Bunbury
Cheshire
Director Name | Mr Eric Charles Emery |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(66 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Dove Leys Worcester Road Broome Clent Stourbridge West Midlands DY9 0HS |
Director Name | Mr Graeme Jackson |
---|---|
Date of Birth | March 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(66 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Mount Street London W1Y 5HB |
Director Name | Mr Robert James McAlpine |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(66 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilstone Lodge Tilstone Fearnall Tarporley Cheshire CW6 9HS |
Director Name | Mr Philip Joseph Reid |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(66 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 July 2016) |
Role | Company Director And Banker |
Correspondence Address | 10 Redcliffe Place London SW10 9DD |
Director Name | Mr Gareth Jones Thomas |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(66 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 186 Oakwood Court Holland Park London W14 8JE |
Secretary Name | Kenneth Dumbill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(66 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | Is Y Coed The Village Cadole Mold Clwyd CH7 5LL Wales |
Registered Address | Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £26,067,000 |
Net Worth | £28,422,000 |
Cash | £2,541,000 |
Current Liabilities | £36,323,000 |
Latest Accounts | 30 September 1989 (33 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 October 1992 | Delivered on: 12 November 1992 Persons entitled: Midland Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed sub-charge--the second legal charge dated 30.10.92.....in respect of plots b,e and f parcel C1400 and plot at parcel C1100 chester business park, wrexham and all its right,title and interest and benefit present and future see form 395. Outstanding |
---|---|
22 April 1991 | Delivered on: 25 April 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of ground with the dwelling home and buildings erected thereon situate on the east side of main street (formerly waterport street) measuring in front to the said street fifty-one feet and fourinches or thereabouts containing in the whole five thousand and forty superficial feet or thereabouts and being r number 270 and r number 271 in the general plan of the city of gfibraltar fixed charge over alkl plant machinery implements utensils furniture and equipment (see 395 for more details). Outstanding |
14 January 1991 | Delivered on: 15 January 1991 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: All that property known as 4, duke street, chester. Outstanding |
14 January 1991 | Delivered on: 15 January 1991 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: All that property known as 6, duke street chester. Outstanding |
14 January 1991 | Delivered on: 15 January 1991 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: All that property known as 8 duke street chester. Outstanding |
15 December 1990 | Delivered on: 18 December 1990 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a legal mortgage dated 6.12.89. Particulars: All that estate interest or right whatsoever that warringtons may have under the contracts to sell the flats with the property at 22 wetherby place london t/n ngl 373894 and in relation to the same property. Outstanding |
31 August 1990 | Delivered on: 12 September 1990 Persons entitled: The Sumotomo Trust and Banking Co LTD Classification: Supplemental agreement to floating charge. Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee agreement dated 27TH april 1990. Particulars: Floating charge over all its undertaking and assetts present and future. Outstanding |
2 August 1990 | Delivered on: 8 August 1990 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) 2/4 irish place gibralter and being f/h property no. 117 (R.no 573C) and f/h property no 118 and general plan city of gibralter. B) beneficial and equitable rights and interest c) fixed and moveable plant machinery fiitings furniture implements and utensils. Outstanding |
2 August 1990 | Delivered on: 8 August 1990 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) f/h premises at 3 georges lane gibralter forming part of ground being r nos 3330, 331A and 332 general plan of city of gibralter. B) beneficial & equitable rights & interest c) fixed & moveable plant machinery fittings furniture implements & utensils. Outstanding |
