Manchester
M2 3AE
Director Name | Mrs Susan Anne Samuel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Alan Leslie Breckin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 5 Meek Street Royton Oldham OL2 6HL |
Director Name | Mr Robin Paul Andrews |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | C/O Kpmg Llp 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sidcot Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,495,831 |
Cash | £1,286 |
Current Liabilities | £504,098 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 September |
28 March 2017 | Delivered on: 30 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 March 2017 | Delivered on: 28 March 2017 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2022 | Notice of move from Administration to Dissolution (25 pages) |
22 March 2022 | Administrator's progress report (25 pages) |
19 October 2021 | Administrator's progress report (22 pages) |
15 September 2021 | Notice of extension of period of Administration (3 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
6 April 2021 | Administrator's progress report (20 pages) |
3 November 2020 | Administrator's progress report (21 pages) |
4 July 2020 | Notice of extension of period of Administration (3 pages) |
29 April 2020 | Administrator's progress report (26 pages) |
22 November 2019 | Statement of affairs with form AM02SOA (9 pages) |
8 November 2019 | Satisfaction of charge 072325720002 in full (1 page) |
23 October 2019 | Notice of deemed approval of proposals (3 pages) |
11 October 2019 | Statement of administrator's proposal (45 pages) |
2 October 2019 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 2 October 2019 (2 pages) |
1 October 2019 | Appointment of an administrator (3 pages) |
19 July 2019 | Second filing of the annual return made up to 22 April 2015 (19 pages) |
19 July 2019 | Second filing of the annual return made up to 22 April 2016 (19 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
6 February 2019 | Notification of Sidcot Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 February 2019 | Cessation of Nigel Huw Samuel as a person with significant control on 6 April 2016 (1 page) |
10 December 2018 | Termination of appointment of Robin Paul Andrews as a director on 6 December 2018 (1 page) |
6 November 2018 | Registered office address changed from , Unit 5 Meek Street, Royton, Oldham, OL2 6HL to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018 (1 page) |
6 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 (1 page) |
26 April 2018 | Appointment of Mr Robin Paul Andrews as a director on 21 August 2017 (2 pages) |
27 April 2017 | Satisfaction of charge 072325720001 in full (1 page) |
27 April 2017 | Satisfaction of charge 072325720001 in full (1 page) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
30 March 2017 | Registration of charge 072325720003, created on 28 March 2017
|
30 March 2017 | Registration of charge 072325720003, created on 28 March 2017
|
28 March 2017 | Registration of charge 072325720002, created on 28 March 2017 (17 pages) |
14 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
14 March 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 November 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (10 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 April 2014 | Registration of charge 072325720001 (28 pages) |
1 April 2014 | Registration of charge 072325720001 (28 pages) |
9 December 2013 | Registered office address changed from C/O Sidcot Investments Limited Woodstock Business Park Meek Street Royton Oldham OL2 6HL United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from , C/O Sidcot Investments Limited, Woodstock Business Park Meek Street, Royton, Oldham, OL2 6HL, United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from C/O Sidcot Investments Limited Woodstock Business Park Meek Street Royton Oldham OL2 6HL United Kingdom on 9 December 2013 (1 page) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 June 2013 | Appointment of Mr Alan Leslie Breckin as a director (2 pages) |
11 June 2013 | Appointment of Mr Alan Leslie Breckin as a director (2 pages) |
9 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Appointment of Mrs Susan Anne Samuel as a director (2 pages) |
13 February 2013 | Appointment of Mrs Susan Anne Samuel as a director (2 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2012 (16 pages) |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2012 (16 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders
|
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders
|
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
12 July 2010 | Appointment of Nigel Samuel as a director (2 pages) |
12 July 2010 | Appointment of Nigel Samuel as a director (2 pages) |
9 July 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
9 July 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 July 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 July 2010 | Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
9 July 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
9 July 2010 | Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed hallco 1755 LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed hallco 1755 LIMITED\certificate issued on 16/06/10
|
22 April 2010 | Incorporation (16 pages) |
22 April 2010 | Incorporation (16 pages) |