Over Peover
Knutsford
Cheshire
WA16 9HL
Secretary Name | Michael Gordon Hodges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hassall Road Sandbach Cheshire CW11 4HQ |
Director Name | Mr Stuart Alan Highfield |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trumfleet House Trumfleet Doncaster DN6 0DT |
Secretary Name | Michael John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Summerville Gardens Stockton Heath Warrington Cheshire WA4 2EG |
Director Name | Tony Murphy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2009) |
Role | Banker |
Correspondence Address | 61 Shrewsbury Road Sale Cheshire M33 3TW |
Secretary Name | Tony Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2009) |
Role | Banker |
Correspondence Address | 61 Shrewsbury Road Sale Cheshire M33 3TW |
Website | bowdensgroup.co.uk |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Mr John Michael Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,921 |
Cash | £139,617 |
Current Liabilities | £86,696 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 June 2012 | Delivered on: 22 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 September 2009 | Delivered on: 11 September 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: 6 sawston close balby doncaster, 14 victoria road doncaster,35 trafalgar street carcroft doncaster for details of other properties charged see form 395 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details. Outstanding |
27 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 May 2016 | Registered office address changed from City Tower 22nd Floor Piccadilly Plaza Manchester M1 4BT to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 20 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Stuart Alan Highfield as a director on 21 April 2016 (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Declaration of solvency (3 pages) |
13 May 2016 | Appointment of a voluntary liquidator (2 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 December 2013 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2013 (1 page) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 December 2009 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 8 December 2009 (2 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 May 2009 | Appointment terminated director and secretary tony murphy (2 pages) |
15 May 2009 | Secretary appointed michael gordon hodges (1 page) |
10 October 2008 | Director and secretary's change of particulars / tony murphy / 14/07/2008 (1 page) |
10 October 2008 | Return made up to 14/07/08; no change of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from centuryan house, grotto lane over peover knutsford cheshire WA16 9HL (1 page) |
25 October 2007 | Return made up to 14/07/07; full list of members (7 pages) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Secretary resigned (1 page) |
14 July 2006 | Incorporation (13 pages) |