Manchester
M3 2BJ
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Craig Ince 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,695 |
Cash | £27,586 |
Current Liabilities | £89,992 |
Latest Accounts | 31 October 2016 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 November 2016 | Delivered on: 23 November 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: No. 958 intu lakeside, lakeside shopping centre, west thurrock essex. Outstanding |
---|---|
9 November 2016 | Delivered on: 15 November 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: L/H land k/a no. 958 intu lakeside, lakeside shopping centre, west thurrock essex t/no EX378348. Outstanding |
9 November 2016 | Delivered on: 15 November 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Outstanding |
7 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2018 | Administrator's progress report (26 pages) |
7 November 2018 | Notice of move from Administration to Dissolution (26 pages) |
7 June 2018 | Administrator's progress report (24 pages) |
6 March 2018 | Statement of administrator's proposal (60 pages) |
9 January 2018 | Notice of deemed approval of proposals (3 pages) |
22 November 2017 | Registered office address changed from Unit 226 2nd Floor Ducie House Ducie Street Manchester M1 2JW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2017 (2 pages) |
22 November 2017 | Registered office address changed from Unit 226 2nd Floor Ducie House Ducie Street Manchester M1 2JW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2017 (2 pages) |
17 November 2017 | Appointment of an administrator (3 pages) |
17 November 2017 | Appointment of an administrator (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 January 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
30 January 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
23 November 2016 | Registration of charge 081905680003, created on 9 November 2016
|
23 November 2016 | Registration of charge 081905680003, created on 9 November 2016
|
15 November 2016 | Registration of charge 081905680001, created on 9 November 2016 (12 pages) |
15 November 2016 | Registration of charge 081905680002, created on 9 November 2016 (25 pages) |
15 November 2016 | Registration of charge 081905680001, created on 9 November 2016 (12 pages) |
15 November 2016 | Registration of charge 081905680002, created on 9 November 2016 (25 pages) |
30 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 January 2014 | Registered office address changed from 68 Barton Arcade Deansgate Manchester Cheshire M3 2BB on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 68 Barton Arcade Deansgate Manchester Cheshire M3 2BB on 20 January 2014 (1 page) |
28 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 May 2013 | Registered office address changed from 19 Cabot Close Old Hall Warrington WA5 9QQ United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 19 Cabot Close Old Hall Warrington WA5 9QQ United Kingdom on 13 May 2013 (1 page) |
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|