Manchester
M3 3BQ
Secretary Name | Rehana Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2010(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 65 Bridge Street Manchester M3 3BQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | lastseconds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8021810 |
Telephone region | Freephone |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Atif Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,455 |
Current Liabilities | £317,945 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
3 January 2022 | Delivered on: 21 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 448-450 gorton road, stockport, SK5 6RS. Outstanding |
---|---|
3 January 2022 | Delivered on: 21 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 448-450 gorton road, stockport, SK5 6RS. Outstanding |
15 December 2021 | Delivered on: 5 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 448 - 450 gorton road, stockport, SK5 6RS. Outstanding |
15 December 2021 | Delivered on: 5 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 448-450 gorton road, stockport, SK5 6RS. Outstanding |
2 June 2021 | Delivered on: 18 June 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 39 blackburn road accrington BB5 1HF. Outstanding |
2 June 2021 | Delivered on: 18 June 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 39 blackburn road accrington BB5 1HF. Outstanding |
18 February 2019 | Delivered on: 22 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 7 thornhill road, longwood, huddersfield, HD3 4UH. Outstanding |
18 February 2019 | Delivered on: 20 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 7 thornhill road, longwood, huddersfield, HD3 4UH. Outstanding |
11 February 2019 | Delivered on: 15 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 1, woodcock house, modwen road, salford, M5 3EZ. Outstanding |
11 February 2019 | Delivered on: 15 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 1, woodcock, house, modwen road, salford, M5 3EZ. Outstanding |
10 May 2011 | Delivered on: 13 May 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: £55,000.00 due or to become due from the company to the chargee. Particulars: 36 lynthorpe avenue cadishead manchester lancashire 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 |
26 November 2018 | Delivered on: 17 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 185 plungington road, preston, PR1 7UB for further information please refer to the instrument attached. Outstanding |
26 November 2018 | Delivered on: 17 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 185 plungington road, preston, PR1 7UB for further information please refer to the instrument attached. Outstanding |
26 November 2018 | Delivered on: 12 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 185 & 185A plungington road preston t/no LA738688. Outstanding |
27 November 2018 | Delivered on: 7 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 17 coronation avenue, grimethorpe, barnsley, S72 7NN. Outstanding |
27 November 2018 | Delivered on: 7 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 17 coronation avenue, grimethorpe, barnsley, S72 7NN. Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 chapel street, distington, workington, CA14 5UL. Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 chapel street, distington, workington, CA14 5UL. Outstanding |
27 November 2018 | Delivered on: 7 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 west end terrace, hexham, NE46 3DB. Outstanding |
27 November 2018 | Delivered on: 7 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 west end terrace, hexham, NE46 3DB. Outstanding |
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 281 mount pleasant avenue, st helens, WA9 2PU and parking space. Outstanding |
10 May 2011 | Delivered on: 13 May 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £55,000.00 due or to become due from the company to the chargee. Particulars: 36 lynthorpe avenue cadishead manchester lancashire. Outstanding |
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 281 mount pleasant avenue, st helens, WA9 2PU. Outstanding |
24 August 2017 | Delivered on: 29 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at back of 34 kershaw street, widnes, WA8 7JA and land on north side of kershaw street, widnes, and 34 kershaw street, widnes, WA8 7JA. Outstanding |
24 August 2017 | Delivered on: 29 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Premises at kershaw street, widnes, WA8 7JA. Outstanding |
26 July 2017 | Delivered on: 15 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at coopers way blackpool. Outstanding |
26 July 2017 | Delivered on: 14 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land and buildings at coopers way blackpool FY1 3RJ for further information please refer to the instrument attached. Outstanding |
26 July 2017 | Delivered on: 2 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at coppers way blackpool t/no LAN148317. Outstanding |
10 May 2017 | Delivered on: 11 May 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all interest in 195 westminster road, morcambe, LA3 1SL land registry number LA682977. Outstanding |
10 May 2017 | Delivered on: 11 May 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all interest in 195 westminster road, morcambe, LA3 1SL land registry number LA682977. Outstanding |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Woodcock house, unit 1 waters edge business park, modwen road, salford, M5 3EZ. Outstanding |
7 April 2017 | Delivered on: 10 April 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 1 woodcock court, the waters edge business park, modwen road, salford, M5 3EZ. Outstanding |
