20 St. Mary's Parsonage
Manchester
M3 2LG
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr John Michael Read |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bondcare House 18 Lodge Road London NW4 4EF |
Director Name | Mr Jeremy Graham Webb |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondcare House 18 Lodge Road London NW4 4EF |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St. Mary's Parsonage Manchester M3 2LG |
Director Name | Mr Yisroel Meir Plancey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St. Mary's Parsonage Manchester M3 2LG |
Website | www.bondcare.co.uk/ |
---|
Registered Address | 6th Floor Cardinal House 20 St. Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
800 at £1 | Ashington Properties LTD 80.00% Ordinary |
---|---|
50 at £1 | Jacob Sorotzkin 5.00% Ordinary |
50 at £1 | Yisorel Meir Plancey 5.00% Ordinary |
100 at £1 | Arieh Leib Levison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,744 |
Cash | £657 |
Current Liabilities | £85,208 |
Latest Accounts | 29 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 December |
6 December 2011 | Delivered on: 9 December 2011 Persons entitled: National Westminster Bank PLC Classification: Shares charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares- one ordinary shares of £1.00 in the issued share capital of the borrower and the derivative assets see image for full details. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
16 July 2016 | Voluntary strike-off action has been suspended (1 page) |
16 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page) |
21 April 2016 | Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page) |
7 January 2016 | Full accounts made up to 29 December 2014 (6 pages) |
7 January 2016 | Full accounts made up to 29 December 2014 (6 pages) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
25 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
24 September 2015 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
24 September 2015 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
25 June 2015 | Full accounts made up to 29 December 2013 (12 pages) |
25 June 2015 | Full accounts made up to 29 December 2013 (12 pages) |
16 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
22 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
21 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
10 October 2014 | Section 519 (1 page) |
10 October 2014 | Section 519 (1 page) |
30 September 2014 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF to New Burlington House 1075 Finchley Road London NW11 0PU on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF to New Burlington House 1075 Finchley Road London NW11 0PU on 30 September 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
7 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
7 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
7 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 October 2013 | Group of companies' accounts made up to 30 December 2012 (22 pages) |
4 October 2013 | Group of companies' accounts made up to 30 December 2012 (22 pages) |
2 May 2013 | Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages) |
2 May 2013 | Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
26 February 2013 | Group of companies' accounts made up to 22 April 2012 (20 pages) |
26 February 2013 | Group of companies' accounts made up to 22 April 2012 (20 pages) |
27 November 2012 | Previous accounting period shortened from 30 April 2012 to 22 April 2012 (3 pages) |
27 November 2012 | Previous accounting period shortened from 30 April 2012 to 22 April 2012 (3 pages) |
14 June 2012 | Director's details changed for Mr. Jacob Sorotzkin on 4 October 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr Arieh Leib Levison on 4 October 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr Arieh Leib Levison on 4 October 2011 (2 pages) |
14 June 2012 | Register inspection address has been changed (1 page) |
14 June 2012 | Director's details changed for Mr Arieh Leib Levison on 4 October 2011 (2 pages) |
14 June 2012 | Register(s) moved to registered inspection location (1 page) |
14 June 2012 | Director's details changed for Mr. Jacob Sorotzkin on 4 October 2011 (2 pages) |
14 June 2012 | Register inspection address has been changed (1 page) |
14 June 2012 | Director's details changed for Yisroel Meir Plancey on 4 October 2011 (2 pages) |
14 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Yisroel Meir Plancey on 4 October 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr. Jacob Sorotzkin on 4 October 2011 (2 pages) |
14 June 2012 | Register(s) moved to registered inspection location (1 page) |
14 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Yisroel Meir Plancey on 4 October 2011 (2 pages) |
28 February 2012 | Termination of appointment of Jeremy Webb as a director (1 page) |
28 February 2012 | Termination of appointment of John Read as a director (1 page) |
28 February 2012 | Termination of appointment of Jeremy Webb as a director (1 page) |
28 February 2012 | Termination of appointment of John Read as a director (1 page) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
27 May 2011 | Appointment of Mr Jeremy Graham Webb as a director (2 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
27 May 2011 | Appointment of Mr Arieh Leib Levison as a director (2 pages) |
27 May 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
27 May 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
27 May 2011 | Appointment of Mr Arieh Leib Levison as a director (2 pages) |
27 May 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
27 May 2011 | Appointment of Mr Jeremy Graham Webb as a director (2 pages) |
27 May 2011 | Appointment of John Michael Read as a director (2 pages) |
27 May 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
27 May 2011 | Appointment of John Michael Read as a director (2 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
27 May 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 27 May 2011 (1 page) |
12 May 2011 | Company name changed engeron LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed engeron LIMITED\certificate issued on 12/05/11
|
4 May 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
4 May 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
28 April 2011 | Incorporation (43 pages) |
28 April 2011 | Incorporation (43 pages) |
28 April 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 April 2011 (1 page) |