London
EC4A 2BB
Director Name | Mr Stuart Barrie Wall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Acres Well Bank Lane Over Peover Knutsford Cheshire WA16 8UN |
Director Name | Graham Hunter Martin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2003) |
Role | Chief Operating Officer |
Correspondence Address | Rosegarth 51 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | Mr Brett Alan Lashley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2015(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 2015) |
Role | Director Real Estate Investment |
Country of Residence | England |
Correspondence Address | The Place Ducie Street Manchester M1 2TP |
Director Name | D W Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Telephone | 0161 7787500 |
---|---|
Telephone region | Manchester |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,111,134 |
Gross Profit | £1,540,553 |
Net Worth | -£14,362,156 |
Cash | £7,711 |
Current Liabilities | £42,337,828 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
4 April 2012 | Delivered on: 19 April 2012 Persons entitled: Irish Bank Resolution Corporation Limited Classification: Group debenture Secured details: All monies due or to become due from each obligor 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. Pitfield street youth centre, pitfield street t/no EGL438260. Lyme view, 17 buxton road west, disley t/no CH519650. Land and buildings on the south east side of granby row t/no LA378335. (For further details of properties charged please refer to form MG01) see image for full details. Outstanding |
---|---|
30 September 2003 | Delivered on: 10 October 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking & all property & assets present & future including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
30 September 2003 | Delivered on: 10 October 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the f/h property k/a the place ducie street manchester t/no GM782652 the gross rents licence fees and other monies receivable, the benefit of all guarantees and all and any agreements. See the mortgage charge document for full details. Outstanding |
3 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 May 2019 | Liquidators' statement of receipts and payments to 26 January 2019 (8 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 26 January 2018 (9 pages) |
15 February 2017 | Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from The Place Ducie Street Manchester M1 2TP to 15 Canada Square London E14 5GL on 15 February 2017 (2 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Declaration of solvency (3 pages) |
13 February 2017 | Appointment of a voluntary liquidator (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Appointment of a voluntary liquidator (1 page) |
13 February 2017 | Appointment of a voluntary liquidator (1 page) |
13 February 2017 | Declaration of solvency (3 pages) |
13 February 2017 | Appointment of a voluntary liquidator (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Notice of completion of voluntary arrangement (47 pages) |
5 November 2015 | Notice of completion of voluntary arrangement (47 pages) |
17 June 2015 | Appointment of Mr Richard James Spencer as a director on 4 June 2015 (3 pages) |
17 June 2015 | Appointment of Mr Richard James Spencer as a director on 4 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of Brett Alan Lashley as a director on 4 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Brett Alan Lashley as a director on 4 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Brett Alan Lashley as a director on 4 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Richard James Spencer as a director on 4 June 2015 (3 pages) |
25 March 2015 | Appointment of Brett Alan Lashley as a director on 25 February 2015 (3 pages) |
25 March 2015 | Appointment of Brett Alan Lashley as a director on 25 February 2015 (3 pages) |
6 March 2015 | Termination of appointment of Gavin Robert Duncan as a director on 25 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Craig Allan Mellor as a secretary on 25 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Gavin Robert Duncan as a director on 25 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Stuart Barrie Wall as a director on 25 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Craig Allan Mellor as a director on 25 February 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on 6 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Craig Allan Mellor as a secretary on 25 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Stuart Barrie Wall as a director on 25 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Craig Allan Mellor as a director on 25 February 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to The Place Ducie Street Manchester M1 2TP on 6 March 2015 (2 pages) |
4 March 2015 | Notice of end of Administration (72 pages) |
4 March 2015 | Notice of end of Administration (72 pages) |
19 February 2015 | Administrator's progress report to 10 January 2015 (67 pages) |
19 February 2015 | Administrator's progress report to 10 January 2015 (67 pages) |
29 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
29 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
17 September 2014 | Administrator's progress report to 10 July 2014 (92 pages) |
17 September 2014 | Administrator's progress report to 10 July 2014 (92 pages) |
16 September 2014 | Notice of extension of period of Administration (1 page) |
16 September 2014 | Notice of extension of period of Administration (1 page) |
18 March 2014 | Notice of extension of period of Administration (1 page) |
18 March 2014 | Administrator's progress report to 10 January 2014 (65 pages) |
18 March 2014 | Administrator's progress report to 10 January 2014 (65 pages) |
18 March 2014 | Notice of extension of period of Administration (1 page) |
17 October 2013 | Administrator's progress report to 17 September 2013 (77 pages) |
17 October 2013 | Administrator's progress report to 17 September 2013 (77 pages) |
6 June 2013 | Notice of deemed approval of proposals (1 page) |
6 June 2013 | Notice of deemed approval of proposals (1 page) |
23 May 2013 | Statement of affairs with form 2.14B (5 pages) |
23 May 2013 | Statement of affairs with form 2.14B (5 pages) |
21 May 2013 | Statement of administrator's proposal (110 pages) |
21 May 2013 | Statement of administrator's proposal (110 pages) |
2 April 2013 | Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 2 April 2013 (2 pages) |
28 March 2013 | Appointment of an administrator (1 page) |
28 March 2013 | Appointment of an administrator (1 page) |
25 January 2013 | Full accounts made up to 30 September 2011 (19 pages) |
25 January 2013 | Full accounts made up to 30 September 2011 (19 pages) |
22 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
22 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
19 April 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 July 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
28 July 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
28 July 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (17 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (17 pages) |
3 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
14 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
3 February 2006 | Return made up to 16/07/05; full list of members (6 pages) |
3 February 2006 | Return made up to 16/07/05; full list of members (6 pages) |
20 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court mosley road fallowfield manchester M14 6ZT (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court mosley road fallowfield manchester M14 6ZT (1 page) |
29 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
29 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
24 May 2004 | Return made up to 16/07/03; full list of members
|
24 May 2004 | Return made up to 16/07/03; full list of members
|
13 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
10 October 2003 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
1 August 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
1 August 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
1 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 December 2002 | Return made up to 16/07/02; full list of members (7 pages) |
3 December 2002 | Return made up to 16/07/02; full list of members (7 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
11 April 2002 | Company name changed dunwilco (943) LIMITED\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | Company name changed dunwilco (943) LIMITED\certificate issued on 11/04/02 (2 pages) |
16 July 2001 | Incorporation (19 pages) |
16 July 2001 | Incorporation (19 pages) |