Ashton
OL7 9EB
Registered Address | 120 Taunton Road Ashton-Under-Lyne OL7 9EB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
2 at £1 | Karen Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,794 |
Cash | £6,471 |
Current Liabilities | £33,798 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 October 2017 | Delivered on: 13 October 2017 Persons entitled: Ashley Finance Limited Classification: A registered charge Outstanding |
---|---|
10 April 2017 | Delivered on: 10 April 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
11 July 2013 | Delivered on: 18 July 2013 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge. Outstanding |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to 120 Taunton Road Ashton-Under-Lyne OL7 9EB on 3 May 2018 (1 page) |
13 October 2017 | Registration of charge 085420300003, created on 11 October 2017 (13 pages) |
13 October 2017 | Registration of charge 085420300003, created on 11 October 2017 (13 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
10 April 2017 | Registration of charge 085420300002, created on 10 April 2017 (37 pages) |
10 April 2017 | Registration of charge 085420300002, created on 10 April 2017 (37 pages) |
30 March 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Change of share class name or designation (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 July 2013 | Registration of charge 085420300001 (38 pages) |
18 July 2013 | Registration of charge 085420300001 (38 pages) |
23 May 2013 | Incorporation (36 pages) |
23 May 2013 | Incorporation (36 pages) |