Euroway Trading Estate
Bradford
BD4 6SE
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 March |
29 November 2018 | Delivered on: 4 December 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: See schedule 1. Outstanding |
---|---|
29 November 2018 | Delivered on: 4 December 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Patents, rights to inventions, copyright and related rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights (including all rights to and in the drawings), in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world;. Outstanding |
16 March 2018 | Delivered on: 29 March 2018 Persons entitled: Astracast Limited Classification: A registered charge Particulars: (1) all freehold or leasehold properties acquired by the borrower now or at any time after the date of the debenture, and all estates or interests in any freehold or leasehold property belonging to the borrower now or at any time after the date of the debenture.. (2) all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the borrower or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. Outstanding |
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hld Corporation Holdings Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hld Corporation Holdings Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
27 January 2021 | Administrator's progress report (32 pages) |
---|---|
27 January 2021 | Notice of move from Administration to Dissolution (32 pages) |
11 September 2020 | Administrator's progress report (26 pages) |
1 June 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
1 June 2020 | Notice of order removing administrator from office (11 pages) |
27 February 2020 | Administrator's progress report (28 pages) |
24 January 2020 | Notice of extension of period of Administration (3 pages) |
2 January 2020 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages) |
6 September 2019 | Administrator's progress report (28 pages) |
1 May 2019 | Notice of deemed approval of proposals (3 pages) |
10 April 2019 | Statement of administrator's proposal (46 pages) |
28 February 2019 | Registered office address changed from Astracast House Wallis Street Bradford BD8 9RR England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 28 February 2019 (2 pages) |
26 February 2019 | Appointment of an administrator (3 pages) |
6 December 2018 | Satisfaction of charge 109089500004 in full (4 pages) |
4 December 2018 | Registration of charge 109089500005, created on 29 November 2018 (26 pages) |
4 December 2018 | Registration of charge 109089500006, created on 29 November 2018 (7 pages) |
24 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 June 2018 | Registered office address changed from Woodlands 21 Roydsdale Way Euroway Trading Estate Bradford BD4 6SE United Kingdom to Astracast House Wallis Street Bradford BD8 9RR on 8 June 2018 (1 page) |
29 March 2018 | Registration of charge 109089500004, created on 16 March 2018 (22 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (3 pages) |
20 March 2018 | Registration of charge 109089500003, created on 16 March 2018 (21 pages) |
4 December 2017 | Current accounting period shortened from 31 August 2018 to 31 December 2017 (1 page) |
4 December 2017 | Current accounting period shortened from 31 August 2018 to 31 December 2017 (1 page) |
19 September 2017 | Registration of charge 109089500002, created on 15 September 2017 (15 pages) |
19 September 2017 | Registration of charge 109089500002, created on 15 September 2017 (15 pages) |
19 September 2017 | Registration of charge 109089500001, created on 15 September 2017 (13 pages) |
19 September 2017 | Registration of charge 109089500001, created on 15 September 2017 (13 pages) |
10 August 2017 | Incorporation Statement of capital on 2017-08-10
|
10 August 2017 | Incorporation Statement of capital on 2017-08-10
|