Bolton
BL1 4QZ
Director Name | Mr William Kennedy Ross-Jones |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Photograph |
Country of Residence | England |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
Director Name | Mr George Bonello |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2017) |
Role | Director Of Administration And Operations |
Country of Residence | England |
Correspondence Address | Sippchoice Limited The Podium 1 Eversholt Street London NW1 2DN |
Director Name | Mr Michael Ashley Posner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sippchoice Limited The Podium 1 Eversholt Street London NW1 2DN |
Director Name | Mr Hyman Wolanski |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sippchoice Limited The Podium Eversholt Street London NW1 2DN |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
6.6m at £1 | Sipp Choice Trustees LTD 94.85% Ordinary |
---|---|
300k at £1 | Rowanmoor Trustees LTD A/c White M0000679 4.32% Ordinary |
33.6k at £1 | Skw Investments Limited 0.48% Ordinary |
23.8k at £1 | Michael J. Field Sipp A/c L. White - Sp/1324 0.34% Ordinary |
1 at £1 | Robert John Metcalfe 0.00% Ordinary |
1 at £1 | William Kennedy Ross-jones 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,961,344 |
Cash | £12,778 |
Current Liabilities | £307,786 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 September 2014 | Delivered on: 22 September 2014 Persons entitled: Capital Bridging Finance Solutions LTD Classification: A registered charge Particulars: Land at hicks road waterloo liverpool merseyside registered at hm land registry under title number MS322997. Outstanding |
---|---|
19 September 2014 | Delivered on: 22 September 2014 Persons entitled: Capital Bridging Finance Solutions LTD Classification: A registered charge Particulars: Freehold land and buildings situate on the south west side of hicks road, waterloo liverpool registered at hm land registry under title number MS322997. Outstanding |
5 March 2012 | Delivered on: 8 March 2012 Persons entitled: Samarian Holdings Limited Classification: Legal charge Secured details: £375,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H land on the south side of hicks road waterlook liverpool t/no MS322997. Outstanding |
28 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 June 2018 | Liquidators' statement of receipts and payments to 7 May 2018 (17 pages) |
29 May 2017 | Administrator's progress report (24 pages) |
29 May 2017 | Administrator's progress report (24 pages) |
8 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 March 2017 | Administrator's progress report to 13 March 2017 (14 pages) |
31 March 2017 | Administrator's progress report to 13 March 2017 (14 pages) |
30 March 2017 | Termination of appointment of George Bonello as a director on 14 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Hyman Wolanski as a director on 14 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Hyman Wolanski as a director on 14 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Michael Ashley Posner as a director on 14 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Michael Ashley Posner as a director on 14 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of George Bonello as a director on 14 March 2017 (2 pages) |
21 February 2017 | Termination of appointment of William Kennedy Ross-Jones as a director on 15 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of William Kennedy Ross-Jones as a director on 15 February 2017 (2 pages) |
18 January 2017 | Registered office address changed from Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Bolton BL1 4QZ to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Bolton BL1 4QZ to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
14 November 2016 | Statement of affairs with form 2.14B/2.15B (11 pages) |
14 November 2016 | Statement of administrator's proposal (55 pages) |
14 November 2016 | Statement of administrator's proposal (55 pages) |
14 November 2016 | Statement of affairs with form 2.14B/2.15B (11 pages) |
10 November 2016 | Satisfaction of charge 072606020002 in full (4 pages) |
10 November 2016 | Satisfaction of charge 072606020003 in full (4 pages) |
10 November 2016 | Satisfaction of charge 072606020002 in full (4 pages) |
10 November 2016 | Satisfaction of charge 072606020003 in full (4 pages) |
10 November 2016 | Satisfaction of charge 1 in full (4 pages) |
10 November 2016 | Satisfaction of charge 1 in full (4 pages) |
17 October 2016 | Termination of appointment of Robert John Metcalfe as a director on 30 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Robert John Metcalfe as a director on 30 September 2016 (2 pages) |
2 October 2016 | Registered office address changed from 3Tc House 16 Crosby Road North Waterloo Liverpool L22 0NY to Lancaster House 171 Chorley New Road Bolton Bolton BL1 4QZ on 2 October 2016 (3 pages) |
2 October 2016 | Registered office address changed from 3Tc House 16 Crosby Road North Waterloo Liverpool L22 0NY to Lancaster House 171 Chorley New Road Bolton Bolton BL1 4QZ on 2 October 2016 (3 pages) |
28 September 2016 | Appointment of an administrator (1 page) |
28 September 2016 | Appointment of an administrator (1 page) |
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 April 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
21 April 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2015 | Appointment of Mr George Bonello as a director on 10 December 2014 (2 pages) |
3 March 2015 | Appointment of Mr George Bonello as a director on 10 December 2014 (2 pages) |
2 March 2015 | Appointment of Mr Michael Ashley Posner as a director on 10 December 2014 (2 pages) |
2 March 2015 | Appointment of Mr Michael Ashley Posner as a director on 10 December 2014 (2 pages) |
2 March 2015 | Appointment of Mr Hyman Wolanski as a director on 10 December 2014 (2 pages) |
2 March 2015 | Appointment of Mr Hyman Wolanski as a director on 10 December 2014 (2 pages) |
6 January 2015 | Resolutions
|
22 September 2014 | Registration of charge 072606020003, created on 19 September 2014 (23 pages) |
22 September 2014 | Registration of charge 072606020002, created on 19 September 2014 (22 pages) |
22 September 2014 | Registration of charge 072606020002, created on 19 September 2014 (22 pages) |
22 September 2014 | Registration of charge 072606020003, created on 19 September 2014 (23 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Purchase of own shares. (2 pages) |
1 August 2013 | Purchase of own shares. (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
17 June 2013 | Director's details changed for Mr Robert John Metcalfe on 1 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Robert John Metcalfe on 1 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr William Kennedy Ross-Jones on 15 September 2012 (2 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mr Robert John Metcalfe on 1 January 2013 (2 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mr William Kennedy Ross-Jones on 15 September 2012 (2 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 20 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 20 May 2012
|
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 February 2012 | Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF on 9 February 2012 (2 pages) |
11 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
11 October 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2 February 2011 (2 pages) |
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|