Kidsgrove
Stoke On Trent
ST7 4UZ
Website | adlington-park.com |
---|
Registered Address | C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Thomas Dunbar Mackie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,692 |
Current Liabilities | £129,479 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 November 2014 | Delivered on: 7 November 2014 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
7 November 2014 | Delivered on: 7 November 2014 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
26 February 2014 | Delivered on: 28 February 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2017 | Liquidators' statement of receipts and payments to 4 May 2017 (13 pages) |
---|---|
19 May 2016 | Registered office address changed from Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL England to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 19 May 2016 (1 page) |
17 May 2016 | Statement of affairs with form 4.19 (5 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Resolutions
|
14 March 2016 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to Adlington Industrial Estate London Road Adlington Macclesfield Cheshire SK10 4NL on 14 March 2016 (1 page) |
4 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 November 2014 | Registration of charge 088469080002, created on 7 November 2014 (17 pages) |
7 November 2014 | Registration of charge 088469080003, created on 7 November 2014 (17 pages) |
7 November 2014 | Registration of charge 088469080002, created on 7 November 2014 (17 pages) |
7 November 2014 | Registration of charge 088469080003, created on 7 November 2014 (17 pages) |
28 February 2014 | Registration of charge 088469080001 (25 pages) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|