Company Name00197427 Plc
Company StatusDissolved
Company Number00197427
CategoryPublic Limited Company
Incorporation Date22 April 1924(100 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameThomas Warrington & Sons Public Limited Company

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher John Edwards
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(66 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressThe Barracks
Bunbury
Cheshire
Director NameMr Eric Charles Emery
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(66 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressDove Leys Worcester Road Broome
Clent
Stourbridge
West Midlands
DY9 0HS
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(66 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Director NameMr Robert James McAlpine
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(66 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilstone Lodge
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HS
Director NameMr Philip Joseph Reid
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(66 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 05 July 2016)
RoleCompany Director And Banker
Correspondence Address10 Redcliffe Place
London
SW10 9DD
Director NameMr Gareth Jones Thomas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(66 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address186 Oakwood Court
Holland Park
London
W14 8JE
Secretary NameKenneth Dumbill
NationalityBritish
StatusResigned
Appointed26 March 1991(66 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 1992)
RoleCompany Director
Correspondence AddressIs Y Coed The Village
Cadole
Mold
Clwyd
CH7 5LL
Wales

Location

Registered AddressErnst & Young
Lowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£26,067,000
Net Worth£28,422,000
Cash£2,541,000
Current Liabilities£36,323,000

Accounts

Latest Accounts30 September 1989 (34 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 October 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015Compulsory strike-off action has been suspended (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2012Restoration by order of the court (4 pages)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2007Restoration by order of the court (2 pages)
24 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2005First Gazette notice for compulsory strike-off (1 page)
14 January 2002Receiver ceasing to act (1 page)
14 March 2000Receiver ceasing to act (1 page)
30 November 1999Receiver's abstract of receipts and payments (2 pages)
26 May 1999Receiver's abstract of receipts and payments (2 pages)
17 December 1998Receiver's abstract of receipts and payments (2 pages)
30 April 1998Receiver's abstract of receipts and payments (2 pages)
30 April 1998Receiver's abstract of receipts and payments (2 pages)
30 April 1998Receiver ceasing to act (1 page)
20 January 1998Receiver's abstract of receipts and payments (2 pages)
16 October 1997Certificate of specific penalty (1 page)
16 October 1997Certificate of specific penalty (1 page)
3 September 1997Receiver's abstract of receipts and payments (2 pages)
29 August 1997Appointment of receiver/manager (1 page)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
29 May 1997Receiver's abstract of receipts and payments (2 pages)
12 February 1997Receiver's abstract of receipts and payments (2 pages)
19 December 1996Receiver's abstract of receipts and payments (2 pages)
19 December 1996Receiver's abstract of receipts and payments (2 pages)
26 July 1996Receiver's abstract of receipts and payments (1 page)
17 June 1996Receiver's abstract of receipts and payments (3 pages)
3 January 1996Certificate of specific penalty (2 pages)
6 December 1995Receiver's abstract of receipts and payments (6 pages)
14 November 1995Certificate of specific penalty (2 pages)
25 October 1995Receiver ceasing to act (2 pages)
25 October 1995Receiver's abstract of receipts and payments (2 pages)
12 September 1995Receiver ceasing to act (2 pages)
8 September 1995Receiver ceasing to act (2 pages)
7 September 1995Receiver's abstract of receipts and payments (6 pages)
7 September 1995Receiver's abstract of receipts and payments (6 pages)
7 September 1995Receiver's abstract of receipts and payments (6 pages)
7 September 1995Receiver's abstract of receipts and payments (6 pages)
7 September 1995Receiver's abstract of receipts and payments (6 pages)
10 July 1995Receiver's abstract of receipts and payments (6 pages)
10 July 1995Receiver's abstract of receipts and payments (6 pages)
9 June 1995Receiver's abstract of receipts and payments (6 pages)
24 April 1995Receiver's abstract of receipts and payments (6 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
30 March 1995Receiver's abstract of receipts and payments (2 pages)
22 December 1994Receiver ceasing to act (2 pages)
22 December 1994Receiver ceasing to act (2 pages)
23 July 1993Receiver's abstract of receipts and payments (2 pages)
12 November 1992Particulars of mortgage/charge (3 pages)
18 September 1992Declaration of mortgage charge released/ceased (1 page)
6 July 1992Receiver ceasing to act (1 page)
30 April 1992Secretary resigned (2 pages)
22 November 1991Administrative Receiver's report (93 pages)
11 July 1991Appointment of receiver/manager (1 page)
5 June 1991Registered office changed on 05/06/91 from: hilliards court chester business park chester CH4 9QP (1 page)
22 April 1991Return made up to 26/03/91; bulk list available separately (8 pages)
24 April 1990Full group accounts made up to 30 September 1989 (30 pages)
7 February 1990Return made up to 12/01/90; full list of members (11 pages)
21 March 1989Full group accounts made up to 30 September 1988 (30 pages)
14 September 1987Full accounts made up to 31 December 1986 (20 pages)
9 September 1987Company name changed thomas warrington & sons PUBLIC LIMITED COMPANY\certificate issued on 10/09/87 (2 pages)
18 June 1986Full accounts made up to 31 December 1985 (22 pages)
22 April 1924Certificate of incorporation (1 page)