30 July 1990 | Delivered on: 1 August 1990 Persons entitled: Ucb 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 & premises t/n wa 489308 being part of the gwent shopping centre commercial street, tredegar, current l/h t/n WA490077 being part of the current shopping centre commercial street tredegar.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1990 | Delivered on: 7 July 1990 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: L/H lands, hereditaments, and premises being:- waverley works, effingham road, sheffield. Outstanding |
27 April 1990 | Delivered on: 8 May 1990 Persons entitled: The Sumitomo Trust & Banking Co LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee of even date. Particulars: Floating charge over:-undertaking and all property and assets present and future. Outstanding |
19 April 1990 | Delivered on: 21 April 1990 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: F/H kind being 135 rumsey road l/b of lambeth. Outstanding |
10 April 1990 | Delivered on: 12 April 1990 Persons entitled: Chartered Trust 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 at new brighton clwyd with fixtures affixed other than trade machinery defined in section 5 of the bills of sale act 1878. Outstanding |
27 March 1990 | Delivered on: 30 March 1990 Persons entitled: Ucb 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: L/H land & premises on the south side of foss way byker, newcastle-upon-tyne t/no. Ty 194433. Outstanding |
1 March 1990 | Delivered on: 6 March 1990 Persons entitled: Chartered Trust 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 at new brighton clwyd together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
8 February 1990 | Delivered on: 9 February 1990 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: F/H land situate in the urban district of buckley in the county of flint containing in the whole 13.32 acres or thereabouts. Outstanding |
16 January 1990 | Delivered on: 3 February 1990 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A building agreement dated 20/11/89 relating to all that f/h property at bevelyn hall, saundersfoot. Outstanding |
30 January 1990 | Delivered on: 31 January 1990 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: F/H land & office building at the junction of middleton road and main avenue, heysham, leicester. Outstanding |
2 January 1990 | Delivered on: 3 January 1990 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: Property l/as voltaire road, clapham, london. Outstanding |
19 December 1989 | Delivered on: 21 December 1989 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement dated 18.12.89 for purchase from violet roberts by warringtons PLC of land at new brighton, mold, clwyd. Outstanding |
19 December 1989 | Delivered on: 21 December 1989 Persons entitled: Chartered Trust 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 at new brighton, clwyd, together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
19 December 1989 | Delivered on: 21 December 1989 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Option agreement dated 18.12.89 for purchase from margaret thelwell by warringtons PLC of land at new brighton. Mold clwyd. Outstanding |
19 December 1989 | Delivered on: 21 December 1989 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement dated 18.12.89 for purchase from margaret thelwell by warringtons PLC of land at new brighton, mold, clwyd. Outstanding |
18 December 1989 | Delivered on: 20 December 1989 Persons entitled: Ucb 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 k/a 2 railway street, glossop high peak derbyshire t/n dy 174027 & goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Restoration by order of the court (4 pages) |
13 June 2012 | Restoration by order of the court (4 pages) |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Compulsory strike-off action has been suspended (1 page) |
15 July 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2007 | Restoration by order of the court (2 pages) |
19 December 2007 | Restoration by order of the court (2 pages) |
24 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2002 | Receiver ceasing to act (1 page) |
14 January 2002 | Receiver ceasing to act (1 page) |
14 March 2000 | Receiver ceasing to act (1 page) |
14 March 2000 | Receiver ceasing to act (1 page) |
30 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1998 | Receiver ceasing to act (1 page) |
30 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 April 1998 | Receiver ceasing to act (1 page) |
20 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Certificate of specific penalty (1 page) |
16 October 1997 | Certificate of specific penalty (1 page) |
16 October 1997 | Certificate of specific penalty (1 page) |
