Manchester
M3 5EN
Director Name | Mr Kevin Gerald Murphy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Michael John Holding |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2019(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
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 December |
12 July 2019 | Delivered on: 15 July 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future, belonging to the chargor hereby, in each case with full title guarantee: charges to igf by way of separate fixed charges: by way of legal mortgage each property specified in schedule 1; by way of equitable mortgage its real property, other than the property or properties specified in schedule 1; and all its intellectual property.. Property: contract chemicals LTD, penryhyn road, knowsley business park, prescot, L34 9HY (title number: MS399353 and MS227960. Outstanding |
---|---|
12 July 2019 | Delivered on: 15 July 2019 Persons entitled: Corpacq Limited Classification: A registered charge Particulars: Contract chemicals LTD, penrhyn road, knowsley, business park, prescott, L34 9HY title numbers MS399353 and MS277960. Outstanding |
12 July 2019 | Delivered on: 15 July 2019 Persons entitled: Corpacq Limited Classification: A registered charge Particulars: All intellectual property rights of the company whether registered or unregistered. Outstanding |
12 July 2019 | Delivered on: 12 July 2019 Persons entitled: Contract Chemicals (Knowsley) Limited Classification: A registered charge Particulars: All intellectual property, vehicles and any presently owned land or any land which the company may acquire in the future . for more details please refer to the instrument. Outstanding |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Notice of move from Administration to Dissolution (36 pages) |
16 August 2022 | Administrator's progress report (36 pages) |
22 March 2022 | Administrator's progress report (33 pages) |
13 October 2021 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
22 September 2021 | Administrator's progress report (32 pages) |
28 August 2021 | Notice of extension of period of Administration (3 pages) |
29 March 2021 | Administrator's progress report (34 pages) |
30 October 2020 | Notice of deemed approval of proposals (3 pages) |
13 October 2020 | Statement of administrator's proposal (51 pages) |
18 September 2020 | Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 18 September 2020 (2 pages) |
18 September 2020 | Appointment of an administrator (3 pages) |
5 December 2019 | Satisfaction of charge 114527410001 in full (4 pages) |
7 October 2019 | Resolutions
|
7 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (3 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
15 July 2019 | Change of name notice (2 pages) |
15 July 2019 | Registration of charge 114527410004, created on 12 July 2019 (58 pages) |
15 July 2019 | Registration of charge 114527410003, created on 12 July 2019 (42 pages) |
15 July 2019 | Registration of charge 114527410002, created on 12 July 2019 (19 pages) |
15 July 2019 | Resolutions
|
12 July 2019 | Registration of charge 114527410001, created on 12 July 2019 (36 pages) |
10 June 2019 | Appointment of Mr Michael John Holding as a director on 10 June 2019 (2 pages) |
4 October 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
6 July 2018 | Incorporation Statement of capital on 2018-07-06
|