Manchester
M2 1EW
Director Name | Ms Nicola Anne Evans |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Andrew James Aldridge |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Ian Warwick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Deepbridge House Honeycomb East Business Park Chester Chester West And Chester CH4 9QN Wales |
Director Name | Mr Andrew Scott Lary |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 2020) |
Role | Investment Manger |
Country of Residence | United States |
Correspondence Address | 1230 Peachtree Street Ne Suite 3600 Atlanta Ga 30309 Georgia |
Director Name | Mr John Adrian Neilan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2020(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suite 1b Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
Website | www.survey-me.org |
---|---|
Telephone | 0161 3933200 |
Telephone region | Manchester |
Registered Address | Kroll Advisory Ltd (Formerly Duff & Phelps Ltd) 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 |
9k at £0.01 | Lee Evans 63.45% Ordinary |
---|---|
395 at £0.01 | Barrie Hawker 2.77% Ordinary |
395 at £0.01 | Christopher Keith Johnson 2.77% Ordinary |
395 at £0.01 | Keith Speller 2.77% Ordinary |
2.3k at £0.01 | Nicola Evans 15.87% Ordinary |
1.8k at £0.01 | Justin Baptie 12.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,459 |
Cash | £20,739 |
Current Liabilities | £32,522 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 September 2019 | Delivered on: 23 September 2019 Persons entitled: 14TH Street Capital, Llc Classification: A registered charge Outstanding |
---|---|
5 September 2014 | Delivered on: 10 September 2014 Persons entitled: Gordon Craig (Administrator) Survey Data Solutions Limited (In Administration) Classification: A registered charge Particulars: 1. a legal mortgage over all land now owned by the company.. 2. a fixed equitable charge over all land which the company acquires in the future.. "Land" means any estate, right or interest in or over land, whether legal or equitable, and wherever the land is situated, including without limitation any buildings and fixtures on land, and the benefit of any covenants or rights owed to any person or enforceable by him by virtue of the ownership, possession or occupation of land, but for these purposes 'land' excludes heritable property situated in scotland. "Fixtures" means all things of any kind now or at any time affixed to land for any purpose, including without limitation trade and tenants' fixtures.. 3. a fixed charge over the intellectual property being all the right title and interest of the company (now or in the future) in or to any of the following:- (a) any registered intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above. (B) any invention, copyright, design right or performance right (c) any trade secrets, know-how and confidential information and (d) the benefit of any agreement or licence for the use (by the company or any other person) of any such right. Outstanding |
19 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2022 | Notice of move from Administration to Dissolution (33 pages) |
14 February 2022 | Administrator's progress report (31 pages) |
3 August 2021 | Notice of deemed approval of proposals (3 pages) |
15 July 2021 | Statement of affairs with form AM02SOA (10 pages) |
15 July 2021 | Statement of administrator's proposal (53 pages) |
1 June 2021 | Registered office address changed from Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 June 2021 (2 pages) |
25 May 2021 | Appointment of an administrator (3 pages) |
21 April 2021 | Registered office address changed from Suite 1B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 21 April 2021 (1 page) |
7 December 2020 | Appointment of Mr Andrew James Aldridge as a director on 2 December 2020 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
28 October 2020 | Termination of appointment of John Adrian Neilan as a director on 16 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Ian Warwick as a director on 16 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
30 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
25 September 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
19 August 2020 | Resolutions
|
15 August 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
12 August 2020 | Statement of capital following an allotment of shares on 15 November 2019
|
12 August 2020 | Statement of capital following an allotment of shares on 1 October 2019
|
12 August 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
12 August 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
12 August 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
9 April 2020 | Registered office address changed from 24 Greek Street Stockport SK3 8AB England to Suite 1B Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 9 April 2020 (1 page) |
25 March 2020 | Termination of appointment of Andrew Scott Lary as a director on 2 March 2020 (1 page) |
24 March 2020 | Appointment of Mr John Adrian Neilan as a director on 17 March 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
1 October 2019 | Resolutions
|
23 September 2019 | Registration of charge 087097970002, created on 12 September 2019 (22 pages) |
19 September 2019 | Appointment of Mr Andrew Scott Lary as a director on 12 September 2019 (2 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 6 August 2018
|
31 July 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
31 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
25 May 2019 | Change of name notice (2 pages) |
25 May 2019 | Company name changed surveyme LIMITED\certificate issued on 25/05/19
|
3 January 2019 | Statement of capital following an allotment of shares on 5 December 2018
|
3 December 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
3 December 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
4 September 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
3 September 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
26 June 2018 | Satisfaction of charge 087097970001 in full (1 page) |
23 June 2018 | Registered office address changed from 57 Lugano Road Bramhall Stockport Cheshire SK7 3HU to 24 Greek Street Stockport SK3 8AB on 23 June 2018 (1 page) |
23 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
16 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
30 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
30 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
16 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
17 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
17 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
4 February 2016 | Appointment of Ian Warwick as a director on 26 January 2016 (3 pages) |
4 February 2016 | Appointment of Ian Warwick as a director on 26 January 2016 (3 pages) |
2 February 2016 | Sub-division of shares on 5 November 2015 (5 pages) |
2 February 2016 | Sub-division of shares on 5 November 2015 (5 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 5 November 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 5 November 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
21 December 2015 | Second filing of SH01 previously delivered to Companies House
|
21 December 2015 | Second filing of SH01 previously delivered to Companies House
|
24 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
15 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
3 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 October 2014 | Sub-division of shares on 10 September 2014 (5 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
1 October 2014 | Sub-division of shares on 10 September 2014 (5 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
1 October 2014 | Resolutions
|
10 September 2014 | Registration of charge 087097970001, created on 5 September 2014 (19 pages) |
10 September 2014 | Registration of charge 087097970001, created on 5 September 2014 (19 pages) |
10 September 2014 | Registration of charge 087097970001, created on 5 September 2014 (19 pages) |
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|