Sale
Cheshire
M33 4DX
Director Name | Mr Stephen James Shaw |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
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 |
30 October 2019 | Delivered on: 31 October 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).. 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 |
---|---|
30 August 2019 | Delivered on: 30 August 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as plot 13 and 14 sankey valley industrial estate registered at the land registry with title number MS323734. Outstanding |
30 August 2019 | Delivered on: 30 August 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
18 February 2019 | Delivered on: 20 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
14 November 2018 | Delivered on: 30 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: L/H property at plots 12 and 14 anglezark road valley industrial estate t/no MS323734. Outstanding |
14 November 2018 | Delivered on: 19 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to aldermore bank PLC by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property is all l that leasehold land being plot 13 and 14 sankey valley industrial estate as the same is contained in title number MS323734 and registered at hm land registry. Outstanding |
11 October 2018 | Delivered on: 11 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2021 | Administrator's progress report (33 pages) |
25 June 2021 | Notice of move from Administration to Dissolution (33 pages) |
14 January 2021 | Administrator's progress report (29 pages) |
22 December 2020 | Satisfaction of charge 112700740005 in full (1 page) |
22 December 2020 | Satisfaction of charge 112700740007 in full (1 page) |
22 December 2020 | Satisfaction of charge 112700740006 in full (1 page) |
10 December 2020 | Notice of extension of period of Administration (3 pages) |
23 July 2020 | Administrator's progress report (30 pages) |
2 June 2020 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
19 February 2020 | Notice of deemed approval of proposals (3 pages) |
4 February 2020 | Statement of administrator's proposal (69 pages) |
8 January 2020 | Registered office address changed from Unit 12-14 Anglezarke Road Sankey Valley Industrial Estate Newton-Le-Willows Merseyside WA12 8DN England to Riverside House Irwell Street Manchester M3 5EN on 8 January 2020 (2 pages) |
7 January 2020 | Appointment of an administrator (3 pages) |
9 December 2019 | Satisfaction of charge 112700740002 in full (1 page) |
9 December 2019 | Satisfaction of charge 112700740001 in full (1 page) |
31 October 2019 | Registration of charge 112700740007, created on 30 October 2019 (25 pages) |
27 September 2019 | Satisfaction of charge 112700740004 in full (4 pages) |
27 September 2019 | Satisfaction of charge 112700740003 in full (4 pages) |
30 August 2019 | Registration of charge 112700740006, created on 30 August 2019 (44 pages) |
30 August 2019 | Registration of charge 112700740005, created on 30 August 2019 (56 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 February 2019 | Registration of charge 112700740004, created on 18 February 2019 (41 pages) |
30 November 2018 | Registration of charge 112700740003, created on 14 November 2018 (37 pages) |
19 November 2018 | Registration of charge 112700740002, created on 14 November 2018 (20 pages) |
11 October 2018 | Registration of charge 112700740001, created on 11 October 2018 (22 pages) |
20 April 2018 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to Unit 12-14 Anglezarke Road Sankey Valley Industrial Estate Newton-Le-Willows Merseyside WA12 8DN on 20 April 2018 (1 page) |
22 March 2018 | Incorporation
Statement of capital on 2018-03-22
|