Company NameGrand Arcade Wigan Limited
Company StatusLiquidation
Company Number04191641
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Previous NamesPinco 1620 Limited and Modus Properties (Wigan) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darryl Kohler
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed06 September 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Secretary NameLisa Hibberd
NationalityBritish
StatusCurrent
Appointed06 September 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Donald Aaron Grant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Matthew Richard Baddeley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSenior Asset Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Richard Thomas McGawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr Richard Thomas McGawley
NationalityBritish
StatusResigned
Appointed25 May 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Director NameMartin Anthony Abramson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2007)
RoleChairman
Correspondence AddressCregneish
47 Carrwood
Hale Barns
Cheshire
WA15 0EN
Director NameMr Simon Daniel Fine
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Hale Road
Hale
Cheshire
WA15 8RX
Secretary NameBrendan Flood
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusResigned
Appointed31 October 2005(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 2010)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr Christopher David Haycocks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Casterton Way
Worsley
Manchester
M28 1UR
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Nicholas Alexander Gregory
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitemodusproperties.co.uk

Location

Registered Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

2k at £1Redefine Wigan LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,428,587
Net Worth£2,729,551
Cash£3,714,247
Current Liabilities£3,656,392

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return2 April 2020 (4 years ago)
Next Return Due14 May 2021 (overdue)

Charges

6 December 2004Delivered on: 21 December 2004
Satisfied on: 17 January 2008
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land to be k/a the grand arcade shopping centre, wigan, greater manchester and all buildings and fixtures (including trade fixtures) and fixed plant and machinery, all easements, rights and agreements, proceeds of sale, the benefit of all covenants given in respect of the property;. See the mortgage charge document for full details.
Fully Satisfied
16 November 2004Delivered on: 24 November 2004
Satisfied on: 17 January 2008
Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the agreements and all rights contained therein and all monies and/or benefits from time to time accruing thereunder. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 23 November 2004
Satisfied on: 17 January 2008
Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee

Classification: Insurance assignment
Secured details: All monies due or to become due from the company or its subsidiaries (group company) to the chargee and/or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the following policies insurer:legal & general assurance society limited life assured:brendan flood policy number:011061138-1 sum assured:£5,000.000 Term:3 years commencement date:8 october 2004, and all monies including bonuses accrued. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 23 November 2004
Satisfied on: 17 January 2008
Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a grand arcade, wigan, greater manchester comprising the property described in a development agreement DATED12 june 2003 f/h land and buildings at standishgate and water street, wigan being the debenhams, gala bingo and w h smit. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 18 November 2004
Satisfied on: 22 April 2005
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 2004Delivered on: 18 November 2004
Satisfied on: 22 April 2005
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Insurance assignment
Secured details: All monies due or to become due from the company or its subsidiaries to the chargee and/or other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest present and future in and to the policies insurer: legal & general assurance society limited, life assured: brendan flood, policy number: 011061138-1, sum assured: £5,000,000, term: 3 years, commencement date: 8 october 2004 and all monies including bonuses accrued.
Fully Satisfied
12 June 2003Delivered on: 18 June 2003
Satisfied on: 15 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 June 2003Delivered on: 18 June 2003
Satisfied on: 9 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties 2-24 (even) station road, wigan and 26-38 (even) station road, wigan t/n's GM206020 and GM210860. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 September 2010Delivered on: 17 September 2010
Satisfied on: 3 October 2013
Persons entitled: Corovest Mezzanine Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and building k/a grand avenue t/no MAN8656 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
31 March 2008Delivered on: 16 April 2008
Satisfied on: 20 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being cisco wireless controller s/no 4404-100-K9 cisco 1131 lightweight access points s/no 1131 ag-e-K9 scissor platform s/no 20081 for details of further equipment charged please refer to form 395 see image for full details.
Fully Satisfied
5 December 2005Delivered on: 16 December 2005
Satisfied on: 17 January 2008
Persons entitled: Anglo Irish Asset Finance PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or on behalf of any of the finance parties) or to the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land to be k/a grand arcade shopping centre wigan greater manchester t/n MAN8656. See the mortgage charge document for full details.
Fully Satisfied
5 December 2005Delivered on: 16 December 2005
Satisfied on: 17 January 2008
Persons entitled: Anglo Irish Asset Finance PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or on behalf of any of the finance parties) or to the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 June 2003Delivered on: 17 June 2003
Satisfied on: 11 December 2013
Persons entitled: Wigan Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H interest in 26 to 38 (even) station road wigan and 2 to 24 (even) station road wigan t/nos: GM210860 and GM206020.
Fully Satisfied
7 July 2017Delivered on: 11 July 2017
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2017Delivered on: 19 April 2017
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Grand arcade shopping centre located at 23 crompton street, wigan, lancashire WN1 1BH registered at the land registry with title number MAN8656.
Outstanding
11 December 2013Delivered on: 20 December 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 December 2013Delivered on: 19 December 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: L/H land k/a the grande arcade shopping centre, wigan t/no MAN8656. Notification of addition to or amendment of charge.
Outstanding
4 April 2007Delivered on: 19 April 2007
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

