Company NamePrivate Client Solutions (Manchester) Limited
DirectorRobert Scott Cooper
Company StatusActive
Company Number08308511
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Previous NameScott Robert Outsourcing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Scott Cooper
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Southgate 2, Wilmslow Road
Heald Green
Cheadle
Greater Manchester
SK8 3PW
Director NameScott Robert Consulting Limited (Corporation)
StatusResigned
Appointed27 November 2012(same day as company formation)
Correspondence Address1/2 Bow Street
Rugeley
Staffordshire
WS15 2BT

Contact

Websitewww.scottrobert.co.uk/
Telephone0161 9145727
Telephone regionManchester

Location

Registered AddressFloor 2, Southgate 2, Wilmslow Road
Heald Green
Cheadle
Greater Manchester
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£954
Cash£2,514
Current Liabilities£14,968

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 November 2022 (1 year, 5 months ago)
Next Return Due27 November 2023 (overdue)

Charges

4 July 2013Delivered 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

Filing History

12 March 2024Compulsory strike-off action has been suspended (1 page)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
7 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 January 2023Cessation of Robert Scott Cooper as a person with significant control on 10 January 2022 (1 page)
20 January 2023Notification of Janus Recoveries Limited as a person with significant control on 10 January 2022 (2 pages)
20 January 2023Confirmation statement made on 13 November 2022 with updates (5 pages)
30 November 2022Change of details for Mr Robert Scott Cooper as a person with significant control on 13 November 2022 (2 pages)
8 August 2022Registered 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 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Notification of Robert Scott Cooper as a person with significant control on 3 March 2021 (2 pages)
22 March 2022Cessation of Automate Tech Limited as a person with significant control on 3 March 2021 (1 page)
6 December 2021Cessation of Robert Scott Cooper as a person with significant control on 2 March 2021 (1 page)
6 December 2021Confirmation statement made on 13 November 2021 with updates (5 pages)
6 December 2021Notification of Automate Tech Limited as a person with significant control on 2 March 2021 (2 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Change of details for Mr Robert Scott Cooper as a person with significant control on 1 November 2020 (2 pages)
21 December 2020Director's details changed for Mr Robert Scott Cooper on 1 November 2020 (2 pages)
21 December 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
11 December 2020Notice of completion of voluntary arrangement (20 pages)
19 September 2020Registered 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 2020Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2020 (40 pages)
27 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2019Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2019 (36 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
20 November 2018Registered 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 2018Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2018 (16 pages)
6 July 2018Court order insolvency:court order re. Removal/ replacement of supervisor (5 pages)
4 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2017 (9 pages)
25 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2017 (9 pages)
4 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2016 (9 pages)
27 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2016 (9 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
21 July 2015Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 January 2015Director's details changed for Mr Robert Scott Cooper on 20 December 2014 (2 pages)
8 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Director's details changed for Mr Robert Scott Cooper on 20 December 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Company name changed scott robert outsourcing LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Company name changed scott robert outsourcing LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
7 April 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
5 July 2013Registration of charge 083085110001 (26 pages)
5 July 2013Registration of charge 083085110001 (26 pages)
3 June 2013Termination of appointment of Scott Robert Consulting Limited as a director (1 page)
3 June 2013Termination of appointment of Scott Robert Consulting Limited as a director (1 page)
19 February 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
19 February 2013Current accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
27 November 2012Incorporation (37 pages)
27 November 2012Incorporation (37 pages)