Rochdale
Lancashire
OL12 0LW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | jhcunliffe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 631133 |
Telephone region | Rochdale |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Phillip Andrew Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,380 |
Cash | £4,979 |
Current Liabilities | £1,470,233 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: 1.1 the company , as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (b) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
5 December 2016 | Delivered on: 5 December 2016 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
5 July 2016 | Delivered on: 6 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Outstanding |
12 March 2014 | Delivered on: 20 March 2014 Persons entitled: The North West Fund for Business Loans LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 March 2014 | Delivered on: 21 March 2014 Persons entitled: Goldcrest Distribution Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 3 February 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2018 | Notice of move from Administration to Dissolution (19 pages) |
21 May 2018 | Administrator's progress report (19 pages) |
6 January 2018 | Administrator's progress report (42 pages) |
6 September 2017 | Statement of affairs with form AM02SOA (14 pages) |
6 September 2017 | Statement of affairs with form AM02SOA (14 pages) |
11 August 2017 | Notice of deemed approval of proposals (3 pages) |
11 August 2017 | Notice of deemed approval of proposals (3 pages) |
26 July 2017 | Statement of administrator's proposal (108 pages) |
26 July 2017 | Statement of administrator's proposal (108 pages) |
16 June 2017 | Registered office address changed from Duke Street Mill Duke Street Rochdale Lancashire OL12 0LW to 3 Hardman Street Manchester M3 3HF on 16 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from Duke Street Mill Duke Street Rochdale Lancashire OL12 0LW to 3 Hardman Street Manchester M3 3HF on 16 June 2017 (2 pages) |
14 June 2017 | Appointment of an administrator (4 pages) |
14 June 2017 | Appointment of an administrator (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
27 February 2017 | Satisfaction of charge 084581130001 in full (1 page) |
27 February 2017 | Satisfaction of charge 084581130001 in full (1 page) |
27 February 2017 | Satisfaction of charge 084581130002 in full (1 page) |
27 February 2017 | Satisfaction of charge 084581130004 in full (1 page) |
27 February 2017 | Satisfaction of charge 084581130002 in full (1 page) |
27 February 2017 | Satisfaction of charge 084581130004 in full (1 page) |
3 January 2017 | Registration of charge 084581130007, created on 23 December 2016 (57 pages) |
3 January 2017 | Registration of charge 084581130007, created on 23 December 2016 (57 pages) |
5 December 2016 | Registration of charge 084581130006, created on 5 December 2016 (27 pages) |
5 December 2016 | Registration of charge 084581130006, created on 5 December 2016 (27 pages) |
10 August 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
6 July 2016 | Registration of charge 084581130005, created on 5 July 2016 (23 pages) |
6 July 2016 | Registration of charge 084581130005, created on 5 July 2016 (23 pages) |
14 December 2015 | Director's details changed for Mr Philip Andrew Dawson on 30 October 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Philip Andrew Dawson on 30 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Registration of charge 084581130004, created on 22 April 2015 (40 pages) |
24 April 2015 | Registration of charge 084581130004, created on 22 April 2015 (40 pages) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 March 2014 | Registration of charge 084581130002 (15 pages) |
21 March 2014 | Registration of charge 084581130002 (15 pages) |
20 March 2014 | Registration of charge 084581130003 (20 pages) |
20 March 2014 | Registration of charge 084581130003 (20 pages) |
19 March 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 March 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
13 March 2014 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
13 March 2014 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ United Kingdom on 13 March 2014 (1 page) |
3 February 2014 | Registration of charge 084581130001 (40 pages) |
3 February 2014 | Registration of charge 084581130001 (40 pages) |
18 April 2013 | Appointment of Mr. Philip Andrew Dawson as a director (3 pages) |
18 April 2013 | Appointment of Mr. Philip Andrew Dawson as a director (3 pages) |
22 March 2013 | Incorporation (20 pages) |
22 March 2013 | Incorporation (20 pages) |
22 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |