Telford
Shropshire
TF3 3BB
Director Name | Mr Leigh Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G Stafford Park 15 Telford Shropshire TF3 3BB |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 September 2016 | Delivered on: 22 September 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 May 2019 | Insolvency:sec of state release of liq (4 pages) |
8 December 2018 | Liquidators' statement of receipts and payments to 1 October 2018 (21 pages) |
15 November 2018 | Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
3 October 2018 | Appointment of a voluntary liquidator (3 pages) |
3 October 2018 | Removal of liquidator by court order (15 pages) |
20 October 2017 | Registered office address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB United Kingdom to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB United Kingdom to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 October 2017 (2 pages) |
17 October 2017 | Appointment of a voluntary liquidator (1 page) |
17 October 2017 | Statement of affairs (8 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Appointment of a voluntary liquidator (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Statement of affairs (8 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
22 September 2016 | Registration of charge 103103630001, created on 22 September 2016 (37 pages) |
22 September 2016 | Registration of charge 103103630001, created on 22 September 2016 (37 pages) |
3 August 2016 | Incorporation Statement of capital on 2016-08-03
|
3 August 2016 | Incorporation Statement of capital on 2016-08-03
|