Active - Proposal to Strike off
Company Information for ASSETZ WEALTH MANAGEMENT LIMITED
Assetz House Manchester Road, 335 Styal Road, Manchester, M22 5LW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ASSETZ WEALTH MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
Assetz House Manchester Road 335 Styal Road Manchester M22 5LW Other companies in M3 | ||||
Previous Names | ||||
|
Company Number | 06035275 | |
---|---|---|
Company ID Number | 06035275 | |
Date formed | 2006-12-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-08 06:56:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART ALEXANDER LAW |
||
STUART ALEXANDER LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS DAVID HINTON |
Director | ||
LOUISE VERONICA LAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHERISH HOMES LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
ASSETZ CONSULTANCY LTD | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2016-04-12 | |
ASSETZ WEALTH LTD | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active - Proposal to Strike off | |
ASSETZ MARKETING SERVICES LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
AZTRAC LTD | Company Secretary | 2006-12-15 | CURRENT | 2006-10-25 | Active | |
ASSETZ GROUP LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
ASSETZ FOR INVESTORS LIMITED | Company Secretary | 2005-10-27 | CURRENT | 2005-10-27 | Active - Proposal to Strike off | |
LAW FAMILY PROPERTY INVESTMENTS LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-26 | Active - Proposal to Strike off | |
ASSETZ FUND MANAGEMENT LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-05-17 | Active | |
CLIENT PROPERTY ACQUISITION VEHICLE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Liquidation | |
ASSETZ LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Active | |
BANCROFT PROPERTY LIMITED | Company Secretary | 2002-07-25 | CURRENT | 2002-07-25 | Active | |
CAPE VERDE ESTATE AGENCY LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1999-09-01 | Active - Proposal to Strike off | |
ASSETZ PROVISION FUNDING LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
ASSETZ CHINA LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
ASSETZ CAPITAL LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
ASSETZ SME CAPITAL LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
ASSETZ DEVELOPMENT CAPITAL LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
ASSETZ (USA) LTD | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
ASSETZ DEVELOPMENT LTD | Director | 2011-08-09 | CURRENT | 2011-08-09 | Liquidation | |
ASSETZ CONSULTANCY LTD | Director | 2010-08-03 | CURRENT | 2007-08-03 | Dissolved 2016-04-12 | |
OVERSEAS PROPERTY INVESTMENT AGENCY LIMITED | Director | 2009-10-20 | CURRENT | 2003-06-18 | Active | |
ASSETZ FUND MANAGEMENT LIMITED | Director | 2009-10-20 | CURRENT | 2005-05-17 | Active | |
ASSETZ FOR INVESTORS LIMITED | Director | 2009-10-20 | CURRENT | 2005-10-27 | Active - Proposal to Strike off | |
BANCROFT PROPERTY LIMITED | Director | 2009-10-20 | CURRENT | 2002-07-25 | Active | |
ASSETZ GROUP LIMITED | Director | 2009-01-05 | CURRENT | 2005-11-22 | Active - Proposal to Strike off | |
IDIOM ESTATES (PRESTON) LIMITED | Director | 2007-12-06 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
ASSETZ FINANCE LIMITED | Director | 2007-08-09 | CURRENT | 2002-11-27 | Active - Proposal to Strike off | |
CHERISH HOMES LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
ASSETZ LIMITED | Director | 2007-06-01 | CURRENT | 2004-12-14 | Active | |
ASSETZ MARKETING SERVICES LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
CLIENT PROPERTY ACQUISITION VEHICLE LIMITED | Director | 2007-01-02 | CURRENT | 2005-02-08 | Liquidation | |
AZTRAC LTD | Director | 2006-12-15 | CURRENT | 2006-10-25 | Active | |
LAW FAMILY PROPERTY INVESTMENTS LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-26 | Active - Proposal to Strike off | |
CAPE VERDE ESTATE AGENCY LIMITED | Director | 1999-09-01 | CURRENT | 1999-09-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/21 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
MISC | Amended 288A directors date of birth | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/10/2010 | |
CERTNM | Company name changed assetz wealth LIMITED\certificate issued on 07/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 13/09/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER LAW / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER LAW / 21/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED ASSETZ INDIA LIMITED CERTIFICATE ISSUED ON 13/02/09 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STUART LAW / 01/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS HINTON | |
288b | APPOINTMENT TERMINATED DIRECTOR LOUISE LAW | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THINCATS LOAN SYNDICATES LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSETZ WEALTH MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASSETZ WEALTH MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |