Bolton
Lancashire
BL1 5QH
Secretary Name | Mrs Estelle Jacqueline Nabb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(1 year after company formation) |
Appointment Duration | 31 years, 10 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gillings 697 Chorley Old Road Bolton Lancs BL1 5QH |
Director Name | Mrs Estelle Jacqueline Nabb |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 November 2019) |
Role | Work Study Consultant |
Country of Residence | England |
Correspondence Address | The Gillings 697 Chorley Old Road Bolton Lancs BL1 5QH |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5k at £1 | Estelle Jacqueline Nabb 50.00% Ordinary |
---|---|
5k at £1 | Roland Nabb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,424 |
Current Liabilities | £1,010,298 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: The company charges to positive cashfow finance limited with full title guarantee and by way of first fixed charge (and as regards all those parts of the freehold and leasehold property in england and wales now vested in the company by way of first legal mortgage) as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the company or in which the company may from time to time have an interest:. (A) properties. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same.. The properties are:. Firstly, the leasehold land being the spread eagle, 29 hulme street, bolton BL1 2SX as the same is contained in title number GM290112 and registered at h m land registry. Secondly, the freehold land being 28 hulme street, bolton BL1 2SX as the same is contained in title number GM492580 and registered at h m land registry. Thirdly, the freehold land on the north east side of hulme street, bolton BL1 2SX as the same is contained in title number GM495839 and registered at h m land registry. (B) intellectual property rights. All patents, patent applications, trademarks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
30 September 2003 | Delivered on: 10 October 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and msc/copperflow LTD 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 September 2003 | Delivered on: 7 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 hulme street bolton lancashire and l/h the spread eagle inn 29 hulme street bolton lancashire. Outstanding |
1 February 2001 | Delivered on: 16 February 2001 Persons entitled: Syltone Industries PLC Classification: Composite guarantee and 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 February 2001 | Delivered on: 8 February 2001 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2001 | Delivered on: 7 February 2001 Satisfied on: 8 November 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 August 1990 | Delivered on: 25 August 1990 Satisfied on: 8 November 2011 Persons entitled: The Royal Bank of Scotland PLC 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2023 | Administrator's progress report (34 pages) |
6 March 2023 | Notice of move from Administration to Dissolution (34 pages) |
28 September 2022 | Administrator's progress report (28 pages) |
22 March 2022 | Administrator's progress report (30 pages) |
22 February 2022 | Notice of extension of period of Administration (3 pages) |
25 November 2021 | Registered office address changed from Riverside House Irwell Street Manchester M3 5EN to 9th Floor 7 Park Row Leeds LS1 5HD on 25 November 2021 (2 pages) |
28 September 2021 | Administrator's progress report (29 pages) |
29 March 2021 | Administrator's progress report (29 pages) |
17 February 2021 | Notice of extension of period of Administration (3 pages) |
22 December 2020 | Statement of affairs with form AM02SOA (9 pages) |
24 September 2020 | Administrator's progress report (29 pages) |
21 May 2020 | Notice of deemed approval of proposals (3 pages) |
1 May 2020 | Statement of administrator's proposal (46 pages) |
16 April 2020 | Registered office address changed from 28 Hulme Street Bolton BL1 2SX to Riverside House Irwell Street Manchester M3 5EN on 16 April 2020 (2 pages) |
10 March 2020 | Registered office address changed from 28 Hulme Street Bolton BL1 2SX to 28 Hulme Street Bolton BL1 2SX on 10 March 2020 (2 pages) |
9 March 2020 | Appointment of an administrator (3 pages) |
27 November 2019 | Termination of appointment of Estelle Jacqueline Nabb as a director on 15 November 2019 (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 May 2018 | Notification of Estelle Jacqueline Nabb as a person with significant control on 3 May 2018 (2 pages) |
4 May 2018 | Notification of Roland Nabb as a person with significant control on 3 May 2018 (2 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Satisfaction of charge 6 in full (4 pages) |
12 July 2016 | Satisfaction of charge 6 in full (4 pages) |
30 June 2016 | Registration of charge 025277090007, created on 30 June 2016 (24 pages) |
30 June 2016 | Registration of charge 025277090007, created on 30 June 2016 (24 pages) |
25 June 2016 | Satisfaction of charge 4 in full (4 pages) |
25 June 2016 | Satisfaction of charge 3 in full (5 pages) |
25 June 2016 | Satisfaction of charge 4 in full (4 pages) |
25 June 2016 | Satisfaction of charge 3 in full (5 pages) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
21 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 July 2014 | Registered office address changed from 697 Chorley Old Road Doffcocker Bolton Lancashire BL1 5QH to 28 Hulme Street Bolton BL1 2SX on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from 697 Chorley Old Road Doffcocker Bolton Lancashire BL1 5QH to 28 Hulme Street Bolton BL1 2SX on 30 July 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 May 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
22 May 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 September 2008 | Return made up to 03/08/08; no change of members (7 pages) |
2 September 2008 | Return made up to 03/08/08; no change of members (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 November 2007 | Return made up to 03/08/07; no change of members (7 pages) |
29 November 2007 | Return made up to 03/08/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 December 2006 | Return made up to 03/08/06; full list of members (7 pages) |
1 December 2006 | Return made up to 03/08/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 October 2005 | Return made up to 03/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 03/08/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
14 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
20 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
28 August 2002 | Return made up to 03/08/02; full list of members
|
28 August 2002 | Return made up to 03/08/02; full list of members
|
16 May 2002 | Return made up to 03/08/01; full list of members (7 pages) |
16 May 2002 | Return made up to 03/08/01; full list of members (7 pages) |
14 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 February 2001 | Particulars of mortgage/charge (6 pages) |
16 February 2001 | Particulars of mortgage/charge (6 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 December 1999 | Return made up to 03/08/99; no change of members (4 pages) |
2 December 1999 | Return made up to 03/08/99; no change of members (4 pages) |
9 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 January 1998 | Return made up to 03/08/97; full list of members (6 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 03/08/97; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
10 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 October 1996 | Return made up to 03/08/96; no change of members (4 pages) |
2 October 1996 | Return made up to 03/08/96; no change of members (4 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: watson laurie house breightmet street bolton BL2 1BR (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: watson laurie house breightmet street bolton BL2 1BR (1 page) |
28 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
28 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 August 1990 | Particulars of mortgage/charge (3 pages) |
25 August 1990 | Particulars of mortgage/charge (3 pages) |
3 August 1990 | Incorporation (18 pages) |
3 August 1990 | Incorporation (18 pages) |