Prestwich
Manchester
M25 3BX
Secretary Name | Mrs Ruth Yvonne Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery House 57 Poppythorn Lane Prestwich Manchester Lancashire M25 3BX |
Director Name | Richard Adrian Goodman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Butterstile Lane Prestwich Manchester M25 9UL |
Secretary Name | Richard Adrian Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Butterstile Lane Prestwich Manchester M25 9UL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Buywell Super Discount Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 March 1999 | Delivered on: 5 March 1999 Satisfied on: 29 June 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 472 victoria avenue blackley manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
3 March 1999 | Delivered on: 5 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 lower hillgate stockport manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 December 1997 | Delivered on: 19 December 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
3 November 1997 | Delivered on: 18 November 1997 Persons entitled: Factfocus Limited Classification: Legal charge Secured details: £22,250 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: Premises 472 victoria avenue blackley manchester t/no.LA44881 and by way of specific charge all uncalled capital and all other f/h and l/h property and by way of floating security all the undertaking and goodwill of the company and all other property. See the mortgage charge document for full details. Outstanding |
17 October 1997 | Delivered on: 18 October 1997 Persons entitled: Factfocus Limited Classification: Legal charge Secured details: £30,250 and all other monies due or to become due from the company to the chargee. Particulars: 72 lower hillgate stockport greater manchester. 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 |
21 February 1997 | Delivered on: 25 February 1997 Persons entitled: Lancashire Mortgage Corporation Classification: Legal charge Secured details: £25,250 and all other monies due ro to become due from the company to the chargee pursuant to the terms of this legal charge. Particulars: The property k/a 68-70 lower hillgate stockport. 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. See the mortgage charge document for full details. Outstanding |
29 November 1996 | Delivered on: 6 December 1996 Persons entitled: Fact Focus Limited Classification: Mortgage debenture Secured details: £25,000 and all other monies due from the company to the chargee pursuant to the terms of the charge. 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. See the mortgage charge document for full details. Outstanding |
11 July 1996 | Delivered on: 17 July 1996 Persons entitled: Factfocus Limited Classification: Legal charge Secured details: £50,000 and all monies due or to become due from the company to the chargee under and by virtue of this deed. Particulars: Land and buildings on the north west side of cromwell road k/a swinton house, salford manchester .. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
21 April 2004 | Delivered on: 24 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 74 lower hillgate stockport t/n CH10073. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 April 2004 | Delivered on: 24 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 674 rochdale road harpurhey manchester t/n LA77240. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 April 2004 | Delivered on: 24 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 676 rochdale road harpurhey t/n GM363414. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 May 1999 | Delivered on: 12 May 1999 Persons entitled: Factfocus Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 74 lower hillgate stockport cheshire and all uncalled capital all f/h & l/h property by way of floating charge, all goodwill of the business. See the mortgage charge document for full details. Outstanding |
3 March 1999 | Delivered on: 5 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 68 lower hillgate stockport manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 March 1999 | Delivered on: 5 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 72 lower hillgate stockport manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 June 1996 | Delivered on: 24 June 1996 Persons entitled: Factfocus LTD Classification: Legal charge Secured details: £24,250 and all other monies due or to become due from the company to the chargee under and by virtue of this deed. Particulars: 90 bradford st bolton lancs charged to the lender by way of legal mortgage. (I) a charge over all uncalled capital and all freehold & leasehold property belonging to the company (ii) a floating charge over all the undertaking and goodwill and all property, assets & rights, (iii) assigns to the lender goodwill and connection of business upon properties charged as above. Outstanding |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2021 | Application to strike the company off the register (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 March 2015 | Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 12 November 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 November 2009 | Director's details changed for Steven Jonathan Goodman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven Jonathan Goodman on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
15 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
27 January 2006 | Return made up to 10/11/05; full list of members (3 pages) |
27 January 2006 | Return made up to 10/11/05; full list of members (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
25 August 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
25 August 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Return made up to 10/11/03; full list of members
|
11 November 2003 | Return made up to 10/11/03; full list of members
|
15 June 2003 | Registered office changed on 15/06/03 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: middleton house 3 middleton road crumpsall manchester M8 6DT (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: middleton house 3 middleton road crumpsall manchester M8 6DT (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members
|
15 November 2002 | Return made up to 10/11/02; full list of members
|
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
16 January 2001 | Return made up to 10/11/00; full list of members
|
16 January 2001 | Return made up to 10/11/00; full list of members
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Return made up to 10/11/98; full list of members
|
10 December 1998 | Return made up to 10/11/98; full list of members
|
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 10/11/97; no change of members (4 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (5 pages) |
25 February 1997 | Particulars of mortgage/charge (5 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
6 December 1996 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
13 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 22 November 1995 (5 pages) |
2 October 1996 | Accounts for a small company made up to 22 November 1995 (5 pages) |
19 August 1996 | Accounting reference date extended from 22/11/96 to 31/03/97 (1 page) |
19 August 1996 | Accounting reference date extended from 22/11/96 to 31/03/97 (1 page) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | Secretary resigned;director resigned (2 pages) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Secretary resigned;director resigned (2 pages) |
14 July 1996 | New secretary appointed (1 page) |
24 June 1996 | Particulars of mortgage/charge (4 pages) |
24 June 1996 | Particulars of mortgage/charge (4 pages) |
23 January 1996 | Return made up to 10/11/95; full list of members (6 pages) |
23 January 1996 | Return made up to 10/11/95; full list of members (6 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Accounts for a dormant company made up to 22 November 1994 (1 page) |
12 July 1995 | Accounts for a dormant company made up to 22 November 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 November 1994 | Incorporation (13 pages) |
10 November 1994 | Incorporation (13 pages) |