Manchester
Greater Manchester
M2 1EW
Director Name | Mr Clive Alan Coules |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(3 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 February 2011(6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 January 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Status | Closed |
Appointed | 07 February 2011(6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 January 2015) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
Director Name | Mr John Howard Bavister |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(3 days after company formation) |
Appointment Duration | 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
Registered Address | The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Clive Coules 47.62% Preference |
---|---|
10k at £1 | Jonathan Aylmer 47.62% Preference |
37.1k at £0.01 | Hilco London Limited 1.77% Deferred |
19.5k at £0.01 | Hilco London LTD 0.93% Ordinary A |
9.3k at £0.01 | Andrew J. Pepper 0.44% Deferred |
9.3k at £0.01 | Patricia Mcgowan 0.44% Deferred |
8.8k at £0.01 | Jonathan Aylmer 0.42% Ordinary B |
4.9k at £0.01 | Andrew J. Pepper 0.23% Ordinary A |
4.9k at £0.01 | Patricia Mcgowan 0.23% Ordinary A |
2.9k at £0.01 | Clive Coules 0.14% Ordinary D |
1.6k at £0.01 | Clive Coules 0.08% Deferred |
1.6k at £0.01 | Jonathan Aylmer 0.08% Deferred |
Year | 2014 |
---|---|
Turnover | £479,257 |
Net Worth | £30,621 |
Current Liabilities | £685,215 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
23 October 2014 | Notice of move from Administration to Dissolution on 29 August 2014 (36 pages) |
23 October 2014 | Notice of move from Administration to Dissolution on 29 August 2014 (36 pages) |
15 September 2014 | Administrator's progress report to 29 August 2014 (38 pages) |
15 September 2014 | Statement of administrator's proposal (101 pages) |
15 September 2014 | Statement of administrator's proposal (101 pages) |
15 September 2014 | Administrator's progress report to 29 August 2014 (38 pages) |
2 April 2014 | Administrator's progress report to 28 February 2014 (30 pages) |
2 April 2014 | Administrator's progress report to 28 February 2014 (30 pages) |
19 November 2013 | Notice of deemed approval of proposals (1 page) |
19 November 2013 | Notice of deemed approval of proposals (1 page) |
11 September 2013 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 11 September 2013 (2 pages) |
9 September 2013 | Appointment of an administrator (1 page) |
9 September 2013 | Appointment of an administrator (1 page) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
21 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Termination of appointment of John Howard Bavister as a director on 31 December 2011 (1 page) |
3 January 2012 | Termination of appointment of John Howard Bavister as a director on 31 December 2011 (1 page) |
14 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
14 February 2011 | Sub-division of shares on 8 February 2011 (6 pages) |
14 February 2011 | Company name changed huk 6 LTD\certificate issued on 14/02/11
|
14 February 2011 | Sub-division of shares on 8 February 2011 (6 pages) |
14 February 2011 | Company name changed huk 6 LTD\certificate issued on 14/02/11
|
14 February 2011 | Change of share class name or designation (2 pages) |
14 February 2011 | Change of share class name or designation (2 pages) |
14 February 2011 | Sub-division of shares on 8 February 2011 (6 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
14 February 2011 | Change of name notice (2 pages) |
14 February 2011 | Change of name notice (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 February 2011 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
8 February 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
8 February 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
8 February 2011 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
7 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
7 February 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
7 February 2011 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
7 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
4 February 2011 | Appointment of Mr Clive Coules as a director (2 pages) |
4 February 2011 | Appointment of Mr Clive Coules as a director (2 pages) |
4 February 2011 | Termination of appointment of Robert James Lee as a director (1 page) |
4 February 2011 | Appointment of Mr Jonathan Charles Aylmer as a director (2 pages) |
4 February 2011 | Termination of appointment of Robert James Lee as a director (1 page) |
4 February 2011 | Appointment of Mr John Howard Bavister as a director (2 pages) |
4 February 2011 | Appointment of Mr Jonathan Charles Aylmer as a director (2 pages) |
4 February 2011 | Appointment of Mr John Howard Bavister as a director (2 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|