Manchester
M3 5EN
Director Name | Mr Ian Coll |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2022) |
Role | Equipment Hire |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Luke Robinson |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 November 2022) |
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 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 February 2020 | Delivered on: 2 March 2020 Persons entitled: Ultimate 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 5.2 of the accompanying copy instrument. Outstanding |
---|---|
28 February 2019 | Delivered on: 11 March 2019 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). Outstanding |
22 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2022 | Administrator's progress report (33 pages) |
22 August 2022 | Notice of move from Administration to Dissolution (33 pages) |
22 March 2022 | Administrator's progress report (30 pages) |
8 October 2021 | Statement of affairs with form AM02SOA (9 pages) |
21 September 2021 | Administrator's progress report (29 pages) |
28 August 2021 | Notice of extension of period of Administration (3 pages) |
27 March 2021 | Administrator's progress report (30 pages) |
3 October 2020 | Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA England to Riverside House Irwell Street Manchester M3 5EN on 3 October 2020 (2 pages) |
22 September 2020 | Notice of deemed approval of proposals (3 pages) |
21 September 2020 | Statement of administrator's proposal (67 pages) |
17 September 2020 | Appointment of an administrator (3 pages) |
30 April 2020 | Registered office address changed from 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER England to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 30 April 2020 (1 page) |
2 March 2020 | Registration of charge 108541320002, created on 28 February 2020 (37 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
24 April 2019 | Change of share class name or designation (2 pages) |
16 April 2019 | Registered office address changed from 6 6 Station View Bramhall Moor Lane Hazel Grove Cheshire SK7 5ER England to 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER on 16 April 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 March 2019 | Registration of charge 108541320001, created on 28 February 2019 (25 pages) |
18 February 2019 | Appointment of Mr Luke Robinson as a director on 1 January 2019 (2 pages) |
29 January 2019 | Registered office address changed from 3000 Manchester Business Park Aviator Way Aviator Way Wythenshaw Manchester M22 5TG England to 6 6 Station View Bramhall Moor Lane Hazel Grove Cheshire SK7 5ER on 29 January 2019 (1 page) |
18 January 2019 | Registered office address changed from 22 New Platt Lane Goostrey Crewe Cheshire CW4 8NJ England to 3000 Manchester Business Park Aviator Way Aviator Way Wythenshaw Manchester M22 5TG on 18 January 2019 (1 page) |
19 July 2018 | Appointment of Mrn Ian Coll as a director on 5 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|