Salford
Manchester
Lancashire
M7 4JB
Secretary Name | Mr Andrew Spencer Berkeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Lane Salford Manchester M7 4JE |
Director Name | Mr Andrew Spencer Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2011(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 July 2019) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Alain Bornstein |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Holmfield Avenue London NW4 2LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£391 |
Cash | £3 |
Current Liabilities | £1,100 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2019 | Notice of move from Administration to Dissolution (24 pages) |
8 March 2019 | Administrator's progress report (22 pages) |
7 September 2018 | Administrator's progress report (22 pages) |
16 April 2018 | Notice of extension of period of Administration (3 pages) |
28 February 2018 | Administrator's progress report (22 pages) |
11 January 2018 | Notice of order removing administrator from office (10 pages) |
11 January 2018 | Notice of order removing administrator from office (10 pages) |
19 December 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
19 December 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
7 September 2017 | Administrator's progress report (24 pages) |
7 September 2017 | Administrator's progress report (24 pages) |
6 April 2017 | Notice of extension of period of Administration (1 page) |
6 April 2017 | Notice of extension of period of Administration (1 page) |
6 March 2017 | Administrator's progress report to 25 January 2017 (23 pages) |
6 March 2017 | Administrator's progress report to 25 January 2017 (23 pages) |
4 October 2016 | Administrator's progress report to 25 July 2016 (34 pages) |
4 October 2016 | Administrator's progress report to 25 July 2016 (34 pages) |
25 April 2016 | Administrator's progress report to 25 January 2016 (35 pages) |
25 April 2016 | Administrator's progress report to 25 January 2016 (35 pages) |
21 August 2015 | Administrator's progress report to 25 July 2015 (36 pages) |
21 August 2015 | Administrator's progress report to 25 July 2015 (36 pages) |
20 March 2015 | Notice of extension of period of Administration (1 page) |
20 March 2015 | Notice of extension of period of Administration (1 page) |
26 February 2015 | Administrator's progress report to 25 January 2015 (33 pages) |
26 February 2015 | Administrator's progress report to 25 January 2015 (33 pages) |
2 September 2014 | Administrator's progress report to 25 July 2014 (32 pages) |
2 September 2014 | Administrator's progress report to 25 July 2014 (32 pages) |
25 February 2014 | Administrator's progress report to 25 January 2014 (32 pages) |
25 February 2014 | Administrator's progress report to 25 January 2014 (32 pages) |
27 August 2013 | Administrator's progress report to 27 July 2013 (32 pages) |
27 August 2013 | Administrator's progress report to 27 July 2013 (32 pages) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Administrator's progress report to 25 January 2013 (32 pages) |
13 March 2013 | Administrator's progress report to 25 January 2013 (32 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
30 October 2012 | Administrator's progress report to 27 September 2012 (31 pages) |
30 October 2012 | Administrator's progress report to 27 September 2012 (31 pages) |
26 September 2012 | Notice of extension of period of Administration (1 page) |
26 September 2012 | Notice of extension of period of Administration (1 page) |
2 May 2012 | Administrator's progress report to 27 March 2012 (32 pages) |
2 May 2012 | Administrator's progress report to 27 March 2012 (32 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
28 November 2011 | Statement of administrator's proposal (39 pages) |
28 November 2011 | Statement of administrator's proposal (39 pages) |
25 November 2011 | Statement of affairs with form 2.14B (7 pages) |
25 November 2011 | Statement of affairs with form 2.14B (7 pages) |
11 October 2011 | Registered office address changed from 5Th Floor Maybrook House 40 Blackfriars Street Manchester Uk Uk M3 2EG United Kingdom on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 5Th Floor Maybrook House 40 Blackfriars Street Manchester Uk Uk M3 2EG United Kingdom on 11 October 2011 (2 pages) |
10 October 2011 | Appointment of an administrator (1 page) |
10 October 2011 | Appointment of an administrator (1 page) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Appointment of Mr Andrew Berkeley as a director (2 pages) |
17 February 2011 | Appointment of Mr Andrew Berkeley as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Registered office address changed from C/O Lopian Gross Barnett & Co Cardinal House 20 St Marys Parsonage Manchester M32LG on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Registered office address changed from C/O Lopian Gross Barnett & Co Cardinal House 20 St Marys Parsonage Manchester M32LG on 10 December 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 August 2008 | Appointment terminated director alain bornstein (1 page) |
19 August 2008 | Appointment terminated director alain bornstein (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: unit 9 brewery yard deva centre trinity way salford M3 7BB (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: unit 9 brewery yard deva centre trinity way salford M3 7BB (1 page) |
10 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Particulars of mortgage/charge (8 pages) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Particulars of mortgage/charge (6 pages) |
9 July 2007 | Particulars of mortgage/charge (6 pages) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Particulars of mortgage/charge (8 pages) |
9 July 2007 | Particulars of mortgage/charge (8 pages) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Particulars of mortgage/charge (8 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
7 February 2006 | Particulars of mortgage/charge (8 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (8 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Particulars of mortgage/charge (11 pages) |
27 January 2006 | Particulars of mortgage/charge (15 pages) |
27 January 2006 | Particulars of mortgage/charge (15 pages) |
27 January 2006 | Particulars of mortgage/charge (11 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
16 January 2006 | Ad 05/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 January 2006 | Ad 05/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
9 December 2005 | Incorporation (9 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Incorporation (9 pages) |
9 December 2005 | Secretary resigned (1 page) |