Active - Proposal to Strike off
Company Information for CAPITAL & CENTRIC (SALFORD QUAYS) LIMITED
Capital & Centric, Phoenix, 72 Chapeltown Street, Manchester, M1 2EY,
|
Company Registration Number
08604737
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAPITAL & CENTRIC (SALFORD QUAYS) LIMITED | |
Legal Registered Office | |
Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY Other companies in M3 | |
Company Number | 08604737 | |
---|---|---|
Company ID Number | 08604737 | |
Date formed | 2013-07-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-31 | |
Account next due | 30/10/2022 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-02-09 04:52:31 |
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 |
---|---|---|
TIMOTHY GRAHAM HEATLEY |
||
ADAM STUART HIGGINS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
53 STUDIO LTD | Director | 2018-03-27 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
CAPITAL & CENTRIC (ADORED) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
BIGMOUTH MANCHESTER LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
CAPITAL & CENTRIC (THUNDERCATS) LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Dissolved 2018-07-03 | |
FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
CAPITAL & CENTRIC (SUEDEHEAD) LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
CAPITAL & CENTRIC (CINNAMON) LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
AYTOUN STREET DEVELOPMENTS LIMITED | Director | 2015-10-21 | CURRENT | 2013-09-09 | Active | |
CAPITAL & CENTRIC (LITTLEWOODS) LTD | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
CAPITAL & CENTRIC (ASSET MANAGEMENT) LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
TEMPLECO 800 LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Liquidation | |
CAPITAL & CENTRIC (LIGHTBOX) LIMITED | Director | 2013-10-10 | CURRENT | 2013-08-30 | Active | |
TEMPLE CO 308 LTD | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2017-09-14 | |
ORIENT BUSINESS PARK LIMITED | Director | 2012-09-28 | CURRENT | 2012-07-05 | Active | |
CAPITAL & CENTRIC (LIGHTBOX) LIMITED | Director | 2013-10-10 | CURRENT | 2013-08-30 | Active | |
TEMPLE CO 308 LTD | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2017-09-14 | |
CAPITAL AND CENTRIC DEVELOPMENTS LIMITED | Director | 2011-11-17 | CURRENT | 2011-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM Sun House 2-4 Little Peter Street Manchester M15 4PS England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
AA01 | Previous accounting period extended from 30/10/17 TO 31/01/18 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
PSC02 | Notification of Capital and Centric Limited as a person with significant control on 2018-03-27 | |
PSC07 | CESSATION OF ADAM STUART HIGGINS AS A PSC | |
PSC07 | CESSATION OF TIMOTHY GRAHAM HEATLEY AS A PSC | |
PSC07 | CESSATION OF INVESTMENTS (NORTH WEST) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/15 FROM C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086047370003 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086047370002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086047370001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
RES01 | ADOPT ARTICLES 24/06/2014 | |
RES01 | ADOPT ARTICLES 22/11/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM SUN HOUSE LITTLE PETER STREET MANCHESTER M15 4PS UNITED KINGDOM | |
AA01 | CURREXT FROM 31/07/2014 TO 31/10/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE COUNCIL OF THE CITY OF SALFORD | ||
Outstanding | INVESTMENTS (NORTH WEST) LIMITED | ||
Outstanding | THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT |
|
|
|
|
|
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 CAPITAL & CENTRIC (SALFORD QUAYS) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAPITAL & CENTRIC (SALFORD QUAYS) 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. |