Weston Road
Crewe
CW1 6DD
Website | sublimecreative.biz |
---|
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
100 at £1 | Dennis Humphries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,820 |
Current Liabilities | £168,821 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2016 | Delivered on: 5 January 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
24 March 2010 | Delivered on: 26 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
18 December 2020 | Liquidators' statement of receipts and payments to 28 October 2020 (18 pages) |
---|---|
4 December 2019 | Liquidators' statement of receipts and payments to 28 October 2019 (18 pages) |
23 November 2018 | Registered office address changed from Minshull Court Church Minshull Nantwich CW5 6DY England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 23 November 2018 (2 pages) |
16 November 2018 | Statement of affairs (9 pages) |
16 November 2018 | Appointment of a voluntary liquidator (4 pages) |
16 November 2018 | Resolutions
|
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 June 2017 | Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to Minshull Court Church Minshull Nantwich CW5 6DY on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to Minshull Court Church Minshull Nantwich CW5 6DY on 30 June 2017 (1 page) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 January 2017 | Registration of charge 071397280002, created on 22 December 2016 (25 pages) |
5 January 2017 | Registration of charge 071397280002, created on 22 December 2016 (25 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England on 7 February 2014 (1 page) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Registered office address changed from Hammond House Heapy Street Macclesfield Cheshire SK11 7JB England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from Hammond House Heapy Street Macclesfield Cheshire SK11 7JB England on 7 February 2014 (1 page) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Registered office address changed from Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Hammond House Heapy Street Macclesfield Cheshire SK11 7JB England on 7 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
24 June 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
25 February 2011 | Director's details changed for Dennis Noel Humphries on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Director's details changed for Dennis Noel Humphries on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Registered office address changed from Unit 1 Lancaster House Melville Road Macclesfield Cheshire SK10 2BN on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Unit 1 Lancaster House Melville Road Macclesfield Cheshire SK10 2BN on 11 August 2010 (1 page) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|