32 Booth Street
Manchester
M2 4AB
Director Name | Mr Keven David Parker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frp Advisory Trading Limited 4th Floor, Abbey Hous 32 Booth Street Manchester M2 4AB |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mr Phillip Thomas Frame |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Rational House 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 | 24 June 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Rational House Bridge Street Manchester M3 3BN |
Director Name | Mr Harvey Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Rational House Bridge Street Manchester M3 3BN |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2016(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | 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 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
20 February 2020 | Delivered on: 7 March 2020 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 56-62 (even) castle street, liverpool. 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 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 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 |
19 March 2020 | Group of companies' accounts made up to 30 June 2019 (36 pages) |
---|---|
17 March 2020 | Termination of appointment of James Reginald Hitchen as a director on 20 February 2020 (1 page) |
17 March 2020 | Termination of appointment of Harvey Smyth as a director on 20 February 2020 (1 page) |
16 March 2020 | Change of share class name or designation (2 pages) |
16 March 2020 | Resolutions
|
7 March 2020 | Registration of charge 101711890005, created on 20 February 2020 (50 pages) |
5 March 2020 | Resolutions
|
2 July 2019 | Registration of charge 101711890004, created on 24 June 2019 (47 pages) |
11 June 2019 | Confirmation statement made on 9 May 2019 with updates (8 pages) |
30 April 2019 | Registration of charge 101711890003, created on 24 April 2019 (46 pages) |
12 February 2019 | Appointment of Mr Keven David Parker as a director on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Phillip Thomas Frame as a director on 7 February 2019 (1 page) |
12 November 2018 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
15 August 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
6 March 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
15 January 2018 | Resolutions
|
19 July 2017 | Appointment of Mr Harvey Smyth as a director on 15 June 2017 (2 pages) |
19 July 2017 | Appointment of Mr Harvey Smyth 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) |
17 July 2017 | Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
7 July 2017 | Notification of Northedge Capital Nominee Limited as a person with significant control on 25 August 2016 (2 pages) |
7 July 2017 | Notification of James Reginald Hitchen as a person with significant control on 24 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
7 July 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
7 July 2017 | Notification of Northedge Capital Nominee Limited as a person with significant control on 25 August 2016 (2 pages) |
7 July 2017 | Notification of James Reginald Hitchen as a person with significant control on 24 June 2016 (2 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
31 March 2017 | Current accounting period extended from 30 June 2016 to 30 June 2017 (1 page) |
31 March 2017 | Current accounting period extended from 30 June 2016 to 30 June 2017 (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
17 February 2017 | Change of share class name or designation (2 pages) |
17 February 2017 | Change of share class name or designation (2 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2017 | Registration of charge 101711890002, created on 24 January 2017 (42 pages) |
25 January 2017 | Registration of charge 101711890002, created on 24 January 2017 (42 pages) |
17 January 2017 | Sub-division of shares on 24 June 2016 (13 pages) |
17 January 2017 | Sub-division of shares on 24 June 2016 (13 pages) |
16 January 2017 | Previous accounting period shortened from 31 May 2017 to 30 June 2016 (3 pages) |
16 January 2017 | Previous accounting period shortened from 31 May 2017 to 30 June 2016 (3 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
19 October 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Particulars of variation of rights attached to shares (1 page) |
19 October 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Particulars of variation of rights attached to shares (1 page) |
7 October 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
5 July 2016 | Termination of appointment of Gateley Secretaries Limited as a secretary on 24 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Phil Thomas Frame as a director on 24 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Michael James Ward as a director on 24 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Gateley Incorporations Limited as a director on 24 June 2016 (1 page) |
5 July 2016 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 1st Floor, Rational House Bridge Street Manchester M3 3BN on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Michael James Ward as a director on 24 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Gateley Incorporations Limited as a director on 24 June 2016 (1 page) |
5 July 2016 | Appointment of Mr James Reginald Hitchen as a director on 24 June 2016 (2 pages) |
5 July 2016 | Registration of charge 101711890001, created on 24 June 2016 (41 pages) |
5 July 2016 | Termination of appointment of Gateley Secretaries Limited as a secretary on 24 June 2016 (1 page) |
5 July 2016 | Registration of charge 101711890001, created on 24 June 2016 (41 pages) |
5 July 2016 | Appointment of Mr Phil Thomas Frame as a director on 24 June 2016 (2 pages) |
5 July 2016 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 1st Floor, Rational House Bridge Street Manchester M3 3BN on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Mr James Reginald Hitchen as a director on 24 June 2016 (2 pages) |
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|
10 May 2016 | Incorporation Statement of capital on 2016-05-10
|