Swinton
Manchester
M27 0YF
Director Name | Mr Simon Gregory-Coverdale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pall Mall House 61-67 King Street Manchester M2 4PD |
Director Name | Mr Simon Gregory-Coverdale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pall Mall House 61-67 King Street Manchester M2 4PD |
Director Name | Mrs Lisa Mary Hughes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 days (resigned 02 December 2013) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Dales Brow House 254a Worsley Road Swinton Manchester M27 0YF |
Director Name | Mr Harry James Lingard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Affarica Route Orange St. Brelade Jersey JE3 8GP |
Director Name | Mrs Lisa Mary Hughes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 254a Worsley Road Swinton Manchester M27 0YF |
Director Name | HJL Holdings (Rc104307) (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2016) |
Correspondence Address | Affaric Route Orange St Belgrade JE3 8GP |
Registered Address | 254a Worsley Road Swinton Manchester M27 0YF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
1 at £1 | Hjl Holdiings A/c Rc 104307 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,968 |
Cash | £19,757 |
Current Liabilities | £1,178,825 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
10 April 2014 | Delivered on: 19 April 2014 Satisfied on: 14 May 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 5 & 7 metro house hardman lane failsworth manchester title numbers MAN221592 & MAN221593. Fully Satisfied |
---|---|
10 April 2014 | Delivered on: 11 April 2014 Satisfied on: 14 May 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 5 & 7 metro house hardman lane failsworth manchester t/nos MAN221592 and MAN221593. Fully Satisfied |
24 January 2014 | Delivered on: 25 January 2014 Satisfied on: 5 March 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: T/No GM910755 & GM912762. Land and buildings forming part of park united reformed church, park chapel, manchester road, ramsbottom, bury. Notification of addition to or amendment of charge. Fully Satisfied |
24 January 2014 | Delivered on: 25 January 2014 Satisfied on: 5 March 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: T/No GM910755 & GM912762. Land and buildings forming part of park united reformed church, park chapel, manchester road, ramsbottom, bury. Notification of addition to or amendment of charge. Fully Satisfied |
8 January 2014 | Delivered on: 21 January 2014 Satisfied on: 5 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H ashley court, hall street, swinton, manchester t/no LA218267. Notification of addition to or amendment of charge. Fully Satisfied |
14 June 2013 | Delivered on: 21 June 2013 Satisfied on: 1 November 2013 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: T/No LA218267 21 flats at land and buildings on the north east side of dumbell street pendlebury greater manchester. Notification of addition to or amendment of charge. Fully Satisfied |
14 June 2013 | Delivered on: 21 June 2013 Satisfied on: 1 November 2013 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: T/No LA218267 21 flats at land and buildings on the north east side of dumbell street pendlebury greater manchester. Notification of addition to or amendment of charge. Fully Satisfied |
21 February 2014 | Delivered on: 22 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings forming part of park united reformed church park chapel manchester road walmersley lancashire, t/no: GM910755 & GM912762. Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Notification of Harry James Lingard as a person with significant control on 1 October 2016 (2 pages) |
12 December 2017 | Cessation of Lisa Mary Hughes as a person with significant control on 1 October 2016 (1 page) |
12 December 2017 | Termination of appointment of Lisa Mary Hughes as a director on 1 October 2016 (1 page) |
12 December 2017 | Cessation of Lisa Mary Hughes as a person with significant control on 1 October 2016 (1 page) |
12 December 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
12 December 2017 | Termination of appointment of Lisa Mary Hughes as a director on 1 October 2016 (1 page) |
12 December 2017 | Appointment of Mr Harry James Lingard as a director on 1 October 2016 (2 pages) |
12 December 2017 | Notification of Harry James Lingard as a person with significant control on 1 October 2016 (2 pages) |
12 December 2017 | Appointment of Mr Harry James Lingard as a director on 1 October 2016 (2 pages) |
12 December 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
14 September 2016 | Termination of appointment of Harry James Lingard as a director on 1 September 2016 (1 page) |
14 September 2016 | Appointment of Mrs Lisa Mary Hughes as a director on 1 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Harry James Lingard as a director on 1 September 2016 (1 page) |
