Hazel Grove
Stockport
Cheshire
SK7 6NE
Director Name | Mrs Joanne Reynolds |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2010(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bank View Furness Vale High Peak Derbyshire SK23 7QB |
Secretary Name | Joanne Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2010(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Bank View Furness Vale High Peak Derbyshire SK23 7QB |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Mr Peter Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Stone Ridge Green Lane Disley Stockport Cheshire SK12 2AL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.pearwalkengineering.com/ |
---|---|
Email address | [email protected] |
Telephone | 01663 748200 |
Telephone region | New Mills |
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Joanne Reynolds 33.33% Ordinary |
---|---|
1 at £1 | Mark Stephen Pickup 33.33% Ordinary |
1 at £1 | Simon Joseph Pickup 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,614 |
Cash | £18,637 |
Current Liabilities | £446,624 |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
1 October 2010 | Delivered on: 6 October 2010 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture 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: 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 |
22 September 2010 | Delivered on: 23 September 2010 Satisfied on: 30 September 2010 Persons entitled: Bibby Factors Limited (As Security Trustee) Classification: Debenture 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: 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. Fully Satisfied |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 28 December 2022 (10 pages) |
22 March 2023 | Total exemption full accounts made up to 28 December 2021 (11 pages) |
22 December 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 29 December 2020 (11 pages) |
4 November 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page) |
18 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 29 December 2019 (11 pages) |
17 November 2020 | Satisfaction of charge 2 in full (1 page) |
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
25 August 2020 | Notification of Simon Joseph Pickup as a person with significant control on 27 November 2019 (2 pages) |
25 August 2020 | Notification of Joanne Reynolds as a person with significant control on 27 November 2019 (2 pages) |
25 August 2020 | Withdrawal of a person with significant control statement on 25 August 2020 (2 pages) |
25 August 2020 | Notification of Mark Stephen Pickup as a person with significant control on 27 November 2019 (2 pages) |
6 August 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 April 2020 | Change of share class name or designation (2 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 December 2019 | Current accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
26 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
20 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
25 February 2019 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Silk House Park Green Macclesfield Cheshire SK11 7QW on 25 February 2019 (1 page) |
5 February 2019 | Registration of charge 070348680003, created on 31 January 2019 (22 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 October 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 December 2013 | Annual return made up to 30 September 2013. List of shareholders has changed Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 September 2013. List of shareholders has changed Statement of capital on 2013-12-19
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 September 2010 | Appointment of Simon Joseph Pickup as a director (3 pages) |
22 September 2010 | Appointment of Simon Joseph Pickup as a director (3 pages) |
20 September 2010 | Termination of appointment of Peter Howard as a director (2 pages) |
20 September 2010 | Termination of appointment of Peter Howard as a director (2 pages) |
20 September 2010 | Appointment of Peter Howard as a director (3 pages) |
20 September 2010 | Appointment of Peter Howard as a director (3 pages) |
16 September 2010 | Appointment of Joanne Reynolds as a secretary (3 pages) |
16 September 2010 | Appointment of Mrs Joanne Reynolds as a director (3 pages) |
16 September 2010 | Appointment of Joanne Reynolds as a secretary (3 pages) |
16 September 2010 | Appointment of Mrs Joanne Reynolds as a director (3 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed upward management services LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed upward management services LIMITED\certificate issued on 14/09/10
|
23 December 2009 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
23 December 2009 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
23 December 2009 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Online Nominees Limited as a director (2 pages) |
23 December 2009 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Online Nominees Limited as a director (2 pages) |
23 December 2009 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
30 September 2009 | Incorporation (13 pages) |
30 September 2009 | Incorporation (13 pages) |