Runcorn
WA7 1XJ
Director Name | Miss Danielle Bond |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 20 Walsingham Drive Sandymoor Runcorn WA7 1XJ |
Website | IP |
---|
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 |
2 at £1 | Mr Dean Bond 66.67% Ordinary |
---|---|
1 at £1 | Miss Danielle Jackson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607 |
Cash | £7,839 |
Current Liabilities | £217,646 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 October 2019 | Delivered on: 1 November 2019 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|---|
7 December 2018 | Delivered on: 10 December 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 24 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Notification of addition to or amendment of charge. Outstanding |
9 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2020 | Administrator's progress report (30 pages) |
9 November 2020 | Notice of move from Administration to Dissolution (27 pages) |
16 June 2020 | Statement of affairs with form AM02SOA (9 pages) |
9 June 2020 | Notice of appointment of a replacement or additional administrator (11 pages) |
1 June 2020 | Administrator's progress report (29 pages) |
21 May 2020 | Notice of order removing administrator from office (11 pages) |
2 January 2020 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages) |
6 December 2019 | Notice of deemed approval of proposals (3 pages) |
23 November 2019 | Statement of administrator's proposal (63 pages) |
7 November 2019 | Registered office address changed from 20 Walsingham Drive Sandymoor Runcorn WA7 1XJ United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 7 November 2019 (2 pages) |
6 November 2019 | Appointment of an administrator (3 pages) |
1 November 2019 | Registration of charge 087818940004, created on 30 October 2019 (23 pages) |
24 October 2019 | Satisfaction of charge 087818940002 in full (1 page) |
24 October 2019 | Satisfaction of charge 087818940001 in full (1 page) |
18 October 2019 | Termination of appointment of Danielle Bond as a director on 18 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
21 December 2018 | Change of details for Mrs Danielle Bond as a person with significant control on 1 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Dean Anthony Bond on 13 December 2018 (2 pages) |
13 December 2018 | Change of details for Miss Danielle Bond as a person with significant control on 1 December 2018 (2 pages) |
13 December 2018 | Change of details for Mr Dean Bond as a person with significant control on 1 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Miss Danielle Bond on 13 December 2018 (2 pages) |
10 December 2018 | Registration of charge 087818940003, created on 7 December 2018 (21 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
20 March 2018 | Registered office address changed from 9 Seaton Park Sandymoor Cheshire WA7 1XA to 20 Walsingham Drive Sandymoor Runcorn WA7 1XJ on 20 March 2018 (1 page) |
13 December 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
26 May 2017 | Director's details changed for Miss Danielle Jackson on 16 July 2016 (2 pages) |
26 May 2017 | Director's details changed for Miss Danielle Jackson on 16 July 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 April 2015 | Registered office address changed from 107 Lockfield Runcorn Cheshire WA7 4BE to 9 Seaton Park Sandymoor Cheshire WA7 1XA on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 107 Lockfield Runcorn Cheshire WA7 4BE to 9 Seaton Park Sandymoor Cheshire WA7 1XA on 17 April 2015 (2 pages) |
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 October 2014 | Registration of charge 087818940002, created on 24 October 2014 (8 pages) |
24 October 2014 | Registration of charge 087818940002, created on 24 October 2014 (8 pages) |
24 December 2013 | Registration of charge 087818940001 (24 pages) |
24 December 2013 | Registration of charge 087818940001 (24 pages) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|