Altrincham
WA14 5BJ
Director Name | Mr Markus Hoevekamp |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Century Park Pacific Road Altrincham WA14 5BJ |
Director Name | Mr David Matthew White |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Century Park Pacific Road Altrincham WA14 5BJ |
Director Name | Mr Andrew Vincent O'Brien |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Greenway Business Centre Harlow CM19 5QE |
Director Name | Mr Damion Aiton Carruel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Simon Richard Ashdown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ |
Director Name | Mrs Francesca Amy Hodgson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 21 Greenway Business Centre Harlow CM19 5QE |
Director Name | Mr Prem Kumar Barthasarathy |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Greenway Business Centre Harlow CM19 5QE |
Director Name | Laura Vivienne Bond |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 21 Greenway Business Centre Harlow CM19 5QE |
Secretary Name | Mr David Matthew White |
---|---|
Status | Resigned |
Appointed | 07 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 August 2023) |
Role | Company Director |
Correspondence Address | Unit 1 Century Park Pacific Road Altrincham WA14 5BJ |
Registered Address | Unit 1 Century Park Pacific Road Altrincham WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
28 July 2022 | Delivered on: 5 August 2022 Persons entitled: Ngi Systems & Solutions Limited Classification: A registered charge Outstanding |
---|---|
3 October 2017 | Delivered on: 4 October 2017 Persons entitled: Pnft Social & Community Investments Limited Classification: A registered charge Outstanding |
20 October 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (11 pages) |
7 September 2023 | Statement of capital following an allotment of shares on 23 June 2023
|
4 August 2023 | Termination of appointment of David Matthew White as a secretary on 4 August 2023 (1 page) |
4 August 2023 | Registered office address changed from Unit 21 Greenway Business Centre Harlow CM19 5QE England to Unit 1 Century Park Pacific Road Altrincham WA14 5BJ on 4 August 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (11 pages) |
16 June 2023 | Statement of capital following an allotment of shares on 8 June 2023
|
27 April 2023 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
21 February 2023 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
14 February 2023 | Resolutions
|
14 February 2023 | Memorandum and Articles of Association (38 pages) |
7 February 2023 | Appointment of Mr David Matthew White as a director on 31 January 2023 (2 pages) |
7 February 2023 | Appointment of Mr Markus Hoevekamp as a director on 31 January 2023 (2 pages) |
7 February 2023 | Termination of appointment of Prem Kumar Barthasarathy as a director on 31 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Andrew Vincent O'brien as a director on 31 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Laura Vivienne Bond as a director on 31 January 2023 (1 page) |
7 February 2023 | Appointment of Mr Davoc Bradley as a director on 31 January 2023 (2 pages) |
7 February 2023 | Termination of appointment of Francesca Amy Hodgson as a director on 31 January 2023 (1 page) |
7 February 2023 | Notice of end of Administration (41 pages) |
26 January 2023 | Order of court - Restructuring plan (154 pages) |
4 October 2022 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
21 September 2022 | Establishment of creditors or liquidation committee (7 pages) |
8 September 2022 | Result of meeting of creditors (5 pages) |
23 August 2022 | Statement of administrator's proposal (55 pages) |
5 August 2022 | Registration of charge 102728380002, created on 28 July 2022 (21 pages) |
4 July 2022 | Appointment of an administrator (3 pages) |
4 May 2022 | Second filing of a statement of capital following an allotment of shares on 17 August 2020
|
4 May 2022 | Second filing of a statement of capital following an allotment of shares on 1 June 2020
|
25 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
27 July 2021 | Confirmation statement made on 28 June 2021 with updates (10 pages) |
18 February 2021 | Secretary's details changed for Mr David Matthew White on 2 February 2021 (1 page) |
17 February 2021 | Director's details changed for Laura Vivienne Bond on 2 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Prem Kumar Barthasarathy on 2 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mrs Francesca Amy Hodgson on 2 February 2021 (2 pages) |
2 February 2021 | Cessation of Andrew Vincent O'brien as a person with significant control on 1 June 2020 (1 page) |
2 February 2021 | Cessation of Pnft Social & Community Investments Limited as a person with significant control on 1 June 2020 (1 page) |
