Sale
Cheshire
M33 2AA
Secretary Name | Mr Anthony James Hawes |
---|---|
Status | Resigned |
Appointed | 01 June 2011(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Director Name | Mr Jason Kirk Lawler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 February 2022) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Website | 24-7group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8202047 |
Telephone region | Manchester |
Registered Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Darnhall LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
6 September 2011 | Delivered on: 9 September 2011 Satisfied on: 6 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. Fully Satisfied |
---|
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
7 July 2022 | Notification of 24-7 Holdings Limited as a person with significant control on 7 July 2022 (2 pages) |
7 July 2022 | Cessation of Darnhall Limited as a person with significant control on 7 July 2022 (1 page) |
30 June 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
24 February 2022 | Termination of appointment of Jason Kirk Lawler as a director on 18 February 2022 (1 page) |
29 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
2 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
20 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 November 2019 | Change of details for Darnhall Limited as a person with significant control on 22 November 2019 (2 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
24 January 2019 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Craven House 4 Britannia Road Sale Cheshire M33 2AA on 24 January 2019 (1 page) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
16 May 2018 | Resolutions
|
13 April 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
17 February 2017 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Anthony James Hawes as a secretary on 15 February 2017 (1 page) |
25 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
6 July 2015 | Satisfaction of charge 1 in full (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
6 July 2015 | Satisfaction of charge 1 in full (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 (1 page) |
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Anthony Hawes as a secretary (1 page) |
4 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages) |
4 April 2012 | Termination of appointment of Anthony Hawes as a secretary (1 page) |
4 April 2012 | Director's details changed for Mr Andrew Robert Hawes on 1 November 2011 (2 pages) |
4 April 2012 | Appointment of Jason Lawler as a director (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 April 2012 | Appointment of Jason Lawler as a director (2 pages) |
11 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Mr Anthony James Hawes as a secretary (1 page) |
2 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 June 2011 (1 page) |
2 June 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
2 June 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
2 June 2011 | Appointment of Mr Anthony James Hawes as a secretary (1 page) |
2 June 2011 | Appointment of Mr Anthony James Hawes as a secretary (1 page) |
2 June 2011 | Appointment of Mr Anthony James Hawes as a secretary (1 page) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|