Monaco
Mc98000
Director Name | Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 18 October 2016) |
Role | Surveyor |
Country of Residence | Monaco |
Correspondence Address | Les Floralies 1/5 Avenue De Grande Bretagne Monaco Mc98000 |
Secretary Name | Russell Fraser Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 18 October 2016) |
Role | Surveyor |
Country of Residence | Monaco |
Correspondence Address | Le Regina 15 Boulevard Des Moulins Monaco Mc98000 |
Director Name | Russell Fraser Dean |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 1999) |
Role | Surveyor |
Correspondence Address | The Garden House Eaton Park, Eccleston Chester CH4 9JF Wales |
Director Name | Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 1999) |
Role | Surveyor |
Correspondence Address | 18 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Secretary Name | Russell Fraser Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 1999) |
Role | Surveyor |
Correspondence Address | The Garden House Eaton Park, Eccleston Chester CH4 9JF Wales |
Director Name | David John Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Woodland Drive Lymm Altrincham Cheshire WA13 0BL |
Secretary Name | Sharon Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2002) |
Role | Secretary |
Correspondence Address | 99 Hollins Lane Bury Lancashire BL9 8AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Windsor Court 103 King Street Knutsford WA16 6EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
500 at £1 | Frederick Webster 50.00% Ordinary |
---|---|
500 at £1 | Russell Dean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,379,634 |
Cash | £132,368 |
Current Liabilities | £1,455,469 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2006 | Delivered on: 2 June 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
31 May 2006 | Delivered on: 2 June 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 76-78 (even) deansgate & 76-78 deansgate manchester t/no GM794417 & GM744259. 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. See the mortgage charge document for full details. Outstanding |
17 February 2000 | Delivered on: 22 February 2000 Satisfied on: 7 June 2006 Persons entitled: Bristol & West 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. Fully Satisfied |
17 February 2000 | Delivered on: 22 February 2000 Satisfied on: 7 June 2006 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment all the right title benefit and interest in all rent licence fees or other sums k/a 76/78 deansgate manchester t/n GM744259... See the mortgage charge document for full details. Fully Satisfied |
17 February 2000 | Delivered on: 22 February 2000 Satisfied on: 7 June 2006 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76/78 deansgate manchester t/n GM744259 and all buildings fixtures plant and machinery.. Floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
29 January 1997 | Delivered on: 31 January 1997 Satisfied on: 7 June 2006 Persons entitled: Bristol & West Building Society 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. Fully Satisfied |
29 January 1997 | Delivered on: 31 January 1997 Satisfied on: 7 June 2006 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76/78 deansgate manchester together with all buildings fixtures (inc trade fixtures) fixed plant and machinery from time to time thereon the benefit of the goodwill of any business at the property present and future floating charge all other undertakings and assets present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
31 August 2016 | Voluntary strike-off action has been suspended (1 page) |
31 August 2016 | Voluntary strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Satisfaction of charge 6 in full (4 pages) |
28 June 2016 | Satisfaction of charge 7 in full (4 pages) |
28 June 2016 | Satisfaction of charge 6 in full (4 pages) |
28 June 2016 | Satisfaction of charge 7 in full (4 pages) |
17 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 May 2015 | Director's details changed for Frederick Webster on 1 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Frederick Webster on 1 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Frederick Webster on 1 April 2015 (2 pages) |
26 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
26 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page) |
21 February 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 February 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 October 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
22 October 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
22 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
22 October 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages) |
22 October 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Frederick Webster on 1 October 2009 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
11 September 2009 | Director's change of particulars / frederick webster / 01/04/2009 (1 page) |
11 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
11 September 2009 | Director's change of particulars / frederick webster / 01/04/2009 (1 page) |
29 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
12 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members
|
13 September 2004 | Return made up to 04/09/04; full list of members
|
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 September 2003 | Return made up to 04/09/03; full list of members
|
29 September 2003 | Return made up to 04/09/03; full list of members
|
23 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: webster dean jones first floor 20 st anns square manchester M2 7HG (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: webster dean jones first floor 20 st anns square manchester M2 7HG (1 page) |
9 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
9 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | Return made up to 09/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 09/09/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
6 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
23 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
23 February 2000 | Resolutions
|
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 09/09/99; no change of members
|
13 September 1999 | Return made up to 09/09/99; no change of members
|
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
27 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 May 1999 | New director appointed (2 pages) |
4 February 1999 | Ad 22/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 1999 | Ad 22/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
16 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: lace mawer solicitors 2ND floor,castle chambers 43 castle street,liverpool merseyside L2 9SU (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: lace mawer solicitors 2ND floor,castle chambers 43 castle street,liverpool merseyside L2 9SU (1 page) |
7 October 1997 | Return made up to 26/09/97; full list of members
|
7 October 1997 | Return made up to 26/09/97; full list of members
|
28 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
28 July 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (7 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (7 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
10 January 1997 | Company name changed blendengage LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed blendengage LIMITED\certificate issued on 13/01/97 (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
10 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
26 September 1996 | Incorporation (9 pages) |
26 September 1996 | Incorporation (9 pages) |