Manchester
M2 3DE
Secretary Name | Mr Wyatt Alexander James Nightingale |
---|---|
Status | Resigned |
Appointed | 01 February 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | Suite 1a Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU |
Registered Address | C/O Mazars Llp One Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Harrison Kiely 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £411 |
Cash | £300,033 |
Current Liabilities | £629,724 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 27 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 January |
Latest Return | 16 January 2017 (7 years, 3 months ago) |
---|---|
Next Return Due | 30 January 2018 (overdue) |
9 July 2015 | Delivered on: 23 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 7A grove road liverpool. Outstanding |
---|---|
9 July 2015 | Delivered on: 23 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 8 grove road elm park liverpool. Outstanding |
9 July 2015 | Delivered on: 23 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 8 grove road elm park liverpool. Outstanding |
9 July 2015 | Delivered on: 11 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land off prestield road whitefield manchester. Outstanding |
9 July 2015 | Delivered on: 11 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land off prestfield road whitefield manchester. Outstanding |
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land at station road orchard park elton chester. Outstanding |
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land at station road orchard park elton chester. Outstanding |
30 April 2014 | Delivered on: 12 May 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 42 brooks drive hale barns altrincham cheshire. Outstanding |
25 July 2016 | Delivered on: 4 August 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Kensington lodge, land & buildings at langdale road, blackpool. Outstanding |
25 July 2016 | Delivered on: 28 July 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Kensington lodge, land & buildings at langdale road, blackpool. Outstanding |
6 July 2016 | Delivered on: 22 July 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Castle cottage castle ford penwortham preston. Outstanding |
6 July 2016 | Delivered on: 22 July 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Castle cottage castle ford penwortham preston. Outstanding |
9 July 2015 | Delivered on: 23 July 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 7A grove road liverpool. Outstanding |
30 April 2014 | Delivered on: 9 May 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 42 brooks drive hale altrincham cheshire. Outstanding |
5 December 2020 | Progress report in a winding up by the court (17 pages) |
---|---|
5 December 2019 | Progress report in a winding up by the court (22 pages) |
7 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 October 2018 | Registered office address changed from 120 Bark Street Bolton BL1 2AX England to One St. Peters Square Manchester M2 3DE on 22 October 2018 (2 pages) |
16 October 2018 | Appointment of a liquidator (3 pages) |
4 June 2018 | Order of court to wind up (2 pages) |
8 May 2018 | Change of details for Incorp Holding Limited as a person with significant control on 4 May 2018 (2 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Registered office address changed from Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England to 120 Bark Street Bolton BL1 2AX on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England to 120 Bark Street Bolton BL1 2AX on 29 November 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
22 May 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
30 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
5 August 2016 | Registered office address changed from 23 Hanover Square London W1S 1JB to Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 23 Hanover Square London W1S 1JB to Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 5 August 2016 (1 page) |
4 August 2016 | Registration of charge 083620770014, created on 25 July 2016 (14 pages) |
4 August 2016 | Registration of charge 083620770014, created on 25 July 2016 (14 pages) |
29 July 2016 | Total exemption small company accounts made up to 5 February 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 5 February 2015 (7 pages) |
28 July 2016 | Registration of charge 083620770013, created on 25 July 2016 (8 pages) |
28 July 2016 | Registration of charge 083620770013, created on 25 July 2016 (8 pages) |
26 July 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Statement of capital following an allotment of shares on 5 February 2015
|
26 July 2016 | Statement of capital following an allotment of shares on 5 February 2015
|
22 July 2016 | Registration of charge 083620770011, created on 6 July 2016 (14 pages) |
22 July 2016 | Registration of charge 083620770012, created on 6 July 2016 (8 pages) |
22 July 2016 | Registration of charge 083620770011, created on 6 July 2016 (14 pages) |
22 July 2016 | Registration of charge 083620770012, created on 6 July 2016 (8 pages) |
15 April 2016 | Satisfaction of charge 083620770010 in full (1 page) |
15 April 2016 | Satisfaction of charge 083620770009 in full (1 page) |
15 April 2016 | Satisfaction of charge 083620770009 in full (1 page) |
15 April 2016 | Satisfaction of charge 083620770010 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770007 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770006 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770005 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770004 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770001 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770006 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770002 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770007 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770001 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770005 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770002 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770008 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770003 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770004 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770008 in full (1 page) |
6 April 2016 | Satisfaction of charge 083620770003 in full (1 page) |
31 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
31 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
23 July 2015 | Registration of charge 083620770010, created on 9 July 2015 (14 pages) |
23 July 2015 | Registration of charge 083620770007, created on 9 July 2015 (8 pages) |
23 July 2015 | Registration of charge 083620770010, created on 9 July 2015 (14 pages) |
23 July 2015 | Registration of charge 083620770008, created on 9 July 2015 (14 pages) |
23 July 2015 | Registration of charge 083620770009, created on 9 July 2015 (8 pages) |
23 July 2015 | Registration of charge 083620770009, created on 9 July 2015 (8 pages) |
23 July 2015 | Registration of charge 083620770007, created on 9 July 2015 (8 pages) |
23 July 2015 | Registration of charge 083620770007, created on 9 July 2015 (8 pages) |
23 July 2015 | Registration of charge 083620770010, created on 9 July 2015 (14 pages) |
23 July 2015 | Registration of charge 083620770009, created on 9 July 2015 (8 pages) |
23 July 2015 | Registration of charge 083620770008, created on 9 July 2015 (14 pages) |
23 July 2015 | Registration of charge 083620770008, created on 9 July 2015 (14 pages) |
11 July 2015 | Registration of charge 083620770006, created on 9 July 2015 (14 pages) |
11 July 2015 | Registration of charge 083620770006, created on 9 July 2015 (14 pages) |
11 July 2015 | Registration of charge 083620770005, created on 9 July 2015 (8 pages) |
11 July 2015 | Registration of charge 083620770006, created on 9 July 2015 (14 pages) |
11 July 2015 | Registration of charge 083620770005, created on 9 July 2015 (8 pages) |
11 July 2015 | Registration of charge 083620770005, created on 9 July 2015 (8 pages) |
10 July 2015 | Registration of charge 083620770003, created on 9 July 2015 (7 pages) |
10 July 2015 | Registration of charge 083620770004, created on 9 July 2015 (14 pages) |
10 July 2015 | Registration of charge 083620770004, created on 9 July 2015 (14 pages) |
10 July 2015 | Registration of charge 083620770003, created on 9 July 2015 (7 pages) |
10 July 2015 | Registration of charge 083620770003, created on 9 July 2015 (7 pages) |
10 July 2015 | Registration of charge 083620770004, created on 9 July 2015 (14 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 October 2014 | Registered office address changed from Suite 1a Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU to 23 Hanover Square London W1S 1JB on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from Suite 1a Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU to 23 Hanover Square London W1S 1JB on 24 October 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 May 2014 | Registration of charge 083620770002 (14 pages) |
12 May 2014 | Registration of charge 083620770002 (14 pages) |
9 May 2014 | Registration of charge 083620770001 (18 pages) |
9 May 2014 | Registration of charge 083620770001 (18 pages) |
14 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 April 2013 | Termination of appointment of Wyatt Nightingale as a secretary (1 page) |
12 April 2013 | Termination of appointment of Wyatt Nightingale as a secretary (1 page) |
12 February 2013 | Appointment of Mr Wyatt Alexander James Nightingale as a secretary (1 page) |
12 February 2013 | Appointment of Mr Wyatt Alexander James Nightingale as a secretary (1 page) |
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|