STANDWALK LTD
FALLOWFIELD

Hellopages » Greater Manchester » Manchester » M14 7HR

Company number 03349796
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address EMERSON BUSINESS CENTRE PARKWAY 5 (SUITE 5), 300 PRINCESS ROAD,, FALLOWFIELD, MANCHESTER, M14 7HR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of STANDWALK LTD are www.standwalk.co.uk, and www.standwalk.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-eight years and six months. Standwalk Ltd is a Private Limited Company. The company registration number is 03349796. Standwalk Ltd has been working since 10 April 1997. The present status of the company is Active. The registered address of Standwalk Ltd is Emerson Business Centre Parkway 5 Suite 5 300 Princess Road Fallowfield Manchester M14 7hr. The company`s financial liabilities are £3912.53k. It is £924.32k against last year. The cash in hand is £1001.96k. It is £-362.36k against last year. And the total assets are £4538.04k, which is £1053.72k against last year. PAREKH, Manisha is a Secretary of the company. PAREKH, Jaymin Jayantilal is a Director of the company. Secretary PAREKH, Nilam Mukesh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PAREKH, Mukeshkumar Jayantilal has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other human health activities".


standwalk Key Finiance

LIABILITIES £3912.53k
+30%
CASH £1001.96k
-27%
TOTAL ASSETS £4538.04k
+30%
All Financial Figures

Current Directors

Secretary
PAREKH, Manisha
Appointed Date: 31 December 2005

Director
PAREKH, Jaymin Jayantilal
Appointed Date: 16 April 1997
56 years old

Resigned Directors

Secretary
PAREKH, Nilam Mukesh
Resigned: 31 December 2005
Appointed Date: 16 April 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 April 1997
Appointed Date: 10 April 1997

Director
PAREKH, Mukeshkumar Jayantilal
Resigned: 01 January 2005
Appointed Date: 12 January 2002
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 April 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Mr Jaymin Jayantilal Parekh
Notified on: 10 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mukesh Kumar Parekh
Notified on: 10 July 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STANDWALK LTD Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

11 Apr 2016
Registration of charge 033497960011, created on 26 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
30 Jun 1997
New secretary appointed
30 Jun 1997
Ad 01/06/97--------- £ si 98@1=98 £ ic 1/99
12 May 1997
Director resigned
12 May 1997
Secretary resigned
10 Apr 1997
Incorporation

STANDWALK LTD Charges

26 March 2016
Charge code 0334 9796 0011
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 December 2012
Legal charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 park crescent, victoria park, rusholme, manchester.
21 November 2011
Legal charge
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 rowsley avenue west didbury manchester.
11 May 2009
Guarantee & debenture
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2008
Guarantee & debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 5A norman road ruskolme manchester M14 5LF.
27 February 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 norman road fallowfield manchester.
1 December 2000
Legal charge
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st james house danes road rusholme…
13 November 2000
Debenture
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1998
Debenture
Delivered: 25 April 1998
Status: Satisfied on 22 May 2001
Persons entitled: Humberclyde Finance Group Limited
Description: First fixed equitable charge on all goodwill and uncalled…
22 April 1998
Legal charge
Delivered: 25 April 1998
Status: Satisfied on 22 May 2001
Persons entitled: Humberclyde Finance Group Limited
Description: St james nursing home south side of brighton grove…