Company NameRoe Acre Dyeing And Finishing Company Limited
DirectorMartin Paul Menaged
Company StatusActive
Company Number00092566
CategoryPrivate Limited Company
Incorporation Date16 March 1907(117 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Martin Paul Menaged
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(87 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleProjects Manager
Country of ResidenceEngland
Correspondence AddressHeawood Chase Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameMr Wilfrid Anthony Austin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(84 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleAccountant
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameJoseph Menaged
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(84 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressRavenswood Flat 18/19
1 Spath Road
West Didsbury
Manchester
M20 2FA
Secretary NameMr Wilfrid Anthony Austin
NationalityBritish
StatusResigned
Appointed25 September 1991(84 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameJoseph Anthony Hinchliffe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(85 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Marys Avenue
Walton Le Dale
Preston
Lancashire
PR5 4UE
Director NameMr Martin Paul Menaged
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(85 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1994)
RoleManager
Country of ResidenceEngland
Correspondence AddressHeawood Chase Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameMaurice Menaged
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(85 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameBruce Stanley Calveley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(86 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 1994)
RoleCompany Director
Correspondence AddressBowers Folly
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary NamePranab Kumar Roy Choudhuri
NationalityBritish
StatusResigned
Appointed25 September 1993(86 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleCompany Director
Correspondence Address10 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Director NameDavid Procter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(87 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 August 2002)
RoleChief Executive
Correspondence Address22 The Ridings Shaw Hill
Whittle Le Woods
Chorley
Lancashire
PR6 7QH
Secretary NameMr William Hindle
NationalityBritish
StatusResigned
Appointed01 October 1994(87 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 1998)
RoleSecretary
Correspondence Address14 Hillside Avenue
Fulwood
Preston
Lancashire
PR2 3QN
Secretary NameMr Anthony Barron
NationalityBritish
StatusResigned
Appointed17 November 1998(91 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Beechfield Avenue
Wilmslow
Cheshire
SK9 6LX

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,843,373
Gross Profit£931,208
Net Worth£1,434,476
Cash£899
Current Liabilities£2,407,917

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due9 May 2017 (overdue)

Charges

19 September 2000Delivered on: 26 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crimble mill, crimble lane, heywood and land on the north side of rochdale road, east heywood, greater manchester title numbers GM712350 & GM783144.
Outstanding
8 August 2002Delivered on: 14 August 2002
Persons entitled: Barclays Bank PLC

Classification: Assignment of debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment, all and any book or other debts due to the company as at 8 august 2002 on any account whether actual or contingent, and the full benefit of all rights and remedies relating thereto to hold the same unto the assignee absolutely.
Outstanding
1 May 2002Delivered on: 15 May 2002
Persons entitled: Barclays Bank PLC

Classification: Chattels mortgage
Secured details: £285,242.19 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the items listed in the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.. See the mortgage charge document for full details.
Outstanding
19 September 2000Delivered on: 26 September 2000
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
19 September 2000Delivered on: 26 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a crimble mill crimble lane heywood greater manchester t/n GM712351.
Outstanding
15 December 1999Delivered on: 16 December 1999
Satisfied on: 21 March 2002
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 - 1988 artos 5-bay stenter line complete s/n 163852 87078.
Fully Satisfied
4 July 1995Delivered on: 13 July 1995
Satisfied on: 20 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 property k/a crimble mill crimble lane heywood lancs and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 June 1995Delivered on: 5 July 1995
Satisfied on: 12 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 August 1994Delivered on: 18 August 1994
Satisfied on: 20 September 1995
Persons entitled: Lloyds Bank Plcas Security Trustee for Itself, Hill Samuel Bank Limited and Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a composite debenture and guarantee dated 25TH january 1991 (the "principal deed").
Particulars: All the equipment as listed on the form 395 including artos stenter serial no. 163852-87078 situated at premises k/a crimble mill, crimble lane, heywood, lancashire. See the mortgage charge document for full details.
Fully Satisfied
12 April 1991Delivered on: 19 April 1991
Satisfied on: 20 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as security trustee for the banks (as therein defined) pursuant to a composite guarantee & debenture dated 25TH january 1991.
Particulars: F/H & l/h property k/a crimble mill off rochdale road crimble heywood. (See form 395 for full details).
Fully Satisfied
12 April 1991Delivered on: 19 April 1991
Satisfied on: 20 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as security trustee for the banks (as therein defined) pursuant to a composite guarantee & debenture dated 25TH january 1991.
Particulars: F/H property being land adjoining rochdale road east bradshaw street and vale street heywood rochdale. All those f/h & l/h premises k/a roe acre mill bradshaw street heywood rochdale together with all buildings & frixtures (including trade & tenants fixtures) thereon.
Fully Satisfied
25 January 1991Delivered on: 7 February 1991
Satisfied on: 20 September 1995
Persons entitled: Lloyds Bank Plcas the Security Trustee for the Banks

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M395 ref M528 c for full details). 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
1 June 1983Delivered on: 10 June 1983
Satisfied on: 20 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or al or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

23 May 2019Restoration by order of the court (3 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
13 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Restoration by order of the court (4 pages)
13 July 2012Restoration by order of the court (4 pages)
15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
14 June 2004Receiver's abstract of receipts and payments (3 pages)
14 June 2004Receiver ceasing to act (1 page)
14 June 2004Receiver ceasing to act (1 page)
14 June 2004Receiver's abstract of receipts and payments (3 pages)
26 August 2003Receiver's abstract of receipts and payments (3 pages)
26 August 2003Receiver's abstract of receipts and payments (3 pages)
18 October 2002Administrative Receiver's report (9 pages)
18 October 2002Administrative Receiver's report (9 pages)
18 October 2002Form 3.2 - statement of affairs (6 pages)
18 October 2002Form 3.2 - statement of affairs (6 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: crimble mill, crimble lane, heywood, lancashire OL10 4DJ (1 page)
23 August 2002Registered office changed on 23/08/02 from: crimble mill crimble lane heywood lancashire OL10 4DJ (1 page)
22 August 2002Appointment of receiver/manager (1 page)
22 August 2002Appointment of receiver/manager (1 page)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (6 pages)
15 May 2002Particulars of mortgage/charge (6 pages)
9 May 2002Return made up to 25/04/02; full list of members (8 pages)
9 May 2002Return made up to 25/04/02; full list of members (8 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (18 pages)
26 June 2001Full accounts made up to 31 December 2000 (18 pages)
18 May 2001Return made up to 25/04/01; full list of members (8 pages)
18 May 2001Return made up to 25/04/01; full list of members (8 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Particulars of mortgage/charge (4 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (4 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
19 May 2000Full accounts made up to 31 December 1999 (18 pages)
19 May 2000Return made up to 25/04/00; full list of members (8 pages)
19 May 2000Return made up to 25/04/00; full list of members (8 pages)
19 May 2000Full accounts made up to 31 December 1999 (18 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
11 June 1999Full accounts made up to 31 December 1998 (17 pages)
11 June 1999Full accounts made up to 31 December 1998 (17 pages)
18 May 1999Return made up to 25/04/99; no change of members (4 pages)
18 May 1999Return made up to 25/04/99; no change of members (4 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
19 May 1998Return made up to 25/04/98; full list of members (6 pages)
19 May 1998Return made up to 25/04/98; full list of members (6 pages)
18 May 1998Full accounts made up to 31 December 1997 (17 pages)
18 May 1998Full accounts made up to 31 December 1997 (17 pages)
27 May 1997Declaration of assistance for shares acquisition (4 pages)
27 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 May 1997Declaration of assistance for shares acquisition (4 pages)
27 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 May 1997Return made up to 25/04/97; no change of members (4 pages)
2 May 1997Return made up to 25/04/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 December 1996 (17 pages)
2 May 1997Full accounts made up to 31 December 1996 (17 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Return made up to 25/09/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
2 October 1995Return made up to 25/09/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)