Manchester
M2 3AE
Website | www.sophiehulme.com |
---|---|
Email address | [email protected] |
Telephone | 01642 245172 |
Telephone region | Middlesbrough |
Registered Address | Kpmg Llp 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sophie Ann Hulme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,090,254 |
Cash | £492,092 |
Current Liabilities | £628,514 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 May 2016 | Delivered on: 26 May 2016 Persons entitled: Sophie Ann Hulme Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
18 June 2015 | Delivered on: 23 June 2015 Persons entitled: Sophie Ann Hulme Classification: A registered charge Outstanding |
3 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2019 | Notice of move from Administration to Dissolution (27 pages) |
3 March 2019 | Administrator's progress report (26 pages) |
27 September 2018 | Administrator's progress report (23 pages) |
5 July 2018 | Notice of order removing administrator from office (31 pages) |
26 March 2018 | Administrator's progress report (23 pages) |
21 February 2018 | Notice of extension of period of Administration (3 pages) |
14 September 2017 | Administrator's progress report (27 pages) |
14 September 2017 | Administrator's progress report (27 pages) |
6 April 2017 | Notice of deemed approval of proposals (1 page) |
6 April 2017 | Notice of deemed approval of proposals (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
17 March 2017 | Statement of administrator's proposal (46 pages) |
17 March 2017 | Statement of administrator's proposal (46 pages) |
16 March 2017 | Statement of affairs with form 2.14B (11 pages) |
16 March 2017 | Statement of affairs with form 2.14B (11 pages) |
15 March 2017 | Change of name notice (2 pages) |
15 March 2017 | Change of name notice (2 pages) |
2 March 2017 | Registered office address changed from 7 Compton Avenue London N1 2XD to Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from 7 Compton Avenue London N1 2XD to Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 2 March 2017 (2 pages) |
1 March 2017 | Appointment of an administrator (23 pages) |
1 March 2017 | Appointment of an administrator (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 June 2016 | Registration of charge 082037060003, created on 15 June 2016 (5 pages) |
17 June 2016 | Registration of charge 082037060003, created on 15 June 2016 (5 pages) |
26 May 2016 | Registration of charge 082037060002, created on 13 May 2016 (37 pages) |
26 May 2016 | Registration of charge 082037060002, created on 13 May 2016 (37 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 June 2015 | Registration of charge 082037060001, created on 18 June 2015 (35 pages) |
23 June 2015 | Registration of charge 082037060001, created on 18 June 2015 (35 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 March 2014 | Registered office address changed from 7 7 Compton Avenue London N1 2XD England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 7 7 Compton Avenue London N1 2XD England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 7 7 Compton Avenue London N1 2XD England on 5 March 2014 (1 page) |
28 February 2014 | Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England on 28 February 2014 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
29 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
29 August 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|