Manchester
M20 6RE
Director Name | Mr John Micheal Yearn |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ |
Director Name | Mr Alan Paul Glazer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD |
Registered Address | Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
21 January 2021 | Delivered on: 4 February 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
11 December 2018 | Delivered on: 12 December 2018 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 |
13 June 2023 | Registered office address changed from 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 13 June 2023 (2 pages) |
---|---|
13 June 2023 | Change of details for Mr John Micheal Yearn as a person with significant control on 29 May 2023 (2 pages) |
13 June 2023 | Appointment of a voluntary liquidator (3 pages) |
13 June 2023 | Resolutions
|
13 June 2023 | Statement of affairs (9 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
30 May 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
14 March 2022 | Cessation of Alan Paul Glazer as a person with significant control on 8 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Alan Paul Glazer as a director on 8 March 2022 (1 page) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
16 February 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
8 February 2022 | Registered office address changed from Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ England to 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD on 8 February 2022 (1 page) |
10 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
15 April 2021 | Satisfaction of charge 115023190001 in full (1 page) |
4 February 2021 | Registration of charge 115023190002, created on 21 January 2021 (39 pages) |
28 January 2021 | Termination of appointment of John Micheal Yearn as a director on 28 January 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
27 October 2020 | Change of share class name or designation (2 pages) |
27 October 2020 | Resolutions
|
17 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
14 August 2020 | Change of details for Mr Jason Marc Wilkinson as a person with significant control on 21 January 2020 (2 pages) |
14 August 2020 | Notification of Alan Paul Glazer as a person with significant control on 21 January 2020 (2 pages) |
14 August 2020 | Change of details for Mr John Micheal Yearn as a person with significant control on 21 January 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Jason Marc Wilkinson on 12 August 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Jason Marc Wilkinson on 21 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Alan Paul Glazer as a director on 21 January 2020 (2 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
9 January 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 October 2019 | Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from Piccadilly Plaza 13th Floor New York Street Manchester M1 4BT England to Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ on 20 March 2019 (1 page) |
12 December 2018 | Registration of charge 115023190001, created on 11 December 2018 (25 pages) |
12 December 2018 | Director's details changed for Mr John Micheal Yearn on 12 December 2018 (2 pages) |
5 December 2018 | Registered office address changed from 48 Apple Tree Way Rochdale OL16 4SW United Kingdom to Piccadilly Plaza 13th Floor New York Street Manchester M1 4BT on 5 December 2018 (1 page) |
6 August 2018 | Incorporation Statement of capital on 2018-08-06
|