Hale
Altrincham
Cheshire
WA15 9JS
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 04 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mrs Linda Rosalind Dwek |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppins Hill Top Hale Cheshire WA15 0NJ |
Secretary Name | Mr Jonathan Victor Dwek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 04 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Prof Raymond Dwek |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 August 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | University Offices Wellington Square Oxford Oxfordshire OX1 2JD |
Telephone | 01625 549081 |
---|---|
Telephone region | Macclesfield |
Registered Address | Suite One Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
910k at £1 | Penmarric LTD 98.91% Preference |
---|---|
10k at £1 | Penmarric LTD 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£692,904 |
Current Liabilities | £14,960 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 July 2010 | Delivered on: 14 August 2010 Satisfied on: 13 May 2015 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: Plot 42, flat 52, 188 lord street, southport t/no MS547695 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
---|---|
27 July 2010 | Delivered on: 14 August 2010 Satisfied on: 13 May 2015 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: Plot 17, flat 38, 188 lord street, southport t/no MS547744 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
27 July 2010 | Delivered on: 14 August 2010 Satisfied on: 13 May 2015 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: Plot 5, flat 30, 188 lord street, southport t/no MS547742 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
27 July 2010 | Delivered on: 14 August 2010 Satisfied on: 13 May 2015 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: Plot 55, flat 28, 188 lord street, southport any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
27 July 2010 | Delivered on: 14 August 2010 Satisfied on: 13 May 2015 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: Plot 59, flat 61, 188 lord street, southport t/no MS549526 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
27 July 2010 | Delivered on: 14 August 2010 Satisfied on: 13 May 2015 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: Plot b, flat 33, 188 lord street, southport t/no MS547733 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
27 July 2010 | Delivered on: 14 August 2010 Satisfied on: 13 May 2015 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: Plot 51, flat 57, 188 lord street, southport t/no MS547713 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
17 June 2010 | Delivered on: 23 June 2010 Satisfied on: 13 May 2015 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. Fully Satisfied |
16 July 2012 | Delivered on: 23 July 2012 Satisfied on: 23 October 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Third party legal charge Secured details: All monies due or to become due from denison limited to the chargee on any account whatsoever. Particulars: 1 goulden street, 33, 35 and 37 oldham road and land and buildings on the north east side of marshall street manchester t/n LA118545 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Fully Satisfied |
27 March 2009 | Delivered on: 2 April 2009 Satisfied on: 13 May 2015 Persons entitled: Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H l/h/heritable property k/a flats 5, 8, 17, 42, 51, 55 and 59, 188 lord street, southport, merseyside t/no's MS547742, MS547733, MS547744, MS547695, MS547713, MS547747. MS549526. Fully Satisfied |
9 August 2013 | Delivered on: 12 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a apartment 38, 188 lord street southport t/no MS547744. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 12 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a apartment 52, 188 lord street southport t/no MS547695. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 12 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a apartment 57, 188 lord street southport t/no MS547713. Notification of addition to or amendment of charge. Outstanding |
19 June 2013 | Delivered on: 26 June 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Apartment 33 188 lord street southport t/no MS547733. Notification of addition to or amendment of charge. Outstanding |
19 June 2013 | Delivered on: 26 June 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Flat 55 188 lord street southport t/no MS547747. Notification of addition to or amendment of charge. Outstanding |
19 June 2013 | Delivered on: 26 June 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Flat 59 188 lord street southport t/no MS549526. Notification of addition to or amendment of charge. Outstanding |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
10 September 2018 | Application to strike the company off the register (3 pages) |
15 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 December 2016 | Satisfaction of charge 016010050015 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050011 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050012 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050013 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050014 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050014 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050015 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050016 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050012 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050016 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050011 in full (1 page) |
1 December 2016 | Satisfaction of charge 016010050013 in full (1 page) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
23 October 2015 | Satisfaction of charge 10 in full (2 pages) |
23 October 2015 | Satisfaction of charge 10 in full (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
13 May 2015 | Satisfaction of charge 6 in full (1 page) |
13 May 2015 | Satisfaction of charge 5 in full (1 page) |
13 May 2015 | Satisfaction of charge 4 in full (1 page) |
13 May 2015 | Satisfaction of charge 4 in full (1 page) |
13 May 2015 | Satisfaction of charge 1 in full (1 page) |
13 May 2015 | Satisfaction of charge 6 in full (1 page) |
13 May 2015 | Satisfaction of charge 9 in full (1 page) |
13 May 2015 | Satisfaction of charge 5 in full (1 page) |
13 May 2015 | Satisfaction of charge 2 in full (1 page) |
