Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Gregory Alan Cole |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 October 2016(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
Registered Address | The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
22 August 2017 | Delivered on: 6 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Debenture. Mortgage debenture (the "debenture") between the company and svenska handelsbanken ab (publ) ("the bank").. Property secured by way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land; (c) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;.. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (J) all of its other debts, and prepayments, the proceeds of the same and all monies due and owing to it;. (K) the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. (L) all its goodwill and uncalled capital from time to time; and. (M) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge.. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent: -. (a) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business; (e) in particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or subletting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator.. Contains fixed charge(s).. Contains floating charge(s) (floating charge covers all the property or undertaking of the company).. Contains negative pledge. Outstanding |
---|---|
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 23 union street accrington BB5 1PL. Land registry title numbers LA851403 & LA853878. Outstanding |
22 August 2017 | Delivered on: 31 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 19 market place, frome, BA11 1AN land registry title number ST99536. Outstanding |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
24 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 November 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
17 November 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
11 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
6 September 2017 | Registration of charge 104016820003, created on 22 August 2017 (18 pages) |
6 September 2017 | Registration of charge 104016820003, created on 22 August 2017 (18 pages) |
31 August 2017 | Registration of charge 104016820002, created on 22 August 2017 (14 pages) |
31 August 2017 | Registration of charge 104016820001, created on 22 August 2017 (15 pages) |
31 August 2017 | Registration of charge 104016820001, created on 22 August 2017 (15 pages) |
31 August 2017 | Registration of charge 104016820002, created on 22 August 2017 (14 pages) |
20 October 2016 | Appointment of Mr Gregory Alan Cole as a director on 8 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Gregory Alan Cole as a director on 8 October 2016 (2 pages) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|