Formby
L37 4AB
Director Name | Mr Stephen Sullivan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 August 2023) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Elbow Lane Formby L37 4AB |
Director Name | Mr Bay Downing |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2020(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Myrtle Street Liverpool L7 7DN |
Director Name | Mr Ian Colin MacVicar |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 23-25 Elbow Lane Formby L37 4AB |
Director Name | Mr Steven Peck |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2020) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Elbow Lane Formby L37 4AB |
Director Name | Mr Daniel John Morton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23-25 Elbow Lane Formby Merseyside L37 4AB |
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 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 November 2020 | Delivered on: 26 November 2020 Persons entitled: Downing Investments Limited Classification: A registered charge Outstanding |
---|
31 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2023 | Notice of move from Administration to Dissolution (33 pages) |
31 May 2023 | Administrator's progress report (33 pages) |
22 December 2022 | Administrator's progress report (29 pages) |
22 August 2022 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
22 June 2022 | Administrator's progress report (29 pages) |
16 May 2022 | Notice of extension of period of Administration (3 pages) |
22 December 2021 | Administrator's progress report (31 pages) |
24 June 2021 | Notice of deemed approval of proposals (3 pages) |
14 June 2021 | Statement of administrator's proposal (77 pages) |
7 June 2021 | Registered office address changed from 23-25 Elbow Lane Formby Merseyside L37 4AB England to Riverside House Irwell Street Manchester M3 5EN on 7 June 2021 (2 pages) |
2 June 2021 | Appointment of an administrator (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 December 2020 | Second filing of a statement of capital following an allotment of shares on 16 January 2020
|
8 December 2020 | Resolutions
|
8 December 2020 | Second filing of a statement of capital following an allotment of shares on 5 December 2019
|
8 December 2020 | Particulars of variation of rights attached to shares (6 pages) |
8 December 2020 | Second filing of Confirmation Statement dated 13 March 2020 (6 pages) |
8 December 2020 | Memorandum and Articles of Association (39 pages) |
8 December 2020 | Change of share class name or designation (2 pages) |
30 November 2020 | Appointment of Mr Bay Downing as a director on 23 November 2020 (2 pages) |
30 November 2020 | Notification of George Maxwell Downing as a person with significant control on 23 November 2020 (2 pages) |
30 November 2020 | Change of details for Tower Grange Capital Limited as a person with significant control on 23 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Daniel John Morton as a director on 23 November 2020 (1 page) |
30 November 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
30 November 2020 | Termination of appointment of Steven Peck as a director on 23 November 2020 (1 page) |
30 November 2020 | Notification of Tower Grange Finance Limited as a person with significant control on 23 November 2020 (2 pages) |
30 November 2020 | Cessation of David Kipling as a person with significant control on 23 November 2020 (1 page) |
26 November 2020 | Registration of charge 112541620001, created on 23 November 2020 (23 pages) |
17 November 2020 | Cessation of Tower Grange Finance Ltd as a person with significant control on 8 June 2020 (1 page) |
17 November 2020 | Notification of Tower Grange Capital Limited as a person with significant control on 8 June 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (6 pages) |
1 May 2020 | Statement of capital following an allotment of shares on 4 April 2020
|
30 March 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
25 March 2020 | Confirmation statement made on 13 March 2020 with updates
|
6 February 2020 | Appointment of Mr Daniel John Morton as a director on 6 February 2020 (2 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 21 December 2019
|
17 January 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
17 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
15 January 2020 | Second filing of a statement of capital following an allotment of shares on 20 July 2018
|
13 January 2020 | Statement of capital following an allotment of shares on 4 December 2019
|
13 January 2020 | Change of details for Tower Grange Finance Ltd as a person with significant control on 4 December 2019 (5 pages) |
13 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2020 | Change of details for Mr David Kipling as a person with significant control on 4 December 2019 (4 pages) |
10 January 2020 | Resolutions
|
5 January 2020 | Sub-division of shares on 27 November 2019 (6 pages) |
4 January 2020 | Resolutions
|
13 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 November 2019 | Sub-division of shares on 14 October 2019 (4 pages) |
12 October 2019 | Cessation of Ian Macvicar as a person with significant control on 11 October 2019 (1 page) |
12 October 2019 | Termination of appointment of Ian Colin Macvicar as a director on 11 October 2019 (1 page) |
20 June 2019 | Director's details changed for Mr Ian Colin Macvicar on 20 June 2019 (2 pages) |
20 June 2019 | Registered office address changed from 603 Merlin Park Ringtail Road Burscough L40 8JY England to 23-25 Elbow Lane Formby Merseyside L37 4AB on 20 June 2019 (1 page) |
20 June 2019 | Change of details for Mr Ian Macvicar as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr David Kipling on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Stephen Sullivan on 20 June 2019 (2 pages) |
20 June 2019 | Change of details for Mr David Kipling as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Steven Peck on 20 June 2019 (2 pages) |
10 April 2019 | Change of details for Mr David Kipling as a person with significant control on 10 April 2019 (2 pages) |
10 April 2019 | Change of details for Mr Ian Macvicar as a person with significant control on 10 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr David Kipling on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Ian Colin Macvicar on 9 April 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
27 March 2019 | Notification of Tower Grange Finance Ltd as a person with significant control on 24 May 2018 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 4 December 2018
|
15 August 2018 | Resolutions
|
7 August 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
10 July 2018 | Appointment of Mr Stephen Sullivan as a director on 29 June 2018 (2 pages) |
9 July 2018 | Appointment of Mr Steven Peck as a director on 29 June 2018 (2 pages) |
4 May 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 603 Merlin Park Ringtail Road Burscough L40 8JY on 4 May 2018 (1 page) |
4 May 2018 | Registered office address changed from 603 Merlin Park Ringtail Road Burscough L40 8JY England to 603 Merlin Park Ringtail Road Burscough L40 8JY on 4 May 2018 (1 page) |
2 May 2018 | Change of details for Mr Ian Mcvicar as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Ian Mcvicar on 2 May 2018 (2 pages) |
14 March 2018 | Incorporation Statement of capital on 2018-03-14
|