Manchester
M2 5GP
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b West Station Yard Maldon CM9 6XD |
Director Name | Ms Maryana Savchuk |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b West Station Yard Maldon CM9 6XD |
Director Name | Mr Ashis Devji Gorecia |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2019(1 year, 2 months after company formation) |
Appointment Duration | 3 days (resigned 06 June 2019) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 March 2019 | Delivered on: 15 March 2019 Persons entitled: Merchant Money Limited Classification: A registered charge Outstanding |
---|---|
27 December 2018 | Delivered on: 14 January 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as unit 37A, hillgrove business park, nazeing road, nazeing, waltham abbey, EN9 2HB and registered at the land registry with title number EX641292. Outstanding |
27 December 2018 | Delivered on: 14 January 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as unit 49, hillgrove business park nazeing road, nazeing, EN9 2HB and registered at the land registry with title number EX622184. Outstanding |
27 December 2018 | Delivered on: 14 January 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as unit 50, hillgrove business park, nazeing road, nazeing, EN9 2HB and registered at the land registry with title number EX602954. Outstanding |
27 December 2018 | Delivered on: 14 January 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
22 June 2018 | Delivered on: 25 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 June 2018 | Delivered on: 7 June 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, 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, 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 |
27 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
15 November 2021 | Liquidators' statement of receipts and payments to 26 August 2021 (18 pages) |
1 December 2020 | Liquidators' statement of receipts and payments to 26 August 2020 (16 pages) |
10 November 2020 | Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
11 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 September 2019 | Registered office address changed from Unit 38a, Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB England to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 10 September 2019 (2 pages) |
9 September 2019 | Statement of affairs (11 pages) |
9 September 2019 | Appointment of a voluntary liquidator (3 pages) |
9 September 2019 | Resolutions
|
9 September 2019 | Establishment of creditors or liquidation committee (5 pages) |
13 August 2019 | Satisfaction of charge 112411330002 in full (1 page) |
2 August 2019 | Satisfaction of charge 112411330007 in full (1 page) |
16 July 2019 | Satisfaction of charge 112411330004 in full (1 page) |
16 July 2019 | Termination of appointment of Ashis Devji Gorecia as a director on 16 July 2019 (1 page) |
16 July 2019 | Satisfaction of charge 112411330006 in full (1 page) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 July 2019 | Registered office address changed from Unit 37a, Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB England to Unit 38a, Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB on 3 July 2019 (1 page) |
28 June 2019 | Appointment of Mr Ashis Devji Gorecia as a director on 26 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 6 June 2019 (1 page) |
3 June 2019 | Appointment of Tayler Bradshaw Limited as a secretary on 3 June 2019 (2 pages) |
15 March 2019 | Registration of charge 112411330007, created on 13 March 2019 (30 pages) |
6 March 2019 | Satisfaction of charge 112411330001 in full (1 page) |
14 January 2019 | Registration of charge 112411330004, created on 27 December 2018 (45 pages) |
14 January 2019 | Registration of charge 112411330003, created on 27 December 2018 (52 pages) |
14 January 2019 | Registration of charge 112411330006, created on 27 December 2018 (45 pages) |
14 January 2019 | Registration of charge 112411330005, created on 27 December 2018 (45 pages) |
22 August 2018 | Registered office address changed from Unit 5B West Station Yard Maldon CM9 6XD United Kingdom to Unit 37a, Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB on 22 August 2018 (1 page) |
25 June 2018 | Registration of charge 112411330002, created on 22 June 2018 (22 pages) |
7 June 2018 | Registration of charge 112411330001, created on 6 June 2018 (17 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
31 May 2018 | Notification of Liliana Savchuk as a person with significant control on 14 May 2018 (2 pages) |
14 May 2018 | Appointment of Ms Liliana Savchuk as a director on 14 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Maryana Savchuk as a director on 14 May 2018 (1 page) |
14 May 2018 | Notification of Liliana Savchuk as a person with significant control on 14 May 2018 (2 pages) |
14 May 2018 | Cessation of Maryana Savchuk as a person with significant control on 14 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Mark Richard Finch as a director on 14 May 2018 (1 page) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|