Manchester
M3 3BQ
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.alexhuntestates.com |
---|
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Atif Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,266 |
Cash | £18,698 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
29 May 2014 | Delivered on: 6 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All and the whole that piece of ground with the dwellinghouse erected thereon k/a 1 mill wynd greenlaw lying in the village and parish of greenlaw and county of berwick. Outstanding |
---|---|
9 April 2014 | Delivered on: 10 April 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 29 cambridge road, ellesmere port t/no:CH171585. Outstanding |
9 April 2014 | Delivered on: 10 April 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 29 cambridge road, ellesmere port t/NOCH171585. Outstanding |
26 March 2014 | Delivered on: 27 March 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 68 beauchamp street ashton-under-lyne t/no LA156121. Outstanding |
26 March 2014 | Delivered on: 27 March 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 68 beauchamp street ashton-under-lyne t/no LA156121. Outstanding |
3 February 2014 | Delivered on: 4 February 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 guys cottages long preston skipton t/no NYK393447. Outstanding |
31 January 2022 | Delivered on: 1 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2A-2C cambridge street, colne, BB8 0ES. Outstanding |
31 January 2022 | Delivered on: 1 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2A-c cambridge street, colne, BB8 0ES. Outstanding |
12 February 2020 | Delivered on: 17 February 2020 Persons entitled: Ssh Finance Limited Classification: A registered charge Particulars: Concorde house, charnley road, blackpool, FY1 4PP. Outstanding |
12 February 2020 | Delivered on: 17 February 2020 Persons entitled: Ssh Finance Limited Classification: A registered charge Particulars: Concorde house, charnley road, blackpool, FY1 4PP. Outstanding |
7 May 2019 | Delivered on: 13 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 mersey road north, failsworth, manchester, M35 9FF. Outstanding |
7 May 2019 | Delivered on: 13 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 mersey road north, failsworth, manchester, M35 9FF. Outstanding |
3 February 2014 | Delivered on: 4 February 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1 guys cottages long preston skipton t/no NYK393447. Outstanding |
2 May 2019 | Delivered on: 7 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 42 woodfield road, blackpool, FY1 6AX. Outstanding |
2 May 2019 | Delivered on: 7 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 42, woodfield road, blackpool, FY1 6AX. Outstanding |
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2A-2C cambridge street, colne, BB8 0ES and concorde house, charnley road, blackpool, FY1 4PP. Outstanding |
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2A-2C cambridge street, colne, BB8 0ES and concorde house, charnley road, blackpool, FY1 4PP. Outstanding |
25 January 2019 | Delivered on: 29 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 24 witham, hull, HU9 1BY for further information please refer to the instrument attached. Outstanding |
25 January 2019 | Delivered on: 29 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 24 witham, hull, HU9 1BY for further information please refer to the instrument attached. Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 227 lightbowne road, manchester, M40 9DD land registry no. LA34863. Outstanding |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lancashire Mortgage Corporation LTD. Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 227 lightbowne road, manchester M40 9DD land registry no. LA34863. Outstanding |
10 December 2015 | Delivered on: 16 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 320-322 great clowes street salford t/no's GM211099 and LA287886. Outstanding |
10 December 2015 | Delivered on: 16 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 320-322 great clowes street salford t/no's GM211099 and LA287886. Outstanding |
26 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Property k/a 68 slade grove longsight manchester title no LA46003. Outstanding |
7 January 2015 | Delivered on: 8 January 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold property known as 25 thirlstone avenue oldham title number GM816397. Outstanding |
7 January 2015 | Delivered on: 8 January 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold property known as 25 thirlstone avenue oldham title number GM816397. Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Firstly 74 woodchurch road birkenhead CH42 9LQ registered under title number MS529797 and an additional 26 properties detailed within the schedule annexed to the legal charge. Outstanding |
19 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Portfolio of properties as set out in the schedule attached to the debenture. Outstanding |
18 August 2014 | Delivered on: 5 September 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Unit 20 chancerygate business centre. Soapstone way. Irlam manchester M44 6GP. Registered under title number MAN122564. Outstanding |
18 August 2014 | Delivered on: 28 August 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Unit 20 chancerygate business park. Soapstone way. Irlam M44 6GP. Registered under title number MAN122564. Outstanding |
5 August 2014 | Delivered on: 18 August 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 16 tatton court egerton road fallowfield manchester M14 6XH. Outstanding |
5 August 2014 | Delivered on: 18 August 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Flat 16 tatton court egerton road manchester M14 6XH. Outstanding |
28 May 2014 | Delivered on: 10 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H land k/a 14 albermarle street, manchester. Outstanding |
28 May 2014 | Delivered on: 10 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H land k/a 14 albermarle street, manchester. Outstanding |
26 November 2013 | Delivered on: 9 December 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Property k/a 68 slade grove longsight manchester title no LA46003. Outstanding |
21 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
20 December 2022 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
1 February 2022 | Registration of charge 081315200034, created on 31 January 2022 (12 pages) |
1 February 2022 | Registration of charge 081315200035, created on 31 January 2022 (10 pages) |
21 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
2 April 2020 | Previous accounting period extended from 30 July 2019 to 31 July 2019 (1 page) |
17 February 2020 | Registration of charge 081315200032, created on 12 February 2020 (16 pages) |
17 February 2020 | Registration of charge 081315200033, created on 12 February 2020 (12 pages) |
25 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
13 May 2019 | Registration of charge 081315200031, created on 7 May 2019 (12 pages) |
13 May 2019 | Registration of charge 081315200030, created on 7 May 2019 (6 pages) |
8 May 2019 | Amended total exemption full accounts made up to 31 July 2018 (7 pages) |
7 May 2019 | Registration of charge 081315200029, created on 2 May 2019 (12 pages) |
7 May 2019 | Registration of charge 081315200028, created on 2 May 2019 (6 pages) |
25 April 2019 | Registration of charge 081315200027, created on 24 April 2019 (13 pages) |
25 April 2019 | Registration of charge 081315200026, created on 24 April 2019 (6 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 January 2019 | Registration of charge 081315200024, created on 25 January 2019 (6 pages) |
29 January 2019 | Registration of charge 081315200025, created on 25 January 2019 (13 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
5 December 2017 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 December 2017 | Amended total exemption small company accounts made up to 30 July 2016 (4 pages) |
22 November 2017 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 22 November 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
1 December 2016 | Registration of charge 081315200022, created on 30 November 2016 (13 pages) |
1 December 2016 | Registration of charge 081315200022, created on 30 November 2016 (13 pages) |
1 December 2016 | Registration of charge 081315200023, created on 30 November 2016 (7 pages) |
1 December 2016 | Registration of charge 081315200023, created on 30 November 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 December 2015 | Registration of charge 081315200021, created on 10 December 2015 (14 pages) |
16 December 2015 | Registration of charge 081315200021, created on 10 December 2015 (14 pages) |
16 December 2015 | Registration of charge 081315200020, created on 10 December 2015 (8 pages) |
16 December 2015 | Registration of charge 081315200020, created on 10 December 2015 (8 pages) |
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 January 2015 | Registration of charge 081315200019, created on 7 January 2015 (8 pages) |
8 January 2015 | Registration of charge 081315200019, created on 7 January 2015 (8 pages) |
8 January 2015 | Registration of charge 081315200018, created on 7 January 2015 (14 pages) |
8 January 2015 | Registration of charge 081315200018, created on 7 January 2015 (14 pages) |
8 January 2015 | Registration of charge 081315200019, created on 7 January 2015 (8 pages) |
8 January 2015 | Registration of charge 081315200018, created on 7 January 2015 (14 pages) |
24 December 2014 | Registration of charge 081315200017, created on 19 December 2014 (8 pages) |
24 December 2014 | Registration of charge 081315200017, created on 19 December 2014 (8 pages) |
19 December 2014 | Registration of charge 081315200016, created on 19 December 2014 (14 pages) |
19 December 2014 | Registration of charge 081315200016, created on 19 December 2014 (14 pages) |
18 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 September 2014 | Registration of charge 081315200015, created on 18 August 2014 (13 pages) |
5 September 2014 | Registration of charge 081315200015, created on 18 August 2014 (13 pages) |
28 August 2014 | Registration of charge 081315200014, created on 18 August 2014 (7 pages) |
28 August 2014 | Registration of charge 081315200014, created on 18 August 2014 (7 pages) |
18 August 2014 | Registration of charge 081315200013, created on 5 August 2014 (13 pages) |
18 August 2014 | Registration of charge 081315200012, created on 5 August 2014 (6 pages) |
18 August 2014 | Registration of charge 081315200012, created on 5 August 2014 (6 pages) |
18 August 2014 | Registration of charge 081315200012, created on 5 August 2014 (6 pages) |
18 August 2014 | Registration of charge 081315200013, created on 5 August 2014 (13 pages) |
18 August 2014 | Registration of charge 081315200013, created on 5 August 2014 (13 pages) |
10 June 2014 | Registration of charge 081315200010 (9 pages) |
10 June 2014 | Registration of charge 081315200011 (15 pages) |
10 June 2014 | Registration of charge 081315200011 (15 pages) |
10 June 2014 | Registration of charge 081315200010 (9 pages) |
6 June 2014 | Registration of charge 081315200009 (7 pages) |
6 June 2014 | Registration of charge 081315200009 (7 pages) |
10 April 2014 | Registration of charge 081315200007 (9 pages) |
10 April 2014 | Registration of charge 081315200008 (15 pages) |
10 April 2014 | Registration of charge 081315200008 (15 pages) |
10 April 2014 | Registration of charge 081315200007 (9 pages) |
5 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Registration of charge 081315200005 (22 pages) |
27 March 2014 | Registration of charge 081315200005 (22 pages) |
27 March 2014 | Registration of charge 081315200006 (9 pages) |
27 March 2014 | Registration of charge 081315200006 (9 pages) |
4 February 2014 | Registration of charge 081315200003 (9 pages) |
4 February 2014 | Registration of charge 081315200003 (9 pages) |
4 February 2014 | Registration of charge 081315200004 (15 pages) |
4 February 2014 | Registration of charge 081315200004 (15 pages) |
9 December 2013 | Registration of charge 081315200001 (9 pages) |
9 December 2013 | Registration of charge 081315200001 (9 pages) |
9 December 2013 | Registration of charge 081315200002 (15 pages) |
9 December 2013 | Registration of charge 081315200002 (15 pages) |
23 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW United Kingdom on 13 March 2013 (1 page) |
20 July 2012 | Registered office address changed from Unit 3 Abito 85 Greengates Manchester M3 7NA England on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Unit 3 Abito 85 Greengates Manchester M3 7NA England on 20 July 2012 (1 page) |
20 July 2012 | Appointment of Mr Atif Riaz Malik as a director (2 pages) |
20 July 2012 | Appointment of Mr Atif Riaz Malik as a director (2 pages) |
6 July 2012 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 6 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
5 July 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 July 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 July 2012 | Incorporation (27 pages) |
5 July 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 July 2012 | Incorporation (27 pages) |
5 July 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
5 July 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |