Mossley
Ashton Under Lyne
Lancs
OL5 9PY
Director Name | Martin Rigby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Glover Centre Egmont Street Mossley Ashton Under Lyne Lancs OL5 9PY |
Director Name | Mark Trefor Burns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elm Street Farnworth Lancashire BL4 7RQ |
Director Name | Mr Martyn Gerard Cull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Robert Peter Kelly |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Guildford Road Southport Merseyside PR8 4JU |
Director Name | Martin Rigby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Oldham Road Grasscroft Oldham OL4 4HZ |
Director Name | Mr Peter Michael Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48-52 Penny Lane Liverpool Merseyside L18 1DG |
Director Name | Michael Rigby |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2015(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Glover Centre Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY |
Website | www.nec-ltd.net |
---|
Registered Address | Unit 8 Glover Centre Egmont Street Mossley Ashton-Under-Lyne Lancs OL5 9PY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £3,013 |
Cash | £34,739 |
Current Liabilities | £393,409 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
1 September 2016 | Delivered on: 2 September 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
14 January 2011 | Delivered on: 20 January 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as hippo's takeaway LTD 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 |
12 January 2011 | Delivered on: 18 January 2011 Persons entitled: Nec Engineering Limited - in Administration Classification: Debenture Secured details: All monies due or to become due from the company formerly known as hippo's takeaway limited to the chargee now known as n e c realisations limited on any account whatsoever all monies due or to become due from the company 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. Outstanding |
1 August 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
22 April 2023 | Confirmation statement made on 17 April 2023 with updates (5 pages) |
20 July 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
28 April 2022 | Confirmation statement made on 17 April 2022 with updates (5 pages) |
28 October 2021 | Termination of appointment of Michael Rigby as a director on 22 October 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
2 May 2021 | Confirmation statement made on 17 April 2021 with updates (5 pages) |
25 August 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
9 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
9 March 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
9 March 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
10 January 2017 | Satisfaction of charge 2 in full (1 page) |
10 January 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Satisfaction of charge 2 in full (1 page) |
15 September 2016 | Total exemption full accounts made up to 28 February 2016 (14 pages) |
15 September 2016 | Total exemption full accounts made up to 28 February 2016 (14 pages) |
2 September 2016 | Registration of charge 074172830003, created on 1 September 2016 (25 pages) |
2 September 2016 | Registration of charge 074172830003, created on 1 September 2016 (25 pages) |
1 September 2016 | Termination of appointment of Peter Michael Sutton as a director on 30 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Peter Michael Sutton as a director on 30 August 2016 (1 page) |
30 June 2016 | Appointment of Martin Rigby as a director on 28 June 2016 (3 pages) |
30 June 2016 | Appointment of Martin Rigby as a director on 28 June 2016 (3 pages) |
30 June 2016 | Appointment of Mark Trefor Burns as a director on 28 June 2016 (3 pages) |
30 June 2016 | Appointment of Mark Trefor Burns as a director on 28 June 2016 (3 pages) |
29 June 2016 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Unit 8 Gover Centre Egmont Street Mossley Ashton-Under-Lyne Lancs OL5 9PY on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Unit 8 Gover Centre Egmont Street Mossley Ashton-Under-Lyne Lancs OL5 9PY on 29 June 2016 (2 pages) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 January 2016 | Appointment of Michael Rigby as a director (3 pages) |
6 January 2016 | Appointment of Michael Rigby as a director (3 pages) |
16 December 2015 | Appointment of Michael Rigby as a director on 7 December 2015 (3 pages) |
16 December 2015 | Appointment of Michael Rigby as a director on 7 December 2015 (3 pages) |
16 December 2015 | Appointment of Michael Rigby as a director on 7 December 2015 (3 pages) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (16 pages) |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (16 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 1 March 2014
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
Statement of capital on 2014-11-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 February 2013 | Termination of appointment of Mark Burns as a director (2 pages) |
21 February 2013 | Termination of appointment of Robert Kelly as a director (2 pages) |
21 February 2013 | Termination of appointment of Mark Burns as a director (2 pages) |
21 February 2013 | Termination of appointment of Martin Rigby as a director (2 pages) |
21 February 2013 | Appointment of Mr Peter Michael Sutton as a director (3 pages) |
21 February 2013 | Appointment of Mr Peter Michael Sutton as a director (3 pages) |
21 February 2013 | Termination of appointment of Martin Rigby as a director (2 pages) |
21 February 2013 | Termination of appointment of Robert Kelly as a director (2 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Current accounting period extended from 31 October 2011 to 28 February 2012 (3 pages) |
14 March 2011 | Current accounting period extended from 31 October 2011 to 28 February 2012 (3 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 January 2011 | Change of name notice (2 pages) |
18 January 2011 | Company name changed hippo's takeaway LTD\certificate issued on 18/01/11
|
18 January 2011 | Change of name notice (2 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 January 2011 | Company name changed hippo's takeaway LTD\certificate issued on 18/01/11
|
17 January 2011 | Appointment of Robert Peter Kelly as a director (3 pages) |
17 January 2011 | Appointment of Martin Rigby as a director (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 25 October 2010
|
17 January 2011 | Appointment of Robert Peter Kelly as a director (3 pages) |
17 January 2011 | Appointment of Mark Trefor Burns as a director (3 pages) |
17 January 2011 | Appointment of Martin Rigby as a director (3 pages) |
17 January 2011 | Appointment of Mark Trefor Burns as a director (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 25 October 2010
|
25 October 2010 | Incorporation
|
25 October 2010 | Termination of appointment of Martyn Cull as a director (1 page) |
25 October 2010 | Termination of appointment of Martyn Cull as a director (1 page) |
25 October 2010 | Incorporation
|