Nickleton Brow, Heath Charnock
Chorley
PR6 9EZ
Director Name | Mr Philip Martin Seagrave |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(84 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 01 February 2018) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 212 Dunkirk Lane Leyland Lancashire PR26 7SN |
Secretary Name | Alexander Dickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(96 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 February 2018) |
Role | Purchasing Director |
Correspondence Address | 6 Brickfield Cottages Nickleton Brow, Heath Charnock Chorley PR6 9EZ |
Director Name | Ian MacDonald Dickson |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 1995) |
Role | Company Chairman |
Correspondence Address | 2 Higher Greenfield Ingol Preston Lancashire PR2 3ZX |
Director Name | Alan Jones |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(82 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 27 Aldersleigh Crescent Hoghton Preston Lancashire PR5 0BB |
Secretary Name | Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(82 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 27 Aldersleigh Crescent Hoghton Preston Lancashire PR5 0BB |
Director Name | Christopher John Newby |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2003) |
Role | Sales Director |
Correspondence Address | 160 Rempstone Road Wimborne Dorset BH21 1SX |
Website | www.gwchadwick.co.uk/ |
---|---|
Telephone | 01257 234242 |
Telephone region | Coppull |
Registered Address | Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
140k at £1 | Dickson & Seagrave Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,800 |
Cash | £2,438 |
Current Liabilities | £473,350 |
Latest Accounts | 31 March 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 April 2008 | Delivered on: 10 April 2008 Satisfied on: 28 February 2015 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: F/H land adjacent to 38/40 drumhead road, chorley north industrial park, chorley, lancashire t/no LA798803. Fully Satisfied |
---|---|
9 July 2003 | Delivered on: 30 July 2003 Satisfied on: 25 September 2008 Persons entitled: Valdor Commercial Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property situate and known as 40 drumhead road, chorley north business park, chorley t/n LA1709905. Fully Satisfied |
28 July 1998 | Delivered on: 10 August 1998 Satisfied on: 25 September 2008 Persons entitled: Valdor Commercial Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the lease agreement. Particulars: The property k/a 40 drumhead road chorley north business park chorley lancashire t/no.LA709905. Fully Satisfied |
19 April 1996 | Delivered on: 30 April 1996 Satisfied on: 28 February 2015 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: Land and building plot at chorley north business park (plot F2), chorley, lancashire. Fully Satisfied |
21 February 1996 | Delivered on: 4 March 1996 Satisfied on: 25 September 2008 Persons entitled: Kellock Limited Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
24 November 1992 | Delivered on: 7 December 1992 Satisfied on: 28 February 2015 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: Land and building plot at chorley north business park (plot F2) chorley lancashire. Fully Satisfied |
24 November 1992 | Delivered on: 1 December 1992 Satisfied on: 24 June 1996 Persons entitled: Eric Wright Construction Limited Classification: Legal charge Secured details: For securing £20,000.00 due or to become due from the company to the chargee under the terms of the charge. Particulars: Plot F2 chorley north business park, chorley, lancashire. Fully Satisfied |
24 November 1992 | Delivered on: 1 December 1992 Satisfied on: 24 June 1996 Persons entitled: Eric Wright Construction Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a building contract dated 24/11/92. Particulars: Plot F2 chorley north business park chorley lancashire. Fully Satisfied |
1 September 2008 | Delivered on: 6 September 2008 Satisfied on: 28 February 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 January 1986 | Delivered on: 30 January 1986 Satisfied on: 28 February 2015 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. Fully Satisfied |
1 November 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
1 March 2017 | Registered office address changed from 40 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX to Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 1 March 2017 (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement of affairs with form 4.19 (6 pages) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
22 February 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
22 February 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 February 2015 | Satisfaction of charge 4 in full (4 pages) |
28 February 2015 | Satisfaction of charge 10 in full (4 pages) |
28 February 2015 | Satisfaction of charge 6 in full (4 pages) |
28 February 2015 | Satisfaction of charge 9 in full (4 pages) |
28 February 2015 | Satisfaction of charge 1 in full (4 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Secretary's details changed for Alexander Dickson on 23 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Alexander Dickson on 22 February 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / alexander dickson / 26/06/2008 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
26 June 2008 | Director's change of particulars / alexander dickson / 21/02/2008 (1 page) |
24 June 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
9 October 2003 | Director resigned (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members
|
19 November 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members (8 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
9 May 2001 | New director appointed (2 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 May 2000 | Return made up to 20/02/00; full list of members (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 April 1998 | Return made up to 20/02/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 20/02/96; full list of members
|
24 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
3 May 1995 | Director resigned (2 pages) |
15 March 1995 | Return made up to 20/02/95; no change of members (4 pages) |
30 September 1993 | Nc inc already adjusted 05/03/91 (1 page) |
5 September 1993 | Resolutions
|
8 April 1991 | Company name changed geo.W.chadwick(manchester)limite d\certificate issued on 09/04/91 (2 pages) |
2 November 1908 | Certificate of incorporation (1 page) |