32 Booth Street
Manchester
M2 4AB
Director Name | Mr Eammon Price |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited 4th Floor Abbey H 32 Booth Street Manchester M2 4AB |
Director Name | Mrs Jayne Worthington |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 2021) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Trading Limited 4th Floor Abbey H 32 Booth Street Manchester M2 4AB |
Director Name | Mr Christopher Howard King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Director Name | Nina Latham |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Director Name | Steven Maxwell Kirkham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
Director Name | Mr Oliver John Barkes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 January 2020) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP |
Director Name | Ms Lynn Lock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP |
Director Name | Mr David James Murray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP |
Director Name | JMW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Director Name | Piota Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2012(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2013) |
Correspondence Address | Aspley Cottage 21 Church Road Aspley Heath Woburn Sands MK17 8TE |
Director Name | A2E Capital Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2020) |
Correspondence Address | 1 Marsden Street Manchester M2 1HW |
Telephone | 0151 6470857 |
---|---|
Telephone region | Liverpool |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
3 May 2018 | Delivered on: 22 May 2018 Persons entitled: Praesidian Capital Management Europe Llc Classification: A registered charge Outstanding |
---|---|
3 May 2018 | Delivered on: 24 May 2018 Persons entitled: Praesidian Capital Management Europe Llc as Security Agent Classification: A registered charge Outstanding |
10 November 2016 | Delivered on: 24 November 2016 Persons entitled: Jade State Wealth Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.2.1.1 and 3.2.1.2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.2.1.8. Outstanding |
9 May 2016 | Delivered on: 17 May 2016 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by F W Capital Limited Classification: A registered charge Outstanding |
9 February 2021 | Administrator's progress report (77 pages) |
---|---|
5 September 2020 | Statement of affairs with form AM02SOA (7 pages) |
19 August 2020 | Notice of deemed approval of proposals (97 pages) |
12 August 2020 | Satisfaction of charge 078503440003 in part (1 page) |
12 August 2020 | Satisfaction of charge 078503440004 in part (1 page) |
23 July 2020 | Statement of administrator's proposal (97 pages) |
15 July 2020 | Registered office address changed from Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 15 July 2020 (2 pages) |
14 July 2020 | Appointment of an administrator (3 pages) |
7 July 2020 | Resolutions
|
12 March 2020 | Appointment of Mrs Jayne Worthington as a director on 9 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr Eammon Price as a director on 9 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of David James Murray as a director on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of a2E Capital Partners Ltd as a director on 28 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Lynn Lock as a director on 7 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Oliver John Barkes as a director on 29 January 2020 (1 page) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
28 May 2019 | Auditor's resignation (1 page) |
10 February 2019 | Registered office address changed from 1 1 Mann Island 3rd Floor Liverpool L3 1BP England to Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP on 10 February 2019 (1 page) |
10 January 2019 | Registered office address changed from G8 Pacific Road Birkenhead Merseyside CH41 1LJ England to 1 1 Mann Island 3rd Floor Liverpool L3 1BP on 10 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
19 September 2018 | Full accounts made up to 31 March 2018 (33 pages) |
20 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2018 | Change of share class name or designation (2 pages) |
11 June 2018 | Resolutions
|
8 June 2018 | Satisfaction of charge 078503440002 in full (1 page) |
4 June 2018 | Cessation of Said Amin Amiri as a person with significant control on 3 May 2018 (1 page) |
4 June 2018 | Appointment of Mrs Lynn Lock as a director on 3 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr David James Murray as a director on 3 May 2018 (2 pages) |
4 June 2018 | Notification of Progress to Excellence Holdings Limited as a person with significant control on 3 May 2018 (2 pages) |
24 May 2018 | Registration of charge 078503440003, created on 3 May 2018 (68 pages) |
22 May 2018 | Registration of charge 078503440004, created on 3 May 2018 (68 pages) |
2 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 November 2016 | Registration of charge 078503440002, created on 10 November 2016 (47 pages) |
24 November 2016 | Registration of charge 078503440002, created on 10 November 2016 (47 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Satisfaction of charge 078503440001 in full (1 page) |
11 November 2016 | Satisfaction of charge 078503440001 in full (1 page) |
17 May 2016 | Registration of charge 078503440001, created on 9 May 2016 (20 pages) |
17 May 2016 | Registration of charge 078503440001, created on 9 May 2016 (20 pages) |
1 March 2016 | Registered office address changed from Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN to G8 Pacific Road Birkenhead Merseyside CH41 1LJ on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN to G8 Pacific Road Birkenhead Merseyside CH41 1LJ on 1 March 2016 (1 page) |
