Sale
Cheshire
M33 3SD
Director Name | Joanne Michaela Hunt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £2,000 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
22 April 2015 | Delivered on: 23 April 2015 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: All freehold and leasehold properties and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them. Outstanding |
---|---|
2 August 2011 | Delivered on: 11 August 2011 Satisfied on: 23 April 2015 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from volume kitchen company limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
15 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
19 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
30 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
20 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
10 August 2018 | Director's details changed for Mr Raymond John Tollerfield on 18 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
13 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
13 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
23 April 2015 | Registration of charge 073028040002, created on 22 April 2015 (47 pages) |
23 April 2015 | Satisfaction of charge 1 in full (1 page) |
23 April 2015 | Satisfaction of charge 1 in full (1 page) |
23 April 2015 | Registration of charge 073028040002, created on 22 April 2015 (47 pages) |
20 February 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Termination of appointment of Joanne Hunt as a director (1 page) |
4 November 2013 | Termination of appointment of Joanne Hunt as a director (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
12 March 2013 | Change of share class name or designation (1 page) |
12 March 2013 | Change of share class name or designation (1 page) |
1 February 2013 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
14 December 2011 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
14 December 2011 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
21 September 2011 | Company name changed volume kitchen administrative services LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed volume kitchen administrative services LIMITED\certificate issued on 21/09/11
|
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Resolutions
|
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Incorporation (35 pages) |
2 July 2010 | Incorporation (35 pages) |