Company NameG W Chadwick Limited
Company StatusDissolved
Company Number00100113
CategoryPrivate Limited Company
Incorporation Date2 November 1908(115 years, 5 months ago)
Dissolution Date1 February 2018 (6 years, 1 month ago)
Previous NameGeo.W.Chadwick(Manchester)Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Alexander Dickson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(82 years, 4 months after company formation)
Appointment Duration26 years, 11 months (closed 01 February 2018)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address6 Brickfield Cottages
Nickleton Brow, Heath Charnock
Chorley
PR6 9EZ
Director NameMr Philip Martin Seagrave
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(84 years, 2 months after company formation)
Appointment Duration25 years, 1 month (closed 01 February 2018)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address212 Dunkirk Lane
Leyland
Lancashire
PR26 7SN
Secretary NameAlexander Dickson
NationalityBritish
StatusClosed
Appointed03 October 2005(96 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 01 February 2018)
RolePurchasing Director
Correspondence Address6 Brickfield Cottages
Nickleton Brow, Heath Charnock
Chorley
PR6 9EZ
Director NameIan MacDonald Dickson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(82 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 1995)
RoleCompany Chairman
Correspondence Address2 Higher Greenfield
Ingol
Preston
Lancashire
PR2 3ZX
Director NameAlan Jones
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(82 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 October 2005)
RoleChartered Accountant
Correspondence Address27 Aldersleigh Crescent
Hoghton
Preston
Lancashire
PR5 0BB
Secretary NameAlan Jones
NationalityBritish
StatusResigned
Appointed20 February 1991(82 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address27 Aldersleigh Crescent
Hoghton
Preston
Lancashire
PR5 0BB
Director NameChristopher John Newby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(92 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2003)
RoleSales Director
Correspondence Address160 Rempstone Road
Wimborne
Dorset
BH21 1SX

Contact

Websitewww.gwchadwick.co.uk/
Telephone01257 234242
Telephone regionCoppull

Location

Registered AddressUhy Hacker Young T&R St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

140k at £1Dickson & Seagrave Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£169,800
Cash£2,438
Current Liabilities£473,350

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 April 2008Delivered 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 2003Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 2008Delivered 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 1986Delivered 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

Filing History

1 February 2018Final Gazette dissolved following liquidation (1 page)
1 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
1 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
1 March 2017Registered 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)
1 March 2017Registered 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 2017Statement of affairs with form 4.19 (6 pages)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
28 February 2017Statement of affairs with form 4.19 (6 pages)
28 February 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
28 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
22 February 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
22 February 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
22 February 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 140,000
(5 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 140,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 February 2015Satisfaction of charge 1 in full (4 pages)
28 February 2015Satisfaction of charge 10 in full (4 pages)
28 February 2015Satisfaction of charge 9 in full (4 pages)
28 February 2015Satisfaction of charge 4 in full (4 pages)
28 February 2015Satisfaction of charge 6 in full (4 pages)
28 February 2015Satisfaction of charge 10 in full (4 pages)
28 February 2015Satisfaction of charge 1 in full (4 pages)
28 February 2015Satisfaction of charge 9 in full (4 pages)
28 February 2015Satisfaction of charge 6 in full (4 pages)
28 February 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 140,000
(5 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 140,000
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 140,000
(5 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 140,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Secretary's details changed for Alexander Dickson on 23 February 2012 (2 pages)
23 February 2012Secretary's details changed for Alexander Dickson on 23 February 2012 (2 pages)
22 February 2012Director's details changed for Alexander Dickson on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Alexander Dickson on 22 February 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Director's change of particulars / alexander dickson / 26/06/2008 (1 page)
25 March 2009Director's change of particulars / alexander dickson / 26/06/2008 (1 page)
25 March 2009Return made up to 20/02/09; full list of members (4 pages)
25 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
26 June 2008Director's change of particulars / alexander dickson / 21/02/2008 (1 page)
26 June 2008Director's change of particulars / alexander dickson / 21/02/2008 (1 page)
24 June 2008Return made up to 20/02/08; full list of members (4 pages)
24 June 2008Return made up to 20/02/08; full list of members (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 March 2007Return made up to 20/02/07; full list of members (8 pages)
10 March 2007Return made up to 20/02/07; full list of members (8 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
16 March 2005Accounts for a small company made up to 31 July 2004 (8 pages)
16 March 2005Accounts for a small company made up to 31 July 2004 (8 pages)
1 March 2005Return made up to 20/02/05; full list of members (8 pages)
1 March 2005Return made up to 20/02/05; full list of members (8 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 March 2004Return made up to 20/02/04; full list of members (8 pages)
2 March 2004Return made up to 20/02/04; full list of members (8 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
19 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
26 February 2002Return made up to 20/02/02; full list of members (8 pages)
26 February 2002Return made up to 20/02/02; full list of members (8 pages)
4 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
26 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 May 2000Return made up to 20/02/00; full list of members (8 pages)
11 May 2000Return made up to 20/02/00; full list of members (8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 April 1999Return made up to 20/02/99; full list of members (6 pages)
25 April 1999Return made up to 20/02/99; full list of members (6 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 April 1998Return made up to 20/02/98; no change of members (4 pages)
22 April 1998Return made up to 20/02/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 October 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 March 1997Return made up to 20/02/97; no change of members (4 pages)
18 March 1997Return made up to 20/02/97; no change of members (4 pages)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
2 June 1996Accounts for a small company made up to 31 July 1995 (11 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (11 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
15 March 1995Return made up to 20/02/95; no change of members (4 pages)
15 March 1995Return made up to 20/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
30 September 1993Nc inc already adjusted 05/03/91 (1 page)
30 September 1993Nc inc already adjusted 05/03/91 (1 page)
5 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 April 1991Company name changed geo.W.chadwick(manchester)limite d\certificate issued on 09/04/91 (2 pages)
8 April 1991Company name changed geo.W.chadwick(manchester)limite d\certificate issued on 09/04/91 (2 pages)
2 November 1908Certificate of incorporation (1 page)
2 November 1908Certificate of incorporation (1 page)