Sale
Cheshire
M33 2DH
Director Name | Mr Colin Turner |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
Director Name | Mr Gareth Thomas O'Hara |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Park Drive Harrogate North Yorkshire HG2 9AY |
Director Name | Mr Jeremy Basil Parkin |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Park Drive Harrogate North Yorkshire HG2 9AY |
Registered Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Quinn Residential Developments LTD 9.62% Ordinary A |
---|---|
25 at £1 | Melville Family Holdings LTD 24.04% Ordinary B |
25 at £1 | Turner Family Holdings LTD 24.04% Ordinary B |
20 at £1 | Kevin Ford 19.23% Ordinary A |
20 at £1 | Yvonne Quinn 19.23% Ordinary A |
2 at £1 | Melville Family Holdings LTD 1.92% Ordinary C |
2 at £1 | Turner Family Holdings LTD 1.92% Ordinary C |
Latest Accounts | 30 June 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2019 (3 years, 9 months ago) |
---|---|
Next Return Due | 22 January 2021 (overdue) |
21 May 2015 | Delivered on: 3 June 2015 Satisfied on: 14 August 2015 Persons entitled: Ford Partnership Limited Classification: A registered charge Particulars: The freehold property known as 7 jarrom street, leicester. Fully Satisfied |
---|---|
21 May 2015 | Delivered on: 26 May 2015 Satisfied on: 14 August 2015 Persons entitled: Ford Partnership Limited Classification: A registered charge Particulars: 7 jarrom street, leicester. Fully Satisfied |
21 May 2015 | Delivered on: 26 May 2015 Satisfied on: 12 August 2015 Persons entitled: Gayford Properties Limited Classification: A registered charge Particulars: 9 jarrom street, leicester. Fully Satisfied |
22 February 2021 | Resignation of a liquidator (3 pages) |
---|---|
18 February 2021 | Change of membership of creditors or liquidation committee (11 pages) |
11 January 2021 | Establishment of creditors or liquidation committee (7 pages) |
30 December 2020 | Statement of affairs (11 pages) |
14 December 2020 | Registered office address changed from Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA to Stamford House Northenden Road Sale Cheshire M33 2DH on 14 December 2020 (2 pages) |
11 December 2020 | Resolutions
|
11 December 2020 | Appointment of a voluntary liquidator (3 pages) |
10 July 2020 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with updates (6 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with updates (6 pages) |
26 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
26 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 11 August 2015
|
2 February 2017 | Statement of capital following an allotment of shares on 11 August 2015
|
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
26 January 2017 | Second filing of Confirmation Statement dated 11/12/2016 (41 pages) |
26 January 2017 | Second filing of Confirmation Statement dated 11/12/2016 (41 pages) |
22 January 2017 | Particulars of variation of rights attached to shares (6 pages) |
22 January 2017 | Particulars of variation of rights attached to shares (6 pages) |
22 January 2017 | Change of share class name or designation (2 pages) |
22 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 December 2016 | 11/12/16 Statement of Capital gbp 104
|
11 December 2016 | 11/12/16 Statement of Capital gbp 104
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
7 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 November 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 August 2015 | Satisfaction of charge 091041110002 in full (1 page) |
14 August 2015 | Satisfaction of charge 091041110003 in full (1 page) |
14 August 2015 | Satisfaction of charge 091041110002 in full (1 page) |
14 August 2015 | Satisfaction of charge 091041110003 in full (1 page) |
12 August 2015 | Satisfaction of charge 091041110001 in full (1 page) |
12 August 2015 | Satisfaction of charge 091041110001 in full (1 page) |
15 June 2015 | Registered office address changed from 3 Park Drive Harrogate North Yorkshire HG2 9AY England to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from 3 Park Drive Harrogate North Yorkshire HG2 9AY England to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 15 June 2015 (2 pages) |
3 June 2015 | Registration of charge 091041110003, created on 21 May 2015 (39 pages) |
3 June 2015 | Registration of charge 091041110003, created on 21 May 2015 (39 pages) |
26 May 2015 | Registration of charge 091041110001, created on 21 May 2015 (40 pages) |
26 May 2015 | Registration of charge 091041110002, created on 21 May 2015 (38 pages) |
26 May 2015 | Registration of charge 091041110001, created on 21 May 2015 (40 pages) |
26 May 2015 | Registration of charge 091041110002, created on 21 May 2015 (38 pages) |
13 October 2014 | Change of share class name or designation (2 pages) |
13 October 2014 | Change of share class name or designation (2 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
13 October 2014 | Resolutions
|
13 October 2014 | Particulars of variation of rights attached to shares (6 pages) |
13 October 2014 | Particulars of variation of rights attached to shares (6 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
1 October 2014 | Termination of appointment of Jeremy Basil Parkin as a director on 3 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jeremy Basil Parkin as a director on 3 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Duncan Stewart Melville as a director on 3 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to 3 Park Drive Harrogate North Yorkshire HG2 9AY on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Colin Turner as a director on 3 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to 3 Park Drive Harrogate North Yorkshire HG2 9AY on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Colin Turner as a director on 3 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jeremy Basil Parkin as a director on 3 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Colin Turner as a director on 3 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Duncan Stewart Melville as a director on 3 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom to 3 Park Drive Harrogate North Yorkshire HG2 9AY on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Gareth Thomas O'hara as a director on 3 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Duncan Stewart Melville as a director on 3 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Gareth Thomas O'hara as a director on 3 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Gareth Thomas O'hara as a director on 3 September 2014 (1 page) |
2 July 2014 | Company name changed twp (newco) 144 LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Company name changed twp (newco) 144 LIMITED\certificate issued on 02/07/14
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|