Manchester
M3 5EN
Director Name | Mr Andrew Philip West |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Paul Hickingbotham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH |
Director Name | Ms Avital Rachel Gilbey |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 November 2018) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH |
Director Name | Mr Andrew Matthew |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 12 December 2018) |
Role | Senior Contracts Manager |
Country of Residence | England |
Correspondence Address | Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Stephen Gilbey 75.00% Ordinary |
---|---|
15 at £1 | Edouard Valdes 15.00% Ordinary |
10 at £1 | Paul Hickingbotham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,085 |
Cash | £1,734 |
Current Liabilities | £578,621 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 April 2014 | Delivered on: 9 April 2014 Satisfied on: 22 October 2014 Persons entitled: Andrew Poxon (As Administrator) John Malcolm Titley (As Administrator) Worksolv Limited (In Administration) Classification: A registered charge Particulars: A legal mortgage over all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. A fixed charge over all estate or interest in any freehold and leasehold property of the company (not being property charged above) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. Fixed charge over all patents, designs, copyrights, design rights, trade marks and service marks, trade and business names, know-how, formulae, inventions, confidential information, trade secrets, computer software programs and systems and all fees, royalties and other rights relating thereto and all choses in action and claims now and in the future belonging to the company. Fully Satisfied |
---|---|
6 November 2013 | Delivered on: 13 November 2013 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2020 | Notice of move from Administration to Dissolution (32 pages) |
27 February 2020 | Administrator's progress report (32 pages) |
3 February 2020 | Statement of affairs with form AM02SOA (14 pages) |
27 December 2019 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
3 October 2019 | Administrator's progress report (30 pages) |
19 June 2019 | Resolutions
|
24 May 2019 | Notice of deemed approval of proposals (3 pages) |
8 May 2019 | Statement of administrator's proposal (75 pages) |
20 March 2019 | Registered office address changed from Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 20 March 2019 (2 pages) |
18 March 2019 | Appointment of an administrator (3 pages) |
11 February 2019 | Termination of appointment of Paul Hickingbotham as a director on 30 January 2019 (1 page) |
13 December 2018 | Termination of appointment of Andrew Matthew as a director on 12 December 2018 (1 page) |
3 December 2018 | Termination of appointment of Avital Rachel Gilbey as a director on 9 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
24 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
23 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Resolutions
|
15 February 2018 | Appointment of Mr Andrew Matthew as a director on 13 February 2018 (2 pages) |
15 February 2018 | Appointment of Ms Avital Rachel Gilbey as a director on 13 February 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 November 2015 | Registered office address changed from Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN to Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN to Solutions House Meadowbank Business Park Tweedale Way Oldham OL9 8EH on 9 November 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Paul Hickingbotham on 1 January 2015 (2 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr Paul Hickingbotham on 1 January 2015 (2 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 January 2015 | Appointment of Mr Andrew Philip West as a director on 2 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Andrew Philip West as a director on 2 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Andrew Philip West as a director on 2 January 2015 (2 pages) |
13 November 2014 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to Unit 1, Hope Mill Bury Road, Edenfield Ramsbottom Bury Lancashire BL0 0EN on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
22 October 2014 | Satisfaction of charge 087057120002 in full (4 pages) |
22 October 2014 | Satisfaction of charge 087057120002 in full (4 pages) |
9 April 2014 | Registration of charge 087057120002 (20 pages) |
9 April 2014 | Registration of charge 087057120002 (20 pages) |
13 November 2013 | Registration of charge 087057120001 (41 pages) |
13 November 2013 | Registration of charge 087057120001 (41 pages) |
31 October 2013 | Appointment of Mr Stephen Gilbey as a director (2 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
31 October 2013 | Appointment of Mr Stephen Gilbey as a director (2 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
25 September 2013 | Incorporation (47 pages) |
25 September 2013 | Incorporation (47 pages) |