Manchester
M2 1EW
Director Name | Mr Jeremy Kevin Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Garde Manchester M2 1EW |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Registered Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
200 at £0.01 | Manchester House Bar & Restaurant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Spinningfields Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
28 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2020 | Notice of move from Administration to Dissolution (24 pages) |
19 May 2020 | Administrator's progress report (44 pages) |
2 December 2019 | Administrator's progress report (46 pages) |
18 October 2019 | Notice of extension of period of Administration (3 pages) |
23 May 2019 | Administrator's progress report (46 pages) |
14 March 2019 | Statement of affairs with form AM02SOA (8 pages) |
14 January 2019 | Notice of deemed approval of proposals (3 pages) |
31 December 2018 | Statement of administrator's proposal (77 pages) |
27 November 2018 | Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 27 November 2018 (2 pages) |
12 November 2018 | Appointment of an administrator (3 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Director's details changed for Mr Timothy Bacon on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Timothy Bacon on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Andrew Haigh on 2 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Timothy Bacon on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Andrew Haigh on 2 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Andrew Haigh on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 2 May 2014 (2 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Company name changed manchester house bar and restaurant LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Company name changed manchester house bar and restaurant LIMITED\certificate issued on 25/01/13
|
5 September 2012 | Company name changed avenue north 2 LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed avenue north 2 LIMITED\certificate issued on 05/09/12
|
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 12 July 2012
|
18 July 2012 | Resolutions
|
1 March 2012 | Incorporation (14 pages) |
1 March 2012 | Incorporation (14 pages) |