30 Churchgate
Bolton
Lancashire
BL1 1HL
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £100 | Liam Stone 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 April 2016 | Delivered on: 9 May 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad 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).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
26 January 2021 | Removal of liquidator by court order (14 pages) |
---|---|
4 November 2020 | Appointment of a voluntary liquidator (3 pages) |
1 June 2020 | Liquidators' statement of receipts and payments to 24 March 2020 (12 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
11 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 April 2019 | Registered office address changed from 2 Square Street Bradford BD4 7NP England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 10 April 2019 (2 pages) |
9 April 2019 | Appointment of a voluntary liquidator (3 pages) |
9 April 2019 | Resolutions
|
9 April 2019 | Statement of affairs (9 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
28 April 2018 | Change of details for Mr Liam James Stone as a person with significant control on 1 April 2018 (2 pages) |
28 April 2018 | Director's details changed for Mr Liam James Stone on 1 April 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 January 2018 | Registered office address changed from Enterprise Centre, Suite 10-12 Low Moor Business Park Low Moor Bradford West Yorkshire BD12 0NB England to 2 Square Street Bradford BD4 7NP on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Enterprise Centre, Suite 10-12 Low Moor Business Park Low Moor Bradford West Yorkshire BD12 0NB England to 2 Square Street Bradford BD4 7NP on 10 January 2018 (1 page) |
22 May 2017 | Registration of charge 090111290002, created on 19 May 2017 (8 pages) |
22 May 2017 | Registration of charge 090111290002, created on 19 May 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2016 | Registration of charge 090111290001, created on 22 April 2016 (53 pages) |
9 May 2016 | Registration of charge 090111290001, created on 22 April 2016 (53 pages) |
3 May 2016 | Registered office address changed from The Grid Low Moor Business Park Low Moor Bradford BD12 0NB to Enterprise Centre, Suite 10-12 Low Moor Business Park Low Moor Bradford West Yorkshire BD12 0NB on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from The Grid Low Moor Business Park Low Moor Bradford BD12 0NB to Enterprise Centre, Suite 10-12 Low Moor Business Park Low Moor Bradford West Yorkshire BD12 0NB on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|