Manchester
M3 4LY
Director Name | Mr Richard William Traynor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Mr John Humphrey |
---|---|
Status | Current |
Appointed | 17 March 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr David Morris Antony Rubin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26/28 Bedford Row London WC1R 4HE |
Director Name | Rodney Charles Reeken |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26/28 Bedford Row London WC1R 4HE |
Director Name | Christopher Gordon Caton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 30 April 2017) |
Role | Practice Director |
Country of Residence | United Kingdom |
Correspondence Address | 26/28 Bedford Row London WC1R 4HE |
Director Name | Mr Paul Robert Appleton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Paul Cooper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2021) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Stephen Mark Katz |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Henry Lan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2021) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Asher David Miller |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years (resigned 09 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Miss Maria Carmelina Ausano |
---|---|
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Website | drpartners.com |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
110 at £1 | Henry Lan 9.55% Ordinary |
---|---|
50 at £1 | Interfund LTD 4.34% Ordinary |
40 at £1 | Asher David Miller 3.47% Ordinary |
40 at £1 | Christopher Gordon Caton 3.47% Ordinary |
40 at £1 | Mr David Morris Antony Rubin 3.47% Ordinary |
40 at £1 | Mr Paul Robert Appleton 3.47% Ordinary |
40 at £1 | Rodney Charles Reeken 3.47% Ordinary |
300 at £1 | Dr Restructuring LTD 26.04% Ordinary |
300 at £1 | Pa Restructuring LTD 26.04% Ordinary |
160 at £1 | Am Restructuring LTD 13.89% Ordinary |
20 at £1 | Stephen Katz 1.74% Ordinary |
- | OTHER 0.26% - |
1 at £1 | Am Restructuring LTD 0.09% Ordinary K |
1 at £1 | Asher David Miller 0.09% Ordinary C |
1 at £1 | Christopher Gordon Caton 0.09% Ordinary D |
1 at £1 | Dr Restructuring LTD 0.09% Ordinary H |
1 at £1 | Henry Lan 0.09% Ordinary F |
1 at £1 | Interfund LTD 0.09% Ordinary L |
1 at £1 | Mr Paul Robert Appleton 0.09% Ordinary B |
1 at £1 | Paul Cooper 0.09% Ordinary M |
1 at £1 | Stephen Katz 0.09% Ordinary G |
Year | 2014 |
---|---|
Turnover | £10,866,972 |
Gross Profit | £5,959,804 |
Net Worth | -£10,765,399 |
Cash | £1,728,114 |
Current Liabilities | £3,756,474 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
19 May 2014 | Delivered on: 21 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
24 February 2021 | Satisfaction of charge 089775570001 in full (1 page) |
---|---|
11 February 2021 | Notification of Pa Restructuring Limited as a person with significant control on 9 February 2021 (2 pages) |
8 February 2021 | Full accounts made up to 30 April 2020 (27 pages) |
16 June 2020 | Confirmation statement made on 3 April 2020 with updates (8 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (26 pages) |
5 July 2019 | Termination of appointment of David Morris Antony Rubin as a director on 1 May 2019 (1 page) |
5 July 2019 | Cessation of David Antony Rubin as a person with significant control on 4 July 2019 (1 page) |
4 July 2019 | Notification of Dr Restructuring Limited as a person with significant control on 4 July 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (8 pages) |
13 December 2018 | Full accounts made up to 30 April 2018 (26 pages) |
20 April 2018 | Confirmation statement made on 3 April 2018 with updates (8 pages) |
19 April 2018 | Director's details changed for Mr Paul Robert Appleton on 19 April 2018 (2 pages) |
24 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
3 July 2017 | Termination of appointment of Christopher Gordon Caton as a director on 30 April 2017 (1 page) |
3 July 2017 | Termination of appointment of Christopher Gordon Caton as a director on 30 April 2017 (1 page) |
12 June 2017 | Cancellation of shares. Statement of capital on 30 April 2017
|
12 June 2017 | Cancellation of shares. Statement of capital on 30 April 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Purchase of own shares. (3 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (10 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (10 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
22 December 2016 | Termination of appointment of Rodney Charles Reeken as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Rodney Charles Reeken as a director on 22 December 2016 (1 page) |
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 October 2015 | Full accounts made up to 30 April 2015 (22 pages) |
1 October 2015 | Full accounts made up to 30 April 2015 (22 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (33 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (33 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (33 pages) |
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
Statement of capital on 2015-07-10
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
Statement of capital on 2015-07-10
|
24 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
Statement of capital on 2015-07-10
|
21 May 2014 | Registration of charge 089775570001 (18 pages) |
21 May 2014 | Registration of charge 089775570001 (18 pages) |
30 April 2014 | Appointment of Henry Lan as a director (2 pages) |
30 April 2014 | Appointment of Christopher Gordon Caton as a director (2 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2014 | Appointment of Mr Paul Robert Appleton as a director (2 pages) |
30 April 2014 | Appointment of Asher David Miller as a director (2 pages) |
30 April 2014 | Appointment of Christopher Gordon Caton as a director (2 pages) |
30 April 2014 | Appointment of Miss Maria Carmelina Ausano as a secretary (2 pages) |
30 April 2014 | Appointment of Rodney Charles Reeken as a director (2 pages) |
30 April 2014 | Appointment of Mr Stephen Mark Katz as a director (2 pages) |
30 April 2014 | Appointment of Miss Maria Carmelina Ausano as a secretary (2 pages) |
30 April 2014 | Appointment of Asher David Miller as a director (2 pages) |
30 April 2014 | Appointment of Mr Stephen Mark Katz as a director (2 pages) |
30 April 2014 | Appointment of Mr Paul Robert Appleton as a director (2 pages) |
30 April 2014 | Appointment of Henry Lan as a director (2 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2014 | Appointment of Paul Cooper as a director (2 pages) |
30 April 2014 | Appointment of Paul Cooper as a director (2 pages) |
30 April 2014 | Appointment of Rodney Charles Reeken as a director (2 pages) |
25 April 2014 | Change of name notice (2 pages) |
25 April 2014 | Change of name notice (2 pages) |
25 April 2014 | Company name changed david rubin LIMITED\certificate issued on 25/04/14
|
25 April 2014 | Company name changed david rubin LIMITED\certificate issued on 25/04/14
|
3 April 2014 | Incorporation (28 pages) |
3 April 2014 | Incorporation (28 pages) |