Ince
Wigan
WN2 2DX
Secretary Name | Mr Nicolae Florin Nemtuc |
---|---|
Status | Closed |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Director Name | Mr Dragos Laurentiu Andronie |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Secretary Name | Mr Dragos Laurentiu Andronie |
---|---|
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Director Name | Miss Lucia Skypalova |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 02 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 May 2017) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Secretary Name | Miss Lucia Skypalova |
---|---|
Status | Resigned |
Appointed | 02 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Director Name | Mr Marius Adrian Geanta |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 18 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 June 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Secretary Name | Mr Marius Adrian Geanta |
---|---|
Status | Resigned |
Appointed | 18 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Director Name | Mrs Kremena Sergeeva Glavanova |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 22 June 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Director Name | Mr William Anthony Birch |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
Registered Address | Ashland House Manchester Road Ince Wigan WN2 2DX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 November 2018 | Delivered on: 8 November 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
9 August 2017 | Delivered on: 10 August 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
12 August 2020 | Notice of completion of voluntary arrangement (14 pages) |
---|---|
17 July 2020 | Order of court to wind up (3 pages) |
13 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2019 (13 pages) |
27 January 2020 | Cessation of William Anthony Birch as a person with significant control on 27 January 2020 (1 page) |
27 January 2020 | Termination of appointment of William Anthony Birch as a director on 27 January 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 November 2019 | Notification of William Anthony Birch as a person with significant control on 4 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr William Anthony Birch as a director on 4 November 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
9 January 2019 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
8 November 2018 | Registration of charge 106369120002, created on 7 November 2018 (25 pages) |
3 September 2018 | Termination of appointment of Kremena Glavanova as a director on 14 August 2018 (1 page) |
22 June 2018 | Appointment of Miss Kremena Glavanova as a director on 22 June 2018 (2 pages) |
22 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
14 June 2018 | Termination of appointment of Dragos Laurentiu Andronie as a secretary on 24 May 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
14 June 2018 | Change of details for Mr Nicolae Florin Nemtuc as a person with significant control on 24 May 2018 (3 pages) |
14 June 2018 | Cessation of Dragos Laurentiu Andronie as a person with significant control on 24 May 2018 (1 page) |
14 June 2018 | Termination of appointment of Dragos Laurentiu Andronie as a director on 24 May 2018 (1 page) |
23 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
16 April 2018 | Director's details changed for Mr Dragos Laurentiu Andronie on 16 April 2018 (2 pages) |
16 April 2018 | Change of details for Mr Dragos Laurentiu Andronie as a person with significant control on 16 April 2018 (2 pages) |
10 August 2017 | Registration of charge 106369120001, created on 9 August 2017 (37 pages) |
10 August 2017 | Registration of charge 106369120001, created on 9 August 2017 (37 pages) |
28 June 2017 | Termination of appointment of Marius Adrian Geanta as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Marius Adrian Geanta as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Marius Adrian Geanta as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Marius Adrian Geanta as a director on 28 June 2017 (1 page) |
18 May 2017 | Appointment of Mr Marius Adrian Geanta as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Marius Adrian Geanta as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Marius Adrian Geanta as a secretary on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Lucia Skypalova as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Lucia Skypalova as a secretary on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Marius Adrian Geanta as a secretary on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Lucia Skypalova as a secretary on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Lucia Skypalova as a director on 18 May 2017 (1 page) |
2 May 2017 | Appointment of Miss Lucia Skypalova as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Miss Lucia Skypalova as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Miss Lucia Skypalova as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Miss Lucia Skypalova as a secretary on 2 May 2017 (2 pages) |
4 April 2017 | Register inspection address has been changed to Ashland House Mancester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Mancester Road Ince Wigan WN2 2DX England to Ashland House Mancester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Mancester Road Ince Wigan WN2 2DX England to Ashland House Mancester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Mancester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed to Ashland House Mancester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Mancester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
4 April 2017 | Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page) |
3 April 2017 | Registered office address changed from Ashland House Dobson Park Way Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with no updates (3 pages) |
3 April 2017 | Registered office address changed from 19 Ennerdale Skelmersdale WN8 6AG United Kingdom to Ashland House Dobson Park Way Ince Wigan WN2 2DX on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 19 Ennerdale Skelmersdale WN8 6AG United Kingdom to Ashland House Dobson Park Way Ince Wigan WN2 2DX on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Ashland House Dobson Park Way Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX on 3 April 2017 (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|