DETRAFFORD ST GEORGES GARDENS LTD

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusADMINISTRATION
Company No.09558618
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

DETRAFFORD ST GEORGES GARDENS LTD is an administration private limited company with number 09558618. It was incorporated 9 years, 1 month, 11 days ago, on 23 April 2015. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Liquidation in administration progress report

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-17

Psc name: Mr Gary Thomas Jackson

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-17

Officer name: Mr Gary Thomas Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

New address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ

Old address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095586180009

Charge creation date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kane Gary Jackson

Termination date: 2020-11-06

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kane Gary Jackson

Appointment date: 2020-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England

New address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Thomas Jackson

Change date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mr Gary Thomas Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095586180002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095586180003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095586180006

Charge creation date: 2019-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095586180007

Charge creation date: 2019-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-12

Charge number: 095586180008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095586180004

Charge creation date: 2019-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095586180005

Charge creation date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-20

Officer name: Mr Brian Lowndes

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Paul Burgess

Termination date: 2018-08-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-03

Officer name: Mr John Paul Burgess

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom

New address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095586180003

Charge creation date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095586180002

Charge creation date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095586180001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-04

Charge number: 095586180001

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE PREMIER DEVELOPMENT LIMITED

MARBLEMAND HOUSE,STOCKTON,TS18 3UJ

Number:02591551
Status:LIQUIDATION
Category:Private Limited Company

ASSET AV CONSULTING LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09999764
Status:ACTIVE
Category:Private Limited Company

CEP IV FEEDER, L.P.

THE CARLYLE GROUP 1001 PENNSYLVANIA AVENUE, N.W.,SOUTH WASHINGTON,

Number:SL018985
Status:ACTIVE
Category:Limited Partnership

MOLLOYS FISH MARKET

STRAGAN,KILLYBEGS,

Number:FC031457
Status:ACTIVE
Category:Other company type

SAFER HAND CARE SOLUTIONS LTD

ALEXANDRA HOUSE,NEWCASTLE,ST5 1EA

Number:11497923
Status:ACTIVE
Category:Private Limited Company

SOUNDPROOFING STORE LIMITED

THE ELMS OAKWOOD PARK BUSINESS CENTRE,HARROGATE,HG3 3BF

Number:09231657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source