Altrincham
Cheshire
WA14 2PU
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Jason Christian Gould |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bemrose Avenue Broadheath Altrincham Cheshire WA14 4HE |
Director Name | Mrs Annabelle Claire Marston |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Downs Altrincham WA14 2PU |
Registered Address | 22 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £6,799 |
Cash | £23,654 |
Current Liabilities | £16,855 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 February 2017 | Delivered on: 8 March 2017 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 5 May 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
3 December 2015 | Delivered on: 4 December 2015 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Cessation of Annabelle Claire Marston as a person with significant control on 21 December 2018 (1 page) |
30 May 2019 | Termination of appointment of Annabelle Claire Marston as a director on 21 December 2018 (1 page) |
14 September 2018 | Appointment of Mrs Annabelle Claire Marston as a director on 1 September 2018 (2 pages) |
14 September 2018 | Notification of Annabelle Claire Marston as a person with significant control on 3 September 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Termination of appointment of Annabelle Claire Marston as a director on 2 July 2017 (1 page) |
10 October 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 March 2017 | Registration of charge 078328210004, created on 22 February 2017 (24 pages) |
8 March 2017 | Registration of charge 078328210004, created on 22 February 2017 (24 pages) |
24 February 2017 | Satisfaction of charge 078328210003 in full (4 pages) |
24 February 2017 | Satisfaction of charge 078328210003 in full (4 pages) |
27 October 2016 | Satisfaction of charge 1 in full (3 pages) |
27 October 2016 | Satisfaction of charge 1 in full (3 pages) |
8 October 2016 | Satisfaction of charge 078328210002 in full (4 pages) |
8 October 2016 | Satisfaction of charge 078328210002 in full (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
5 May 2016 | Registration of charge 078328210003, created on 29 April 2016 (16 pages) |
5 May 2016 | Registration of charge 078328210003, created on 29 April 2016 (16 pages) |
4 December 2015 | Registration of charge 078328210002, created on 3 December 2015 (24 pages) |
4 December 2015 | Registration of charge 078328210002, created on 3 December 2015 (24 pages) |
25 November 2015 | Termination of appointment of Jason Christian Gould as a director on 17 July 2015 (1 page) |
25 November 2015 | Termination of appointment of Jason Christian Gould as a director on 17 July 2015 (1 page) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Appointment of Mr Jason Christian Gould as a director on 11 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Jason Christian Gould as a director on 11 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Registered office address changed from 5 Hilton House 21-23 the Downs Altrincham Cheshire WA14 2QD England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 5 Hilton House 21-23 the Downs Altrincham Cheshire WA14 2QD England on 30 April 2014 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Appointment of Mr Rory Fitzmaurice as a director (2 pages) |
7 January 2013 | Appointment of Mr Rory Fitzmaurice as a director (2 pages) |
2 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Registered office address changed from the Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Appointment of Annabelle Claire Marston as a director (2 pages) |
4 November 2011 | Appointment of Annabelle Claire Marston as a director (2 pages) |
4 November 2011 | Registered office address changed from the Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from the Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 4 November 2011 (1 page) |
2 November 2011 | Incorporation (20 pages) |
2 November 2011 | Incorporation (20 pages) |
2 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |