Manchester
M2 3DE
Director Name | Mr David Arthur Sims |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Director Name | Mr Jeffry Edward Porter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£83,017 |
Cash | £1,348 |
Current Liabilities | £313,770 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2017 | Liquidators' statement of receipts and payments to 14 May 2017 (22 pages) |
---|---|
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
24 October 2016 | Court order insolvency:c/o replacement of liquidator (11 pages) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Liquidators statement of receipts and payments to 14 May 2016 (11 pages) |
12 July 2016 | Liquidators' statement of receipts and payments to 14 May 2016 (11 pages) |
25 June 2015 | Administrator's progress report to 15 May 2015 (16 pages) |
15 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 May 2015 | Administrator's progress report to 6 April 2015 (15 pages) |
15 May 2015 | Administrator's progress report to 6 April 2015 (15 pages) |
17 December 2014 | Notice of deemed approval of proposals (1 page) |
16 December 2014 | Notice of deemed approval of proposals (25 pages) |
26 November 2014 | Statement of administrator's proposal (22 pages) |
20 October 2014 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 20 October 2014 (1 page) |
17 October 2014 | Appointment of an administrator (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
16 August 2013 | Registration of charge 078567220002 (24 pages) |
6 February 2013 | Director's details changed for Mr Robert William Lawton on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Robert William Lawton on 6 February 2013 (2 pages) |
6 February 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
6 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 May 2012 | Director's details changed for Mr David Arthur Sims on 15 May 2012 (2 pages) |
4 May 2012 | Appointment of Mr David Arthur Sims as a director (2 pages) |
19 April 2012 | Company name changed b e bodies LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Appointment of Mr Robert William Lawton as a director (2 pages) |
19 April 2012 | Termination of appointment of Jeffry Porter as a director (1 page) |
22 November 2011 | Incorporation (21 pages) |