Hale Barns
Altrincham
Cheshire
WA15 0AS
Director Name | Mr Agha Sameer Anwar |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Pakitani |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Heaton House Heaton Lane Stockport Cheshire SK4 1AQ |
Director Name | Mr Muhammad Atif Khan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2013) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Heaton House 175 Heaton Lane Stockport Cheshire SK4 1AQ |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Atif Riaz Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,673 |
Cash | £830 |
Current Liabilities | £12,600 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
30 March 2016 | Delivered on: 6 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold land k/a land and buildings at norfolk avenue stockport cheshire title numbers GM388256 & GM146624. Outstanding |
---|---|
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Breandan Flynn Classification: A registered charge Outstanding |
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Breandan Flynn Classification: A registered charge Particulars: All those 9 leasehold apartments being flats 3, 23 & 25 the grange birkenhead; flats 2, 4 & 6, 81 martins lane wallasey and flats 10A, 12A & 16A hoylake road birkenhead more particularly described within schedule 1 of the legal charge. Outstanding |
13 February 2015 | Delivered on: 2 March 2015 Persons entitled: Ben Harry Luscombe Classification: A registered charge Particulars: Flat 25 the grange 506 old chester road birkenhead CH42 4PE, flat 4 elm mount 86 penkett road wallasey CH45 7QA, 12A hoylake road birkenhead wirral and parking space CH41 7BX, 16A hoylake road birkenhead and parking space CH41 7BX, 14A hoylake road birkenhead and parking space CH41 7BX,10A hoylake road birkenhead and parking space CH41 7BX, flat 2 81 martins lane wallasey and parking space CH44 1BQ, flat 4 81 martins lane wallasey and parking space CH44 1BQ, flat 6 81 martins lane wallasey and garage CH44 1BQ, flat 3 the grange 506 old chester road birkenhead CH42 4PE and flat 23 the grange 506 old chester road birkenhead CH42 4PE. Outstanding |
13 February 2015 | Delivered on: 2 March 2015 Persons entitled: Ben Harry Luscombe Classification: A registered charge Outstanding |
21 June 2022 | Delivered on: 23 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 15 and 13 northgate, 2 and 4 lord street west, blackburn BB2 1JU. Outstanding |
21 June 2022 | Delivered on: 23 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 and 4 lord street west, 15 and 13 northgate blackburn BB2 1JU. Outstanding |
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 702 warrington road wigan WN3 6XN. Outstanding |
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 702 warrington road wigan WN3 6XN. Outstanding |
5 August 2021 | Delivered on: 17 August 2021 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: 702 warrington road wigan WN3 6XN. Outstanding |
5 August 2021 | Delivered on: 11 August 2021 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: 702 warrington road wigan WN3 6XN. Outstanding |
25 August 2020 | Delivered on: 10 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The ben johnson, 702 warrington road, wigan WN3 6XN -title number-GM864836 and grecian mill, worsley road north,worsley, M28 3QW. Title numbers-MAN292506 and GM366567. Outstanding |
25 August 2020 | Delivered on: 10 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The ben johnson, 702 warrington road, wigan WN3 6XN -title number-GM864836. Outstanding |
4 May 2016 | Delivered on: 10 May 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: T/No's MS540625, MS540649, MS539404 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 May 2016 | Delivered on: 10 May 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All land under t/n MS504625,MS540649.MS539404, MS550940,MS545345,MS545336.MS540290,MS540298 and MS539008. Outstanding |
30 March 2016 | Delivered on: 6 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold land known as land and buildings at norfolk avenue stockport cheshire title numbers GM388256 and GM146624. Outstanding |
26 February 2014 | Delivered on: 1 March 2014 Satisfied on: 6 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land adjoining 422 & 424 wellington road north stockport (GM388256 & GM146624) and 3-11 marsden road bolton (GM60696). Fully Satisfied |
26 February 2014 | Delivered on: 1 March 2014 Satisfied on: 6 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land adjoining 422 & 424 wellington road north stockport (GM388256 & GM146624) and 3-11 marsden road bolton (GM60696). Fully Satisfied |
8 November 2013 | Delivered on: 12 November 2013 Satisfied on: 6 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Property k/a 3-11 marsden road bolton titel no GM60696. Notification of addition to or amendment of charge. Fully Satisfied |
8 November 2013 | Delivered on: 12 November 2013 Satisfied on: 6 February 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Property k/a 3-11 marsden road bolton title no GM60696. Fully Satisfied |
17 November 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
20 December 2022 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page) |
7 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
23 June 2022 | Registration of charge 078406630019, created on 21 June 2022 (10 pages) |
23 June 2022 | Registration of charge 078406630020, created on 21 June 2022 (12 pages) |
10 June 2022 | Registration of charge 078406630017, created on 7 June 2022 (10 pages) |
10 June 2022 | Registration of charge 078406630018, created on 7 June 2022 (12 pages) |
14 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
17 August 2021 | Registration of charge 078406630016, created on 5 August 2021 (9 pages) |
11 August 2021 | Registration of charge 078406630015, created on 5 August 2021 (13 pages) |
2 February 2021 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
