Spinningfields
Manchester
M3 3EB
Director Name | Mr Andrew James O'Mahoney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr David Hugh Rankin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Trevor John Wiebe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 2013(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2015) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Anthony James Rochelle-Whyte |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 June 2016) |
Role | Managing Director Uk Operations |
Country of Residence | England |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Brett Pingree |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
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 | Endurance Wind Power Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,895,765 |
Gross Profit | £1,256,316 |
Net Worth | £419,997 |
Cash | £361,295 |
Current Liabilities | £4,161,885 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2014 | Delivered on: 5 January 2015 Persons entitled: Comerica Bank Classification: A registered charge Outstanding |
---|
6 July 2017 | Administrator's progress report (23 pages) |
---|---|
24 February 2017 | Registered office address changed from C/O Grant Thornton Uk Llp 3 Hardman Square Springfields Manchester M3 3EB to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 24 February 2017 (2 pages) |
15 February 2017 | Notice of deemed approval of proposals (1 page) |
6 February 2017 | Statement of administrator's proposal (32 pages) |
20 December 2016 | Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool L2 3YL to C/O Grant Thornton Uk Llp 3 Hardman Square Springfields Manchester M3 3EB on 20 December 2016 (2 pages) |
14 December 2016 | Appointment of an administrator (1 page) |
28 October 2016 | Termination of appointment of Brett Pingree as a director on 10 September 2016 (1 page) |
13 June 2016 | Termination of appointment of Anthony James Rochelle-Whyte as a director on 10 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Brett Pingree as a director on 3 June 2016 (2 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 January 2016 | Termination of appointment of Trevor John Wiebe as a director on 14 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 June 2015 | Appointment of Mr Anthony James Rochelle-Whyte as a director on 18 June 2015 (2 pages) |
23 April 2015 | Appointment of Bradley Dean Bardua as a director on 12 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 March 2015 | Termination of appointment of David Hugh Rankin as a director on 12 March 2015 (2 pages) |
5 January 2015 | Registration of charge 084900310001, created on 23 December 2014 (53 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 March 2014 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 18 March 2014 (1 page) |
17 June 2013 | Appointment of Trevor Wiebe as a director (3 pages) |
17 June 2013 | Appointment of Mr David Hugh Rankin as a director (3 pages) |
21 May 2013 | Resolutions
|
10 May 2013 | Termination of appointment of Brabners Secretaries Limited as a secretary (1 page) |
10 May 2013 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
10 May 2013 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
10 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
10 May 2013 | Termination of appointment of Andrew O'mahoney as a director (1 page) |
10 May 2013 | Termination of appointment of Andrew O'mahoney as a director (1 page) |
10 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 May 2013 | Company name changed brabco 1310 LIMITED\certificate issued on 07/05/13
|
16 April 2013 | Incorporation
|