2 February 2021 | Registered office address changed from Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ England to Unit 21 Greenway Business Centre Harlow CM19 5QE on 2 February 2021 (1 page) |
2 February 2021 | Notification of a person with significant control statement (2 pages) |
22 January 2021 | Resolutions
|
25 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
25 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
18 August 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
18 August 2020 | Confirmation statement made on 28 June 2020 with updates (10 pages) |
18 August 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
18 August 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
6 July 2020 | Termination of appointment of Simon Richard Ashdown as a director on 16 March 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 28 June 2019 with updates (8 pages) |
22 July 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
27 February 2019 | Registered office address changed from Optimum House Ground Floor Clippers Quay Salford M50 3XP England to Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ on 27 February 2019 (1 page) |
8 October 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
5 October 2018 | Appointment of Mr David Matthew White as a secretary on 7 September 2018 (2 pages) |
30 August 2018 | Change of details for Andrew Vincent O'brien as a person with significant control on 15 May 2018 (2 pages) |
3 August 2018 | Resolutions
|
24 July 2018 | Appointment of Laura Vivienne Bond as a director on 19 July 2018 (2 pages) |
2 July 2018 | Second filing for the appointment of Francesca Amy Hodgson as a director (6 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (6 pages) |
28 June 2018 | Notification of Pnft Social & Community Investments Limited as a person with significant control on 3 October 2017 (2 pages) |
14 June 2018 | Director's details changed for Mrs Francesca Amy Hodgson on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Prem Kumar Barthasarathy on 14 June 2018 (2 pages) |
13 June 2018 | Cancellation of shares. Statement of capital on 14 May 2018
|
12 June 2018 | Appointment of Mr Prem Kumar Barthasarathy as a director on 15 May 2018 (2 pages) |
12 June 2018 | Appointment of Mrs Francesca Amy Hodgson as a director on 14 May 2018
|
7 June 2018 | Termination of appointment of Damion Aiton Carruel as a director on 14 May 2018 (1 page) |
5 June 2018 | Purchase of own shares. (3 pages) |
5 June 2018 | Sub-division of shares on 14 May 2018 (4 pages) |
5 June 2018 | Resolutions
|
5 June 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
5 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2018 | Resolutions
|
25 May 2018 | Satisfaction of charge 102728380001 in full (4 pages) |
29 January 2018 | Appointment of Mr Simon Richard Ashdown as a director on 29 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Damion Aiton Carruel as a director on 29 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Simon Richard Ashdown as a director on 29 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Damion Aiton Carruel as a director on 29 January 2018 (2 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
13 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
4 October 2017 | Registration of charge 102728380001, created on 3 October 2017 (18 pages) |
4 October 2017 | Registration of charge 102728380001, created on 3 October 2017 (18 pages) |
17 August 2017 | Registered office address changed from Optimum House Ground Floor Clipper Quay Salford M50 3XP United Kingdom to Ground Floor, Optimum House Clippers Quay Salford M50 3XP on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Optimum House Ground Floor Clipper Quay Salford M50 3XP United Kingdom to Ground Floor, Optimum House Clippers Quay Salford M50 3XP on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Ground Floor, Optimum House Clippers Quay Salford M50 3XP England to Optimum House Ground Floor Clippers Quay Salford M50 3XP on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Ground Floor, Optimum House Clippers Quay Salford M50 3XP England to Optimum House Ground Floor Clippers Quay Salford M50 3XP on 17 August 2017 (1 page) |
21 July 2017 | Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
21 July 2017 | Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
3 July 2017 | Registered office address changed from 76 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom to Optimum House Ground Floor Clipper Quay Salford M50 3XP on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 76 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom to Optimum House Ground Floor Clipper Quay Salford M50 3XP on 3 July 2017 (1 page) |
10 April 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
24 January 2017 | Sub-division of shares on 14 December 2016 (4 pages) |
24 January 2017 | Sub-division of shares on 14 December 2016 (4 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|