13 May 2015 | Satisfaction of charge 9 in full (1 page) |
13 May 2015 | Satisfaction of charge 1 in full (1 page) |
13 May 2015 | Satisfaction of charge 3 in full (1 page) |
13 May 2015 | Satisfaction of charge 7 in full (1 page) |
13 May 2015 | Satisfaction of charge 3 in full (1 page) |
13 May 2015 | Satisfaction of charge 8 in full (1 page) |
13 May 2015 | Satisfaction of charge 2 in full (1 page) |
13 May 2015 | Satisfaction of charge 8 in full (1 page) |
13 May 2015 | Satisfaction of charge 7 in full (1 page) |
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 August 2013 | Registration of charge 016010050014 (28 pages) |
12 August 2013 | Registration of charge 016010050015 (28 pages) |
12 August 2013 | Registration of charge 016010050016 (28 pages) |
12 August 2013 | Registration of charge 016010050015 (28 pages) |
12 August 2013 | Registration of charge 016010050016 (28 pages) |
12 August 2013 | Registration of charge 016010050014 (28 pages) |
26 June 2013 | Registration of charge 016010050012 (28 pages) |
26 June 2013 | Registration of charge 016010050013 (28 pages) |
26 June 2013 | Registration of charge 016010050011 (28 pages) |
26 June 2013 | Registration of charge 016010050012 (28 pages) |
26 June 2013 | Registration of charge 016010050013 (28 pages) |
26 June 2013 | Registration of charge 016010050011 (28 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
30 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
20 July 2012 | Full accounts made up to 31 October 2011 (13 pages) |
5 February 2012 | Statement of capital following an allotment of shares on 28 October 2011
|
5 February 2012 | Statement of capital following an allotment of shares on 28 October 2011
|
31 October 2011 | Memorandum and Articles of Association (18 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
31 October 2011 | Resolutions
|
31 October 2011 | Memorandum and Articles of Association (18 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
31 October 2011 | Resolutions
|
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Full accounts made up to 31 October 2010 (14 pages) |
26 July 2011 | Full accounts made up to 31 October 2010 (14 pages) |
23 September 2010 | Termination of appointment of Raymond Dwek as a director (2 pages) |
23 September 2010 | Termination of appointment of Raymond Dwek as a director (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Jonathan Victor Dwek on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Jonathan Victor Dwek on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Jonathan Victor Dwek on 1 September 2010 (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (13 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (13 pages) |
9 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2009 | Full accounts made up to 31 October 2008 (13 pages) |
23 March 2009 | Full accounts made up to 31 October 2008 (13 pages) |
6 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 October 2007 (13 pages) |
18 March 2008 | Full accounts made up to 31 October 2007 (13 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
9 March 2007 | Full accounts made up to 31 October 2006 (12 pages) |
9 March 2007 | Full accounts made up to 31 October 2006 (12 pages) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
28 September 2006 | Location of register of members (1 page) |
3 March 2006 | Full accounts made up to 31 October 2005 (11 pages) |
3 March 2006 | Full accounts made up to 31 October 2005 (11 pages) |
7 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
4 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
4 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
23 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
8 March 2004 | Full accounts made up to 31 October 2003 (10 pages) |
8 March 2004 | Full accounts made up to 31 October 2003 (10 pages) |
27 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
27 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
13 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
13 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
24 September 2002 | Return made up to 01/09/02; full list of members (10 pages) |
24 September 2002 | Return made up to 01/09/02; full list of members (10 pages) |
18 February 2002 | Full accounts made up to 31 October 2001 (11 pages) |
18 February 2002 | Full accounts made up to 31 October 2001 (11 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (11 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (11 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
28 February 2000 | Full accounts made up to 31 October 1999 (13 pages) |
28 February 2000 | Full accounts made up to 31 October 1999 (13 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (11 pages) |
22 February 1999 | Particulars of contract relating to shares (3 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Nc inc already adjusted 06/02/99 (1 page) |
22 February 1999 | Nc inc already adjusted 06/02/99 (1 page) |
22 February 1999 | Particulars of contract relating to shares (3 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 06/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 February 1999 | Ad 06/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 September 1998 | Return made up to 01/09/98; no change of members
|
30 September 1998 | Return made up to 01/09/98; no change of members
|
24 February 1998 | Full accounts made up to 31 October 1997 (10 pages) |
24 February 1998 | Full accounts made up to 31 October 1997 (10 pages) |
16 October 1997 | Return made up to 01/09/97; no change of members
|
16 October 1997 | Return made up to 01/09/97; no change of members
|
21 April 1997 | Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
18 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
18 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
30 December 1996 | Company name changed stamford management consultants LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed stamford management consultants LIMITED\certificate issued on 30/12/96 (2 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
13 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
3 September 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
3 September 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
24 October 1995 | Return made up to 01/09/95; no change of members (6 pages) |
24 October 1995 | Return made up to 01/09/95; no change of members (6 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |