Bury
Lancashire
BL9 0LL
Director Name | Ms Gaea Indigo Catterall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2023(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 February 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Telephone | 0161 7645030 |
---|---|
Telephone region | Manchester |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Richard Garner 80.00% Ordinary |
---|---|
5 at £1 | D. Carhart 5.00% Ordinary |
5 at £1 | Dr Richard Garner 5.00% Ordinary |
10 at £1 | R. North 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,407 |
Cash | £7,369 |
Current Liabilities | £75,261 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 January 2024 (overdue) |
6 July 2023 | Delivered on: 6 July 2023 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
27 April 2023 | Delivered on: 3 May 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
27 May 2021 | Delivered on: 7 June 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
18 July 2019 | Delivered on: 23 July 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
15 May 2018 | Delivered on: 21 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 March 2024 | Termination of appointment of Gaea Indigo Catterall as a director on 7 February 2024 (1 page) |
---|---|
18 February 2024 | Notice of deemed approval of proposals (3 pages) |
2 February 2024 | Statement of administrator's proposal (35 pages) |
31 January 2024 | Statement of affairs with form AM02SOA (10 pages) |
12 December 2023 | Appointment of an administrator (3 pages) |
12 December 2023 | Registered office address changed from Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL to 7 st. Petersgate Stockport Cheshire SK1 1EB on 12 December 2023 (2 pages) |
15 November 2023 | Notice of completion of voluntary arrangement (8 pages) |
25 October 2023 | Appointment of Ms Gaea Indigo Catterall as a director on 25 October 2023 (2 pages) |
4 August 2023 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 July 2023 | Registration of charge 081589170005, created on 6 July 2023 (25 pages) |
3 May 2023 | Registration of charge 081589170004, created on 27 April 2023 (9 pages) |
27 April 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
25 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
7 June 2021 | Registration of charge 081589170003, created on 27 May 2021 (7 pages) |
17 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
6 August 2019 | Change of details for Mr Richard Garner as a person with significant control on 6 August 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
23 July 2019 | Registration of charge 081589170002, created on 18 July 2019 (9 pages) |
27 March 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
21 May 2018 | Registration of charge 081589170001, created on 15 May 2018 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
27 July 2017 | Notification of Richard Garner as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Richard Garner as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 October 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
2 October 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
28 June 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
28 June 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|