Manchester
M2 3AE
Director Name | Mrs Susan Anne Samuel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2017(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Alan Leslie Breckin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(2 months after company formation) |
Appointment Duration | 5 months (resigned 18 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL |
Director Name | Mr Robin Paul Andrews |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
26 March 2019 | Delivered on: 29 March 2019 Persons entitled: Wepa Hygieneprodukte Gmbh Classification: A registered charge Particulars: F/H goyt side mill goyt side road chesterfield t/nos DY212748 and DY272095. Outstanding |
---|---|
25 January 2018 | Delivered on: 26 January 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 November 2020 | Administrator's progress report (23 pages) |
---|---|
4 July 2020 | Notice of extension of period of Administration (3 pages) |
29 April 2020 | Administrator's progress report (29 pages) |
20 November 2019 | Statement of affairs with form AM02SOA (11 pages) |
23 October 2019 | Notice of deemed approval of proposals (3 pages) |
11 October 2019 | Statement of administrator's proposal (49 pages) |
2 October 2019 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to C/O Kpmg Llp 1 st Peter's Square Manchester M2 3AE on 2 October 2019 (2 pages) |
1 October 2019 | Appointment of an administrator (3 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
29 March 2019 | Registration of charge 105709320003, created on 26 March 2019 (51 pages) |
10 December 2018 | Termination of appointment of Robin Paul Andrews as a director on 6 December 2018 (1 page) |
7 November 2018 | Change of details for Sidcot Group Ltd as a person with significant control on 6 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Robin Paul Andrews on 6 November 2018 (2 pages) |
6 November 2018 | Registered office address changed from Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL England to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (3 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (23 pages) |
26 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 (2 pages) |
16 April 2018 | Appointment of Mr Robin Paul Andrews as a director on 21 August 2017 (2 pages) |
26 January 2018 | Registration of charge 105709320002, created on 25 January 2018 (15 pages) |
29 March 2017 | Registration of charge 105709320001, created on 28 March 2017 (23 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
21 March 2017 | Appointment of Mr Alan Leslie Breckin as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Alan Leslie Breckin as a director on 20 March 2017 (2 pages) |
20 March 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
20 March 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
6 March 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 26 January 2017 (1 page) |
6 March 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 26 January 2017 (1 page) |
6 March 2017 | Appointment of Mrs Susan Anne Samuel as a director on 26 January 2017 (2 pages) |
6 March 2017 | Termination of appointment of Michael James Ward as a director on 26 January 2017 (1 page) |
6 March 2017 | Appointment of Mr Nigel Samuel as a director on 26 January 2017 (2 pages) |
6 March 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
6 March 2017 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Woodstock Business Park Unit 5 Meek Street Royton Oldham OL2 6HL on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 26 January 2017 (1 page) |
6 March 2017 | Termination of appointment of Michael James Ward as a director on 26 January 2017 (1 page) |
6 March 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
6 March 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 26 January 2017 (1 page) |
6 March 2017 | Appointment of Mr Nigel Samuel as a director on 26 January 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Susan Anne Samuel as a director on 26 January 2017 (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|