Middleton
Manchester
M24 2RW
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Adam Jamie Pugh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6-7 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Telephone | 01924 204830 |
---|---|
Telephone region | Wakefield |
Registered Address | C/O Ideal Corproate Solutions Limited 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 |
50 at £1 | Adam Pugh 50.00% Ordinary |
---|---|
50 at £1 | Mark Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,758,144 |
Gross Profit | £1,123,730 |
Net Worth | £279,064 |
Cash | £52,100 |
Current Liabilities | £2,833,367 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Particulars: Hampton house, oldham road, middleton, manchester, M24 1GT t/no GM810691. Outstanding |
---|---|
16 July 2014 | Delivered on: 16 July 2014 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to close invoice finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property is all that freehold land on the north side of oldham road, middleton, M24 1GT known as hampton house as the same is contained in title number GM810691 and registered at hm land registry. Outstanding |
29 December 2011 | Delivered on: 7 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hampton house, oldham road, middleton t/no GM810691 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 December 2011 | Delivered on: 30 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
7 February 2019 | Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to C/O Ideal Corproate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 7 February 2019 (2 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Declaration of solvency (5 pages) |
29 January 2019 | Appointment of a voluntary liquidator (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 December 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Notification of Mark Gray as a person with significant control on 23 August 2018 (2 pages) |
20 September 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
26 August 2018 | Termination of appointment of Adam Jamie Pugh as a director on 23 August 2018 (1 page) |
16 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
20 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
6 January 2017 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
6 January 2017 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
17 May 2016 | Satisfaction of charge 2 in full (2 pages) |
17 May 2016 | Satisfaction of charge 2 in full (2 pages) |
1 March 2016 | Registered office address changed from Lock 90 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lock 90 Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
16 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
30 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (5 pages) |
30 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (5 pages) |
21 July 2014 | Registration of charge 072917250004, created on 16 July 2014 (43 pages) |
21 July 2014 | Registration of charge 072917250004, created on 16 July 2014 (43 pages) |
16 July 2014 | Registration of charge 072917250003, created on 16 July 2014 (19 pages) |
16 July 2014 | Registration of charge 072917250003, created on 16 July 2014 (19 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
13 September 2013 | Registered office address changed from Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Flanshaw Way Flanshaw Lane Wakefield West Yorkshire WF2 9LP on 13 September 2013 (1 page) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
6 November 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Amended group of companies' accounts made up to 31 December 2010 (22 pages) |
24 February 2012 | Amended group of companies' accounts made up to 31 December 2010 (22 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Accounts made up to 31 December 2010 (2 pages) |
23 December 2011 | Accounts made up to 31 December 2010 (2 pages) |
21 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Company name changed jcco 242 LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed jcco 242 LIMITED\certificate issued on 08/02/11
|
17 January 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 17 January 2011 (2 pages) |
17 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
17 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
20 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
20 September 2010 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
20 September 2010 | Termination of appointment of Michael Blood as a director (2 pages) |
20 September 2010 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
20 September 2010 | Termination of appointment of Michael Blood as a director (2 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
10 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
10 September 2010 | Appointment of Adam Jamie Pugh as a director (3 pages) |
10 September 2010 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
10 September 2010 | Appointment of Mark William Gray as a director (3 pages) |
10 September 2010 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
10 September 2010 | Appointment of Mark William Gray as a director (3 pages) |
10 September 2010 | Appointment of Adam Jamie Pugh as a director (3 pages) |
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|
22 June 2010 | Incorporation
|