London
W11 4UX
Secretary Name | Antony Francis Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1995(16 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 21 April 2020) |
Role | Company Director |
Correspondence Address | Appt 59 Rozel Square St Johns Gardens Manchester M3 4FQ |
Secretary Name | Gussie Margaret Birswistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Broomy Croft Holmes Chapel Road Davenport Congleton Cheshire CW12 4SS |
Website | www.barard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4394929 |
Telephone region | Manchester |
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Michael J Gerrard LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,564 |
Cash | £100 |
Current Liabilities | £131,216 |
Latest Accounts | 27 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 November |
13 July 2004 | Delivered on: 17 July 2004 Persons entitled: Barclays 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 |
---|---|
27 February 2001 | Delivered on: 7 March 2001 Persons entitled: Barclays 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: 27 woodford road, bramhill, greater manchester t/n GM593258. Outstanding |
25 September 1997 | Delivered on: 8 October 1997 Satisfied on: 3 June 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
25 September 1997 | Delivered on: 8 October 1997 Satisfied on: 3 June 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 27 woodford road bramhall.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 September 2019 | Liquidators' statement of receipts and payments to 5 September 2019 (19 pages) |
2 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 September 2018 | Registered office address changed from 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 24 September 2018 (2 pages) |
20 September 2018 | Statement of affairs (8 pages) |
20 September 2018 | Appointment of a voluntary liquidator (3 pages) |
20 September 2018 | Resolutions
|
27 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
3 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption small company accounts made up to 27 November 2016 (8 pages) |
24 November 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
24 November 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Cessation of Michael John Gerrard as a person with significant control on 20 July 2016 (1 page) |
4 August 2017 | Cessation of Michael John Gerrard as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Michael J Gerrard Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Michael J Gerrard Limited as a person with significant control on 20 July 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 November 2015 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 November 2015 (8 pages) |
29 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
29 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
27 July 2016 | Registered office address changed from 66 Grove Street Wilmslow Cheshire SK9 1DS to 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 66 Grove Street Wilmslow Cheshire SK9 1DS to 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN on 27 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 August 2013 | Secretary's details changed for Antony Francis Lees on 31 October 2012 (2 pages) |
30 August 2013 | Secretary's details changed for Antony Francis Lees on 31 October 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Return made up to 19/07/08; full list of members (3 pages) |
24 February 2009 | Return made up to 19/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 August 2007 | Return made up to 19/07/07; no change of members
|
7 August 2007 | Return made up to 19/07/07; no change of members
|
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
14 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
17 July 2004 | Particulars of mortgage/charge (9 pages) |
17 July 2004 | Particulars of mortgage/charge (9 pages) |
23 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
23 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
25 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
25 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
16 April 2002 | Return made up to 19/07/01; full list of members (6 pages) |
16 April 2002 | Return made up to 19/07/01; full list of members (6 pages) |
9 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
9 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Return made up to 19/07/00; full list of members (6 pages) |
18 December 2000 | Return made up to 19/07/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 September 1999 | Return made up to 19/07/99; no change of members (5 pages) |
29 September 1999 | Return made up to 19/07/99; no change of members (5 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 August 1998 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
14 August 1998 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Return made up to 19/07/97; full list of members (5 pages) |
26 September 1997 | Return made up to 19/07/97; full list of members (5 pages) |
26 September 1997 | Director's particulars changed (1 page) |
27 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
1 February 1997 | Return made up to 19/07/96; no change of members
|
1 February 1997 | Return made up to 19/07/96; no change of members
|
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
11 August 1995 | New secretary appointed (2 pages) |
11 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |