Company NameP&G Manchester Limited
Company StatusDissolved
Company Number00656770
CategoryPrivate Limited Company
Incorporation Date19 April 1960(64 years ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesEVA Brothers Limited and Chillington Manchester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Robert Graham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address1 Horley Close
Brandlesholme
Bury
Lancashire
BL8 1XZ
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(32 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameSelwyn Charles Pryor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressGreat Ropers
Bures
Suffolk
Co8
Director NameElizabeth Walton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address66 Heys Road
Prestwich
Manchester
M25 1JY
Secretary NameWilliam Robert Graham
NationalityBritish
StatusResigned
Appointed06 September 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address1 Horley Close
Brandlesholme
Bury
Lancashire
BL8 1XZ
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(33 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed15 August 1994(34 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(37 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 June 2009)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 November 1992Delivered 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 1992Delivered 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 1989Delivered 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 1986Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

29 January 2014Restoration by order of the court (5 pages)
29 January 2014Restoration by order of the court (5 pages)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Termination of appointment of Douglas Saveker as a secretary (2 pages)
14 January 2010Termination of appointment of Douglas Saveker as a secretary (2 pages)
18 August 2009Compulsory strike-off action has been suspended (1 page)
18 August 2009Compulsory strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2009Appointment terminated director geoffrey moores (1 page)
11 June 2009Appointment terminated director stephen hobhouse (1 page)
11 June 2009Appointment terminated director geoffrey moores (1 page)
11 June 2009Appointment terminated director stephen hobhouse (1 page)
8 February 2007Restoration by order of the court (3 pages)
8 February 2007Restoration by order of the court (3 pages)
30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
29 October 1998Application for striking-off (1 page)
29 October 1998Application for striking-off (1 page)
17 September 1998Return made up to 06/09/98; no change of members (8 pages)
17 September 1998Return made up to 06/09/98; no change of members (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (9 pages)
19 June 1998Full accounts made up to 31 December 1997 (9 pages)
29 May 1998Company name changed chillington manchester LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed chillington manchester LIMITED\certificate issued on 01/06/98 (2 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Return made up to 06/09/97; no change of members (6 pages)
10 October 1997Return made up to 06/09/97; no change of members (6 pages)
17 September 1997New director appointed (4 pages)
17 September 1997New director appointed (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (10 pages)
21 July 1997Full accounts made up to 31 December 1996 (10 pages)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
13 September 1996Return made up to 06/09/96; full list of members (8 pages)
13 September 1996Return made up to 06/09/96; full list of members (8 pages)
24 July 1996Full accounts made up to 31 December 1995 (11 pages)
24 July 1996Full accounts made up to 31 December 1995 (11 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Return made up to 06/09/95; no change of members (8 pages)
5 October 1995Return made up to 06/09/95; no change of members (8 pages)
21 June 1995Full accounts made up to 31 December 1994 (13 pages)
21 June 1995Full accounts made up to 31 December 1994 (13 pages)
26 August 1993Company name changed\certificate issued on 26/08/93 (2 pages)
26 August 1993Company name changed\certificate issued on 26/08/93 (2 pages)
6 January 1979Annual return made up to 03/07/78 (4 pages)
23 June 1975Annual return made up to 23/06/75 (4 pages)
19 April 1960Incorporation (16 pages)
19 April 1960Incorporation (16 pages)