16 October 1997 | Certificate of specific penalty (1 page) |
3 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1997 | Appointment of receiver/manager (1 page) |
29 August 1997 | Appointment of receiver/manager (1 page) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 July 1996 | Receiver's abstract of receipts and payments (1 page) |
26 July 1996 | Receiver's abstract of receipts and payments (1 page) |
17 June 1996 | Receiver's abstract of receipts and payments (3 pages) |
17 June 1996 | Receiver's abstract of receipts and payments (3 pages) |
3 January 1996 | Certificate of specific penalty (2 pages) |
3 January 1996 | Certificate of specific penalty (2 pages) |
6 December 1995 | Receiver's abstract of receipts and payments (6 pages) |
6 December 1995 | Receiver's abstract of receipts and payments (6 pages) |
14 November 1995 | Certificate of specific penalty (2 pages) |
14 November 1995 | Certificate of specific penalty (2 pages) |
25 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1995 | Receiver ceasing to act (2 pages) |
25 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1995 | Receiver ceasing to act (2 pages) |
12 September 1995 | Receiver ceasing to act (2 pages) |
12 September 1995 | Receiver ceasing to act (2 pages) |
8 September 1995 | Receiver ceasing to act (2 pages) |
8 September 1995 | Receiver ceasing to act (2 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
10 July 1995 | Receiver's abstract of receipts and payments (6 pages) |
10 July 1995 | Receiver's abstract of receipts and payments (6 pages) |
10 July 1995 | Receiver's abstract of receipts and payments (6 pages) |
10 July 1995 | Receiver's abstract of receipts and payments (6 pages) |
9 June 1995 | Receiver's abstract of receipts and payments (6 pages) |
9 June 1995 | Receiver's abstract of receipts and payments (6 pages) |
24 April 1995 | Receiver's abstract of receipts and payments (6 pages) |
24 April 1995 | Receiver's abstract of receipts and payments (6 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (574 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (252 pages) |
22 December 1994 | Receiver ceasing to act (2 pages) |
22 December 1994 | Receiver ceasing to act (2 pages) |
22 December 1994 | Receiver ceasing to act (2 pages) |
22 December 1994 | Receiver ceasing to act (2 pages) |
23 July 1993 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1993 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1992 | Particulars of mortgage/charge (3 pages) |
12 November 1992 | Particulars of mortgage/charge (3 pages) |
18 September 1992 | Declaration of mortgage charge released/ceased (1 page) |
18 September 1992 | Declaration of mortgage charge released/ceased (1 page) |
6 July 1992 | Receiver ceasing to act (1 page) |
6 July 1992 | Receiver ceasing to act (1 page) |
30 April 1992 | Secretary resigned (2 pages) |
30 April 1992 | Secretary resigned (2 pages) |
22 November 1991 | Administrative Receiver's report (93 pages) |
22 November 1991 | Administrative Receiver's report (93 pages) |
11 July 1991 | Appointment of receiver/manager (1 page) |
11 July 1991 | Appointment of receiver/manager (1 page) |
5 June 1991 | Registered office changed on 05/06/91 from: hilliards court chester business park chester CH4 9QP (1 page) |
5 June 1991 | Registered office changed on 05/06/91 from: hilliards court chester business park chester CH4 9QP (1 page) |
22 April 1991 | Return made up to 26/03/91; bulk list available separately (8 pages) |
22 April 1991 | Return made up to 26/03/91; bulk list available separately (8 pages) |
24 April 1990 | Full group accounts made up to 30 September 1989 (30 pages) |
24 April 1990 | Full group accounts made up to 30 September 1989 (30 pages) |
7 February 1990 | Return made up to 12/01/90; full list of members (11 pages) |
7 February 1990 | Return made up to 12/01/90; full list of members (11 pages) |
21 March 1989 | Full group accounts made up to 30 September 1988 (30 pages) |
21 March 1989 | Full group accounts made up to 30 September 1988 (30 pages) |
14 September 1987 | Full accounts made up to 31 December 1986 (20 pages) |
14 September 1987 | Full accounts made up to 31 December 1986 (20 pages) |
9 September 1987 | Company name changed thomas warrington & sons PUBLIC LIMITED COMPANY\certificate issued on 10/09/87 (2 pages) |
9 September 1987 | Company name changed thomas warrington & sons PUBLIC LIMITED COMPANY\certificate issued on 10/09/87 (2 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (22 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (22 pages) |
22 April 1924 | Certificate of incorporation (1 page) |
22 April 1924 | Certificate of incorporation (1 page) |