32 Booth Street
Manchester
M2 4AB
Director Name | Mr Carlo Shimoon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 03 July 2018(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 December 2022) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | C/O Frp Advisory Trading Limited 4th Floor Abbey H 32 Booth Street Manchester M2 4AB |
Director Name | Dylan Griffiths |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 17b Wilkinson Business Park Wrexham Clwyd LL13 9AE Wales |
Director Name | Scott Andrew Maceachern |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | Canada |
Correspondence Address | 17b Wilkinson Business Park Wrexham Clwyd LL13 9AE Wales |
Director Name | Michael Alan Plotnikoff |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 17b Wilkinson Business Park Wrexham Clwyd LL13 9AE Wales |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Scott Andrew Maceachern |
---|---|
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 17b Wilkinson Business Park Wrexham Clwyd LL13 9AE Wales |
Director Name | Mr Steven King |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 March 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Enstone Business Park Enstone Chipping Norton Oxford OX7 4NP |
Director Name | Mr Arun Gupta |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2018(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2019) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 18 Enstone Business Park Enstone Chipping Norton Oxford OX7 4NP |
Director Name | Mr Cameron Stirling Cromwell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(3 years after company formation) |
Appointment Duration | 3 weeks (resigned 07 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Enstone Business Park Enstone Chipping Norton Oxford OX7 4NP |
Director Name | Chui Wong |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 2019(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2021) |
Role | Accountant / Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | C/O Frp Advisory Trading Limited 4th Floor Abbey H 32 Booth Street Manchester M2 4AB |
Registered Address | C/O 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 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 February 2020 | Delivered on: 5 March 2020 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
---|---|
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
15 October 2021 | Appointment of a voluntary liquidator (3 pages) |
15 October 2021 | Removal of liquidator by court order (16 pages) |
10 August 2021 | Appointment of a voluntary liquidator (3 pages) |
31 July 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 July 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 July 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 July 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 July 2021 | Statement of affairs with form AM02SOA (11 pages) |
30 June 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
5 June 2021 | Termination of appointment of Chui Wong as a director on 4 June 2021 (1 page) |
19 April 2021 | Result of meeting of creditors (5 pages) |
29 March 2021 | Statement of administrator's proposal (43 pages) |
8 February 2021 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 8 February 2021 (2 pages) |
8 February 2021 | Appointment of an administrator (3 pages) |
14 July 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
14 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 March 2020 | Registration of charge 102673620002, created on 19 February 2020 (26 pages) |
29 January 2020 | Registered office address changed from 18 Enstone Business Park Enstone Chipping Norton Oxford OX7 4NP England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 29 January 2020 (1 page) |
29 January 2020 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 January 2020 (1 page) |
29 January 2020 | Satisfaction of charge 102673620001 in full (1 page) |
28 January 2020 | Register inspection address has been changed to Newcombe House Newcombe Road Lowestoft NR32 1XA (1 page) |
28 January 2020 | Register(s) moved to registered inspection location Newcombe House Newcombe Road Lowestoft NR32 1XA (1 page) |
28 August 2019 | Cessation of Cameron Cromwell as a person with significant control on 7 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Cameron Stirling Cromwell as a director on 7 August 2019 (1 page) |
7 August 2019 | Appointment of Chui Wong as a director on 29 July 2019 (2 pages) |
7 August 2019 | Notification of Chui Wong as a person with significant control on 29 July 2019 (2 pages) |
6 August 2019 | Cessation of Arun Gupta as a person with significant control on 29 July 2019 (1 page) |
6 August 2019 | Termination of appointment of Arun Gupta as a director on 29 July 2019 (1 page) |
19 July 2019 | Notification of Cameron Cromwell as a person with significant control on 17 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Cameron Cromwell as a director on 17 July 2019 (2 pages) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
22 March 2019 | Cessation of Steven James King as a person with significant control on 20 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Steven King as a director on 20 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 17B Wilkinson Business Park Wrexham Clwyd LL13 9AE to 18 Enstone Business Park Enstone Chipping Norton Oxford OX7 4NP on 8 August 2018 (1 page) |
27 July 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
10 July 2018 | Appointment of Mr Noel O'neill as a director on 3 July 2018 (2 pages) |
9 July 2018 | Cessation of Dylan Griffiths as a person with significant control on 3 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Dylan Griffiths as a director on 3 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Steven King as a director on 3 July 2018 (2 pages) |
3 July 2018 | Notification of Noel O'neill as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Carlo Shimoon as a director on 3 July 2018 (2 pages) |
3 July 2018 | Notification of Carlo Shimoon as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Arun Gupta as a director on 3 July 2018 (2 pages) |
3 July 2018 | Notification of Arun Gupta as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Scott Andrew Maceachern as a secretary on 3 July 2018 (1 page) |
3 July 2018 | Notification of Steven King as a person with significant control on 3 July 2018 (2 pages) |
9 May 2018 | Cessation of Michael Alan Plotnikoff as a person with significant control on 1 March 2018 (1 page) |
9 May 2018 | Cessation of Scott Andrew Maceachern as a person with significant control on 7 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Scott Andrew Maceachern as a director on 7 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Michael Alan Plotnikoff as a director on 1 March 2018 (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 September 2017 | Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom to 17B Wilkinson Business Park Wrexham Clwyd LL13 9AE on 18 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ United Kingdom to 17B Wilkinson Business Park Wrexham Clwyd LL13 9AE on 18 September 2017 (2 pages) |
19 July 2017 | Registration of charge 102673620001, created on 18 July 2017 (23 pages) |
19 July 2017 | Registration of charge 102673620001, created on 18 July 2017 (23 pages) |
20 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
13 December 2016 | Previous accounting period shortened from 30 September 2017 to 30 September 2016 (1 page) |
13 December 2016 | Previous accounting period shortened from 30 September 2017 to 30 September 2016 (1 page) |
14 November 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
14 November 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
14 July 2016 | Director's details changed for Scott Andrew Maceachern on 7 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Scott Andrew Maceachern on 7 July 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
12 July 2016 | Appointment of Dylan Griffiths as a director on 7 July 2016 (2 pages) |
12 July 2016 | Appointment of Dylan Griffiths as a director on 7 July 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
8 July 2016 | Termination of appointment of Barbara Kahan as a director on 7 July 2016 (1 page) |
8 July 2016 | Appointment of Michael Alan Plotnikoff as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Scott Andrew Maceachern as a secretary on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Scott Andrew Maceachern as a director on 7 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Barbara Kahan as a director on 7 July 2016 (1 page) |
8 July 2016 | Appointment of Scott Andrew Maceachern as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Scott Andrew Maceachern as a secretary on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Michael Alan Plotnikoff as a director on 7 July 2016 (2 pages) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|