Handforth
Cheshire
SK9 3HP
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Matthew Barratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,868 |
Cash | £966,619 |
Current Liabilities | £1,996,020 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 August 2015 | Delivered on: 7 September 2015 Persons entitled: Barratt Energy Group Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
11 November 2011 | Delivered on: 16 November 2011 Persons entitled: Property Alliance Group Limited Classification: Rent deposit deed Secured details: £3,5000 due or to become due from the company to the chargee. Particulars: The tenant with full title guarantee charges its interest in the account and the deposit see image for full details. Outstanding |
21 April 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
20 April 2017 | Administrator's progress report to 16 March 2017 (25 pages) |
24 March 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 November 2016 | Administrator's progress report to 23 September 2016 (21 pages) |
17 June 2016 | Result of meeting of creditors (33 pages) |
26 May 2016 | Statement of administrator's proposal (36 pages) |
11 May 2016 | Statement of affairs with form 2.14B (6 pages) |
13 April 2016 | Registered office address changed from C/O Ascendis 2nd Floor Wilmslow Road Manchester M20 6RE to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 April 2016 (2 pages) |
8 April 2016 | Appointment of an administrator (1 page) |
17 March 2016 | Company name changed barratt energy project services LIMITED\certificate issued on 17/03/16
|
23 November 2015 | Company name changed barratt energy LIMITED\certificate issued on 23/11/15
|
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
7 September 2015 | Registration of charge 076518560002, created on 17 August 2015 (14 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 June 2014 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 27 June 2014 (1 page) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 17 May 2012 (1 page) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2011 | Registered office address changed from Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England on 10 September 2011 (1 page) |
31 May 2011 | Incorporation
|