Old Trafford
Manchester
M16 9EN
Director Name | Mr Phillip Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Empress Street Old Trafford Manchester M16 9EN |
Director Name | Mr Charles Alexander Clunie Cunningham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Empress Street Old Trafford Manchester M16 9EN |
Director Name | Mr Christian James Kurt Yates |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Westinfields Quarr Gillingham Dorset SP8 5PB |
Website | empiricalregeneration.com |
---|
Registered Address | 7 Empress Street Old Trafford Manchester M16 9EN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Alan Paul John Pierce 90.00% Ordinary |
---|---|
1000 at £1 | Charles Cunningham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,332,098 |
Cash | £585,888 |
Current Liabilities | £29,437,782 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
17 February 2015 | Delivered on: 18 February 2015 Persons entitled: DS7 Limited Classification: A registered charge Outstanding |
---|---|
25 October 2013 | Delivered on: 6 November 2013 Persons entitled: Fsl Properties St Thomas Limited Classification: A registered charge Particulars: All that freehold property and the premises and buildings situate thereon and known as land and buildings on the north side of st thomas’s place, stockport as the same is registered at the land registry under title number GM784120 together with all additions to the said property, premises and buildings and all fixtures and fittings (not being personal chattels within the bills of sale acts 1878 and 1882) now or at any time. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 7 August 2013 Satisfied on: 7 November 2014 Persons entitled: Student & Affordable Property Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 February 2013 | Delivered on: 22 February 2013 Satisfied on: 7 November 2014 Persons entitled: Charles Good Classification: Debenture Secured details: £1,000,000.00 due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2022 | Appointment of Mr Andrew Cunningham as a director on 6 September 2022 (2 pages) |
9 May 2022 | Termination of appointment of Charles Alexander Clunie Cunningham as a director on 31 March 2022 (1 page) |
18 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
27 July 2020 | Termination of appointment of Phillip Wright as a director on 24 July 2020 (1 page) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 July 2017 | Compulsory strike-off action has been suspended (1 page) |
26 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 November 2016 | Director's details changed for Mr Phillip Wright on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Phillip Wright on 1 November 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 August 2015 | Termination of appointment of Christian James Kurt Yates as a director on 30 April 2015 (1 page) |
5 August 2015 | Termination of appointment of Christian James Kurt Yates as a director on 30 April 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 March 2015 | Registered office address changed from C/O Chancery Accountants 70 Weston Street 1 the Grain Store London SE1 3QH England to 7 Empress Street Old Trafford Manchester M16 9EN on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Chancery Accountants 70 Weston Street 1 the Grain Store London SE1 3QH England to 7 Empress Street Old Trafford Manchester M16 9EN on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Chancery Accountants 70 Weston Street 1 the Grain Store London SE1 3QH England to 7 Empress Street Old Trafford Manchester M16 9EN on 3 March 2015 (1 page) |
18 February 2015 | Registration of charge 075146700004, created on 17 February 2015 (28 pages) |
18 February 2015 | Registration of charge 075146700004, created on 17 February 2015 (28 pages) |
6 January 2015 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to C/O Chancery Accountants 70 Weston Street 1 the Grain Store London SE1 3QH on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to C/O Chancery Accountants 70 Weston Street 1 the Grain Store London SE1 3QH on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to C/O Chancery Accountants 70 Weston Street 1 the Grain Store London SE1 3QH on 6 January 2015 (1 page) |
7 November 2014 | Satisfaction of charge 075146700002 in full (4 pages) |
7 November 2014 | Satisfaction of charge 1 in full (5 pages) |
7 November 2014 | Satisfaction of charge 075146700002 in full (4 pages) |
7 November 2014 | Satisfaction of charge 1 in full (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 July 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 July 2013 (5 pages) |
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 November 2013 | Registration of charge 075146700003 (12 pages) |
6 November 2013 | Registration of charge 075146700003 (12 pages) |
4 September 2013 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 4 September 2013 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
7 August 2013 | Registration of charge 075146700002 (20 pages) |
7 August 2013 | Registration of charge 075146700002 (20 pages) |
19 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
19 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Appointment of Mr Christian James Kurt Yates as a director (2 pages) |
11 April 2013 | Appointment of Mr Christian James Kurt Yates as a director (2 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
1 February 2013 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 January 2013 | Change of name notice (2 pages) |
10 January 2013 | Company name changed fresh start holdings (manchester) LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Company name changed fresh start holdings (manchester) LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Change of name notice (2 pages) |
1 November 2012 | Current accounting period shortened from 31 July 2012 to 31 July 2011 (1 page) |
1 November 2012 | Current accounting period shortened from 31 July 2012 to 31 July 2011 (1 page) |
17 October 2012 | Appointment of Mr Charles Alexander Clunie Cunningham as a director (2 pages) |
17 October 2012 | Appointment of Mr Charles Alexander Clunie Cunningham as a director (2 pages) |
28 February 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
28 February 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
2 February 2011 | Incorporation (48 pages) |
2 February 2011 | Incorporation (48 pages) |