Stockport
Cheshire
SK3 8GN
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 |
1 at £1 | Jamie Shawcross 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 July 2019 | Delivered on: 17 July 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|---|
23 February 2017 | Delivered on: 23 February 2017 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
8 December 2016 | Delivered on: 10 December 2016 Persons entitled: Excel-a-Rate Business Services Limited Classification: A registered charge Outstanding |
1 December 2016 | Delivered on: 19 December 2016 Satisfied on: 23 February 2017 Persons entitled: Apollo Business Finance Limited Classification: A registered charge Fully Satisfied |
15 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2021 | Notice of move from Administration to Dissolution (33 pages) |
15 July 2021 | Administrator's progress report (33 pages) |
30 June 2021 | Statement of affairs with form AM02SOA (12 pages) |
10 February 2021 | Administrator's progress report (28 pages) |
20 August 2020 | Administrator's progress report (28 pages) |
1 July 2020 | Notice of extension of period of Administration (3 pages) |
1 June 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
1 June 2020 | Notice of order removing administrator from office (11 pages) |
11 February 2020 | Administrator's progress report (29 pages) |
9 January 2020 | Satisfaction of charge 089153670001 in full (4 pages) |
27 December 2019 | Registered office address changed from Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
24 September 2019 | Notice of deemed approval of proposals (3 pages) |
9 September 2019 | Statement of administrator's proposal (61 pages) |
1 August 2019 | Appointment of an administrator (3 pages) |
29 July 2019 | Registered office address changed from Unit 10 Station Road Industrial Estate Station Road Reddish Stockport SK5 6nd England to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 29 July 2019 (2 pages) |
22 July 2019 | Satisfaction of charge 089153670003 in full (1 page) |
17 July 2019 | Registration of charge 089153670004, created on 10 July 2019 (25 pages) |
15 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2019 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
17 February 2018 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Registered office address changed from Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to Unit 10 Station Road Industrial Estate Station Road Reddish Stockport SK5 6nd on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to Unit 10 Station Road Industrial Estate Station Road Reddish Stockport SK5 6nd on 28 November 2017 (1 page) |
5 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 February 2017 | Satisfaction of charge 089153670002 in full (1 page) |
23 February 2017 | Satisfaction of charge 089153670002 in full (1 page) |
23 February 2017 | Registration of charge 089153670003, created on 23 February 2017 (15 pages) |
23 February 2017 | Registration of charge 089153670003, created on 23 February 2017 (15 pages) |
19 December 2016 | Registration of charge 089153670002, created on 1 December 2016 (15 pages) |
19 December 2016 | Registration of charge 089153670002, created on 1 December 2016 (15 pages) |
10 December 2016 | Registration of charge 089153670001, created on 8 December 2016 (5 pages) |
10 December 2016 | Registration of charge 089153670001, created on 8 December 2016 (5 pages) |
30 November 2016 | Unaudited abridged accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Unaudited abridged accounts made up to 29 February 2016 (9 pages) |
7 March 2016 | Director's details changed for Mr Jamie Shawcross on 1 January 2016 (2 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr Jamie Shawcross on 1 January 2016 (2 pages) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 February 2016 | Registered office address changed from 1 Castle Street Stockport Cheshire SK3 9AB England to Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 28 February 2016 (1 page) |
28 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 February 2016 | Registered office address changed from 1 Castle Street Stockport Cheshire SK3 9AB England to Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 28 February 2016 (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Registered office address changed from 50 Newsham Road Stockport Cheshire SK3 8GN England to 1 Castle Street Stockport Cheshire SK3 9AB on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 50 Newsham Road Stockport Cheshire SK3 8GN England to 1 Castle Street Stockport Cheshire SK3 9AB on 17 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 1 Castle Street Stockport Cheshire SK3 9AB to 50 Newsham Road Stockport Cheshire SK3 8GN on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 1 Castle Street Stockport Cheshire SK3 9AB to 50 Newsham Road Stockport Cheshire SK3 8GN on 14 December 2015 (1 page) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 October 2014 | Registered office address changed from 123 Petersburg Road Edgeley Stockport SK3 9QZ England to 1 Castle Street Stockport Cheshire SK3 9AB on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 123 Petersburg Road Edgeley Stockport SK3 9QZ England to 1 Castle Street Stockport Cheshire SK3 9AB on 21 October 2014 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|