Glazebrook
Warrington
Cheshire
WA3 5BL
Secretary Name | Ruth Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2008(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
Secretary Name | Angela Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | northbankdemolition.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7778542 |
Telephone region | Manchester |
Registered Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £120,295 |
Cash | £4 |
Current Liabilities | £576,536 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 24 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 2 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 16 May 2020 (overdue) |
24 May 2018 | Delivered on: 25 May 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
9 December 2015 | Delivered on: 10 December 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 28 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 20 December 2013 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 6 June 2013 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 October 2008 | Delivered on: 17 October 2008 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: Land and buildings on the south side of hayes road cadishead manchester being the former GB oils depot t/no GM579069. Outstanding |
10 July 2023 | Liquidators' statement of receipts and payments to 27 February 2023 (12 pages) |
---|---|
6 January 2023 | Removal of liquidator by court order (14 pages) |
6 January 2023 | Appointment of a voluntary liquidator (15 pages) |
15 April 2022 | Liquidators' statement of receipts and payments to 27 February 2022 (13 pages) |
18 May 2021 | Removal of liquidator by court order (5 pages) |
12 May 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (14 pages) |
1 May 2020 | Resolutions
|
31 March 2020 | Statement of affairs (11 pages) |
13 March 2020 | Registered office address changed from Hayes Road Cadishead Manchester M44 5BU to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 13 March 2020 (2 pages) |
9 March 2020 | Appointment of a voluntary liquidator (3 pages) |
24 December 2019 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
10 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
17 December 2018 | Secretary's details changed for Ruth Richardson on 17 December 2018 (1 page) |
2 August 2018 | All of the property or undertaking has been released from charge 039843050004 (1 page) |
30 May 2018 | Satisfaction of charge 039843050002 in full (1 page) |
30 May 2018 | Satisfaction of charge 039843050003 in full (1 page) |
25 May 2018 | Registration of charge 039843050006, created on 24 May 2018 (21 pages) |
15 May 2018 | Satisfaction of charge 039843050005 in full (4 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
12 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 December 2015 | Registration of charge 039843050005, created on 9 December 2015 (6 pages) |
10 December 2015 | Registration of charge 039843050005, created on 9 December 2015 (6 pages) |
10 December 2015 | Registration of charge 039843050005, created on 9 December 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Registration of charge 039843050004, created on 28 July 2015 (8 pages) |
28 July 2015 | Registration of charge 039843050004, created on 28 July 2015 (8 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 December 2013 | Registration of charge 039843050003 (18 pages) |
20 December 2013 | Registration of charge 039843050003 (18 pages) |
6 June 2013 | Registration of charge 039843050002 (20 pages) |
6 June 2013 | Registration of charge 039843050002 (20 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 September 2010 | Registered office address changed from Hayes Road Cadishead Manchester M44 5BU on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Hayes Road Cadishead Manchester M44 5BU on 10 September 2010 (2 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Registered office address changed from Heyes Road Cadishead Manchester M44 5BL on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Heyes Road Cadishead Manchester M44 5BL on 27 May 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from sorby road northbank industrial park irlam manchester M44 5BA (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from sorby road northbank industrial park irlam manchester M44 5BA (1 page) |
22 October 2008 | Appointment terminated secretary angela richards (1 page) |
22 October 2008 | Secretary appointed ruth richardson (2 pages) |
22 October 2008 | Secretary appointed ruth richardson (2 pages) |
22 October 2008 | Appointment terminated secretary angela richards (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 608 liverpool road irlam manchester M44 5AA (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 608 liverpool road irlam manchester M44 5AA (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
3 May 2006 | Company name changed p r plant hire LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed p r plant hire LIMITED\certificate issued on 03/05/06 (2 pages) |
20 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members
|
25 May 2004 | Return made up to 02/05/04; full list of members
|
17 May 2003 | Return made up to 02/05/03; full list of members
|
17 May 2003 | Return made up to 02/05/03; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members
|
15 May 2002 | Return made up to 02/05/02; full list of members
|
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 62A school lane rixton warrington cheshire WA3 6LL (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 62A school lane rixton warrington cheshire WA3 6LL (1 page) |
5 September 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
5 September 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
5 May 2000 | Director resigned (2 pages) |
2 May 2000 | Incorporation (11 pages) |
2 May 2000 | Incorporation (11 pages) |