15 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
10 September 2020 | Registration of charge 078406630014, created on 25 August 2020 (12 pages) |
10 September 2020 | Registration of charge 078406630013, created on 25 August 2020 (13 pages) |
25 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
20 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
4 December 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 November 2017 | Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 22 November 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
1 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 November 2015 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 November 2015 (3 pages) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
10 May 2016 | Registration of charge 078406630011, created on 4 May 2016 (17 pages) |
10 May 2016 | Registration of charge 078406630012, created on 4 May 2016 (8 pages) |
10 May 2016 | Registration of charge 078406630012, created on 4 May 2016 (8 pages) |
10 May 2016 | Registration of charge 078406630011, created on 4 May 2016 (17 pages) |
29 April 2016 | Satisfaction of charge 078406630006 in full (1 page) |
29 April 2016 | Satisfaction of charge 078406630006 in full (1 page) |
29 April 2016 | Satisfaction of charge 078406630005 in full (1 page) |
29 April 2016 | Satisfaction of charge 078406630005 in full (1 page) |
6 April 2016 | Registration of charge 078406630009, created on 30 March 2016 (14 pages) |
6 April 2016 | Registration of charge 078406630009, created on 30 March 2016 (14 pages) |
6 April 2016 | Registration of charge 078406630010, created on 30 March 2016 (8 pages) |
6 April 2016 | Registration of charge 078406630010, created on 30 March 2016 (8 pages) |
21 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 December 2015 | Registration of charge 078406630007, created on 14 December 2015 (45 pages) |
17 December 2015 | Registration of charge 078406630007, created on 14 December 2015 (45 pages) |
17 December 2015 | Registration of charge 078406630008, created on 14 December 2015 (35 pages) |
17 December 2015 | Registration of charge 078406630008, created on 14 December 2015 (35 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 March 2015 | Registration of charge 078406630006, created on 13 February 2015 (12 pages) |
2 March 2015 | Registration of charge 078406630006, created on 13 February 2015 (12 pages) |
2 March 2015 | Registration of charge 078406630005, created on 13 February 2015 (26 pages) |
2 March 2015 | Registration of charge 078406630005, created on 13 February 2015 (26 pages) |
6 February 2015 | Satisfaction of charge 078406630004 in full (1 page) |
6 February 2015 | Satisfaction of charge 078406630003 in full (1 page) |
6 February 2015 | Satisfaction of charge 078406630004 in full (1 page) |
6 February 2015 | Satisfaction of charge 078406630003 in full (1 page) |
6 February 2015 | Satisfaction of charge 078406630001 in full (1 page) |
6 February 2015 | Satisfaction of charge 078406630002 in full (1 page) |
6 February 2015 | Satisfaction of charge 078406630001 in full (1 page) |
6 February 2015 | Satisfaction of charge 078406630002 in full (1 page) |
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
1 March 2014 | Registration of charge 078406630003 (15 pages) |
1 March 2014 | Registration of charge 078406630004 (9 pages) |
1 March 2014 | Registration of charge 078406630004 (9 pages) |
1 March 2014 | Registration of charge 078406630003 (15 pages) |
13 February 2014 | Registered office address changed from Heaton House 175 Heaton Lane Stockport Cheshire SK4 1AQ on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from Heaton House 175 Heaton Lane Stockport Cheshire SK4 1AQ on 13 February 2014 (2 pages) |
12 November 2013 | Registration of charge 078406630002 (9 pages) |
12 November 2013 | Registration of charge 078406630002 (9 pages) |
12 November 2013 | Registration of charge 078406630001 (15 pages) |
12 November 2013 | Registration of charge 078406630001 (15 pages) |
5 November 2013 | Termination of appointment of Agha Anwar as a director (1 page) |
5 November 2013 | Appointment of Mr Atif Riaz Malik as a director (2 pages) |
5 November 2013 | Appointment of Mr Atif Riaz Malik as a director (2 pages) |
5 November 2013 | Termination of appointment of Agha Anwar as a director (1 page) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Agha Sameer Anwar on 1 October 2012 (2 pages) |
17 April 2013 | Director's details changed for Mr Agha Sameer Anwar on 1 October 2012 (2 pages) |
17 April 2013 | Termination of appointment of Muhammad Khan as a director (1 page) |
17 April 2013 | Termination of appointment of Muhammad Khan as a director (1 page) |
17 April 2013 | Director's details changed for Mr Agha Sameer Anwar on 1 October 2012 (2 pages) |
15 April 2013 | Registered office address changed from 967 Stockport Road Manchester M19 3NP United Kingdom on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from 967 Stockport Road Manchester M19 3NP United Kingdom on 15 April 2013 (2 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Director's details changed for Mr Muhammad Atif Kha on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 12 Leybourne Avenue Manchester Lancashire M19 3FG United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Muhammad Atif Kha on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 12 Leybourne Avenue Manchester Lancashire M19 3FG United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 12 Leybourne Avenue Manchester Lancashire M19 3FG United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Muhammad Atif Kha on 8 October 2012 (2 pages) |
14 November 2011 | Appointment of Mr Muhammad Atif Kha as a director (2 pages) |
14 November 2011 | Appointment of Mr Muhammad Atif Kha as a director (2 pages) |
9 November 2011 | Incorporation (20 pages) |
9 November 2011 | Incorporation (20 pages) |