Hale Barns
Altrincham
Cheshire
WA15 0AS
Secretary Name | Tahir Mehmood |
---|---|
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 York Avenue Manchester Greater Manchester M16 0AG |
Website | portfoliouk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8308833 |
Telephone region | Manchester |
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 |
100 at £1 | Atif Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,582 |
Cash | £825 |
Current Liabilities | £276,353 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
10 January 2017 | Delivered on: 10 January 2017 Persons entitled: Marie Catherine Antrobus Paul Antrobus Apollo Betting and Gaming LTD Classification: A registered charge Particulars: All that freehold parcel of land known as 13 market street northwich CW9 5BD registered under title number CH321701. Outstanding |
---|---|
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 3 brown street burnley t/no LAN35620. Outstanding |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 3 brown street burnely t/no LAN35620. Outstanding |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H 13 market street northwich t/no CH321701. Outstanding |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H 13 market street northwich t/no CH321701. Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H 13 market street northwich t/n CH321701. Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H 13 market street northwich t/n CH321701. Outstanding |
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lancashire Lets UK LTD Classification: A registered charge Particulars: Land known as 60 kings road cheadle hulme cheadle cheshire t/n GM44597. Outstanding |
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land k/a 60 kings road cheadle hulme cheadle cheshire t/n GM44597. Outstanding |
8 November 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
27 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
20 December 2022 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page) |
9 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
16 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
19 December 2018 | Termination of appointment of Tahir Mehmood as a secretary on 19 December 2018 (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Water Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Water Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
29 November 2017 | Registered office address changed from 139 Heaton Lane Stockport Cheshire SK4 1AQ to Woodcock Court 1 Modwen Road the Water Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 139 Heaton Lane Stockport Cheshire SK4 1AQ to Woodcock Court 1 Modwen Road the Water Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 January 2017 | Registration of charge 074842460009, created on 10 January 2017 (21 pages) |
10 January 2017 | Registration of charge 074842460009, created on 10 January 2017 (21 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 August 2016 | Registration of charge 074842460008, created on 1 August 2016 (8 pages) |
4 August 2016 | Registration of charge 074842460007, created on 1 August 2016 (14 pages) |
4 August 2016 | Registration of charge 074842460008, created on 1 August 2016 (8 pages) |
4 August 2016 | Registration of charge 074842460007, created on 1 August 2016 (14 pages) |
3 June 2016 | Registration of charge 074842460006, created on 31 May 2016 (8 pages) |
3 June 2016 | Registration of charge 074842460005, created on 31 May 2016 (14 pages) |
3 June 2016 | Registration of charge 074842460006, created on 31 May 2016 (8 pages) |
3 June 2016 | Registration of charge 074842460005, created on 31 May 2016 (14 pages) |
2 June 2016 | Registration of charge 074842460004, created on 31 May 2016 (14 pages) |
2 June 2016 | Registration of charge 074842460004, created on 31 May 2016 (14 pages) |
2 June 2016 | Registration of charge 074842460003, created on 31 May 2016 (8 pages) |
2 June 2016 | Registration of charge 074842460003, created on 31 May 2016 (8 pages) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 August 2015 | Registration of charge 074842460001, created on 24 August 2015 (8 pages) |
26 August 2015 | Registration of charge 074842460002, created on 24 August 2015 (14 pages) |
26 August 2015 | Registration of charge 074842460001, created on 24 August 2015 (8 pages) |
26 August 2015 | Registration of charge 074842460002, created on 24 August 2015 (14 pages) |
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 November 2014 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to 139 Heaton Lane Stockport Cheshire SK4 1AQ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to 139 Heaton Lane Stockport Cheshire SK4 1AQ on 18 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Mr Atif Riaz Malik on 1 June 2013 (2 pages) |
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Atif Riaz Malik on 1 June 2013 (2 pages) |
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Atif Riaz Malik on 1 June 2013 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW United Kingdom on 13 March 2013 (1 page) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Appointment of a secretary (3 pages) |
16 March 2011 | Appointment of a secretary (3 pages) |
16 March 2011 | Appointment of a director (3 pages) |
16 March 2011 | Appointment of a director (3 pages) |
6 January 2011 | Incorporation (23 pages) |
6 January 2011 | Incorporation (23 pages) |