Didsbury
Manchester
M20 5PG
Director Name | Mr Peter William Gray |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Sales & Commercial |
Country of Residence | England |
Correspondence Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Telephone | 01204 238084 |
---|---|
Telephone region | Bolton |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,711 |
Cash | £21,367 |
Current Liabilities | £327,701 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 28 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 11 April 2020 (overdue) |
4 May 2016 | Delivered on: 4 May 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
30 December 2023 | Liquidators' statement of receipts and payments to 29 April 2023 (12 pages) |
---|---|
18 April 2023 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages) |
23 June 2022 | Liquidators' statement of receipts and payments to 29 April 2022 (9 pages) |
23 June 2022 | Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
24 June 2021 | Liquidators' statement of receipts and payments to 29 April 2021 (12 pages) |
10 November 2020 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
3 July 2020 | Liquidators' statement of receipts and payments to 29 April 2020 (12 pages) |
8 July 2019 | Appointment of a voluntary liquidator (4 pages) |
29 May 2019 | Registered office address changed from Bankfield Works 5 Emlyn Street Farnworth Bolton BL4 7EB to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 29 May 2019 (2 pages) |
25 May 2019 | Resolutions
|
25 May 2019 | Statement of affairs (12 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
29 March 2018 | Notification of Peter William Gray as a person with significant control on 6 April 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
29 March 2018 | Notification of Louise Joanne Gray as a person with significant control on 6 April 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Registration of charge 075808000001, created on 4 May 2016 (35 pages) |
4 May 2016 | Registration of charge 075808000001, created on 4 May 2016 (35 pages) |
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
5 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 28 March 2013
|
27 February 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 27 February 2014 (1 page) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Director's details changed for Mrs Louise Joanne Gray on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Peter William Gray on 12 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mrs Louise Joanne Gray on 12 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from 2 Great Stone Close Egerton Bolton BL7 9UY United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Peter William Gray on 12 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from 2 Great Stone Close Egerton Bolton BL7 9UY United Kingdom on 13 March 2012 (1 page) |
4 July 2011 | Appointment of Mr Peter William Gray as a director (2 pages) |
4 July 2011 | Appointment of Mr Peter William Gray as a director (2 pages) |
6 June 2011 | Company name changed premier con LTD\certificate issued on 06/06/11
|
6 June 2011 | Company name changed premier con LTD\certificate issued on 06/06/11
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|