32 Booth Street
Manchester
M2 4AB
Director Name | Mr John Hammond |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Trading Limited 4th Floor Abbey H 32 Booth Street Manchester M2 4AB |
Director Name | Adam Bowers |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Trading Limited 4th Floor Abbey H 32 Booth Street Manchester M2 4AB |
Director Name | Mrs Karina Sujata Jadhav Hitchen |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Bridge Street Manchester M3 3BN |
Director Name | Mr James Reginald Hitchen |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ist Floor, Rational House 64 Bridge Street Manchester M3 3BN |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | James Reginald Hitchen 50.00% Ordinary |
---|---|
25 at £1 | Guy Benedict Hitchen 25.00% Ordinary |
25 at £1 | Karina Sujata Jadhav Hitchen 25.00% Ordinary |
Latest Accounts | 23 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 23 June |
20 February 2020 | Delivered on: 12 March 2020 Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 169-171 ashley road, hale, altrincham WA14 9SD. Outstanding |
---|---|
24 June 2019 | Delivered on: 2 July 2019 Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool. Outstanding |
24 April 2019 | Delivered on: 30 April 2019 Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool. Outstanding |
24 January 2017 | Delivered on: 25 January 2017 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN and retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT and 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool. Outstanding |
24 June 2016 | Delivered on: 5 July 2016 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 26 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 December 2020 | Statement of affairs with form AM02SOA (12 pages) |
---|---|
16 October 2020 | Notice of deemed approval of proposals (3 pages) |
1 October 2020 | Statement of administrator's proposal (69 pages) |
25 September 2020 | Registered office address changed from Ist Floor, Rational House 64 Bridge Street Manchester M3 3BN England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 25 September 2020 (2 pages) |
23 September 2020 | Appointment of an administrator (3 pages) |
18 March 2020 | Accounts for a small company made up to 23 June 2019 (22 pages) |
17 March 2020 | Appointment of Adam Bowers as a director on 20 February 2020 (2 pages) |
17 March 2020 | Termination of appointment of James Reginald Hitchen as a director on 20 February 2020 (1 page) |
12 March 2020 | Registration of charge 090065750006, created on 20 February 2020 (48 pages) |
2 July 2019 | Registration of charge 090065750005, created on 24 June 2019 (47 pages) |
15 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 April 2019 | Registration of charge 090065750004, created on 24 April 2019 (46 pages) |
16 November 2018 | Accounts for a small company made up to 23 June 2018 (22 pages) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 23 June 2017 (24 pages) |
14 November 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 November 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 August 2017 | Notification of East Coast Concepts Holdings Limited as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 August 2017 | Notification of East Coast Concepts Holdings Limited as a person with significant control on 24 June 2016 (1 page) |
8 August 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 August 2017 | Notification of East Coast Concepts Holdings Limited as a person with significant control on 24 June 2016 (1 page) |
17 July 2017 | Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages) |
17 July 2017 | Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 23 June 2016 (1 page) |
25 January 2017 | Registration of charge 090065750003, created on 24 January 2017 (42 pages) |
25 January 2017 | Registration of charge 090065750003, created on 24 January 2017 (42 pages) |
16 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (3 pages) |
16 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (3 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
5 July 2016 | Registration of charge 090065750002, created on 24 June 2016 (41 pages) |
5 July 2016 | Registration of charge 090065750002, created on 24 June 2016 (41 pages) |
10 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2016 | Registered office address changed from 1st Floor Bridge Street Manchester M3 3BN to Ist Floor, Rational House 64 Bridge Street Manchester M3 3BN on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 1st Floor Bridge Street Manchester M3 3BN to Ist Floor, Rational House 64 Bridge Street Manchester M3 3BN on 28 April 2016 (1 page) |
16 September 2015 | Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Karina Sujata Jadhav Hitchen as a director on 2 September 2015 (1 page) |
5 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mrs Karina Sujata Jadhav Hitchen on 10 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr James Reginald Hitchen on 10 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr James Reginald Hitchen on 10 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mrs Karina Sujata Jadhav Hitchen on 10 April 2015 (2 pages) |
26 June 2014 | Registration of charge 090065750001 (8 pages) |
26 June 2014 | Registration of charge 090065750001 (8 pages) |
28 April 2014 | Appointment of Mr Guy Benedict Hitchen as a director (2 pages) |
28 April 2014 | Appointment of Mr Guy Benedict Hitchen as a director (2 pages) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|