Manchester
M3 3GY
Director Name | Mr Alec James Woolford |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2019(5 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8 Bauhaus Quay Street Manchester M3 3GY |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mr David John Michael Grimes |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock House Waters Edge Business Park 1 Modwen Road Salford Greater Manchester M5 3EZ |
Director Name | Mr Michael James Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David Christopher Foreman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Giant's Basin Potato Wharf Castlefield Manchester M3 4NB |
Director Name | Mr Peadar James O'Reilly |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2014(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Giant's Basin Potato Wharf Castlefield Manchester M3 4NB |
Director Name | Mr Richard Anthony O'Connor |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Giant's Basin Potato Wharf Manchester M3 4NB |
Director Name | Mr Alexander Geddes Hunter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Giant's Basin Potato Wharf Manchester M3 4NB |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | Level 8 Bauhaus Quay Street Manchester M3 3GY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10k at £0.01 | Alex Hunter 8.89% Ordinary C |
---|---|
8.9k at £0.01 | Timothy Forrest 7.87% Ordinary B |
7.9k at £0.01 | Myparceldelivery.com Limited 7.02% Ordinary E |
6.7k at £0.01 | David Foreman 5.93% Ordinary A |
6.7k at £0.01 | Michael Fletcher 5.93% Ordinary A |
6.7k at £0.01 | Peadar O'reilly 5.93% Ordinary A |
6.4k at £0.01 | Christopher Giles 5.65% Ordinary B |
40k at £0.01 | Richard O'connor 35.56% Ordinary D |
4k at £0.01 | Mark O'brien 3.51% Ordinary B |
3.9k at £0.01 | Anne Forrest 3.43% Ordinary B |
2.5k at £0.01 | Ben Hatton 2.22% Ordinary B |
2.5k at £0.01 | David Grimes 2.22% Ordinary A |
2.5k at £0.01 | Mark O'brien 2.22% Ordinary A |
2.5k at £0.01 | Robert Holt 2.22% Ordinary B |
1.6k at £0.01 | Lee Mccarren 1.40% Ordinary B |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 July 2015 | Delivered on: 25 July 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
25 February 2015 | Delivered on: 2 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The company with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities charges in favour of the bank (as security trustee for the group members) by way of floating charge the whole of the company's undertaking and all other property, assets and rights of the company whatsoever, wherever situate, whether movable, immovable, present or future, which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 and 3.2. Outstanding |
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 August 2019 | Registered office address changed from 3rd Floor Giant's Basin Potato Wharf Manchester M3 4NB to Level 8 Bauhaus Quay Street Manchester M3 3GY on 16 August 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 May 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 April 2019 | Appointment of Mr Alec Woolford as a director on 17 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Ben Hatton as a director on 17 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Alexander Geddes Hunter as a director on 17 April 2019 (1 page) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Termination of appointment of David Christopher Foreman as a director on 20 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Peadar James O'reilly as a director on 20 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Michael James Fletcher as a director on 20 September 2018 (1 page) |
13 June 2018 | Accounts for a small company made up to 30 April 2017 (20 pages) |
16 May 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 1 November 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 16 June 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 15 June 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 15 July 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 16 June 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 1 November 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 15 July 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 15 June 2016
|
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 15 July 2016
|
31 March 2017 | Statement of capital following an allotment of shares on 15 July 2016
|
31 March 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
31 March 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 16 June 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 16 June 2016
|
6 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
6 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
15 December 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
1 April 2016 | Termination of appointment of Richard Anthony O'connor as a director on 24 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Richard Anthony O'connor as a director on 24 March 2016 (1 page) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
28 October 2015 | Statement of capital following an allotment of shares on 16 October 2014
|
28 October 2015 | Statement of capital following an allotment of shares on 16 October 2014
|
25 July 2015 | Registration of charge 089752540002, created on 17 July 2015 (19 pages) |
25 July 2015 | Registration of charge 089752540002, created on 17 July 2015 (19 pages) |
7 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Alexander Geddes Hunter as a director on 19 February 2015 (1 page) |
7 July 2015 | Termination of appointment of Alexander Geddes Hunter as a director on 19 February 2015 (1 page) |
7 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 March 2015 | Change of name notice (2 pages) |
4 March 2015 | Change of name notice (2 pages) |
4 March 2015 | Company name changed ensco 1063 LIMITED\certificate issued on 04/03/15
|
4 March 2015 | Company name changed ensco 1063 LIMITED\certificate issued on 04/03/15
|
2 March 2015 | Registration of charge 089752540001, created on 25 February 2015 (29 pages) |
2 March 2015 | Registration of charge 089752540001, created on 25 February 2015 (29 pages) |
26 February 2015 | Appointment of Dr Alexander Geddes Hunter as a director on 10 February 2015 (3 pages) |
26 February 2015 | Appointment of Dr Alexander Geddes Hunter as a director on 10 February 2015 (3 pages) |
26 February 2015 | Appointment of Mr Richard Anthony O'connor as a director on 10 February 2015 (3 pages) |
26 February 2015 | Appointment of Mr Richard Anthony O'connor as a director on 10 February 2015 (3 pages) |
25 February 2015 | Termination of appointment of David John Michael Grimes as a director on 10 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 3Rd Floor Giant's Basin Potato Wharf Manchester M3 4NB on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 3Rd Floor Giant's Basin Potato Wharf Manchester M3 4NB on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of David John Michael Grimes as a director on 10 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Alexander Geddes Hunter as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Alexander Geddes Hunter as a director on 19 February 2015 (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
2 September 2014 | Sub-division of shares on 8 April 2014 (5 pages) |
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 12 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 12 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
2 September 2014 | Sub-division of shares on 8 April 2014 (5 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Sub-division of shares on 8 April 2014 (5 pages) |
22 August 2014 | Appointment of Mr Michael James Fletcher as a director on 8 April 2014 (2 pages) |
22 August 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary on 8 April 2014 (1 page) |
22 August 2014 | Appointment of Mr Peadar James O'reilly as a director on 8 April 2014 (2 pages) |
22 August 2014 | Appointment of Mr David John Michael Grimes as a director on 8 April 2014 (2 pages) |
22 August 2014 | Appointment of Mr David Christopher Foreman as a director on 8 April 2014 (2 pages) |
22 August 2014 | Appointment of Mr Michael James Fletcher as a director on 8 April 2014 (2 pages) |
22 August 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary on 8 April 2014 (1 page) |
22 August 2014 | Appointment of Mr Peadar James O'reilly as a director on 8 April 2014 (2 pages) |
22 August 2014 | Appointment of Mr David John Michael Grimes as a director on 8 April 2014 (2 pages) |
22 August 2014 | Appointment of Mr Michael James Fletcher as a director on 8 April 2014 (2 pages) |
22 August 2014 | Appointment of Mr David John Michael Grimes as a director on 8 April 2014 (2 pages) |
22 August 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary on 8 April 2014 (1 page) |
22 August 2014 | Appointment of Mr Peadar James O'reilly as a director on 8 April 2014 (2 pages) |
22 August 2014 | Appointment of Mr David Christopher Foreman as a director on 8 April 2014 (2 pages) |
22 August 2014 | Termination of appointment of Gateley Incorporations Limited as a director on 8 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Gateley Incorporations Limited as a director on 8 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Gateley Incorporations Limited as a director on 8 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael James Ward as a director on 8 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael James Ward as a director on 8 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael James Ward as a director on 8 April 2014 (1 page) |
22 August 2014 | Appointment of Mr David Christopher Foreman as a director on 8 April 2014 (2 pages) |
3 April 2014 | Incorporation
|
3 April 2014 | Incorporation
|