15 March 2011 | Delivered on: 23 March 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: £55,000.00 due or to become due from the company to the chargee. Particulars: 30 catlow hall street oswaldtwistle accrington lancashire; fixed and floating charge over all the assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Outstanding |
29 September 2016 | Delivered on: 6 October 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 17 milner street rochdale oldham title no LAN37138. Outstanding |
29 September 2016 | Delivered on: 6 October 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land at milner street crown park way whitworth title no LAN37138. Outstanding |
9 August 2016 | Delivered on: 13 August 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land k/a 1 & 1A delta road audenshaw manchester title no GM363215 and GM139514. Outstanding |
9 August 2016 | Delivered on: 13 August 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land k/a 1 & 1A delta road audenshaw manchester title no GM363215 and GM139514. Outstanding |
6 July 2016 | Delivered on: 9 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land k/a low moor business park unit 8 common road low moor bradford t/no WYK762200. Outstanding |
6 July 2016 | Delivered on: 9 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land k/a low moor business park unit 8 common road low moor bradford t/no WYK762200. Outstanding |
13 June 2016 | Delivered on: 25 June 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: Land known as 1 haycliffe terrace bradford t/no WYK485372. Outstanding |
13 June 2016 | Delivered on: 25 June 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: Land known as 1 haycliffe terrace bradford t/no WYK485372. Outstanding |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold land known as 105 haughton green road denton manchester title number GM570132. Outstanding |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold land known as 105 haughton green road denton manchester title number GM570132. Outstanding |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: 4 hamer street radcliffe. Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: L/H 346 lees road oldham t/no LA132708. Outstanding |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: L/H 346 lees road oldham t/no LA132708. Outstanding |
12 November 2015 | Delivered on: 21 November 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H land k/a ryecroft engineering, ryecroft street, ashton-under-lyne and 1,3,5 & 7 gorton street, ashton-under-lyne t/no's MAN177798 and LA316531. Outstanding |
12 November 2015 | Delivered on: 13 November 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H land k/a ryecroft engineering ryecroft street ashton-under-lyne lancashire t/nos. MAN177798 and LA316531. Outstanding |
30 October 2015 | Delivered on: 12 November 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 2 aintree road & 478 hawthorne road bootle merseyside. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 2 aintree road & 478 hawthorne road bootle merseyside. Outstanding |
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 92 walker street middleton manchester t/no.GM311004. Outstanding |
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 92 walker street middleton manchester t/no.GM311004. Outstanding |
2 June 2015 | Delivered on: 18 June 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that the land k/a unit 49 tonge bridge way bolton t/n GM942099. Outstanding |
2 June 2015 | Delivered on: 6 June 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land known as unit 49, tonge bridge way, bolton t/no GM942099. Outstanding |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: 4 hamer street radcliffe 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 |
2 June 2015 | Delivered on: 4 June 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 91 the thimbles thimble close rochdale lancashire t/no GM652285. Outstanding |
2 June 2015 | Delivered on: 4 June 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 91 the thimbles thimble close roachdale lanchashire t/n GM652285. Outstanding |
22 December 2014 | Delivered on: 8 January 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Leasehold property known as 60 firs lane leigh lancashire title number GM775922. Outstanding |
22 December 2014 | Delivered on: 8 January 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Leasehold property known as 60 firs lane leigh lancashire title number GM775922. Outstanding |
3 December 2014 | Delivered on: 22 December 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 22 savoy street, oldham l/h property t/no LA100192. Outstanding |
3 December 2014 | Delivered on: 22 December 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 22 savoy street, oldham. L/h t/no LA100192. Outstanding |
23 October 2014 | Delivered on: 24 October 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 115-117 lumn road hyde. Outstanding |
23 October 2014 | Delivered on: 24 October 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 115-117 lumn road hyde. Outstanding |
28 August 2014 | Delivered on: 16 September 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: L/H proeprty k/a 429 & 429A liverpool road eccles t/nos. GM393394 & GM490875. Outstanding |
28 August 2014 | Delivered on: 9 September 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: L/H 429 429A liverpool road eccles t/nos GM393394 and GM490875. Outstanding |
15 March 2011 | Delivered on: 23 March 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £55,000.00 due or to become due from the company to the chargee. Particulars: 30 catlow hall street oswaldtwistle accrington lancashire. Outstanding |
29 August 2014 | Delivered on: 3 September 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Unit 5 jury street manchester M8 8FN being registered at hm land registry under title number GM516262. Outstanding |
29 August 2014 | Delivered on: 3 September 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Unit 5 jury street manchester M8 8FN registered at hm land registry under title number GM516262. Outstanding |
30 July 2014 | Delivered on: 6 August 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 castle walk shopping prescint lower street stansted CM24 8LY being registered under title number EX573059. Outstanding |
30 July 2014 | Delivered on: 6 August 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 castle walk lower street stansted essex CM24 8LY. Outstanding |
15 May 2014 | Delivered on: 16 May 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 2 raven street, hedon, hull t/no:HS291071. Outstanding |
15 May 2014 | Delivered on: 16 May 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 2 raven street, hedon, hull t/no:HS291071. Outstanding |
28 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 406 shaw road royton oldham. Outstanding |
28 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 406 shaw road royton oldham. Outstanding |
28 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 121B shaw heath stockport. Outstanding |
28 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 121B shaw heath heath stockport. Outstanding |
25 February 2011 | Delivered on: 18 March 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £82,500.00 due or to become due from the company to the chargee. Particulars: 10 hollinswood road bolton lancashire. Outstanding |
14 March 2012 | Delivered on: 27 March 2012 Persons entitled: Lancashire Mortgage Corporation Limited 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 assets present and future, including goodwill, book debts, uncalled capital. F/h property k/a 5 mabel road, failsworth, manchester t/no GM54584 see image for full details. Outstanding |
14 March 2012 | Delivered on: 17 March 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 mabel road failsworth manchester. Outstanding |
8 March 2012 | Delivered on: 9 March 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 24 roch mills crescent rochdale t/n GM668719 fixed and floating charge over all its property assets and rights present and future, including goodwill, book debts, uncalled capital, stocks, shares and securities see image for full details. Outstanding |
8 March 2012 | Delivered on: 9 March 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 roch mills crescent rochdale. Outstanding |
22 February 2012 | Delivered on: 27 February 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 the downs, manchester t/no MAN75929. Outstanding |
22 February 2012 | Delivered on: 27 February 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold/leasehold/heritable property known as 96 the downs, manchester t/no MAN75929; fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital. See image for full details. Outstanding |
22 February 2012 | Delivered on: 23 February 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 beacon street wibsey bradford. Outstanding |
22 February 2012 | Delivered on: 23 February 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 beacon street wibsey bradford t/no WYK160158 fixed charge all estates or interest in any f/h and l/h property and/or the proceeds of sale,goodwill and uncalled capital see image for full details. Outstanding |
11 January 2012 | Delivered on: 25 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage being all that freehold/leasehold/heritable property k/a 45 swain house road bradford t/no WYK205505 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 |
5 January 2012 | Delivered on: 24 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 silfield close beswick manchester t/no GM927994 fixed charge all f/h and l/h property goodwill and uncalled capital all patent trade market intellectual property rights book and other debts floating charge all assets and rights see image for full details. Outstanding |
16 December 2010 | Delivered on: 21 December 2010 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 52 cannon street eccles manchester. Outstanding |
11 January 2012 | Delivered on: 24 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 exeter close cheadle hulme by way of fixed charge all estates or interest in any f/h and l/h property (except the property) belonging to or charged to the company and/or the proceeds of sale thereof its goodwill and uncalled capital and all stocks shares and securities all book and other debts and floating all its property assets and rights whatsoever and wheresoever see image for full details. Outstanding |
11 January 2012 | Delivered on: 13 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 swain house road, bradford. Outstanding |
11 January 2012 | Delivered on: 12 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 exeter close, cheadle hulme. Outstanding |
5 January 2012 | Delivered on: 7 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 silfield close beswick mancester. Outstanding |
8 November 2011 | Delivered on: 19 November 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the assets and by way of fixed charge including any immoveable property. Outstanding |
8 November 2011 | Delivered on: 9 November 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 742 rochdale road royton oldham. Outstanding |
13 July 2011 | Delivered on: 29 July 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: 134 ashton road west failsworth manchester fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 July 2011 | Delivered on: 29 July 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: 134 ashton road west failsworth manchester. Outstanding |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 13 market place. Heanor. DE75 7AA. Outstanding |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 13 market street. Heanor. DE75 7AA. Outstanding |
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 35 russell road bilston WV14 6NS. Outstanding |
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 35 russell road bilston WV14 6NS. Outstanding |
13 October 2022 | Delivered on: 17 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 42 market street crewe CW1 2EL. Outstanding |
13 October 2022 | Delivered on: 17 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 42 market street crewe CW1 2EL. Outstanding |
29 September 2022 | Delivered on: 29 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 allwood close mansfield NG18 2EN. Outstanding |
29 September 2022 | Delivered on: 29 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 allwood close mansfield NG18 2EN. Outstanding |
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 121 picton road wavertree liverpool L15 4LF. Outstanding |
8 July 2022 | Delivered on: 11 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 121 picton road wavertree liverpool L15 4LF. Outstanding |
16 May 2011 | Delivered on: 18 May 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: Twenty two thousand pounds due or to become due from the company to the chargee. Particulars: 148 baguley crescent and garage no 27 middleton manchester lancashire. Outstanding |
14 June 2022 | Delivered on: 20 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that leasehold property known as empire house, flat 44 church street, preston PR1 3BA and registered under title number LAN101980 and any intellectual property relating to any business carried out by the business at the above property. Outstanding |
9 June 2022 | Delivered on: 15 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: (I) all that leasehold property known as 413 lower hall street, st helens and parking space WA10 1GD and registered under title number MS559156. (2) by way of a legal mortgage all estates or interest in any property now owned by it: this includes the real property (if any) specified.. (3) (to the extent that they are not the subject of a legal mortgage under paragraph (a) above) by way of a fixed charge all estates or interests in any property now or subsequently owned by it.. (4) all intellectual property rights relating to any business carried on by it at the property and all other assets as defined within the debenture. Outstanding |
9 June 2022 | Delivered on: 15 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that leasehold property known as flat 413 lower hall street, st helens, WA10 1GD and registered under title number MS559156 and any intellectual property relating to any business carried out by the business at the above property. Outstanding |
14 June 2022 | Delivered on: 15 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: (I) all that leasehold property known as 44 empire house church street preston PR1 3BA and registered under title number LAN101980. (2) by way of a legal mortgage all estates or interest in any property now owned by it: this includes the real property (if any) specified.. (3) (to the extent that they are not the subject of a legal mortgage under paragraph (a) above) by way of a fixed charge all estates or interests in any property now or subsequently owned by it.. (4) all intellectual property rights relating to any business carried on by it at the property and all other assets as defined within the debenture. Outstanding |
27 April 2022 | Delivered on: 29 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5 byrom parade, manchester, M19 3HH. Outstanding |
27 April 2022 | Delivered on: 29 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5 byrom parade, manchester, M19 3HH. Outstanding |
25 April 2022 | Delivered on: 26 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5 barton lane, eccles, manchester, M30 0DD. Outstanding |
25 April 2022 | Delivered on: 26 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5 barton lane, eccles, manchester, M30 0DD. Outstanding |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 37 charles street, blackpool, FY1 3EY. Outstanding |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Charter house, 37 charles street, blackpool, FY1 3EY. Outstanding |
16 May 2011 | Delivered on: 18 May 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: Twenty two thousand pounds due or to become due from the company to the chargee. Particulars: 148 baguley cresent and garage no 27 middleton manchester lancashire. Outstanding |
16 December 2010 | Delivered on: 21 December 2010 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: £75,000.00 due or to become due from the company to the chargee. Particulars: 52 cannon street eccles manchester. Outstanding |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
---|---|
13 December 2017 | Registration of charge 074341570080, created on 11 December 2017 (13 pages) |
13 December 2017 | Registration of charge 074341570079, created on 11 December 2017 (6 pages) |
6 December 2017 | Total exemption small company accounts made up to 29 November 2016 (3 pages) |
29 November 2017 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
29 August 2017 | Registration of charge 074341570077, created on 24 August 2017 (6 pages) |
29 August 2017 | Registration of charge 074341570078, created on 24 August 2017 (13 pages) |
