Eccles
Manchester
M30 8GF
Director Name | Mr Christopher Martin Shaw |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB |
Website | barringtondev.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9288214 |
Telephone region | Manchester |
Registered Address | 329 Liverpool Road Eccles Manchester M30 8GF |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Barton |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Martin Shaw 50.00% Ordinary |
---|---|
1 at £1 | David Tresadern 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£31,628 |
Cash | £10,443 |
Current Liabilities | £2,092,418 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 27 February 2021 (overdue) |
7 November 2014 | Delivered on: 11 November 2014 Persons entitled: Bracken House LLP Classification: A registered charge Particulars: T/No.MAN61078 and GM687508 329/331 liverpool road eccles manchester MAN61078: 333 liverpool road eccles manchester GM687508. Outstanding |
---|---|
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Bracken House Properties LLP Classification: A registered charge Particulars: 333 liverpool road, eccles, manchester t/no:GM687508. Outstanding |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Sterling Property Co.Limited Classification: A registered charge Particulars: 329-331 liverpool road, eccles, manchester t/no:MAN61078. Outstanding |
2 July 2014 | Delivered on: 9 July 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
2 July 2014 | Delivered on: 9 July 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: T/No SF534291 and SF534404 land adjoining poplar garage and poplar garage at 113 mill street leek. Outstanding |
18 November 2013 | Delivered on: 6 December 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H property being land and buildings on the south side of zeta street and ashes social club zeta street moston t/no's GM528185 & GM843626. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 6 December 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 May 2012 | Delivered on: 9 May 2012 Persons entitled: Lancashire Mortgage Corporation Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Popular garage site 113 mill street leek staffordshire t/no's SF534404 and SF534291 see image for full details. Outstanding |
1 December 2020 | Delivered on: 3 December 2020 Persons entitled: Bracken House Properties LLP Sterling Property Co. LTD Classification: A registered charge Particulars: 331 liverpool road barton-on-irwell. T/no GM687507. 329 liverpool road barton-on-irwell. T/no GM687505. Outstanding |
3 April 2012 | Delivered on: 11 April 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a popular garage site at 113 mill street leek staffordshire t/no's SF534404 and SF534291. Outstanding |
30 September 2021 | Appointment of receiver or manager (4 pages) |
---|---|
30 September 2021 | Appointment of receiver or manager (4 pages) |
3 December 2020 | Registration of charge 077716530010, created on 1 December 2020 (19 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
6 November 2018 | Registered office address changed from 10 the Green Swinton Manchester M27 8QL England to 329 Liverpool Road Eccles Manchester M30 8GF on 6 November 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 March 2018 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to 10 the Green Swinton Manchester M27 8QL on 16 March 2018 (1 page) |
16 January 2018 | Change of details for Mr David Francis Tresadern as a person with significant control on 9 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 January 2018 | Cessation of Christopher Martin Shaw as a person with significant control on 9 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Christopher Martin Shaw as a director on 21 December 2017 (2 pages) |
24 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
12 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
12 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
11 November 2014 | Registration of charge 077716530009, created on 7 November 2014 (8 pages) |
11 November 2014 | Registration of charge 077716530009, created on 7 November 2014 (8 pages) |
11 November 2014 | Registration of charge 077716530009, created on 7 November 2014 (8 pages) |
31 October 2014 | Registration of charge 077716530008, created on 30 October 2014 (7 pages) |
31 October 2014 | Registration of charge 077716530007, created on 30 October 2014 (7 pages) |
31 October 2014 | Registration of charge 077716530007, created on 30 October 2014 (7 pages) |
31 October 2014 | Registration of charge 077716530008, created on 30 October 2014 (7 pages) |
24 September 2014 | Director's details changed for Mr Christopher Martin Shaw on 24 August 2014 (2 pages) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Christopher Martin Shaw on 24 August 2014 (2 pages) |
9 July 2014 | Registration of charge 077716530005, created on 2 July 2014 (9 pages) |
9 July 2014 | Registration of charge 077716530006, created on 2 July 2014 (16 pages) |
9 July 2014 | Registration of charge 077716530005, created on 2 July 2014 (9 pages) |
9 July 2014 | Registration of charge 077716530005, created on 2 July 2014 (9 pages) |
9 July 2014 | Registration of charge 077716530006, created on 2 July 2014 (16 pages) |
9 July 2014 | Registration of charge 077716530006, created on 2 July 2014 (16 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 December 2013 | Registration of charge 077716530003 (15 pages) |
6 December 2013 | Registration of charge 077716530004 (9 pages) |
6 December 2013 | Registration of charge 077716530003 (15 pages) |
6 December 2013 | Registration of charge 077716530004 (9 pages) |
23 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 January 2013 | Appointment of Mr David Francis Tresadern as a director (2 pages) |
17 January 2013 | Appointment of Mr David Francis Tresadern as a director (2 pages) |
10 December 2012 | Company name changed nechcol LTD\certificate issued on 10/12/12
|
10 December 2012 | Company name changed nechcol LTD\certificate issued on 10/12/12
|
24 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Registered office address changed from 79 Ridgeway Road Timperley Altrincham Cheshire WA15 7HJ England on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 79 Ridgeway Road Timperley Altrincham Cheshire WA15 7HJ England on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 79 Ridgeway Road Timperley Altrincham Cheshire WA15 7HJ England on 2 March 2012 (2 pages) |
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|