Company NameJM (Altrincham) Ltd
Company StatusDissolved
Company Number05627868
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew David Cormack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 week, 6 days after company formation)
Appointment Duration16 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Throstle Nest Drive
Harrogate
HG2 9PB
Secretary NameMr Matthew David Cormack
NationalityBritish
StatusClosed
Appointed01 December 2005(1 week, 6 days after company formation)
Appointment Duration16 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Throstle Nest Drive
Harrogate
HG2 9PB
Director NameMr Jeremy John Binnian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(3 months after company formation)
Appointment Duration15 years, 10 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT
Director NameMrs Sonja Claire Binnian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2010
Net Worth£39,337
Cash£6,736
Current Liabilities£391,279

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

4 March 2011Delivered on: 14 March 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title benefit and interest of the assignor in and to all rent licence fees or other sums of money now or at any time received or recoverable by the assignor from any tenant or licensee of the property or any part thereof see image for full details.
Outstanding
4 March 2011Delivered on: 14 March 2011
Persons entitled: Nationwide Building Society

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 March 2011Delivered on: 14 March 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge over all right title and interest in the charged balance for the time being on the rent account and includes all interest accrued thereon see image for full details.
Outstanding
20 January 2006Delivered on: 31 January 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets both present and future.
Outstanding
20 January 2006Delivered on: 31 January 2006
Persons entitled: Nationwide Building Society

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 to the south of atlantic street altrincham t/no GM493590. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
28 September 2021Application to strike the company off the register (3 pages)
2 February 2021Notification of Matthew David Cormack as a person with significant control on 12 December 2020 (2 pages)
2 February 2021Notification of Jeremy John Binnian as a person with significant control on 12 December 2020 (2 pages)
10 December 2020Notice of ceasing to act as receiver or manager (4 pages)
18 July 2012Notice of appointment of receiver or manager (3 pages)
18 July 2012Notice of appointment of receiver or manager (3 pages)
4 July 2012Company name changed yorvale (altrincham) LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Company name changed yorvale (altrincham) LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(5 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(5 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (7 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
15 December 2009Director's details changed for Matthew Cormack on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Jeremy John Binnian on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Matthew Cormack on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Jeremy John Binnian on 15 December 2009 (2 pages)
27 August 2009Full accounts made up to 31 October 2008 (14 pages)
27 August 2009Full accounts made up to 31 October 2008 (14 pages)
23 December 2008Return made up to 18/11/08; full list of members (3 pages)
23 December 2008Return made up to 18/11/08; full list of members (3 pages)
22 August 2008Full accounts made up to 31 October 2007 (14 pages)
22 August 2008Full accounts made up to 31 October 2007 (14 pages)
19 December 2007Return made up to 18/11/07; full list of members (2 pages)
19 December 2007Return made up to 18/11/07; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
20 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
18 June 2007Return made up to 18/11/06; full list of members; amend (7 pages)
18 June 2007Return made up to 18/11/06; full list of members; amend (7 pages)
10 January 2007Return made up to 18/11/06; full list of members (7 pages)
10 January 2007Return made up to 18/11/06; full list of members (7 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
27 October 2006Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
18 May 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
18 May 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
28 February 2006Company name changed park place investments (no 53) l imited\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed park place investments (no 53) l imited\certificate issued on 28/02/06 (2 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
31 January 2006Particulars of mortgage/charge (5 pages)
31 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: ship canal house king street manchester M2 4WB (1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New director appointed (3 pages)
5 January 2006New secretary appointed;new director appointed (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (3 pages)
5 January 2006New director appointed (3 pages)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Registered office changed on 05/01/06 from: ship canal house king street manchester M2 4WB (1 page)
5 January 2006Secretary resigned (1 page)
20 December 2005Company name changed cobco 722 LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed cobco 722 LIMITED\certificate issued on 20/12/05 (2 pages)
18 November 2005Incorporation (15 pages)
18 November 2005Incorporation (15 pages)