Sale
Cheshire
M33 3HP
Director Name | Mr Scott Warrington |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP |
Director Name | Jackie Latu |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Llp, Centurion House 129 Dea Manchester M3 3WR |
Director Name | Laura Warrington |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth Llp, Centurion House 129 Dea Manchester M3 3WR |
Website | www.schoollettings.org/home_48_3.html |
---|---|
Email address | [email protected] |
Telephone | 01257 485585 |
Telephone region | Coppull |
Registered Address | 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £158 |
Cash | £20,577 |
Current Liabilities | £27,403 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 February 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 9 April 2021 (overdue) |
2 May 2017 | Delivered on: 15 May 2017 Persons entitled: Maven Capital Partners UK LLP as Agent and Security Trustee for Gmlf LP Classification: A registered charge Particulars: For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
---|---|
19 March 2015 | Delivered on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 October 2020 | Registered office address changed from 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 24 October 2020 (2 pages) |
---|---|
16 October 2020 | Result of meeting of creditors (5 pages) |
16 October 2020 | Statement of administrator's proposal (87 pages) |
3 October 2020 | Registered office address changed from Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 3 October 2020 (2 pages) |
28 September 2020 | Statement of affairs with form AM02SOA (21 pages) |
16 September 2020 | Appointment of an administrator (3 pages) |
11 June 2020 | Satisfaction of charge 081750090003 in full (1 page) |
6 March 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
21 October 2019 | Termination of appointment of Laura Warrington as a director on 4 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Jackie Latu as a director on 4 October 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (21 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
17 October 2018 | Appointment of Jackie Latu as a director on 17 October 2018 (2 pages) |
17 October 2018 | Appointment of Laura Warrington as a director on 17 October 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
16 August 2018 | Change of share class name or designation (2 pages) |
16 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2018 | Resolutions
|
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
1 September 2017 | Sub-division of shares on 20 July 2017 (4 pages) |
1 September 2017 | Sub-division of shares on 20 July 2017 (4 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
27 July 2017 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP England to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP England to Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 27 July 2017 (1 page) |
28 May 2017 | Registered office address changed from 45 Chancery Fields Euxton Chorley PR7 1DG England to Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 28 May 2017 (1 page) |
28 May 2017 | Registered office address changed from 45 Chancery Fields Euxton Chorley PR7 1DG England to Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP on 28 May 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 May 2017 | Registration of charge 081750090003, created on 2 May 2017 (44 pages) |
15 May 2017 | Registration of charge 081750090003, created on 2 May 2017 (44 pages) |
25 November 2016 | Registered office address changed from 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP England to 45 Chancery Fields Euxton Chorley PR7 1DG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP England to 45 Chancery Fields Euxton Chorley PR7 1DG on 25 November 2016 (1 page) |
14 October 2016 | Director's details changed for Mr Scott Warrington on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Scott Warrington on 1 October 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Director's details changed for Mr Paul Steven Andrews on 29 April 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Paul Steven Andrews on 29 April 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 September 2015 | Registered office address changed from 10 Studfold Chorley Lancashire PR7 1UB to 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 10 Studfold Chorley Lancashire PR7 1UB to 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP on 4 September 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Paul Steven Andrews on 1 September 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Scott Warrington on 1 September 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Paul Steven Andrews on 1 September 2014 (2 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Scott Warrington on 1 September 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Scott Warrington on 1 September 2014 (2 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Paul Steven Andrews on 1 September 2014 (2 pages) |
24 March 2015 | Registration of charge 081750090001, created on 19 March 2015 (8 pages) |
24 March 2015 | Registration of charge 081750090002, created on 19 March 2015 (8 pages) |
24 March 2015 | Registration of charge 081750090001, created on 19 March 2015 (8 pages) |
24 March 2015 | Registration of charge 081750090002, created on 19 March 2015 (8 pages) |
28 January 2015 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP to 10 Studfold Chorley Lancashire PR7 1UB on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP to 10 Studfold Chorley Lancashire PR7 1UB on 28 January 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 October 2014 | Registered office address changed from Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP England to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP England to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP England to Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 9 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 31 Chapel Brow Leyland Preston Lancashire PR25 3NH to Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 31 Chapel Brow Leyland Preston Lancashire PR25 3NH to Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 31 Chapel Brow Leyland Preston Lancashire PR25 3NH to Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP on 3 October 2014 (1 page) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
13 August 2012 | Company name changed sw and pa LIMITED\certificate issued on 13/08/12
|
13 August 2012 | Company name changed sw and pa LIMITED\certificate issued on 13/08/12
|
10 August 2012 | Incorporation (22 pages) |
10 August 2012 | Incorporation (22 pages) |