Manchester
M2 4AB
Director Name | Mr Nicholas Walker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Ms Vikki Stocks |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
Director Name | Mr Nicholas Walker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Old Moat Lane Manchester M20 3FL |
Director Name | Mr Philip John Wolstencroft |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Green Acres Lilley Bedfordshire LU2 8LS |
Director Name | Mr Michael Gordon Reid |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
Website | www.pawn4cash.net |
---|---|
Email address | [email protected] |
Telephone | 0800 2922274 |
Telephone region | Freephone |
Registered Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £919,412 |
Cash | £50,375 |
Current Liabilities | £235,589 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 February 2012 | Delivered on: 11 February 2012 Persons entitled: Wendy Susan Wolstencroft 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 including goodwill, uncalled capital, plant & machinery, equipment. See image for full details. Outstanding |
---|---|
26 April 2011 | Delivered on: 5 May 2011 Persons entitled: David Navin Limited Classification: Rent deposit deed Secured details: 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: The sum from time to time standing to the credit of the interest bearing deposit account see image for full details. Outstanding |
22 October 2020 | Administrator's progress report (32 pages) |
---|---|
15 September 2020 | Notice of extension of period of Administration (3 pages) |
21 April 2020 | Administrator's progress report (38 pages) |
4 December 2019 | Notice of deemed approval of proposals (3 pages) |
19 November 2019 | Statement of administrator's proposal (44 pages) |
29 October 2019 | Registered office address changed from 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 29 October 2019 (2 pages) |
3 October 2019 | Appointment of an administrator (3 pages) |
8 April 2019 | Appointment of Mr Nicholas Walker as a director on 30 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Michael Gordon Reid as a director on 30 March 2019 (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2018 | Notification of Phillip John Woolstencroft as a person with significant control on 10 November 2018 (2 pages) |
15 November 2018 | Notification of Nicholas Walker as a person with significant control on 10 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
15 November 2018 | Notification of Woolstocks Limited as a person with significant control on 10 November 2018 (2 pages) |
7 June 2018 | Notification of Michael Gordon Reid as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Appointment of Mr Michael Gordon Reid as a director on 7 June 2018 (2 pages) |
7 June 2018 | Cessation of Vikki Stocks as a person with significant control on 7 June 2018 (1 page) |
7 June 2018 | Termination of appointment of Vikki Stocks as a director on 7 June 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 May 2017 | Director's details changed for Ms Vikki Stocks on 1 September 2015 (2 pages) |
22 May 2017 | Director's details changed for Ms Vikki Stocks on 1 September 2015 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
24 June 2016 | Appointment of Mr Philip John Wolstencroft as a secretary on 23 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Philip John Wolstencroft as a secretary on 23 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Philip John Wolstencroft as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Philip John Wolstencroft as a director on 24 June 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
14 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Registered office address changed from 30 Old Moat Lane Manchester M20 3FL to 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Registered office address changed from 30 Old Moat Lane Manchester M20 3FL to 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 30 Old Moat Lane Manchester M20 3FL to 26 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 6 March 2015 (1 page) |
28 May 2014 | Termination of appointment of Nicholas Walker as a director (1 page) |
28 May 2014 | Termination of appointment of Nicholas Walker as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
6 June 2012 | Appointment of Mr Philip John Wolstencroft as a director (3 pages) |
6 June 2012 | Appointment of Mr Philip John Wolstencroft as a director (3 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
4 May 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
24 April 2012 | Sub-division of shares on 19 April 2012 (5 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Sub-division of shares on 19 April 2012 (5 pages) |
7 March 2012 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
7 March 2012 | Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2012 | Appointment of Nicholas Walker as a director (2 pages) |
17 January 2012 | Appointment of Nicholas Walker as a director (2 pages) |
16 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Registered office address changed from 9 Turnberry Drive Wilmslow Cheshire SK9 2QW England on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 9 Turnberry Drive Wilmslow Cheshire SK9 2QW England on 16 January 2012 (1 page) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|