Company NameGo Manchester Arndale One Ltd
Company StatusDissolved
Company Number07401846
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)
Previous NameGin&Tonic Group Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Timothy Paul Entwistle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr James Benedict Hoole
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Citygate Apartments
Blantyre Street
Manchester
M15 4JU
Secretary NameMrs Kay Entwistle
StatusClosed
Appointed01 June 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 14 May 2018)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr James Benedict Hoole
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Citygate Apartments, Blantyre Street
Manchester
Lancashire
M15 4JU

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Benedict Hoole
50.00%
Ordinary
1 at £1Timothy Paul Entwistle
50.00%
Ordinary

Financials

Year2014
Net Worth-£167,951
Cash£500
Current Liabilities£169,035

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 February 2012Delivered on: 27 February 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 January 2017Appointment of a voluntary liquidator (2 pages)
5 January 2017Registered office address changed from C/O Hampson Composites Vale Mill Vale Street Breightmet Bolton Lancashire BL2 6QF to 3 Hardman Street Manchester M3 3HF on 5 January 2017 (2 pages)
24 December 2016Statement of affairs with form 4.19 (6 pages)
24 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
(1 page)
4 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 March 2013Company name changed gin&tonic group LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Change of name notice (2 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Mr Timothy Paul Entwistle on 1 October 2012 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Appointment of Mrs Kay Entwistle as a secretary (1 page)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 February 2011Appointment of Mr James Benedict Hoole as a director (2 pages)
1 February 2011Termination of appointment of James Hoole as a director (1 page)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)