Spinningfields
Manchester
M3 3EB
Secretary Name | Dyton-Thomas Accounting Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 October 2019) |
Correspondence Address | 28 Brecon Road Hirwaun Aberdare Mid Glamorgan CF44 9ND Wales |
Director Name | Diane Sieniawski |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit F Upper Boat Trading Estate Treforest Pontypridd Mid Glamorgan CF37 5BP Wales |
Secretary Name | Steven Dyton-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Bonvilston Road Pontypridd Rct CF37 4RE Wales |
Website | www.1sets.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0x5b94f7256 |
Telephone region | Unknown |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2.7k at £1 | Adam Sieniawski 25.01% Ordinary |
---|---|
2.7k at £1 | Diane Sieniawski 25.00% Ordinary |
2.7k at £1 | Rebecca Sieniawski 25.00% Ordinary |
2.7k at £1 | Stanley Sieniawski 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,843 |
Cash | £38,829 |
Current Liabilities | £2,321,912 |
Latest Accounts | 31 October 2016 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Bibby Financial Services LTD as Security Trustee Classification: A registered charge Outstanding |
---|---|
7 January 2011 | Delivered on: 12 January 2011 Persons entitled: Ultimate Invoice Finance Limited Classification: Debenture (all assets) 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 |
5 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2019 | Notice of move from Administration to Dissolution (24 pages) |
30 January 2019 | Administrator's progress report (24 pages) |
2 August 2018 | Administrator's progress report (15 pages) |
14 May 2018 | Notice of extension of period of Administration (2 pages) |
14 May 2018 | Notice of extension of period of Administration (2 pages) |
30 January 2018 | Administrator's progress report (16 pages) |
23 November 2017 | Satisfaction of charge 074415280002 in full (10 pages) |
25 September 2017 | Statement of affairs with form AM02SOA (9 pages) |
25 September 2017 | Statement of affairs with form AM02SOA (9 pages) |
25 August 2017 | Result of meeting of creditors (5 pages) |
25 August 2017 | Result of meeting of creditors (5 pages) |
25 July 2017 | Statement of administrator's proposal (30 pages) |
25 July 2017 | Statement of administrator's proposal (30 pages) |
14 July 2017 | Registered office address changed from 1st Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 1st Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 July 2017 (2 pages) |
7 July 2017 | Appointment of an administrator (3 pages) |
7 July 2017 | Appointment of an administrator (3 pages) |
27 May 2017 | Satisfaction of charge 1 in full (5 pages) |
27 May 2017 | Satisfaction of charge 1 in full (5 pages) |
19 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 May 2015 | Registration of charge 074415280002, created on 26 May 2015 (27 pages) |
28 May 2015 | Registration of charge 074415280002, created on 26 May 2015 (27 pages) |
3 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 July 2014 | Registered office address changed from Unit F Upper Boat Trading Estate Treforest Pontypridd Mid Glamorgan CF37 5BP to 1St Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Unit F Upper Boat Trading Estate Treforest Pontypridd Mid Glamorgan CF37 5BP to 1St Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER on 29 July 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Termination of appointment of Diane Sieniawski as a director (1 page) |
4 August 2012 | Appointment of Dyton-Thomas Accounting Ltd as a secretary (2 pages) |
4 August 2012 | Appointment of Mr Adam Jozef Sieniawski as a director (2 pages) |
4 August 2012 | Termination of appointment of Steven Dyton-Thomas as a secretary (1 page) |
4 August 2012 | Termination of appointment of Diane Sieniawski as a director (1 page) |
4 August 2012 | Appointment of Dyton-Thomas Accounting Ltd as a secretary (2 pages) |
4 August 2012 | Appointment of Mr Adam Jozef Sieniawski as a director (2 pages) |
4 August 2012 | Termination of appointment of Steven Dyton-Thomas as a secretary (1 page) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
7 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
19 January 2011 | Registered office address changed from 55 Bonvilston Road Pontypridd R C T CF37 4RE on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 55 Bonvilston Road Pontypridd R C T CF37 4RE on 19 January 2011 (1 page) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Appointment of Steven Dyton-Thomas as a secretary (3 pages) |
22 November 2010 | Appointment of Steven Dyton-Thomas as a secretary (3 pages) |
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|