Manchester
M4 6DH
Registered Address | Unit 7, 157 Great Ancoats Street Great Ancoats Street Manchester M4 6DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kacoo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,929 |
Cash | £2,818 |
Current Liabilities | £545,824 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
5 March 2021 | Delivered on: 9 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 8, westpoint enterprise park, clarence avenue, trafford park, manchester, M17 1QS. Outstanding |
---|---|
2 March 2020 | Delivered on: 4 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the east side of waterloo road, cheetham (freehold - GM607903);. Land and buildings on the north west side of cheetwood road, cheetham (freehold - GM304791);. 109 cheetham hill road, manchester M8 8PY (leasehold - GM532371); and. 155-157 cheetham hill road, manchester M8 8LY (leasehold - GM750618). Outstanding |
12 July 2019 | Delivered on: 19 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 July 2019 | Delivered on: 17 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 July 2019 | Delivered on: 17 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the south west side of elizabeth street, manchester (leasehold - GM724431). Also known as hira house, 175 cheetham hill road, manchester M8 8LG; and. Commerce house, 54 derby street, manchester M8 8HF (leasehold - GM875408);. Land and buildings on the north-west side of derby street, cheetham (leasehold - GM231418);. Land on the north east side of derby street, cheetham (leasehold - MAN44029);. Land lying to the west of woolley street, manchester (leasehold - LA235769);. Land on the north east side of derby street, cheetham, manchester (freehold - MAN56971);. Land and buildings on the west side of woolley street, cheetham (freehold - LA222222). Also known as commerce house, 54 derby street, manchester M8 8HE. à¨GM875408. Outstanding |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 54 derby street cheetham hill manchester. Outstanding |
4 December 2013 | Delivered on: 18 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 200 waterloo road cheetham hill manchester. Outstanding |
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
5 August 2022 | Notification of Wood Green Holdings Limited as a person with significant control on 2 September 2021 (2 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
5 August 2022 | Cessation of Kacoo Group Limited as a person with significant control on 2 September 2021 (1 page) |
30 June 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
11 April 2022 | Part of the property or undertaking has been released from charge 086208110006 (1 page) |
4 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
5 May 2021 | Part of the property or undertaking has been released from charge 086208110006 (1 page) |
9 March 2021 | Registration of charge 086208110007, created on 5 March 2021 (39 pages) |
4 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
18 August 2020 | Satisfaction of charge 086208110001 in full (1 page) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
4 March 2020 | Registration of charge 086208110006, created on 2 March 2020 (41 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
19 July 2019 | Registration of charge 086208110005, created on 12 July 2019 (43 pages) |
17 July 2019 | Registration of charge 086208110004, created on 12 July 2019 (43 pages) |
15 July 2019 | Satisfaction of charge 086208110002 in full (1 page) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Full accounts made up to 31 March 2018 (20 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Notification of Huan Huan Jin as a person with significant control on 23 July 2016 (2 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 April 2018 | Full accounts made up to 31 March 2017 (19 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 April 2016 | Registered office address changed from 147 Great Ducie Street Manchester M3 1FB to 269 Great Ancoats Street Great Ancoats Street Manchester M4 7DB on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 147 Great Ducie Street Manchester M3 1FB to 269 Great Ancoats Street Great Ancoats Street Manchester M4 7DB on 4 April 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
23 December 2015 | Registration of charge 086208110002, created on 21 December 2015 (12 pages) |
23 December 2015 | Registration of charge 086208110002, created on 21 December 2015 (12 pages) |
3 August 2015 | Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Huanhuan Huan Jin on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
25 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 February 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
14 January 2014 | Director's details changed for Mrs Huanhuan Jin on 11 December 2013 (5 pages) |
14 January 2014 | Director's details changed for Mrs Huanhuan Jin on 11 December 2013 (5 pages) |
18 December 2013 | Registration of charge 086208110001 (12 pages) |
18 December 2013 | Registration of charge 086208110001 (12 pages) |
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|