Mauldeth Road
Heaton Mersey
Stockport
SK4 3HA
Website | www.wearejoeandco.com |
---|
Registered Address | 8 Lever Street Manchester M1 1LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mr Josef Leo Schindler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,264 |
Cash | £10 |
Current Liabilities | £16,502 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 June 2013 | Delivered on: 12 June 2013 Persons entitled: Regency Factors PLC Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors PLC’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge. Outstanding |
---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 August 2014 | Registered office address changed from 111 Carrioca Business Park Ardwick Manchester M12 4AH to 8 Lever Street Manchester M1 1LN on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from , 111 Carrioca Business Park, Ardwick, Manchester, M12 4AH to 8 Lever Street Manchester M1 1LN on 12 August 2014 (1 page) |
6 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
14 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
12 June 2013 | Registration of charge 072666970001 (38 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 January 2013 | Statement of capital following an allotment of shares on 31 May 2012
|
11 September 2012 | Registered office address changed from , C/O Arkwright & Watt Ltd, 40 Top Floor, Hale Road, Hale, Cheshire, WA14 2EX, United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Registered office address changed from C/O Arkwright & Watt Ltd 40 Top Floor Hale Road Hale Cheshire WA14 2EX United Kingdom on 11 September 2012 (1 page) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
11 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from 18 Highbury Mauldeth Road Heaton Mersey Stockport SK4 3HA United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from , 18 Highbury, Mauldeth Road, Heaton Mersey, Stockport, SK4 3HA, United Kingdom on 11 August 2011 (1 page) |
27 May 2010 | Incorporation (22 pages) |