Harker
Carlisle
Cumbria
CA6 4DS
Director Name | Mr Richard Cormack |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Harker Farmhouse Harker Carlisle Cumbria CA6 4DS |
Secretary Name | Mr Richard Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Harker Farmhouse Harker Carlisle Cumbria CA6 4DS |
Director Name | Mrs Julie Glenny |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Website | dmacktyres.com |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
89k at £0.001 | Mark Higgins 8.89% Ordinary A |
---|---|
51k at £0.001 | Ilona Cormack 5.10% Ordinary E |
51k at £0.001 | Mark Higgins 5.10% Ordinary E |
300k at £0.001 | Maven Capital Partners Uk LLP 29.98% Ordinary B |
280k at £0.001 | Richard Cormack 27.98% Ordinary A |
229k at £0.001 | Ilona Cormack 22.88% Ordinary A |
700k at £0.000001 | Maven Capital Partners Uk LLP 0.07% Ordinary C |
1 at £0.001 | Ilona Cormack 0.00% Ordinary D |
1 at £0.001 | Richard Cormack 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,286,479 |
Cash | £329,704 |
Current Liabilities | £3,458,379 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 December 2013 | Delivered on: 2 January 2014 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 November 2007 | Delivered on: 16 November 2007 Persons entitled: Hsbc Bank PLC 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. Outstanding |
23 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2022 | Notice of final account prior to dissolution (17 pages) |
15 February 2022 | Progress report in a winding up by the court (17 pages) |
6 July 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 June 2021 | Establishment of creditors or liquidation committee (7 pages) |
27 March 2021 | Progress report in a winding up by the court (28 pages) |
30 June 2020 | Notice of completion of voluntary arrangement (25 pages) |
23 January 2020 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ England to 30 Finsbury Square London EC2P 2YU on 23 January 2020 (2 pages) |
22 January 2020 | Appointment of a liquidator (3 pages) |
30 August 2019 | Order of court to wind up (3 pages) |
9 August 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2019 (22 pages) |
20 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
10 September 2018 | Resolutions
|
19 July 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2018 (22 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
9 November 2017 | Change of details for Mr Richard Cormack as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Mr Richard Cormack as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Maven Capital Partners Uk Llp as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Maven Capital Partners Uk Llp as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2017 (20 pages) |
20 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2017 (20 pages) |
19 June 2017 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page) |
19 June 2017 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
2 March 2017 | Court order insolvency:C.O. To remove/replace supervisor (36 pages) |
2 March 2017 | Court order insolvency:C.O. To remove/replace supervisor (36 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
22 November 2016 | Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2016 (1 page) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
1 June 2016 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 June 2016 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 February 2016 | Termination of appointment of Julie Glenny as a director on 9 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Julie Glenny as a director on 9 February 2016 (1 page) |
26 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
26 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 February 2014 | Memorandum and Articles of Association (45 pages) |
10 February 2014 | Memorandum and Articles of Association (45 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
13 January 2014 | Appointment of Mrs Julie Glenny as a director (3 pages) |
13 January 2014 | Appointment of Mrs Julie Glenny as a director (3 pages) |
6 January 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2014 | Sub-division of shares on 23 December 2013 (5 pages) |
6 January 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2014 | Sub-division of shares on 23 December 2013 (5 pages) |
2 January 2014 | Registration of charge 062783030002 (48 pages) |
2 January 2014 | Registration of charge 062783030002 (48 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 June 2010 | Director's details changed for Ilona Cormack on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Richard Cormack on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Richard Cormack on 13 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Ilona Cormack on 13 June 2010 (2 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 January 2009 | Company name changed d mack tyres LIMITED\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Company name changed d mack tyres LIMITED\certificate issued on 09/01/09 (2 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
23 November 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
23 November 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
13 June 2007 | Incorporation (11 pages) |
13 June 2007 | Incorporation (11 pages) |