Rochdale
Lancashire
OL11 4SQ
Director Name | Mr Richard Thomas McGawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Secretary Name | Christopher David Grieves |
---|---|
Status | Closed |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallmark Court 132 Manchester Road Rochdale Lancashire OL11 4SQ |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Grieves 50.00% Ordinary |
---|---|
1 at £1 | Richard Mcgawley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,288 |
Cash | £3,316 |
Current Liabilities | £79,825 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
1 July 2013 | Delivered on: 11 July 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Bricklayers arms 48 market place middleton manchester t/no.LA265075. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2011 | Delivered on: 3 February 2012 Satisfied on: 11 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bricklayers arms, 48 market place, middleton t/no LA265075 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
25 November 2011 | Delivered on: 29 November 2011 Satisfied on: 6 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
11 September 2018 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 July 2013 | Registration of charge 078258350003 (11 pages) |
11 July 2013 | Registration of charge 078258350003 (11 pages) |
11 July 2013 | Satisfaction of charge 2 in full (4 pages) |
11 July 2013 | Satisfaction of charge 2 in full (4 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 2 (10 pages) |
3 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 2 (10 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
3 November 2011 | Director's details changed for Richard Thomas Mcgawley on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Richard Thomas Mcgawley on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Richard Thomas Mcgawley on 3 November 2011 (2 pages) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|