Classification: Deed of assignment
Secured details: All monies due or to become due by any group member to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns by way of security to the trustee all the assigned rights. See the mortgage charge document for full details.
Outstanding
4 April 2007Delivered on: 19 April 2007
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

Classification: Legal charge
Secured details: All monies due or to become due by any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a the grand arcade shopping centre wigan t/no MAN8656 together with all buildings and erections and fixtures (excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
4 April 2007Delivered on: 19 April 2007
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

Classification: Deed of assigment and charge
Secured details: All monies due or to become due by any group member to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right in to benefit of claims under and interest in the building agreement dated 12 june 2003. see the mortgage charge document for full details.
Outstanding

Filing History

12 December 2017Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017 (1 page)
19 September 2017Director's details changed for Mr Darryl Kohler on 29 July 2016 (2 pages)
11 July 2017Registration of charge 041916410020, created on 7 July 2017 (18 pages)
26 June 2017Appointment of Mr Matthew Richard Baddeley as a director on 13 June 2017 (2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 April 2017Registration of charge 041916410019, created on 10 April 2017 (41 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 January 2017Full accounts made up to 31 August 2016 (27 pages)
14 October 2016Termination of appointment of Nicholas Alexander Gregory as a director on 30 September 2016 (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(4 pages)
17 March 2016Full accounts made up to 31 August 2015 (23 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
14 August 2015Appointment of Mr Donald Aaron Grant as a director on 3 August 2015 (2 pages)
2 July 2015Full accounts made up to 31 August 2014 (21 pages)
27 May 2015Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page)
26 May 2015Notice of completion of voluntary arrangement (4 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,000
(4 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,000
(4 pages)
28 July 2014Full accounts made up to 31 August 2013 (27 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(4 pages)
13 January 2014Director's details changed for Mr Darryl Kohler on 30 November 2011 (2 pages)
20 December 2013Registration of charge 041916410018 (30 pages)
19 December 2013Registration of charge 041916410017 (52 pages)
17 December 2013Resolutions
  • RES13 ‐ Company business 04/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 December 2013Satisfaction of charge 1 in full (1 page)
20 November 2013Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 October 2013Director's details changed for Mr Nicholas Alexander Gregory on 23 October 2013 (2 pages)
3 October 2013Satisfaction of charge 16 in full (1 page)
25 September 2013Appointment of Mr Nicholas Alexander Gregory as a director (2 pages)
25 September 2013Termination of appointment of Stephen Carlin as a director (1 page)
10 June 2013Full accounts made up to 31 August 2012 (20 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 October 2012Full accounts made up to 31 August 2011 (23 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Lisa Hibberd on 22 August 2011 (1 page)
2 April 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2 April 2012 (1 page)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 March 2012Full accounts made up to 31 March 2010 (21 pages)
29 February 2012Full accounts made up to 31 March 2009 (21 pages)
28 February 2012Group of companies' accounts made up to 31 March 2008 (23 pages)
10 November 2011Notice of completion of voluntary arrangement (9 pages)
24 August 2011Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 2 April 2010 (15 pages)
7 February 2011Annual return made up to 2 April 2010 (15 pages)
25 January 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Andrew Rowell on 8 November 2010 (2 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 16 (13 pages)
16 September 2010Appointment of Lisa Hibberd as a secretary (3 pages)
15 September 2010Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 15 September 2010 (2 pages)
14 September 2010Notice of end of Administration (34 pages)
14 September 2010Termination of appointment of John Davies as a secretary (2 pages)
14 September 2010Administrator's progress report to 7 September 2010 (34 pages)
14 September 2010Administrator's progress report to 7 September 2010 (34 pages)
13 September 2010Change of share class name or designation (2 pages)
10 September 2010Appointment of Mr Andrew Rowell as a director (3 pages)
10 September 2010Appointment of Darryl Kohler as a director (4 pages)
10 September 2010Termination of appointment of Richard Mcgawley as a director (2 pages)
10 September 2010Appointment of Mr Stephen Carlin as a director (4 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
10 September 2010Termination of appointment of Brendan Flood as a director (4 pages)
10 September 2010Termination of appointment of James Riddell as a director (2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed modus properties (wigan) LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(3 pages)
16 August 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
21 June 2010Administrator's progress report to 17 May 2010 (27 pages)
21 May 2010Notice of extension of period of Administration (1 page)
20 May 2010Administrator's progress report to 14 April 2010 (36 pages)
17 December 2009Administrator's progress report to 17 November 2009 (37 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2009Statement of affairs with form 2.14B (40 pages)
16 July 2009Statement of administrator's proposal (46 pages)
8 June 2009Registered office changed on 08/06/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
27 May 2009Appointment of an administrator (1 page)
22 May 2009Registered office changed on 22/05/2009 from the edge clowes street manchester greater manchester M3 5NB (1 page)
29 April 2009Return made up to 02/04/09; no change of members (6 pages)
9 February 2009Appointment terminated director simon fine (1 page)
5 November 2008Appointment terminated director christopher haycocks (1 page)
7 May 2008Director appointed christopher david haycocks (2 pages)
17 April 2008Return made up to 02/04/08; full list of members (8 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
2 August 2007Full accounts made up to 31 March 2006 (15 pages)
2 May 2007Accounts for a small company made up to 31 March 2005 (7 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (8 pages)
17 April 2007Return made up to 02/04/07; no change of members (8 pages)
10 April 2007Director resigned (1 page)
6 November 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
24 May 2006Return made up to 02/04/06; full list of members (10 pages)
16 December 2005Particulars of mortgage/charge (4 pages)
16 December 2005Particulars of mortgage/charge (9 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
18 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page)
22 March 2005Return made up to 02/04/05; full list of members (10 pages)
12 January 2005Statement of affairs (7 pages)
12 January 2005Ad 01/11/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Nc inc already adjusted 01/11/04 (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005New secretary appointed (2 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
23 November 2004Particulars of mortgage/charge (19 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (19 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 April 2004Return made up to 02/04/04; full list of members (8 pages)
24 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 March 2004Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page)
18 June 2003Particulars of mortgage/charge (5 pages)
18 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
16 April 2003Return made up to 02/04/03; full list of members (7 pages)
24 December 2002Return made up to 02/04/02; full list of members; amend (7 pages)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 September 2002Ad 10/07/01--------- £ si 999@1 (2 pages)
14 August 2002Return made up to 02/04/02; full list of members (7 pages)
1 August 2002Ad 10/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 1 park row leeds LS1 5AB (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 May 2001Company name changed pinco 1620 LIMITED\certificate issued on 25/05/01 (2 pages)
2 April 2001Incorporation (14 pages)