Handforth
Cheshire
SK9 3HP
Director Name | Mr Paul Brooke Wardle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Grove Lane Timperley Cheshire WA15 6PX |
Secretary Name | Paul Wardle |
---|---|
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Grove Lane Timperley Cheshire WA15 6PX |
Director Name | Mr Angus Edwards Carnie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 The Cross Lymm Cheshire WA13 0HP |
Director Name | Mrs Rachael Jane Wardle |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 August 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 The Cross Lymm Cheshire WA13 0HP |
Website | officerecycling-bins.co.uk |
---|---|
Telephone | 07 729630054 |
Telephone region | Mobile |
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 |
50k at £1 | Paul Wardle 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £75,389 |
Cash | £10,002 |
Current Liabilities | £43,652 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 October 2014 | Delivered on: 3 November 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
21 February 2017 | Registered office address changed from 2 the Cross Lymm Cheshire WA13 0HP to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 21 February 2017 (2 pages) |
---|---|
17 February 2017 | Resolutions
|
17 February 2017 | Statement of affairs with form 4.19 (10 pages) |
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Rachael Jane Wardle as a director on 23 August 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 June 2016 | Appointment of Mrs Rachael Jane Wardle as a director on 27 May 2016 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2015 | Termination of appointment of Angus Edwards Carnie as a director on 10 August 2015 (1 page) |
8 April 2015 | Appointment of Mr Paul Brooke Wardle as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Paul Brooke Wardle as a director on 8 April 2015 (2 pages) |
17 December 2014 | Termination of appointment of Paul Brooke Wardle as a director on 1 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Paul Wardle as a secretary on 1 November 2012 (1 page) |
17 December 2014 | Termination of appointment of Paul Brooke Wardle as a director on 1 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Paul Wardle as a secretary on 1 November 2012 (1 page) |
18 November 2014 | Appointment of Mr Angus Edwards Carnie as a director on 1 September 2014 (2 pages) |
18 November 2014 | Appointment of Mr Angus Edwards Carnie as a director on 1 September 2014 (2 pages) |
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 November 2014 | Registration of charge 077987470001, created on 31 October 2014 (37 pages) |
8 October 2014 | Registered office address changed from The Gilbert Suite Radium House, Gilbert Suite Bridgewater Road Altrincham Cheshire WA14 1LZ to 2 the Cross Lymm Cheshire WA13 0HP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from The Gilbert Suite Radium House, Gilbert Suite Bridgewater Road Altrincham Cheshire WA14 1LZ to 2 the Cross Lymm Cheshire WA13 0HP on 8 October 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 October 2013 | Registered office address changed from Griffin House Ledson Road Wythenshawe Greater Manchester M23 9GP United Kingdom on 7 October 2013 (1 page) |
5 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Incorporation (23 pages) |