Company NameEmpirical Property Group Limited
Company StatusDissolved
Company Number07514670
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NameFresh Start Holdings (Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Cunningham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Empress Street
Old Trafford
Manchester
M16 9EN
Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Empress Street
Old Trafford
Manchester
M16 9EN
Director NameMr Charles Alexander Clunie Cunningham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Empress Street
Old Trafford
Manchester
M16 9EN
Director NameMr Christian James Kurt Yates
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestinfields Quarr
Gillingham
Dorset
SP8 5PB

Contact

Websiteempiricalregeneration.com

Location

Registered Address7 Empress Street
Old Trafford
Manchester
M16 9EN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Alan Paul John Pierce
90.00%
Ordinary
1000 at £1Charles Cunningham
10.00%
Ordinary

Financials

Year2014
Net Worth£34,332,098
Cash£585,888
Current Liabilities£29,437,782

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Charges

17 February 2015Delivered on: 18 February 2015
Persons entitled: DS7 Limited

Classification: A registered charge
Outstanding
25 October 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2022Appointment of Mr Andrew Cunningham as a director on 6 September 2022 (2 pages)
9 May 2022Termination of appointment of Charles Alexander Clunie Cunningham as a director on 31 March 2022 (1 page)
18 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 July 2020Termination of appointment of Phillip Wright as a director on 24 July 2020 (1 page)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 July 2017Compulsory strike-off action has been suspended (1 page)
26 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 January 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
3 January 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
1 November 2016Director's details changed for Mr Phillip Wright on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Phillip Wright on 1 November 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
5 August 2015Termination of appointment of Christian James Kurt Yates as a director on 30 April 2015 (1 page)
5 August 2015Termination of appointment of Christian James Kurt Yates as a director on 30 April 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(5 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(5 pages)
3 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registration of charge 075146700004, created on 17 February 2015 (28 pages)
18 February 2015Registration of charge 075146700004, created on 17 February 2015 (28 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Satisfaction of charge 075146700002 in full (4 pages)
7 November 2014Satisfaction of charge 1 in full (5 pages)
7 November 2014Satisfaction of charge 075146700002 in full (4 pages)
7 November 2014Satisfaction of charge 1 in full (5 pages)
27 June 2014Total exemption small company accounts made up to 30 July 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 July 2013 (5 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(5 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(5 pages)
6 November 2013Registration of charge 075146700003 (12 pages)
6 November 2013Registration of charge 075146700003 (12 pages)
4 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 July 2012 (3 pages)
7 August 2013Registration of charge 075146700002 (20 pages)
7 August 2013Registration of charge 075146700002 (20 pages)
19 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
19 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
11 April 2013Appointment of Mr Christian James Kurt Yates as a director (2 pages)
11 April 2013Appointment of Mr Christian James Kurt Yates as a director (2 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10,000
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10,000
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10,000
(4 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 January 2013Change of name notice (2 pages)
10 January 2013Company name changed fresh start holdings (manchester) LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
10 January 2013Company name changed fresh start holdings (manchester) LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
10 January 2013Change of name notice (2 pages)
1 November 2012Current accounting period shortened from 31 July 2012 to 31 July 2011 (1 page)
1 November 2012Current accounting period shortened from 31 July 2012 to 31 July 2011 (1 page)
17 October 2012Appointment of Mr Charles Alexander Clunie Cunningham as a director (2 pages)
17 October 2012Appointment of Mr Charles Alexander Clunie Cunningham as a director (2 pages)
28 February 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
28 February 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
2 February 2011Incorporation (48 pages)
2 February 2011Incorporation (48 pages)