Brandlesholme
Bury
Lancashire
BL8 1XZ
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Selwyn Charles Pryor |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Great Ropers Bures Suffolk Co8 |
Director Name | Elizabeth Walton |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 66 Heys Road Prestwich Manchester M25 1JY |
Secretary Name | William Robert Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 1 Horley Close Brandlesholme Bury Lancashire BL8 1XZ |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(33 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(34 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Stephen Sebastian Hobhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 June 2009) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Norton Sutton Scotney Winchester Hampshire SO21 3ND |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
13 November 1992 | Delivered on: 18 November 1992 Satisfied on: 21 February 1996 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring agreement, leasing agreement or otherwise. Particulars: The ultimate balance due or owing to the company by tih under any factoring agreement providing for the purchase by tih of book debts of the company and all other book and other debts and claims due or owing to or purchased by the company and the full benefit of all rights and remedies relating thereto (for full details see form 395 tc ref: M314C). Fully Satisfied |
---|---|
28 August 1992 | Delivered on: 5 September 1992 Satisfied on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h premises at crabtree lane, clayton, manchester and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1989 | Delivered on: 27 February 1989 Satisfied on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 1986 | Delivered on: 2 July 1986 Satisfied on: 1 July 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due form the company and/or all or any of the other companies named therein to the chargee and the principal amount of the stock (as defined in the trust deed dated 02/05/63) of eva industries PLC and all other moneys intended to be secured by the said trust deed to barclays bank PLC as agent and trustee for the yorkshire insurance company limited. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 1982 | Delivered on: 6 August 1982 Satisfied on: 1 July 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee undeer the terms of the charge. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company (see doc M66 for details). Fully Satisfied |
3 August 1982 | Delivered on: 6 August 1982 Satisfied on: 1 July 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land at crabtree lane clayton and land and premises in clayton manchester. Fully Satisfied |
24 March 1982 | Delivered on: 8 April 1982 Satisfied on: 1 July 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
29 January 2014 | Restoration by order of the court (5 pages) |
---|---|
29 January 2014 | Restoration by order of the court (5 pages) |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Termination of appointment of Douglas Saveker as a secretary (2 pages) |
14 January 2010 | Termination of appointment of Douglas Saveker as a secretary (2 pages) |
18 August 2009 | Compulsory strike-off action has been suspended (1 page) |
18 August 2009 | Compulsory strike-off action has been suspended (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Appointment terminated director geoffrey moores (1 page) |
11 June 2009 | Appointment terminated director stephen hobhouse (1 page) |
11 June 2009 | Appointment terminated director geoffrey moores (1 page) |
11 June 2009 | Appointment terminated director stephen hobhouse (1 page) |
8 February 2007 | Restoration by order of the court (3 pages) |
8 February 2007 | Restoration by order of the court (3 pages) |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 October 1998 | Application for striking-off (1 page) |
29 October 1998 | Application for striking-off (1 page) |
17 September 1998 | Return made up to 06/09/98; no change of members (8 pages) |
17 September 1998 | Return made up to 06/09/98; no change of members (8 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 May 1998 | Company name changed chillington manchester LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed chillington manchester LIMITED\certificate issued on 01/06/98 (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
10 October 1997 | Return made up to 06/09/97; no change of members (6 pages) |
10 October 1997 | Return made up to 06/09/97; no change of members (6 pages) |
17 September 1997 | New director appointed (4 pages) |
17 September 1997 | New director appointed (4 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page) |
13 September 1996 | Return made up to 06/09/96; full list of members (8 pages) |
13 September 1996 | Return made up to 06/09/96; full list of members (8 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Return made up to 06/09/95; no change of members (8 pages) |
5 October 1995 | Return made up to 06/09/95; no change of members (8 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 August 1993 | Company name changed\certificate issued on 26/08/93 (2 pages) |
26 August 1993 | Company name changed\certificate issued on 26/08/93 (2 pages) |
6 January 1979 | Annual return made up to 03/07/78 (4 pages) |
23 June 1975 | Annual return made up to 23/06/75 (4 pages) |
19 April 1960 | Incorporation (16 pages) |
19 April 1960 | Incorporation (16 pages) |