Prestbury
Cheshire
SK10 4JD
Director Name | Mrs Samantha Ann Cunliffe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2010(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Brocklehurst Drive Prestbury Cheshire SK10 4JD |
Secretary Name | Mrs Samantha Anne Cunliffe |
---|---|
Status | Closed |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Brocklehurst Drive Prestbury Cheshire SK10 4JD |
Website | www.nhsfleetmanagement.co.uk |
---|---|
Telephone | 01625 442777 |
Telephone region | Macclesfield |
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 |
Year | 2013 |
---|---|
Net Worth | £159 |
Cash | £18 |
Current Liabilities | £40,758 |
Latest Accounts | 22 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 April 2014 | Delivered on: 23 April 2014 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
6 September 2012 | Delivered on: 8 September 2012 Persons entitled: Positive Cashflow Finance Limited 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 September 2019 | Liquidators' statement of receipts and payments to 6 August 2019 (16 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 6 August 2018 (15 pages) |
25 August 2017 | Registered office address changed from 11 Brocklehurst Drive Prestbury Cheshire SK10 4JD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 11 Brocklehurst Drive Prestbury Cheshire SK10 4JD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 August 2017 (2 pages) |
22 August 2017 | Appointment of a voluntary liquidator (1 page) |
22 August 2017 | Statement of affairs (8 pages) |
22 August 2017 | Appointment of a voluntary liquidator (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Statement of affairs (8 pages) |
19 July 2017 | Satisfaction of charge 1 in full (1 page) |
19 July 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Current accounting period extended from 22 April 2017 to 30 September 2017 (1 page) |
22 June 2017 | Current accounting period extended from 22 April 2017 to 30 September 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 22 April 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 22 April 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 22 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 22 April 2015 (8 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
22 January 2015 | Total exemption small company accounts made up to 22 April 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 22 April 2014 (8 pages) |
11 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
23 April 2014 | Registration of charge 074160270002 (13 pages) |
23 April 2014 | Registration of charge 074160270002 (13 pages) |
21 February 2014 | Total exemption small company accounts made up to 22 April 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 22 April 2013 (8 pages) |
3 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
14 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 22 April 2012 (8 pages) |
20 July 2012 | Total exemption small company accounts made up to 22 April 2012 (8 pages) |
12 April 2012 | Current accounting period extended from 31 October 2011 to 22 April 2012 (1 page) |
12 April 2012 | Current accounting period extended from 31 October 2011 to 22 April 2012 (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Incorporation (24 pages) |
22 October 2010 | Incorporation (24 pages) |