Salford
M7 4JL
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London London EC2V 7QF |
Registered Address | 88 Wood Street London London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Sir Weis 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The freehold property known as 48 to 66 (even numbers) sandgate road, 6, 8 and 12 bouverie place and 1 to 6 bouverie court, folkestone, kent and registered at the land registry under title number K315203. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The freehold property known as 48-66 (even numbers) sandgate road, 6, 8 and 12 bouverie place and 1 to 6 bouverie court, folkestone, kent and registered at the land registry under title number K315203. Notification of addition to or amendment of charge. Outstanding |
8 December 2010 | Delivered on: 9 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48-66 sandgate road (even numbers) 6,8 and 12 bouverie place and 1-6 bouverie court fokestone kent t/no K315203 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 November 2010 | Delivered on: 1 December 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2020 | Notice of move from Administration to Dissolution (23 pages) |
11 September 2020 | Cessation of Newmarston Ltd as a person with significant control on 11 September 2020 (1 page) |
11 September 2020 | Termination of appointment of Clifford Donald Wing as a director on 11 September 2020 (1 page) |
19 May 2020 | Administrator's progress report (20 pages) |
10 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 January 2020 | Notice of deemed approval of proposals (3 pages) |
30 December 2019 | Statement of affairs with form AM02SOA (7 pages) |
24 December 2019 | Statement of administrator's proposal (21 pages) |
4 November 2019 | Registered office address changed from 66 Waterpark Road Salford M7 4JL to 88 Wood Street London London EC2V 7QF on 4 November 2019 (2 pages) |
2 November 2019 | Appointment of an administrator (3 pages) |
2 November 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
7 February 2019 | Appointment of Mr Clifford Wing as a director on 4 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Sir Weis as a director on 4 February 2019 (1 page) |
9 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 October 2017 | Notification of Newmarston Ltd as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Cessation of Sir Weis as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Cessation of Sir Weis as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Notification of Newmarston Ltd as a person with significant control on 6 April 2016 (1 page) |
17 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders (3 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 February 2014 | Memorandum and Articles of Association (17 pages) |
28 February 2014 | Memorandum and Articles of Association (17 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
28 November 2013 | Registration of charge 073435380003 (39 pages) |
28 November 2013 | Registration of charge 073435380004 (27 pages) |
28 November 2013 | Registration of charge 073435380004 (27 pages) |
28 November 2013 | Registration of charge 073435380003 (39 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
11 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
12 September 2011 | Director's details changed for Mr Sir Weis on 12 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Sir Weis on 12 August 2011 (2 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2010 | Incorporation (20 pages) |
12 August 2010 | Incorporation (20 pages) |