Bishopsgate
Manchester
M2 3WQ
Director Name | Mrs Julie Anne Wroe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Website | recitalconsulting.com |
---|
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £1 | Allan Bernard Wroe 80.00% Ordinary |
---|---|
5 at £1 | Paul Lawrence Brogan 5.00% Ordinary |
15 at £1 | Julie Anne Wroe 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,382 |
Current Liabilities | £107,002 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2015 | Delivered on: 22 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
1 July 2011 | Delivered on: 6 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
18 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 June 2017 | Statement of affairs (8 pages) |
6 June 2017 | Statement of affairs (8 pages) |
19 May 2017 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 May 2017 (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Resolutions
|
19 May 2017 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 May 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 October 2015 | Registration of charge 075968200002, created on 8 October 2015 (8 pages) |
22 October 2015 | Registration of charge 075968200002, created on 8 October 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2011 | Termination of appointment of Julie Wroe as a director (1 page) |
13 April 2011 | Termination of appointment of Julie Wroe as a director (1 page) |
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Incorporation (33 pages) |
8 April 2011 | Incorporation (33 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|