New Bailey Street
Manchester
M3 5FS
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 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 | 11 August 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 |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Winterbreeze Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,118,018 |
Gross Profit | £2,384,606 |
Net Worth | -£2,152,558 |
Cash | £873,062 |
Current Liabilities | £16,862,588 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 27 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
4 April 2023 | Delivered on: 5 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: 1. freehold property known as the land and buildings known as lincoln drive and auckland court, willington, crook, DL15 0PW (title number: DU147772);. 2. freehold property known as avery house, marsh house avenue, billingham, TS23 3ET (title number: MS413252); and. 3. freehold property known as port sunlight village and land lying to the south of wharf street, port sunlight (title number: CE204673). Outstanding |
---|---|
2 April 2019 | Delivered on: 5 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at avery house, marsh house avenue, billingham with registered title number CE204673. Land at port sunlight village and land lying to the south of wharf street, port sunlight with registered title number MS413252. Land and buildings at lincoln drive and auckland court, willington, crook with registered title number DU147772. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
15 May 2017 | Delivered on: 22 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property described at the land registry as being avery house, marsh house avenue, billingham (TS23 3ET) (title number: CE204673) and known as allington house, marsh house avenue, stockton-on-tees, billingham, TS23 3ET. Outstanding |
15 May 2017 | Delivered on: 22 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property described at the land registry as being port sunlight village and land lying to the south of wharf street, port sunlight (title number: MS413252) and known as birch tree manor care home, wharf street, birkenhead, wirral, CH62 5HE. Outstanding |
15 May 2017 | Delivered on: 22 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as willington care village, hall lane, willington, crook, DL15 0PW and all that land registered at land registry with title number DU147772. Please refer to the instrument for further details. Outstanding |
15 May 2017 | Delivered on: 22 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 May 2015 | Delivered on: 27 May 2015 Persons entitled: Talos Capital Limited (As Security Agent) Classification: A registered charge Particulars: Freehold land at address lincoln drive and auckland court, willington, crook DL15 0PW with title number DU147772.. Freehold land at address avery house, marsh house avenue, billingham TS23 3ET with title number CE204673.. For more details, please refer to the instrument. Outstanding |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
6 December 2011 | Delivered on: 9 December 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 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 |
6 December 2011 | Delivered on: 9 December 2011 Satisfied on: 22 May 2015 Persons entitled: West Register Number 2 Limited Classification: Legal charge 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: Allington house care home, marsh house avenue, billingham, stockton on tees t/no CE204673. Birch tree manor care home, port sunlight village, wharf street, wirral t/no MS413252 and willington care village/richmond court nursing home, hall lane, stephenson, crescent, willington t/no's DU147772 and DU181946. 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. Fully Satisfied |
14 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Full accounts made up to 30 December 2019 (29 pages) |
2 October 2019 | Full accounts made up to 30 December 2018 (26 pages) |
19 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
5 April 2019 | Registration of charge 077379730008, created on 2 April 2019 (35 pages) |
18 March 2019 | Satisfaction of charge 1 in full (1 page) |
5 March 2019 | Satisfaction of charge 077379730003 in full (1 page) |
1 November 2018 | Full accounts made up to 27 December 2017 (25 pages) |
26 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
22 August 2018 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page) |
22 August 2018 | Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page) |
22 August 2018 | Notification of Yael Levison as a person with significant control on 23 April 2018 (2 pages) |
22 August 2018 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page) |
22 August 2018 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page) |
22 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
22 August 2018 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page) |
22 August 2018 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page) |
22 August 2018 | Change of details for Mr Arieh Leib Levison as a person with significant control on 23 April 2018 (2 pages) |
2 October 2017 | Full accounts made up to 27 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 27 December 2016 (24 pages) |
25 August 2017 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 August 2017 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
22 May 2017 | Registration of charge 077379730007, created on 15 May 2017 (10 pages) |
22 May 2017 | Registration of charge 077379730005, created on 15 May 2017 (10 pages) |
22 May 2017 | Registration of charge 077379730005, created on 15 May 2017 (10 pages) |
22 May 2017 | Registration of charge 077379730004, created on 15 May 2017 (27 pages) |
22 May 2017 | Registration of charge 077379730006, created on 15 May 2017 (10 pages) |
22 May 2017 | Registration of charge 077379730006, created on 15 May 2017 (10 pages) |
22 May 2017 | Registration of charge 077379730007, created on 15 May 2017 (10 pages) |
22 May 2017 | Registration of charge 077379730004, created on 15 May 2017 (27 pages) |
28 September 2016 | Full accounts made up to 27 December 2015 (20 pages) |
28 September 2016 | Full accounts made up to 27 December 2015 (20 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (11 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (11 pages) |
22 April 2016 | Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page) |
22 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 (23 pages) |
7 January 2016 | Full accounts made up to 29 December 2014 (23 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) |
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG (1 page) |
10 September 2015 | Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG (1 page) |
4 September 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys 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 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) |
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 St. Marys 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) |
22 June 2015 | Full accounts made up to 29 December 2013 (21 pages) |
22 June 2015 | Full accounts made up to 29 December 2013 (21 pages) |
27 May 2015 | Registration of charge 077379730003, created on 15 May 2015 (71 pages) |
27 May 2015 | Registration of charge 077379730003, created on 15 May 2015 (71 pages) |
22 May 2015 | Satisfaction of charge 2 in full (4 pages) |
22 May 2015 | Satisfaction of charge 2 in full (4 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Memorandum and Articles of Association (10 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Memorandum and Articles of Association (10 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) |
13 October 2014 | Section 519 (1 page) |
13 October 2014 | Section 519 (1 page) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
22 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 September 2014 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014 (2 pages) |
4 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
12 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 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) |
19 March 2013 | Full accounts made up to 22 April 2012 (14 pages) |
19 March 2013 | Full accounts made up to 22 April 2012 (14 pages) |
1 March 2013 | Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages) |
1 March 2013 | Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages) |
27 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
27 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
10 September 2012 | Register inspection address has been changed (1 page) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Register inspection address has been changed (1 page) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 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) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
16 August 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
16 August 2011 | Appointment of Mr Arieh Leib Levison as a director (2 pages) |
16 August 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
16 August 2011 | Appointment of Mr Arieh Leib Levison as a director (2 pages) |
16 August 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
16 August 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
12 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
12 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
11 August 2011 | Incorporation (43 pages) |
11 August 2011 | Incorporation (43 pages) |