Macclesfield
SK10 2NE
Secretary Name | Mr Michael Andrew Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2009(9 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amtri House Hulley Road Macclesfield SK10 2NE |
Secretary Name | Mr Jonathan Skinner |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Holywell Drive Warrington Cheshire WA1 2GG |
Director Name | Mr Alexander Marshall |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2AP |
Registered Address | Amtri House Hulley Road Macclesfield SK10 2NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ghekko Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
3 February 2021 | Delivered on: 10 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Sovereign court king edward street macclesfield. Outstanding |
---|---|
10 May 2016 | Delivered on: 23 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The heritable subjects known as three flats on the first, second and third floors and attic floors at 10 james square, crieff more particularly described in the standard security attached. Outstanding |
19 February 2016 | Delivered on: 27 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 113 smedley road cheetham hill manchester. Outstanding |
19 February 2016 | Delivered on: 27 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 115 smedley road cheetham hill manchester. Outstanding |
19 February 2016 | Delivered on: 27 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 79 water street bollington macclesfield cheshire. Outstanding |
19 February 2016 | Delivered on: 27 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit a the old sawmill elizabeth street maccledfield cheshire. Outstanding |
19 February 2016 | Delivered on: 27 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Amtri house hulley road macclesfield cheshire. Outstanding |
19 February 2016 | Delivered on: 27 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 19 worsley grove levenshulme manchester. Outstanding |
3 February 2021 | Delivered on: 10 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at king edward street macclesfield. For further detail, please refer to the instrument. Outstanding |
12 January 2016 | Delivered on: 15 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
18 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
19 December 2022 | Company name changed ghekko investments LIMITED\certificate issued on 19/12/22
|
8 December 2022 | Notification of Seb World Limited as a person with significant control on 1 October 2022 (2 pages) |
8 December 2022 | Cessation of Ghekko Holdings Limited as a person with significant control on 1 October 2022 (1 page) |
20 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
3 March 2022 | Satisfaction of charge 066980750008 in full (4 pages) |
26 November 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
10 February 2021 | Registration of charge 066980750010, created on 3 February 2021 (35 pages) |
10 February 2021 | Registration of charge 066980750009, created on 3 February 2021 (35 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
30 November 2020 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Amtri House Hulley Road Macclesfield SK10 2NE on 30 November 2020 (1 page) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Alexander Marshall as a director on 22 May 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Alexander Marshall as a director on 12 June 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 May 2016 | Registration of charge 066980750008, created on 10 May 2016 (12 pages) |
23 May 2016 | Registration of charge 066980750008, created on 10 May 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750007, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750003, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750004, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750005, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750006, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750007, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750002, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750004, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750003, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750006, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750002, created on 19 February 2016 (12 pages) |
27 February 2016 | Registration of charge 066980750005, created on 19 February 2016 (12 pages) |
15 January 2016 | Registration of charge 066980750001, created on 12 January 2016 (26 pages) |
15 January 2016 | Registration of charge 066980750001, created on 12 January 2016 (26 pages) |
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 September 2015 | Company name changed ghekko.com LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Company name changed ghekko.com LIMITED\certificate issued on 10/09/15
|
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 August 2013 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 16 August 2013 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Mr Nigel Robin Skinner on 31 July 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Michael Andrew Taylor on 31 July 2010 (1 page) |
28 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Mr Nigel Robin Skinner on 31 July 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mr Michael Andrew Taylor on 31 July 2010 (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
17 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
16 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
28 July 2009 | Secretary appointed michael andrew taylor (2 pages) |
28 July 2009 | Secretary appointed michael andrew taylor (2 pages) |
21 July 2009 | Appointment terminated secretary jonathan skinner (1 page) |
21 July 2009 | Appointment terminated secretary jonathan skinner (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from amtri house hulley road macclesfield cheshire SK10 2NE (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from amtri house hulley road macclesfield cheshire SK10 2NE (1 page) |
15 September 2008 | Incorporation (10 pages) |
15 September 2008 | Incorporation (10 pages) |