Openshaw
Manchester
M11 2DN
Director Name | Mr Ebrahim Kassam Mukadam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(3 months after company formation) |
Appointment Duration | 7 years (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Stainburn Road Openshaw Manchester M11 2DN |
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(3 months after company formation) |
Appointment Duration | 7 years (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Stainburn Road Openshaw Manchester M11 2DN |
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Telephone | 0161 4384075 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3 Stainburn Road Openshaw Manchester M11 2DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
1 at £1 | Robinrate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £568,000 |
Net Worth | £614,753 |
Cash | £97,892 |
Current Liabilities | £1,061,539 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 December 2011 | Delivered on: 20 December 2011 Persons entitled: Robin Macewan Gray, Amanda Jane Gray, Ebrahim Kassam Mukadam, Denise Mukadam and a J Bell Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11/12 peel terrace stafford t/no SF344417. F/h the tree corwns hotel 188 chapel street leigh wigan t/no GM262243. F/h langley park hotel front street langley park durham t/no DU219849 (for further details of the properties charged please refer to the form MG01) see image for full details. Outstanding |
---|---|
17 October 2011 | Delivered on: 21 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Notification of Robinrate Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
11 May 2017 | Full accounts made up to 30 September 2016 (8 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 April 2016 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page) |
21 March 2016 | Full accounts made up to 30 September 2015 (13 pages) |
11 September 2015 | Auditor's resignation (1 page) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 23 June 2015 (1 page) |
12 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 May 2013 | Full accounts made up to 30 September 2012 (13 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2011 | Appointment of Ebrahim Kassam Mukadam as a director (3 pages) |
26 September 2011 | Appointment of Mr Robin Macewan Gray as a director (3 pages) |
26 September 2011 | Appointment of Peter Douglas Sumner as a secretary (3 pages) |
23 September 2011 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 23 September 2011 (2 pages) |
23 September 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
23 September 2011 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
23 September 2011 | Termination of appointment of James Truscott as a director (2 pages) |
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Company name changed hs 541 LIMITED\certificate issued on 20/09/11
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|