Greenfield
Oldham
OL3 7ER
Director Name | Mrs Natalia James |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 3 Boarshurst Lane Greenfield Oldham OL3 7ER |
Director Name | Dr Philip David Aidan James |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 2011) |
Role | Specialist Onsite Services |
Country of Residence | Ireland |
Correspondence Address | 222 Oldham Road Failsworth Manchester Lancs M35 0HH |
Registered Address | Unit 3 Boarshurst Lane Greenfield Oldham OL3 7ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
1 at £1 | Francis James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,370 |
Cash | £29 |
Current Liabilities | £2,666 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
21 November 2022 | Delivered on: 22 November 2022 Persons entitled: Nucleus Cash Flow FINANCE2 Limited Classification: A registered charge Outstanding |
---|---|
16 July 2020 | Delivered on: 24 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 April 2011 | Delivered on: 7 April 2011 Persons entitled: Regency Factors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
16 May 2016 | Delivered on: 16 May 2016 Satisfied on: 17 June 2016 Persons entitled: Easy Invoice Finance Limited 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 easy invoice finance limited’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. Fully Satisfied |
13 February 2024 | Notification of Francis James as a person with significant control on 13 February 2024 (2 pages) |
---|---|
13 February 2024 | Cessation of Francis James as a person with significant control on 12 February 2024 (1 page) |
19 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
12 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
22 November 2022 | Registration of charge 074284740004, created on 21 November 2022 (9 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 September 2021 | Registered office address changed from 70 Parkway Chadderton Oldham Lancs OL9 0AP to Unit 3 Boarshurst Lane Greenfield Oldham OL3 7ER on 30 September 2021 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
24 July 2020 | Registration of charge 074284740003, created on 16 July 2020 (18 pages) |
7 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
7 November 2019 | Change of details for Mr Francis James as a person with significant control on 1 January 2018 (2 pages) |
7 November 2019 | Notification of Natalia James as a person with significant control on 1 January 2018 (2 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
12 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
25 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
10 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
24 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
24 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
17 June 2016 | Satisfaction of charge 074284740002 in full (1 page) |
17 June 2016 | Satisfaction of charge 074284740002 in full (1 page) |
16 May 2016 | Satisfaction of charge 1 in full (1 page) |
16 May 2016 | Satisfaction of charge 1 in full (1 page) |
16 May 2016 | Registration of charge 074284740002, created on 16 May 2016 (38 pages) |
16 May 2016 | Registration of charge 074284740002, created on 16 May 2016 (38 pages) |
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 April 2014 | Appointment of Mrs Natalia James as a director (2 pages) |
3 April 2014 | Appointment of Mrs Natalia James as a director (2 pages) |
11 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2011 | Termination of appointment of Philip James as a director (2 pages) |
18 March 2011 | Termination of appointment of Philip James as a director (2 pages) |
31 January 2011 | Appointment of Dr Philip David Aidan James as a director (3 pages) |
31 January 2011 | Appointment of Dr Philip David Aidan James as a director (3 pages) |
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|