Mitcheldean
Gloucestershire
GL17 0DD
Wales
Director Name | Mr Ian Scott Wallis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Brian Geoffrey Muirhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8-31 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD Wales |
Director Name | Mr Christopher Ross Maguire Kemball |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Rupert Rowland Playfair Prichard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Secretary Name | Mr Brian Geoffrey Muirhead |
---|---|
Status | Resigned |
Appointed | 17 December 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£213,047 |
Cash | £6,043,797 |
Current Liabilities | £1,046,105 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 9 December 2016 (overdue) |
---|
4 February 2021 | Liquidators' statement of receipts and payments to 6 December 2020 (13 pages) |
---|---|
12 February 2020 | Liquidators' statement of receipts and payments to 6 December 2019 (11 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 6 December 2018 (9 pages) |
15 November 2018 | Registered office address changed from Ship Canal House 98 King Street 7th Floor Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
27 September 2018 | Removal of liquidator by court order (15 pages) |
13 February 2018 | Liquidators' statement of receipts and payments to 6 December 2017 (13 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 6 December 2016 (9 pages) |
20 February 2017 | Liquidators' statement of receipts and payments to 6 December 2016 (9 pages) |
15 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
4 January 2016 | Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR United Kingdom to Ship Canal House 98 King Street 7th Floor Manchester M2 4WU on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR United Kingdom to Ship Canal House 98 King Street 7th Floor Manchester M2 4WU on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR United Kingdom to Ship Canal House 98 King Street 7th Floor Manchester M2 4WU on 4 January 2016 (2 pages) |
30 December 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2015 | Declaration of solvency (3 pages) |
30 December 2015 | Declaration of solvency (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Statement of capital on 6 August 2014
|
6 August 2014 | Statement of capital on 6 August 2014
|
7 July 2014 | Resolutions
|
7 July 2014 | Solvency statement dated 20/06/14 (2 pages) |
7 July 2014 | Solvency statement dated 20/06/14 (2 pages) |
7 July 2014 | Statement by directors (2 pages) |
7 July 2014 | Statement by directors (2 pages) |
7 July 2014 | Resolutions
|
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders
|
16 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Memorandum and Articles of Association (30 pages) |
15 February 2013 | Memorandum and Articles of Association (30 pages) |
5 February 2013 | Statement by directors (1 page) |
5 February 2013 | Statement of capital on 5 February 2013
|
5 February 2013 | Solvency statement dated 04/02/13 (1 page) |
5 February 2013 | Statement by directors (1 page) |
5 February 2013 | Resolutions
|
5 February 2013 | Statement of capital on 5 February 2013
|
5 February 2013 | Resolutions
|
5 February 2013 | Solvency statement dated 04/02/13 (1 page) |
5 February 2013 | Statement of capital on 5 February 2013
|
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (12 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (12 pages) |
6 December 2012 | Termination of appointment of Brian Muirhead as a secretary (1 page) |
6 December 2012 | Termination of appointment of Rupert Prichard as a director (1 page) |
6 December 2012 | Termination of appointment of Brian Muirhead as a director (1 page) |
6 December 2012 | Termination of appointment of Brian Muirhead as a secretary (1 page) |
6 December 2012 | Termination of appointment of Christopher Kemball as a director (1 page) |
6 December 2012 | Termination of appointment of Brian Muirhead as a director (1 page) |
6 December 2012 | Termination of appointment of Rupert Prichard as a director (1 page) |
6 December 2012 | Termination of appointment of Christopher Kemball as a director (1 page) |
12 October 2012 | Registered office address changed from Suite 71-74 4Th Floor Beechdene House Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Suite 71-74 4Th Floor Beechdene House Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 12 October 2012 (1 page) |
11 May 2012 | Registered office address changed from Suite 8-31 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Suite 8-31 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 11 May 2012 (1 page) |
13 February 2012 | Appointment of Mr Christopher Ross Maguire Kemball as a director (2 pages) |
13 February 2012 | Appointment of Mr Christopher Ross Maguire Kemball as a director (2 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 17 December 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 17 December 2011
|
18 January 2012 | Appointment of Mr Ian Scott Wallis as a director (2 pages) |
18 January 2012 | Appointment of Mr Ian Scott Wallis as a director (2 pages) |
17 January 2012 | Appointment of Mr Brian Geoffrey Muirhead as a secretary (1 page) |
17 January 2012 | Appointment of Mr Brian Geoffrey Muirhead as a secretary (1 page) |
13 January 2012 | Appointment of Mr Rupert Rowland Playfair Prichard as a director (2 pages) |
13 January 2012 | Appointment of Mr Rupert Rowland Playfair Prichard as a director (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
25 November 2011 | Incorporation (33 pages) |
25 November 2011 | Incorporation (33 pages) |