Active - Proposal to Strike off
Company Information for INVICTA MANCHESTER LIMITED
53 KING STREET, MANCHESTER, M2 4LQ,
|
Company Registration Number
06704630
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INVICTA MANCHESTER LIMITED | ||
Legal Registered Office | ||
53 KING STREET MANCHESTER M2 4LQ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 06704630 | |
---|---|---|
Company ID Number | 06704630 | |
Date formed | 2008-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-05 00:29:17 |
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 |
---|---|---|
MORGAN LEAHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES CLIFF |
Company Secretary | ||
STEPHEN JAMES CLIFF |
Director | ||
JC SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL JAMES BLOOD |
Director | ||
JC DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
36 BRIDGE STREET LIMITED | Director | 2018-05-03 | CURRENT | 2012-12-06 | Active | |
36A BRIDGE STREET LIMITED | Director | 2018-05-03 | CURRENT | 2012-12-06 | Active | |
BABA LABS LONDON LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
KINGSMEN DISTRIBUTION LTD | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
BARBER BARBER TWO LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
OUR KID MCR LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
BRUMM BRUMM LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
LUVVLY JUBBLY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
EEH BA GUM LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
SHELLCO 142 LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
CALM DOWN CALM DOWN LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
STAYTRUE LTD | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CH01 | Director's details changed for Mr Morgan Leahy on 2019-02-08 | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr Neil Dignam as company secretary on 2018-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM Suite 46 2nd Floor Barton Arcade Deansgate Manchester M3 2BH | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CLIFF | |
TM02 | Termination of appointment of Stephen James Cliff on 2016-09-19 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Morgan Leahy on 2013-09-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/14 FROM 48 Barton Arcade Deansgate Manchester M3 2BH | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORGAN LEAHY / 23/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 02/08/2009 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ ENGLAND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED MR STEPHEN CLIFF | |
CERTNM | COMPANY NAME CHANGED JCCO 192 LIMITED CERTIFICATE ISSUED ON 19/11/08 | |
288a | DIRECTOR APPOINTED MORGAN LEAHY | |
288a | DIRECTOR APPOINTED STEPHEN CLIFF | |
288b | APPOINTMENT TERMINATED SECRETARY JC SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JC DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BLOOD | |
288a | DIRECTOR APPOINTED MICHAEL JAMES BLOOD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ALLIANCE & LEICESTER PLC |
Bank Borrowings Overdrafts | 2012-09-30 | £ 1,849,667 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 2,774,936 |
Creditors Due Within One Year | 2011-10-01 | £ 304,954 |
Other Creditors Due Within One Year | 2011-10-01 | £ 2,889 |
Taxation Social Security Due Within One Year | 2011-10-01 | £ 6,296 |
Trade Creditors Within One Year | 2011-10-01 | £ 266,943 |
Creditors and other liabilities
|
|
|
|
|
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 INVICTA MANCHESTER LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 18,995 |
Current Assets | 2011-10-01 | £ 384,414 |
Debtors | 2011-10-01 | £ 365,419 |
Fixed Assets | 2011-10-01 | £ 2,191,507 |
Shareholder Funds | 2011-10-01 | £ 503,969 |
Tangible Fixed Assets | 2011-10-01 | £ 2,191,507 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as INVICTA MANCHESTER 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. |