Manchester
M3 5EN
Director Name | Mr Steven Anthony Manton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2016(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 12 Bedford Street Leigh Lancashire WN7 1BX |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 March 2016 | Delivered on: 31 March 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 |
---|---|
29 March 2016 | Delivered on: 30 March 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 |
18 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2020 | Administrator's progress report (22 pages) |
18 August 2020 | Notice of move from Administration to Dissolution (22 pages) |
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
3 March 2020 | Administrator's progress report (25 pages) |
22 January 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
19 September 2019 | Administrator's progress report (26 pages) |
1 May 2019 | Notice of deemed approval of proposals (3 pages) |
1 May 2019 | Notice of deemed approval of proposals (3 pages) |
11 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
10 April 2019 | Statement of administrator's proposal (58 pages) |
27 February 2019 | Registered office address changed from Butts Mill Butts Street Leigh Greater Manchester WN7 3AE to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 27 February 2019 (2 pages) |
25 February 2019 | Appointment of an administrator (3 pages) |
11 February 2019 | Satisfaction of charge 099934060001 in full (1 page) |
11 February 2019 | Satisfaction of charge 099934060002 in full (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
14 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2017 | Termination of appointment of Steven Anthony Manton as a director on 14 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Steven Anthony Manton as a director on 14 October 2017 (1 page) |
26 September 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 1 Redwater Close Worsley Manchester M28 1UH United Kingdom to Butts Mill Butts Street Leigh Greater Manchester WN7 3AE on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 1 Redwater Close Worsley Manchester M28 1UH United Kingdom to Butts Mill Butts Street Leigh Greater Manchester WN7 3AE on 9 February 2017 (2 pages) |
31 March 2016 | Registration of charge 099934060002, created on 29 March 2016 (55 pages) |
31 March 2016 | Registration of charge 099934060002, created on 29 March 2016 (55 pages) |
30 March 2016 | Registration of charge 099934060001, created on 29 March 2016 (55 pages) |
30 March 2016 | Registration of charge 099934060001, created on 29 March 2016 (55 pages) |
24 March 2016 | Appointment of Mr Steven Anthony Manton as a director on 20 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Steven Anthony Manton as a director on 20 March 2016 (2 pages) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|