14 September 2016 | Appointment of Mrs Lisa Mary Hughes as a director on 1 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Hjl Holdings (Rc104307) as a director on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Hjl Holdings (Rc104307) as a director on 1 September 2016 (1 page) |
28 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
28 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 September 2014 | Satisfaction of charge 079686270004 in full (4 pages) |
5 September 2014 | Satisfaction of charge 079686270004 in full (4 pages) |
14 May 2014 | Satisfaction of charge 079686270009 in full (4 pages) |
14 May 2014 | Satisfaction of charge 079686270008 in full (4 pages) |
14 May 2014 | Satisfaction of charge 079686270009 in full (4 pages) |
14 May 2014 | Satisfaction of charge 079686270008 in full (4 pages) |
19 April 2014 | Registration of charge 079686270009 (9 pages) |
19 April 2014 | Registration of charge 079686270009 (9 pages) |
11 April 2014 | Registration of charge 079686270008 (16 pages) |
11 April 2014 | Registration of charge 079686270008 (16 pages) |
5 March 2014 | Satisfaction of charge 079686270005 in full (4 pages) |
5 March 2014 | Satisfaction of charge 079686270006 in full (4 pages) |
5 March 2014 | Satisfaction of charge 079686270006 in full (4 pages) |
5 March 2014 | Satisfaction of charge 079686270005 in full (4 pages) |
22 February 2014 | Registration of charge 079686270007 (33 pages) |
22 February 2014 | Registration of charge 079686270007 (33 pages) |
25 January 2014 | Registration of charge 079686270005 (16 pages) |
25 January 2014 | Registration of charge 079686270006 (9 pages) |
25 January 2014 | Registration of charge 079686270006 (9 pages) |
25 January 2014 | Registration of charge 079686270005 (16 pages) |
21 January 2014 | Registration of charge 079686270004 (33 pages) |
21 January 2014 | Registration of charge 079686270004 (33 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Registration of charge 079686270003 (36 pages) |
20 December 2013 | Registration of charge 079686270003 (36 pages) |
2 December 2013 | Termination of appointment of Lisa Hughes as a director (1 page) |
2 December 2013 | Appointment of Mr Harry James Lingard as a director (2 pages) |
2 December 2013 | Appointment of Mr Harry James Lingard as a director (2 pages) |
2 December 2013 | Termination of appointment of Lisa Hughes as a director (1 page) |
27 November 2013 | Appointment of Ms Lisa Mary Hughes as a director (2 pages) |
27 November 2013 | Appointment of Ms Lisa Mary Hughes as a director (2 pages) |
1 November 2013 | Satisfaction of charge 079686270001 in full (4 pages) |
1 November 2013 | Satisfaction of charge 079686270002 in full (4 pages) |
1 November 2013 | Satisfaction of charge 079686270002 in full (4 pages) |
1 November 2013 | Satisfaction of charge 079686270001 in full (4 pages) |
17 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
21 June 2013 | Registration of charge 079686270002 (16 pages) |
21 June 2013 | Registration of charge 079686270001 (9 pages) |
21 June 2013 | Registration of charge 079686270001 (9 pages) |
21 June 2013 | Registration of charge 079686270002 (16 pages) |
5 June 2013 | Company name changed gregory-coverdale (M27) LIMITED\certificate issued on 05/06/13
|
5 June 2013 | Company name changed gregory-coverdale (M27) LIMITED\certificate issued on 05/06/13
|
4 June 2013 | Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD United Kingdom on 4 June 2013 (1 page) |
30 January 2013 | Termination of appointment of Simon Gregory-Coverdale as a director (1 page) |
30 January 2013 | Termination of appointment of Simon Gregory-Coverdale as a director (1 page) |
21 November 2012 | Appointment of Mr Simon Gregory-Coverdale as a director (2 pages) |
21 November 2012 | Appointment of Mr Simon Gregory-Coverdale as a director (2 pages) |
5 September 2012 | Termination of appointment of Simon Gregory-Coverdale as a director (1 page) |
5 September 2012 | Termination of appointment of Simon Gregory-Coverdale as a director (1 page) |
5 September 2012 | Appointment of Hjl Holdings (Rc104307) as a director (2 pages) |
5 September 2012 | Appointment of Hjl Holdings (Rc104307) as a director (2 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
1 September 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 May 2012 | Company name changed gregory-coverdale investments LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Company name changed gregory-coverdale investments LIMITED\certificate issued on 14/05/12
|
17 April 2012 | Registered office address changed from Trident One Styal Road Manchester M225XB England on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Trident One Styal Road Manchester M225XB England on 17 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Simon Gregory-Coverdale on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Simon Gregory-Coverdale on 16 April 2012 (2 pages) |
28 February 2012 | Incorporation (24 pages) |
28 February 2012 | Incorporation (24 pages) |