Glenfield
Leicester
LE3 8DX
Director Name | Mr Damion Davis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
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 |
Next Accounts Due | 4 February 2018 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 17 May 2017 (overdue) |
---|
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
6 July 2016 | Delivered on: 11 July 2016 Persons entitled: Loglecdissol Limited (01238661) Classification: A registered charge Outstanding |
6 July 2016 | Delivered on: 7 July 2016 Persons entitled: Demlin Investments Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
30 August 2017 | Administrator's progress report (30 pages) |
---|---|
12 April 2017 | Notice of deemed approval of proposals (1 page) |
10 March 2017 | Statement of administrator's proposal (53 pages) |
15 February 2017 | Termination of appointment of Damion Davis as a director on 6 January 2017 (2 pages) |
13 February 2017 | Registered office address changed from Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 13 February 2017 (2 pages) |
8 February 2017 | Appointment of an administrator (1 page) |
30 November 2016 | Satisfaction of charge 101624860002 in full (1 page) |
12 July 2016 | Registration of charge 101624860003, created on 6 July 2016 (37 pages) |
11 July 2016 | Registration of charge 101624860002, created on 6 July 2016 (19 pages) |
7 July 2016 | Registration of charge 101624860001, created on 6 July 2016 (15 pages) |
30 June 2016 | Termination of appointment of Rob Hassell as a director on 30 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Damion Davis as a director on 19 May 2016 (2 pages) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|