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
11 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
11 September 2015 | Resolutions
|
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
25 August 2015 | Appointment of A2E Capital Partners Ltd as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of A2E Capital Partners Ltd as a director on 24 August 2015 (2 pages) |
29 May 2015 | Previous accounting period shortened from 30 May 2015 to 31 March 2015 (1 page) |
29 May 2015 | Previous accounting period shortened from 30 May 2015 to 31 March 2015 (1 page) |
20 January 2015 | Full accounts made up to 31 May 2014 (12 pages) |
20 January 2015 | Full accounts made up to 31 May 2014 (12 pages) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders (4 pages) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders (4 pages) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 December 2013 | Appointment of Mr Oliver John Barkes as a director (2 pages) |
10 December 2013 | Termination of appointment of Piota Limited as a director on 1 September 2013 (1 page) |
10 December 2013 | Appointment of Mr Oliver John Barkes as a director on 1 September 2013 (2 pages) |
10 December 2013 | Appointment of Mr Oliver John Barkes as a director on 1 September 2013 (2 pages) |
10 December 2013 | Termination of appointment of Piota Limited as a director (1 page) |
10 December 2013 | Termination of appointment of Steven Maxwell Kirkham as a director on 1 September 2013 (1 page) |
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (4 pages) |
10 December 2013 | Appointment of Mr Oliver John Barkes as a director on 1 September 2013 (2 pages) |
10 December 2013 | Termination of appointment of Steven Maxwell Kirkham as a director on 1 September 2013 (1 page) |
10 December 2013 | Termination of appointment of Steven Kirkham as a director (1 page) |
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (4 pages) |
10 December 2013 | Termination of appointment of Piota Limited as a director on 1 September 2013 (1 page) |
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Piota Limited as a director on 1 September 2013 (1 page) |
10 December 2013 | Termination of appointment of Steven Maxwell Kirkham as a director on 1 September 2013 (1 page) |
27 December 2012 | Appointment of Steven Maxwell Kirkham as a director on 11 December 2012 (3 pages) |
27 December 2012 | Appointment of Piota Limited as a director (3 pages) |
27 December 2012 | Appointment of Sandra Kirkham as a director (3 pages) |
27 December 2012 | Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 27 December 2012 (2 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
27 December 2012 | Appointment of Sandra Kirkham as a director on 11 December 2012 (3 pages) |
27 December 2012 | Termination of appointment of Nina Latham as a director (2 pages) |
27 December 2012 | Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 27 December 2012 (2 pages) |
27 December 2012 | Appointment of Steven Maxwell Kirkham as a director on 11 December 2012 (3 pages) |
27 December 2012 | Change of share class name or designation (2 pages) |
27 December 2012 | Change of share class name or designation (2 pages) |
27 December 2012 | Appointment of Steven Maxwell Kirkham as a director (3 pages) |
27 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
27 December 2012 | Resolutions
|
27 December 2012 | Termination of appointment of Jmw Nominees Limited as a director on 11 December 2012 (2 pages) |
27 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
27 December 2012 | Appointment of Piota Limited as a director on 11 December 2012 (3 pages) |
27 December 2012 | Appointment of Piota Limited as a director on 11 December 2012 (3 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Termination of appointment of Nina Latham as a director on 11 December 2012 (2 pages) |
27 December 2012 | Registered office address changed from 1 Byrom Place Manchester M3 3HG United Kingdom on 27 December 2012 (2 pages) |
27 December 2012 | Termination of appointment of Jmw Nominees Limited as a director on 11 December 2012 (2 pages) |
27 December 2012 | Termination of appointment of Jmw Nominees Limited as a director (2 pages) |
27 December 2012 | Termination of appointment of Nina Latham as a director on 11 December 2012 (2 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Appointment of Sandra Kirkham as a director on 11 December 2012 (3 pages) |
20 December 2012 | Company name changed shellco 125 LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Company name changed shellco 125 LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Change of name notice (2 pages) |
20 December 2012 | Change of name notice (2 pages) |
20 December 2012 | Company name changed shellco 125 LIMITED\certificate issued on 20/12/12
|
17 December 2012 | Accounts made up to 30 November 2012 (2 pages) |
17 December 2012 | Accounts made up to 30 November 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Current accounting period extended from 30 November 2013 to 30 May 2014 (1 page) |
14 December 2012 | Current accounting period extended from 30 November 2013 to 30 May 2014 (1 page) |
16 July 2012 | Appointment of Nina Latham as a director on 31 May 2012 (2 pages) |
16 July 2012 | Appointment of Nina Latham as a director on 31 May 2012 (2 pages) |
11 July 2012 | Termination of appointment of Christopher King as a director (1 page) |
11 July 2012 | Termination of appointment of Christopher Howard King as a director on 31 May 2012 (1 page) |
11 July 2012 | Termination of appointment of Christopher Howard King as a director on 31 May 2012 (1 page) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|