Spinningfields
Manchester
M3 3EB
Director Name | Mr Alexander David Greensill |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Reuben Alexander Saxon |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 82b Hackford Road, Stockwell 82b Hackford Road London SW9 0RG |
Director Name | Mr Neil Albert Garrod |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr William Crothers |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Sean Denis Robson-Hanafin |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Director Name | Mr Alastair Kenneth Eadie |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Secretary Name | Mr Jonathan Edward Myott Lane |
---|---|
Status | Resigned |
Appointed | 17 April 2020(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | One Southampton Street Covent Garden London WC2R 0LR |
Secretary Name | Ms Hayley Louise James |
---|---|
Status | Resigned |
Appointed | 30 June 2020(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2019 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2020 (2 years, 11 months ago) |
---|---|
Next Return Due | 30 June 2021 (overdue) |
16 December 2021 | Termination of appointment of Hayley Louise James as a secretary on 21 October 2021 (2 pages) |
---|---|
15 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
21 October 2021 | Administrator's progress report (32 pages) |
8 July 2021 | Statement of affairs with form AM02SOA (17 pages) |
13 April 2021 | Statement of administrator's proposal (57 pages) |
31 March 2021 | Appointment of an administrator (4 pages) |
23 March 2021 | Registered office address changed from One Southampton Street Covent Garden London WC2R 0LR England to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr Alexander David Greensill as a director on 4 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Neil Albert Garrod as a director on 4 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Alastair Kenneth Eadie as a director on 4 March 2021 (1 page) |
9 March 2021 | Termination of appointment of William Crothers as a director on 4 February 2021 (1 page) |
9 March 2021 | Termination of appointment of Sean Denis Robson-Hanafin as a director on 12 February 2021 (1 page) |
13 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
10 July 2020 | Appointment of Ms Hayley Louise James as a secretary on 30 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Jonathan Edward Myott Lane as a secretary on 30 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (3 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
28 April 2020 | Resolutions
|
20 April 2020 | Appointment of Mr Alastair Kenneth Eadie as a director on 17 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Sean Denis Robson-Hanafin as a director on 17 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr William Crothers as a director on 17 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Jonathan Edward Myott Lane as a secretary on 17 April 2020 (2 pages) |
19 November 2019 | Resolutions
|
19 November 2019 | Resolutions
|
8 November 2019 | Notification of Greensill Capital Management Company (Uk) Limited as a person with significant control on 30 October 2019 (2 pages) |
8 November 2019 | Cessation of David Townsend as a person with significant control on 30 October 2019 (1 page) |
8 November 2019 | Cessation of Reuben Alexander Saxon as a person with significant control on 30 October 2019 (1 page) |
4 November 2019 | Termination of appointment of Reuben Alexander Saxon as a director on 30 October 2019 (1 page) |
4 November 2019 | Appointment of Mr Neil Garrod as a director on 30 October 2019 (2 pages) |
4 November 2019 | Registered office address changed from 1-15 Clere St Shoreditch London EC2A 4LJ United Kingdom to One Southampton Street Covent Garden London WC2R 0LR on 4 November 2019 (1 page) |
4 November 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
30 October 2019 | Registered office address changed from 25 Eccleston Pl, Belgravia, London Eccleston Place London SW1W 9NF United Kingdom to 1-15 Clere St Shoreditch London EC2A 4LJ on 30 October 2019 (1 page) |
29 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 October 2019 | Resolutions
|
16 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
16 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
29 August 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
29 August 2019 | Statement of capital following an allotment of shares on 1 June 2018
|
28 August 2019 | Notification of David Townsend as a person with significant control on 1 June 2018 (2 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Sub-division of shares on 1 June 2018 (6 pages) |
31 May 2018 | Incorporation Statement of capital on 2018-05-31
|