Heald Green
Cheadle
Greater Manchester
SK8 3PW
Director Name | Scott Robert Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Correspondence Address | 1/2 Bow Street Rugeley Staffordshire WS15 2BT |
Website | www.scottrobert.co.uk/ |
---|---|
Telephone | 0161 9145727 |
Telephone region | Manchester |
Registered Address | Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£954 |
Cash | £2,514 |
Current Liabilities | £14,968 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 27 November 2023 (overdue) |
4 July 2013 | Delivered on: 5 July 2013 Persons entitled: Bibby Financial Services LTD (As Secuirty Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 March 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 January 2023 | Cessation of Robert Scott Cooper as a person with significant control on 10 January 2022 (1 page) |
20 January 2023 | Notification of Janus Recoveries Limited as a person with significant control on 10 January 2022 (2 pages) |
20 January 2023 | Confirmation statement made on 13 November 2022 with updates (5 pages) |
30 November 2022 | Change of details for Mr Robert Scott Cooper as a person with significant control on 13 November 2022 (2 pages) |
8 August 2022 | Registered office address changed from Lakeside 5000 Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2022 | Notification of Robert Scott Cooper as a person with significant control on 3 March 2021 (2 pages) |
22 March 2022 | Cessation of Automate Tech Limited as a person with significant control on 3 March 2021 (1 page) |
6 December 2021 | Cessation of Robert Scott Cooper as a person with significant control on 2 March 2021 (1 page) |
6 December 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
6 December 2021 | Notification of Automate Tech Limited as a person with significant control on 2 March 2021 (2 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 December 2020 | Change of details for Mr Robert Scott Cooper as a person with significant control on 1 November 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Robert Scott Cooper on 1 November 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
11 December 2020 | Notice of completion of voluntary arrangement (20 pages) |
19 September 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lakeside 5000 Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 19 September 2020 (1 page) |
17 September 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2020 (40 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 August 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2019 (36 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
20 November 2018 | Registered office address changed from Barclay House Whitworth Street West Manchester M1 5NG to Kemp House 160 City Road London EC1V 2NX on 20 November 2018 (1 page) |
3 October 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2018 (16 pages) |
6 July 2018 | Court order insolvency:court order re. Removal/ replacement of supervisor (5 pages) |
4 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2017 (9 pages) |
25 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2016 (9 pages) |
27 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2016 (9 pages) |
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 July 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
21 July 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
8 January 2015 | Director's details changed for Mr Robert Scott Cooper on 20 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Robert Scott Cooper on 20 December 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Company name changed scott robert outsourcing LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Company name changed scott robert outsourcing LIMITED\certificate issued on 06/10/14
|
7 April 2014 | Registered office address changed from C/O 2 / 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O 2 / 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O 2 / 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT on 7 April 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 July 2013 | Registration of charge 083085110001 (26 pages) |
5 July 2013 | Registration of charge 083085110001 (26 pages) |
3 June 2013 | Termination of appointment of Scott Robert Consulting Limited as a director (1 page) |
3 June 2013 | Termination of appointment of Scott Robert Consulting Limited as a director (1 page) |
19 February 2013 | Current accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages) |
19 February 2013 | Current accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages) |
27 November 2012 | Incorporation (37 pages) |
27 November 2012 | Incorporation (37 pages) |