Manchester
M2 1EW
Secretary Name | Mr Christopher James Stewart St George Vane-Tempest |
---|---|
Status | Current |
Appointed | 17 July 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Quintin Gervase Dalglish Bull |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Property Development & Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S London W1G 9DQ |
Director Name | Mr Andrew Rinker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S London W1G 9DQ |
Director Name | Mr Ivan Maxwell Heywood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S London W1G 9DQ |
Director Name | Mr Alistdair Kim Wilson-Gough |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S London W1G 9DQ |
Director Name | Mr Christopher Michael Dodge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S London W1G 9DQ |
Director Name | Mr William Layton Blackham |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos S London W1G 9DQ |
Telephone | 020 73236626 |
---|---|
Telephone region | London |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
32 at £1 | Vane-tempest Family Office 5.16% Ordinary |
---|---|
29 at £1 | Mr Andrew Cole 4.68% Ordinary |
207 at £1 | Edefele Developments LTD 33.39% Ordinary |
197 at £1 | Capital Asset Management Llc 31.77% Ordinary |
155 at £1 | Blackham Property LLP 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £612,225 |
Cash | £12,114 |
Current Liabilities | £793,214 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 28 October 2020 (overdue) |
2 December 2016 | Delivered on: 14 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land known as orcombe lodge, foxholes hill, exmouth EX8 2DF registered at the land registry under title number DN132716. Outstanding |
---|---|
2 December 2016 | Delivered on: 14 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of orcombe lodge, foxholes hill, exmouth, EX8 2DF registered at the land registry under title number DN610096. Outstanding |
2 December 2016 | Delivered on: 14 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the south side of orcombe lodge, foxholes hill, exmouth, EX8 2DF registered with the land registry under title number DN603151. Outstanding |
2 December 2016 | Delivered on: 14 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north west side of 12 foxholes hill, exmouth EX8 2DF and registered at the land registry under title number DN508694. Outstanding |
11 November 2016 | Delivered on: 17 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 July 2013 | Delivered on: 1 August 2013 Persons entitled: Matador Lending Partners LLP Classification: A registered charge Particulars: Orcombe lodge foxholes exmouth t/no DN132716 and DN603151 and DN610096. Notification of addition to or amendment of charge. Outstanding |
17 July 2013 | Delivered on: 25 July 2013 Persons entitled: Matador Lending Partners LLP Classification: A registered charge Particulars: Orcombe lodge foxholes exmouth t/nos DN132716 and DN603151 and DN610096.. Notification of addition to or amendment of charge. Outstanding |
16 December 2020 | Administrator's progress report (28 pages) |
---|---|
24 August 2020 | Notice of deemed approval of proposals (3 pages) |
6 July 2020 | Statement of administrator's proposal (65 pages) |
22 May 2020 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
20 May 2020 | Registered office address changed from C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos Street London London W1G 9DQ to The Chancery 58 Spring Gardens Manchester M2 1EW on 20 May 2020 (2 pages) |
14 May 2020 | Appointment of an administrator (3 pages) |
4 May 2020 | Termination of appointment of William Layton Blackham as a director on 1 May 2020 (1 page) |
2 April 2020 | Satisfaction of charge 085916540006 in full (1 page) |
2 April 2020 | Satisfaction of charge 085916540005 in full (1 page) |
2 April 2020 | Satisfaction of charge 085916540003 in full (1 page) |
2 April 2020 | Satisfaction of charge 085916540007 in full (1 page) |
2 April 2020 | Satisfaction of charge 085916540004 in full (1 page) |
10 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 16 September 2018 with updates (5 pages) |
19 July 2018 | Termination of appointment of Christopher Michael Dodge as a director on 1 January 2018 (1 page) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 January 2017 | Satisfaction of charge 085916540001 in full (4 pages) |
6 January 2017 | Satisfaction of charge 085916540002 in full (4 pages) |
6 January 2017 | Satisfaction of charge 085916540001 in full (4 pages) |
6 January 2017 | Satisfaction of charge 085916540002 in full (4 pages) |