15 August 2017 | Registration of charge 074341570076, created on 26 July 2017 (8 pages) |
14 August 2017 | Registration of charge 074341570075, created on 26 July 2017 (7 pages) |
2 August 2017 | Registration of charge 074341570074, created on 26 July 2017 (14 pages) |
11 May 2017 | Registration of charge 074341570073, created on 10 May 2017 (13 pages) |
11 May 2017 | Registration of charge 074341570072, created on 10 May 2017 (6 pages) |
10 April 2017 | Registration of charge 074341570070, created on 7 April 2017 (7 pages) |
10 April 2017 | Registration of charge 074341570071, created on 7 April 2017 (13 pages) |
9 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 November 2015 (3 pages) |
6 October 2016 | Registration of charge 074341570069, created on 29 September 2016 (14 pages) |
6 October 2016 | Registration of charge 074341570068, created on 29 September 2016 (8 pages) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
13 August 2016 | Registration of charge 074341570066, created on 9 August 2016 (8 pages) |
13 August 2016 | Registration of charge 074341570067, created on 9 August 2016 (14 pages) |
9 July 2016 | Registration of charge 074341570064, created on 6 July 2016 (18 pages) |
9 July 2016 | Registration of charge 074341570065, created on 6 July 2016 (8 pages) |
25 June 2016 | Registration of charge 074341570063, created on 13 June 2016 (15 pages) |
25 June 2016 | Registration of charge 074341570062, created on 13 June 2016 (9 pages) |
17 May 2016 | Registration of charge 074341570061, created on 11 May 2016 (8 pages) |
17 May 2016 | Registration of charge 074341570060, created on 11 May 2016 (14 pages) |
22 December 2015 | Registration of charge 074341570058, created on 18 December 2015 (8 pages) |
22 December 2015 | Registration of charge 074341570059, created on 18 December 2015 (14 pages) |
21 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 November 2015 | Registration of charge 074341570057, created on 12 November 2015 (14 pages) |
13 November 2015 | Registration of charge 074341570056, created on 12 November 2015 (8 pages) |
12 November 2015 | Registration of charge 074341570055, created on 30 October 2015 (14 pages) |
3 November 2015 | Registration of charge 074341570054, created on 30 October 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 July 2015 | Registration of charge 074341570052, created on 30 June 2015 (8 pages) |
8 July 2015 | Registration of charge 074341570053, created on 30 June 2015 (14 pages) |
18 June 2015 | Registration of charge 074341570051, created on 2 June 2015 (14 pages) |
18 June 2015 | Registration of charge 074341570051, created on 2 June 2015 (14 pages) |
6 June 2015 | Registration of charge 074341570050, created on 2 June 2015 (8 pages) |
6 June 2015 | Registration of charge 074341570050, created on 2 June 2015 (8 pages) |
4 June 2015 | Registration of charge 074341570048, created on 2 June 2015 (8 pages) |
4 June 2015 | Registration of charge 074341570049, created on 2 June 2015 (15 pages) |
4 June 2015 | Registration of charge 074341570048, created on 2 June 2015 (8 pages) |
4 June 2015 | Registration of charge 074341570049, created on 2 June 2015 (15 pages) |
8 January 2015 | Registration of charge 074341570046, created on 22 December 2014 (14 pages) |
8 January 2015 | Registration of charge 074341570047, created on 22 December 2014 (8 pages) |
22 December 2014 | Registration of charge 074341570044, created on 3 December 2014 (14 pages) |
22 December 2014 | Registration of charge 074341570044, created on 3 December 2014 (14 pages) |
22 December 2014 | Registration of charge 074341570045, created on 3 December 2014 (8 pages) |
22 December 2014 | Registration of charge 074341570045, created on 3 December 2014 (8 pages) |
21 November 2014 | Secretary's details changed for Rehana Malik on 1 January 2014 (1 page) |
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Secretary's details changed for Rehana Malik on 1 January 2014 (1 page) |
21 November 2014 | Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages) |
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 October 2014 | Registration of charge 074341570042, created on 23 October 2014 (15 pages) |
24 October 2014 | Registration of charge 074341570043, created on 23 October 2014 (9 pages) |
16 September 2014 | Registration of charge 074341570041, created on 28 August 2014 (14 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 September 2014 | Registration of charge 074341570038, created on 29 August 2014 (7 pages) |
3 September 2014 | Registration of charge 074341570039, created on 29 August 2014 (13 pages) |
6 August 2014 | Registration of charge 074341570036, created on 30 July 2014 (6 pages) |
6 August 2014 | Registration of charge 074341570037, created on 30 July 2014 (13 pages) |
16 May 2014 | Registration of charge 074341570035 (15 pages) |
16 May 2014 | Registration of charge 074341570034 (9 pages) |
12 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
29 October 2013 | Registration of charge 074341570031 (9 pages) |
29 October 2013 | Registration of charge 074341570033 (9 pages) |
29 October 2013 | Registration of charge 074341570032 (15 pages) |
29 October 2013 | Registration of charge 074341570030 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
26 March 2012 | Duplicate mortgage certificatecharge no:27 (6 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 May 2011 | Duplicate mortgage certificatecharge no:9 (7 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Appointment of Atif Malik as a director (3 pages) |
22 November 2010 | Appointment of Rehana Malik as a secretary (3 pages) |
9 November 2010 | Incorporation (20 pages) |
9 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |