Company NameJ.H.Cunliffe & Company Limited
Company StatusDissolved
Company Number00143215
CategoryPrivate Limited Company
Incorporation Date7 March 1916(108 years, 2 months ago)
Dissolution Date1 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Philip Andrew Dawson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(98 years after company formation)
Appointment Duration6 years, 5 months (closed 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Whethead Farm Whitehall Road
Darwen
Lancashire
BB3 2TZ
Director NameMr Wilfred Crabtree
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(75 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleManager
Correspondence Address35 Harridge Avenue
Rochdale
Lancashire
OL12 7HN
Director NameMr Brian Boardman Cunliffe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(75 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoreton Hall Cottage Moreton Park
Whalley
Clitheroe
Lancashire
BB7 9DW
Director NameBrian Landless Cunliffe
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(75 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 14 July 2011)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BJ
Director NameMr Frederick William Evans
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(75 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 1996)
RoleCotton Manufacturer
Correspondence Address29 Harridge Avenue
Rochdale
Lancashire
OL12 7HN
Secretary NameMr Brian Boardman Cunliffe
NationalityBritish
StatusResigned
Appointed21 December 1991(75 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoreton Hall Cottage Moreton Park
Whalley
Clitheroe
Lancashire
BB7 9DW
Director NameMr Jonathan Robert Venables
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(84 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 11 March 2014)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address5 Fairway
Castleton
Rochdale
OL11 3BU

Contact

Websitejhcunliffe.co.uk
Email address[email protected]
Telephone01706 631133
Telephone regionRochdale

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

950 at £20Bolton Textiles Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£845,117
Cash£33,683
Current Liabilities£2,653,569

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 January 2015Delivered on: 8 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 September 2014Delivered on: 5 September 2014
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 20 March 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 20 March 2014
Persons entitled: Goldcrest Distribution Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 March 2014Delivered on: 14 March 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2016Delivered on: 3 January 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: 1.1 the company , as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. the property is:. Duke street mill, whitehall street, rochdale greater manchester as the same is contained in title number MAN236640 and is registered at hm land registry. 3 bromley cross road, bolton. Lancashire.. (B) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
5 December 2016Delivered on: 6 December 2016
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 16 April 2016
Persons entitled: Excel-a-Rate Business Services Limited

Classification: A registered charge
Outstanding
15 October 1993Delivered on: 19 October 1993
Satisfied on: 15 November 2013
Persons entitled: Midland 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 property at duke street mill whitehall street manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 December 1982Delivered on: 20 December 1982
Satisfied on: 22 January 2014
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: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
16 September 1965Delivered on: 23 September 1965
Satisfied on: 9 February 1994
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land & premises on S.W. side of duke street rochdale with all fixtures. (L.R. title L.A. 59924.).
Fully Satisfied
16 September 1965Delivered on: 23 September 1965
Satisfied on: 22 January 2014
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 34,36,38,40,42 & 44 whitehall street & land & building to N.E. of whitehall street, rochdale with all fixtures.
Fully Satisfied

Filing History

6 September 2017Statement of affairs with form AM02SOA (17 pages)
11 August 2017Notice of deemed approval of proposals (3 pages)
27 July 2017Statement of administrator's proposal (109 pages)
7 July 2017Registered office address changed from Duke Street Mill, Whitehall Street, Rochdale, Lancs OL12 0LW to 3 Hardman Street Manchester M3 3HF on 7 July 2017 (2 pages)
12 June 2017Appointment of an administrator (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 February 2017Satisfaction of charge 001432150006 in full (1 page)
27 February 2017Satisfaction of charge 001432150005 in full (1 page)
3 January 2017Registration of charge 001432150012, created on 23 December 2016 (57 pages)
6 December 2016Registration of charge 001432150011, created on 5 December 2016 (27 pages)
16 April 2016Registration of charge 001432150010, created on 15 April 2016 (6 pages)
1 February 2016Director's details changed for Mr Philip Andrew Dawson on 1 November 2015 (2 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 19,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 19,000
(4 pages)
8 January 2015Registration of charge 001432150009, created on 8 January 2015 (23 pages)
8 January 2015Registration of charge 001432150009, created on 8 January 2015 (23 pages)
5 September 2014Registration of charge 001432150008, created on 3 September 2014 (29 pages)
5 September 2014Registration of charge 001432150008, created on 3 September 2014 (29 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Appointment of Mr Philip Andrew Dawson as a director (2 pages)
27 May 2014Termination of appointment of Jonathan Venables as a director (1 page)
27 May 2014Termination of appointment of Brian Cunliffe as a secretary (1 page)
27 May 2014Termination of appointment of Brian Cunliffe as a director (1 page)
20 March 2014Registration of charge 001432150007 (20 pages)
20 March 2014Registration of charge 001432150006 (15 pages)
14 March 2014Registration of charge 001432150005 (41 pages)
22 January 2014Satisfaction of charge 3 in full (1 page)
22 January 2014Satisfaction of charge 1 in full (1 page)
9 January 2014Director's details changed for Jonathan Robert Venables on 1 January 2013 (2 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 19,000
(6 pages)
9 January 2014Director's details changed for Jonathan Robert Venables on 1 January 2013 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Satisfaction of charge 4 in full (4 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Termination of appointment of Brian Cunliffe as a director (1 page)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
30 December 2009Director's details changed for Brian Landless Cunliffe on 21 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Brian Boardman Cunliffe on 21 December 2009 (2 pages)
30 December 2009Director's details changed for Jonathan Robert Venables on 21 December 2009 (2 pages)
23 December 2008Return made up to 21/12/08; full list of members (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 December 2007Return made up to 21/12/07; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 21/12/06; full list of members (5 pages)
9 February 2006Return made up to 21/12/05; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2005Return made up to 21/12/04; full list of members (12 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 January 2004Return made up to 21/12/03; full list of members (12 pages)
1 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 21/12/00; full list of members (11 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
1 February 2000Return made up to 21/12/99; full list of members (11 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
1 February 1999Return made up to 21/12/98; no change of members (4 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
14 January 1998Return made up to 21/12/97; no change of members (4 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1996Full accounts made up to 31 March 1996 (10 pages)
4 January 1996Return made up to 21/12/95; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (11 pages)
7 March 1916Certificate of incorporation (1 page)