14 December 2016 | Registration of charge 085916540004, created on 2 December 2016 (7 pages) |
14 December 2016 | Registration of charge 085916540006, created on 2 December 2016 (7 pages) |
14 December 2016 | Registration of charge 085916540005, created on 2 December 2016 (7 pages) |
14 December 2016 | Registration of charge 085916540006, created on 2 December 2016 (7 pages) |
14 December 2016 | Registration of charge 085916540007, created on 2 December 2016 (7 pages) |
14 December 2016 | Registration of charge 085916540005, created on 2 December 2016 (7 pages) |
14 December 2016 | Registration of charge 085916540004, created on 2 December 2016 (7 pages) |
14 December 2016 | Registration of charge 085916540007, created on 2 December 2016 (7 pages) |
17 November 2016 | Registration of charge 085916540003, created on 11 November 2016 (5 pages) |
17 November 2016 | Registration of charge 085916540003, created on 11 November 2016 (5 pages) |
14 October 2016 | Appointment of Mr Christopher Michael Dodge as a director on 18 May 2016 (2 pages) |
14 October 2016 | Appointment of Mr Christopher Michael Dodge as a director on 18 May 2016 (2 pages) |
14 October 2016 | Termination of appointment of Alistdair Kim Wilson-Gough as a director on 18 May 2016 (1 page) |
14 October 2016 | Termination of appointment of Alistdair Kim Wilson-Gough as a director on 18 May 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
24 August 2016 | Termination of appointment of Ivan Maxwell Heywood as a director on 18 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Andrew Rinker as a director on 18 May 2016 (1 page) |
24 August 2016 | Appointment of Mr William Blackham as a director on 18 May 2016 (2 pages) |
24 August 2016 | Appointment of Mr William Blackham as a director on 18 May 2016 (2 pages) |
24 August 2016 | Termination of appointment of Andrew Rinker as a director on 18 May 2016 (1 page) |
24 August 2016 | Termination of appointment of Ivan Maxwell Heywood as a director on 18 May 2016 (1 page) |
24 August 2016 | Appointment of Mr Alistdair Kim Wilson-Gough as a director on 18 May 2016 (2 pages) |
24 August 2016 | Appointment of Mr Alistdair Kim Wilson-Gough as a director on 18 May 2016 (2 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
23 June 2016 | Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 25 April 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 25 April 2016 (2 pages) |
26 May 2016 | Sub-division of shares on 18 May 2016 (5 pages) |
26 May 2016 | Sub-division of shares on 18 May 2016 (5 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Termination of appointment of Quintin Gervase Dalglish Bull as a director on 1 October 2014 (1 page) |
23 March 2015 | Termination of appointment of Quintin Gervase Dalglish Bull as a director on 1 October 2014 (1 page) |
23 March 2015 | Termination of appointment of Quintin Gervase Dalglish Bull as a director on 1 October 2014 (1 page) |
9 December 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
9 December 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
27 November 2014 | Resolutions
|
22 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
12 June 2014 | Appointment of Mr Christopher Layton Blackham as a director (2 pages) |
12 June 2014 | Appointment of Mr Christopher Layton Blackham as a director (2 pages) |
12 June 2014 | Appointment of Mr Ivan Maxwell Heywood as a director (2 pages) |
12 June 2014 | Appointment of Mr Ivan Maxwell Heywood as a director (2 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
Statement of capital on 2014-09-11
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
Statement of capital on 2014-09-11
|
16 September 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
16 September 2013 | Appointment of Mr Christopher James Stewart St George Vane-Tempest as a secretary (1 page) |
16 September 2013 | Appointment of Mr Christopher James Stewart St George Vane-Tempest as a secretary (1 page) |
1 August 2013 | Registration of charge 085916540002 (17 pages) |
1 August 2013 | Registration of charge 085916540002 (17 pages) |
25 July 2013 | Registration of charge 085916540001 (30 pages) |
25 July 2013 | Appointment of Mr Andrew Rinker as a director (2 pages) |
25 July 2013 | Appointment of Mr Andrew Rinker as a director (2 pages) |
25 July 2013 | Registration of charge 085916540001 (30 pages) |
24 July 2013 | Appointment of Mr Christopher James Stewart St George Vane-Tempest as a director (2 pages) |
24 July 2013 | Appointment of Mr Christopher James Stewart St George Vane-Tempest as a director (2 pages) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|