Company NameA & S McR Ltd
DirectorAtif Riaz Malik
Company StatusActive
Company Number07840663
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gorse Bank Road
Hale Barns
Altrincham
Cheshire
WA15 0AS
Director NameMr Agha Sameer Anwar
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPakitani
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton House Heaton Lane
Stockport
Cheshire
SK4 1AQ
Director NameMr Muhammad Atif Khan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressHeaton House 175 Heaton Lane
Stockport
Cheshire
SK4 1AQ

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Atif Riaz Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£6,673
Cash£830
Current Liabilities£12,600

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

30 March 2016Delivered 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 2015Delivered on: 17 December 2015
Persons entitled: Breandan Flynn

Classification: A registered charge
Outstanding
14 December 2015Delivered 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 2015Delivered 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 2015Delivered on: 2 March 2015
Persons entitled: Ben Harry Luscombe

Classification: A registered charge
Outstanding
21 June 2022Delivered 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 2022Delivered 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 2022Delivered on: 10 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 702 warrington road wigan WN3 6XN.
Outstanding
7 June 2022Delivered on: 10 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 702 warrington road wigan WN3 6XN.
Outstanding
5 August 2021Delivered on: 17 August 2021
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 702 warrington road wigan WN3 6XN.
Outstanding
5 August 2021Delivered on: 11 August 2021
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 702 warrington road wigan WN3 6XN.
Outstanding
25 August 2020Delivered 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 2020Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

17 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
20 December 2022Registered 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 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
23 June 2022Registration of charge 078406630019, created on 21 June 2022 (10 pages)
23 June 2022Registration of charge 078406630020, created on 21 June 2022 (12 pages)
10 June 2022Registration of charge 078406630017, created on 7 June 2022 (10 pages)
10 June 2022Registration of charge 078406630018, created on 7 June 2022 (12 pages)
14 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
17 August 2021Registration of charge 078406630016, created on 5 August 2021 (9 pages)
11 August 2021Registration of charge 078406630015, created on 5 August 2021 (13 pages)
2 February 2021Total exemption full accounts made up to 30 November 2019 (8 pages)
15 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 September 2020Registration of charge 078406630014, created on 25 August 2020 (12 pages)
10 September 2020Registration of charge 078406630013, created on 25 August 2020 (13 pages)
25 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 December 2017Registered 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 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
10 May 2016Registration of charge 078406630011, created on 4 May 2016 (17 pages)
10 May 2016Registration of charge 078406630012, created on 4 May 2016 (8 pages)
10 May 2016Registration of charge 078406630012, created on 4 May 2016 (8 pages)
10 May 2016Registration of charge 078406630011, created on 4 May 2016 (17 pages)
29 April 2016Satisfaction of charge 078406630006 in full (1 page)
29 April 2016Satisfaction of charge 078406630006 in full (1 page)
29 April 2016Satisfaction of charge 078406630005 in full (1 page)
29 April 2016Satisfaction of charge 078406630005 in full (1 page)
6 April 2016Registration of charge 078406630009, created on 30 March 2016 (14 pages)
6 April 2016Registration of charge 078406630009, created on 30 March 2016 (14 pages)
6 April 2016Registration of charge 078406630010, created on 30 March 2016 (8 pages)
6 April 2016Registration of charge 078406630010, created on 30 March 2016 (8 pages)
21 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
17 December 2015Registration of charge 078406630007, created on 14 December 2015 (45 pages)
17 December 2015Registration of charge 078406630007, created on 14 December 2015 (45 pages)
17 December 2015Registration of charge 078406630008, created on 14 December 2015 (35 pages)
17 December 2015Registration of charge 078406630008, created on 14 December 2015 (35 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 March 2015Registration of charge 078406630006, created on 13 February 2015 (12 pages)
2 March 2015Registration of charge 078406630006, created on 13 February 2015 (12 pages)
2 March 2015Registration of charge 078406630005, created on 13 February 2015 (26 pages)
2 March 2015Registration of charge 078406630005, created on 13 February 2015 (26 pages)
6 February 2015Satisfaction of charge 078406630004 in full (1 page)
6 February 2015Satisfaction of charge 078406630003 in full (1 page)
6 February 2015Satisfaction of charge 078406630004 in full (1 page)
6 February 2015Satisfaction of charge 078406630003 in full (1 page)
6 February 2015Satisfaction of charge 078406630001 in full (1 page)
6 February 2015Satisfaction of charge 078406630002 in full (1 page)
6 February 2015Satisfaction of charge 078406630001 in full (1 page)
6 February 2015Satisfaction of charge 078406630002 in full (1 page)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
1 March 2014Registration of charge 078406630003 (15 pages)
1 March 2014Registration of charge 078406630004 (9 pages)
1 March 2014Registration of charge 078406630004 (9 pages)
1 March 2014Registration of charge 078406630003 (15 pages)
13 February 2014Registered office address changed from Heaton House 175 Heaton Lane Stockport Cheshire SK4 1AQ on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from Heaton House 175 Heaton Lane Stockport Cheshire SK4 1AQ on 13 February 2014 (2 pages)
12 November 2013Registration of charge 078406630002 (9 pages)
12 November 2013Registration of charge 078406630002 (9 pages)
12 November 2013Registration of charge 078406630001 (15 pages)
12 November 2013Registration of charge 078406630001 (15 pages)
5 November 2013Termination of appointment of Agha Anwar as a director (1 page)
5 November 2013Appointment of Mr Atif Riaz Malik as a director (2 pages)
5 November 2013Appointment of Mr Atif Riaz Malik as a director (2 pages)
5 November 2013Termination of appointment of Agha Anwar as a director (1 page)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
18 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mr Agha Sameer Anwar on 1 October 2012 (2 pages)
17 April 2013Director's details changed for Mr Agha Sameer Anwar on 1 October 2012 (2 pages)
17 April 2013Termination of appointment of Muhammad Khan as a director (1 page)
17 April 2013Termination of appointment of Muhammad Khan as a director (1 page)
17 April 2013Director's details changed for Mr Agha Sameer Anwar on 1 October 2012 (2 pages)
15 April 2013Registered office address changed from 967 Stockport Road Manchester M19 3NP United Kingdom on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 967 Stockport Road Manchester M19 3NP United Kingdom on 15 April 2013 (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Director's details changed for Mr Muhammad Atif Kha on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 12 Leybourne Avenue Manchester Lancashire M19 3FG United Kingdom on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mr Muhammad Atif Kha on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 12 Leybourne Avenue Manchester Lancashire M19 3FG United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 12 Leybourne Avenue Manchester Lancashire M19 3FG United Kingdom on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mr Muhammad Atif Kha on 8 October 2012 (2 pages)
14 November 2011Appointment of Mr Muhammad Atif Kha as a director (2 pages)
14 November 2011Appointment of Mr Muhammad Atif Kha as a director (2 pages)
9 November 2011Incorporation (20 pages)
9 November 2011Incorporation (20 pages)