Manchester
M2 4DU
Director Name | Mr Roger William Evans |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 07 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Stephen George Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 07 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greg's Building 1 Booth Street Manchester M2 4DU |
Website | hanburyplasticsrecycling.com |
---|
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £486,093 |
Cash | £26 |
Current Liabilities | £1,572,644 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
---|---|
13 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (17 pages) |
28 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 July 2016 | Administrator's progress report to 8 July 2016 (20 pages) |
21 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 March 2016 | Administrator's progress report to 5 February 2016 (15 pages) |
9 October 2015 | Result of meeting of creditors (2 pages) |
23 September 2015 | Statement of administrator's proposal (33 pages) |
1 September 2015 | Statement of affairs with form 2.14B/2.15B (8 pages) |
20 August 2015 | Registered office address changed from Hpr Limited Redhills Road Milton Stoke-on-Trent ST2 7PS to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 20 August 2015 (2 pages) |
17 August 2015 | Appointment of an administrator (1 page) |
17 June 2015 | Registration of charge 074858230005, created on 15 June 2015 (58 pages) |
22 April 2015 | Satisfaction of charge 3 in full (1 page) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
2 April 2014 | Registration of charge 074858230004 (9 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
28 October 2013 | Resolutions
|
15 October 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (3 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Registered office address changed from Redhills Road Milton Stoke on Trent ST2 7ER United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Mr. Richard Charles Devine on 1 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr. Richard Charles Devine on 1 November 2011 (2 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
11 August 2011 | Appointment of Mr Roger William Evans as a director (2 pages) |
11 August 2011 | Appointment of Mr Stephen George Jones as a director (2 pages) |
27 May 2011 | Registered office address changed from 16a Market Street Crewe Cheshire CW1 2EG United Kingdom on 27 May 2011 (1 page) |
7 January 2011 | Incorporation (37 pages) |