Manchester
M3 3HF
Director Name | Mr Oliver Muckle Whiley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duke House 6-12 Tabard Street London SE1 4JU |
Director Name | Mr Simon Whiley |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duke House 6-12 Tabard Street London SE1 4JU |
Director Name | Mr Cyril David Parsons |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duke House 6-12 Tabard Street London SE1 4JU |
Director Name | Mr Garth Oliver Woodcock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duke House 6-12 Tabard Street London SE1 4JU |
Director Name | Mr Oliver Muckle Whiley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duke House 6-12 Tabard Street London SE1 4JU |
Director Name | Mr Charles John Hales |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Duke House 6-12 Tabard Street London SE1 4JU |
Director Name | Mr Gareth James Hales |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2015(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Duke House 6-12 Tabard Street London SE1 4JU |
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Garth Oliver Woodcock 5.00% Ordinary |
---|---|
440 at £1 | Havwoods LTD 44.00% Ordinary |
255 at £1 | Charles J. Hales 25.50% Ordinary |
255 at £1 | Garth J. Hales 25.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£334,538 |
Cash | £2,565 |
Current Liabilities | £593,750 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 July 2011 | Delivered on: 23 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, 8, 12 and 14 tabard street and 2, 4 and 6 silver street and blocks a and b silvester buidlings t/no SGL141886. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
8 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
12 February 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (15 pages) |
5 January 2018 | Registered office address changed from Duke House 6-12 Tabard Street London SE1 4JU to 3 Hardman Street Manchester M3 3HF on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from Duke House 6-12 Tabard Street London SE1 4JU to 3 Hardman Street Manchester M3 3HF on 5 January 2018 (2 pages) |
30 December 2017 | Appointment of a voluntary liquidator (2 pages) |
30 December 2017 | Resolutions
|
30 December 2017 | Declaration of solvency (5 pages) |
30 December 2017 | Resolutions
|
30 December 2017 | Declaration of solvency (5 pages) |
30 December 2017 | Appointment of a voluntary liquidator (2 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Cessation of Garth Oliver Woodcock as a person with significant control on 8 December 2017 (1 page) |
11 December 2017 | Cessation of Garth Oliver Woodcock as a person with significant control on 8 December 2017 (1 page) |
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
11 December 2017 | Cessation of Charles John Hales as a person with significant control on 8 December 2017 (1 page) |
11 December 2017 | Cessation of Gareth James Hales as a person with significant control on 8 December 2017 (1 page) |
11 December 2017 | Change of name notice (2 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
11 December 2017 | Cessation of Charles John Hales as a person with significant control on 8 December 2017 (1 page) |
11 December 2017 | Cessation of Gareth James Hales as a person with significant control on 8 December 2017 (1 page) |
11 December 2017 | Resolutions
|
11 December 2017 | Change of name notice (2 pages) |
8 December 2017 | Termination of appointment of Gareth James Hales as a director on 21 November 2017 (1 page) |
8 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Gareth James Hales as a director on 21 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Garth Oliver Woodcock as a director on 21 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Charles John Hales as a director on 21 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Garth Oliver Woodcock as a director on 21 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Charles John Hales as a director on 21 November 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 July 2017 | Satisfaction of charge 1 in full (4 pages) |
19 July 2017 | Satisfaction of charge 1 in full (4 pages) |
16 May 2017 | Second filing of the annual return made up to 29 October 2015 (23 pages) |
16 May 2017 | Second filing of the annual return made up to 20 August 2015 (23 pages) |
16 May 2017 | Second filing of the annual return made up to 20 August 2015 (23 pages) |
16 May 2017 | Second filing of the annual return made up to 29 October 2015 (23 pages) |
28 March 2017 | Second filing of Confirmation Statement dated 29/10/2016 (26 pages) |
28 March 2017 | Second filing of Confirmation Statement dated 29/10/2016 (26 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 10 August 2015
|
3 March 2017 | Statement of capital following an allotment of shares on 10 August 2015
|
7 November 2016 | Confirmation statement made on 29 October 2016 with updates
|
7 November 2016 | Confirmation statement made on 29 October 2016 with updates
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 October 2015 | Appointment of Mr Oliver Muckle Whiley as a director on 1 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Gareth James Hales as a director on 1 August 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Mr Simon Whiley as a director on 1 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Simon Whiley as a director on 1 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Charles John Hales as a director on 1 August 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Mr Oliver Muckle Whiley as a director on 1 August 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Mr Charles John Hales as a director on 1 August 2015 (2 pages) |
29 October 2015 | Appointment of Mr Gareth James Hales as a director on 1 August 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 July 2015 | Termination of appointment of Cyril David Parsons as a director on 6 March 2015 (1 page) |
29 July 2015 | Termination of appointment of Cyril David Parsons as a director on 6 March 2015 (1 page) |
29 July 2015 | Termination of appointment of Cyril David Parsons as a director on 6 March 2015 (1 page) |
5 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
15 May 2015 | Termination of appointment of Oliver Muckle Whiley as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Oliver Muckle Whiley as a director on 15 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Oliver Muckle Whiley as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Oliver Muckle Whiley as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Oliver Muckle Whiley as a secretary on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Oliver Muckle Whiley as a secretary on 15 May 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|