Manneville-Sur-Risle
27500
Director Name | Mr David Thomas Gardner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 19 August 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bodmin Road Astley Manchester Lancashire M29 7PE |
Director Name | Mr George Barrie Ottley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bolton Green Farm Back Lane Charnock Richard Chorley Lancashire PR7 5JS |
Director Name | Peter Messenger |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 February 2016) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rough Heys Lane Heath Charnock Blackpool Lancashire FY4 5AG |
Secretary Name | Mrs Renee Marylin Ottley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | Bolton Green Farm Back Lane Charnock Richard Chorley Lancashire PR7 5JS |
Secretary Name | Irene Lilian Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 124 Bolton Road Chorley Lancashire PR7 3EZ |
Director Name | Mr Paul Robert Graham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA |
Director Name | Ms Karen Gallagher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(34 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 August 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA |
Director Name | Mr Abdelkader Benyacoub |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 2017(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2021) |
Role | Commercial Director |
Country of Residence | France |
Correspondence Address | Unit 12a Horwich Loco Industrial Estate Chorley New Road Bolton BL6 5UE |
Registered Address | 114 St Martin's Lane Covent Garden London WC2N 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,862 |
Cash | £10,287 |
Current Liabilities | £428,150 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Outstanding |
---|---|
16 April 2012 | Delivered on: 18 April 2012 Persons entitled: Positive Cashflow Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 December 2011 | Delivered on: 8 December 2011 Satisfied on: 5 October 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Stairformers: SF1800/16 serial bp/1207/21, model SF1800/16 serial bp/0108/22, model SF1600/16 serial bp/0108/23 for details of further charged assets please see form MG01 see image for full details. Fully Satisfied |
6 December 2011 | Delivered on: 8 December 2011 Satisfied on: 5 October 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2010 | Delivered on: 24 December 2010 Satisfied on: 1 August 2011 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 January 2003 | Delivered on: 29 January 2003 Satisfied on: 1 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
21 November 1997 | Delivered on: 1 December 1997 Satisfied on: 25 January 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 November 2020 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Unit 12a Horwich Loco Industrial Estate Chorley New Road Bolton BL6 5UE on 20 November 2020 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
11 March 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 September 2018 | Cessation of Vamtaj S.A.R.L as a person with significant control on 3 August 2017 (1 page) |
28 September 2018 | Notification of Guillaume Bermond as a person with significant control on 3 August 2017 (2 pages) |
12 September 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
3 January 2018 | Notification of Vamtaj S.A.R.L as a person with significant control on 3 August 2017 (2 pages) |
3 January 2018 | Cessation of Peter James Messenger as a person with significant control on 3 August 2017 (1 page) |
20 September 2017 | Notice of completion of voluntary arrangement (21 pages) |
20 September 2017 | Notice of completion of voluntary arrangement (21 pages) |
30 August 2017 | Appointment of Mr Abdelkader Benyacoub as a director on 3 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Paul Robert Graham as a director on 3 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Paul Robert Graham as a director on 3 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Abdelkader Benyacoub as a director on 3 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Karen Gallagher as a director on 3 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Karen Gallagher as a director on 3 August 2017 (1 page) |
4 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2017 (20 pages) |
4 April 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2017 (20 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
7 March 2017 | Termination of appointment of Irene Lilian Haworth as a secretary on 28 February 2017 (1 page) |
7 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
7 March 2017 | Termination of appointment of Irene Lilian Haworth as a secretary on 28 February 2017 (1 page) |
18 January 2017 | Appointment of Ms Karen Gallagher as a director on 17 January 2017 (2 pages) |
18 January 2017 | Appointment of Ms Karen Gallagher as a director on 17 January 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
12 April 2016 | Registration of charge 016468640007, created on 8 April 2016 (41 pages) |
12 April 2016 | Registration of charge 016468640007, created on 8 April 2016 (41 pages) |
7 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2016 (15 pages) |
7 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2016 (15 pages) |
6 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2016 (15 pages) |
6 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2016 (15 pages) |
22 March 2016 | Termination of appointment of Peter Messenger as a director on 20 February 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Robert Graham as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Paul Robert Graham as a director on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Peter Messenger as a director on 20 February 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 October 2015 | Satisfaction of charge 4 in full (4 pages) |
5 October 2015 | Satisfaction of charge 4 in full (4 pages) |
5 October 2015 | Satisfaction of charge 5 in full (4 pages) |
5 October 2015 | Satisfaction of charge 5 in full (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2015 (12 pages) |
2 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2015 (12 pages) |
22 December 2014 | Director's details changed for Peter Messenger on 18 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Peter Messenger on 18 December 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 February 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
4 February 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
11 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
9 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
17 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
26 January 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
26 January 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
9 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
23 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
23 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
29 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
29 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
2 October 2006 | Company name changed barcon precast LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed barcon precast LIMITED\certificate issued on 02/10/06 (2 pages) |
15 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
9 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
5 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 April 2003 | £ ic 2/1 31/01/03 £ sr 1@1=1 (2 pages) |
2 April 2003 | £ ic 2/1 31/01/03 £ sr 1@1=1 (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
8 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
9 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: bedford house 60 chorley new rd bolton BL1 4AP (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: bedford house 60 chorley new rd bolton BL1 4AP (1 page) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
28 June 1982 | Incorporation (13 pages) |
28 June 1982 | Incorporation (13 pages) |