Abbey House 32 Booth Street
Manchester
M2 4AB
Director Name | Mr Eammon Price |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mrs Jayne Worthington |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 2021) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mr Said Amin Amiri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | C/O Pte Group Ltd 1 Mann Island 3rd Floor, Regus Liverpool L3 1BP |
Director Name | Ms Lynn Lock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pte Group Ltd 1 Mann Island 3rd Floor, Regus Liverpool L3 1BP |
Director Name | Mr David James Murray |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pte Group Ltd 1 Mann Island 3rd Floor, Regus Liverpool L3 1BP |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 March |
18 October 2018 | Delivered on: 22 October 2018 Persons entitled: Praesidian Capital Management Europe Llc Classification: A registered charge Outstanding |
---|
21 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2021 | Notice of move from Administration to Dissolution (64 pages) |
9 February 2021 | Administrator's progress report (77 pages) |
5 September 2020 | Statement of affairs with form AM02SOA (7 pages) |
5 September 2020 | Statement of affairs with form AM02SOA (6 pages) |
19 August 2020 | Notice of deemed approval of proposals (97 pages) |
12 August 2020 | Satisfaction of charge 114396310001 in part (1 page) |
23 July 2020 | Statement of administrator's proposal (97 pages) |
15 July 2020 | Registered office address changed from C/O Pte Group Ltd 1 Mann Island 3rd Floor, Regus Liverpool L3 1BP England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 15 July 2020 (2 pages) |
14 July 2020 | Appointment of an administrator (3 pages) |
7 July 2020 | Resolutions
|
16 March 2020 | Appointment of Mr Eammon Price as a director on 9 March 2020 (2 pages) |
16 March 2020 | Appointment of Mrs Jayne Worthington as a director on 9 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of David James Murray as a director on 3 March 2020 (1 page) |
17 February 2020 | Termination of appointment of Said Amin Amiri as a director on 11 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Lynn Lock as a director on 7 February 2020 (1 page) |
10 February 2020 | Registered office address changed from C/O a2E Industries Limited No 1 Marsden Street Manchester M2 1HW United Kingdom to C/O Pte Group Ltd 1 Mann Island 3rd Floor, Regus Liverpool L3 1BP on 10 February 2020 (1 page) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 August 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
30 October 2018 | Appointment of Mr David James Murray as a director on 18 October 2018 (2 pages) |
30 October 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
30 October 2018 | Appointment of Ms Lynn Lock as a director on 18 October 2018 (2 pages) |
22 October 2018 | Registration of charge 114396310001, created on 18 October 2018 (61 pages) |
17 October 2018 | Appointment of Mrs Sandra Kirkham as a director on 12 October 2018 (2 pages) |
28 June 2018 | Incorporation Statement of capital on 2018-06-28
|