Manchester
M3 5EN
Director Name | Mr David Andrew Mercer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad 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 |
---|
1 December 2020 | Administrator's progress report (29 pages) |
---|---|
30 November 2020 | Notice of move from Administration to Dissolution (29 pages) |
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
15 June 2020 | Administrator's progress report (29 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
23 April 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered office address changed from Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
9 December 2019 | Administrator's progress report (23 pages) |
30 September 2019 | Statement of administrator's proposal (68 pages) |
30 September 2019 | Appointment of an administrator (3 pages) |
30 September 2019 | Notice of deemed approval of proposals (3 pages) |
6 September 2019 | Order of court to rescind winding up (2 pages) |
7 June 2019 | Registered office address changed from Turton House 5 Wellington Road Turton Bolton Lancashire... BL7 0EG England to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 7 June 2019 (2 pages) |
5 June 2019 | Order of court to wind up (2 pages) |
10 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
10 July 2017 | Registration of charge 107883310001, created on 7 July 2017 (53 pages) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|