Eccleshall
Stafford
ST21 6BW
Director Name | Susan Mary Tams |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(60 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 23 May 2021) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Outlanes Croft Old Road Oulton Heath Stone ST15 8UT |
Director Name | Peter Edward Cecil Blood |
---|---|
Date of Birth | April 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(70 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 23 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Barn Outlanes Stone Staffordshire ST15 8UU |
Secretary Name | Pamela Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(73 years after company formation) |
Appointment Duration | 17 years, 1 month (closed 23 May 2021) |
Role | Company Director |
Correspondence Address | 88 Coronation Avenue Alsager Stoke On Trent ST7 2JX |
Secretary Name | Christine Ann Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 3 Woodbridge Road Westbury Park Clayton Newcastle Staffordshire ST5 4LA |
Telephone | 01782 617179 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
102.3k at £1 | Harpfield Estate LTD 87.21% Ordinary |
---|---|
15k at £1 | Harpfield Estate LTD 12.79% Preference |
Latest Accounts | 31 March 2018 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 March |
14 October 1952 | Delivered on: 15 October 1952 Satisfied on: 12 March 2009 Persons entitled: Stoke on Trent Permanent Building Society Classification: Legal charge Secured details: £5000 and further advances. Particulars: Office, showroom, workshops etc 676, hartshill road, stoke-upon-trent. Fully Satisfied |
---|---|
24 March 1950 | Delivered on: 14 April 1950 Satisfied on: 12 March 2009 Persons entitled: North Staffordshire Permanent Economic Benefit Building Society Classification: Further charge Secured details: £7000. Particulars: 97,101,103,105,107,128,130,132,134,138, 140,142,144,146,148. the avenue, also winslow and jesmond, stubbsfield rd, harpfield, stoke. Fully Satisfied |
24 March 1950 | Delivered on: 14 April 1950 Satisfied on: 12 March 2009 Persons entitled: North Staffordshire Permanent Economic Benefit Building Society Classification: Further charge Secured details: £4000. Particulars: 1-10 (inch) copt heath croft. 1,2,3,4,11,12,13,14 warwick rd all at knowle, warwick. Fully Satisfied |
22 March 1939 | Delivered on: 20 April 1942 Satisfied on: 12 March 2009 Persons entitled: North Staffordshire Permanent Economic Benefit Building Society Classification: Mortgage Secured details: 3941/13/1 (M0NEY). Particulars: 2-16 (even nos.) templeton terrace forthill stafford. Fully Satisfied |
21 June 1940 | Delivered on: 24 June 1940 Satisfied on: 12 March 2009 Persons entitled: North Staffordshire Permanent Economic Benefit Building Society Classification: Mortgage Secured details: £4000. Particulars: 543,545,547,563,565,567,601-601A hartshill, stoke-on-trent. Fully Satisfied |
1 June 1940 | Delivered on: 12 June 1940 Satisfied on: 12 March 2009 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: 605,609,611 and 613 hartshill rd, hartshill, stoke on trent, staffs. Fully Satisfied |
21 May 1973 | Delivered on: 31 May 1973 Satisfied on: 12 March 2009 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: Dwellinghouse and shop no 35 high street, stone, staffordshire. Fully Satisfied |
21 May 1973 | Delivered on: 31 May 1973 Satisfied on: 19 August 2003 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: Nos 37 and 39 high street, stone, staffordshire. Fully Satisfied |
12 October 1990 | Delivered on: 2 November 1990 Satisfied on: 14 April 1993 Persons entitled: Hanley Economic Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company the co and/or john lewis jones and/or luanda mary jones to the chargee on any account whatsoever under the terms of the mortgage conditions. Particulars: Chatcull manor, eccleshall, staffordshire ST21 6QF. Fully Satisfied |
24 September 1982 | Delivered on: 1 October 1982 Satisfied on: 12 March 2009 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/Hold 23 and 25 coten end, warwick, warwickshire title no wk 263072. Fully Satisfied |
10 December 1956 | Delivered on: 21 October 1980 Persons entitled: The Stoke-on-Trent Permanent Building Society Classification: Legal charge Secured details: £2,118-60. Particulars: Flats 3 and 4 brampton court, the brampton, newcastle-under-lyme, staffs. Fully Satisfied |
1 October 1956 | Delivered on: 21 October 1980 Persons entitled: The Stoke-on-Trent Permanenet Building Society Classification: Legal charge Secured details: £2,088-20. Particulars: Flats 5 and 6 brampton court, the brampton, newcastle-under-lyme, staffs. Fully Satisfied |
2 October 1956 | Delivered on: 21 October 1980 Persons entitled: The Stoke-on-Trent Permanent Building Society Classification: Legal charge Secured details: £2,083-97. Particulars: 7 flats 7 and 8 brampton court, the brampton, newcastle-under-lyme, staffs. Fully Satisfied |
1 November 1956 | Delivered on: 21 October 1980 Persons entitled: The Stoke-on-Trent Permanenet Building Society Classification: Legal charge Secured details: £2,121-43. Particulars: Flats 9 and 10 brampton court, the brampton, newcastle-under-lyme, staffs. Fully Satisfied |
2 November 1956 | Delivered on: 21 October 1980 Satisfied on: 12 March 2009 Persons entitled: The Stoke-on-Trent Permanent Building Society Classification: Legal charge Secured details: £2116-77. Particulars: Flats 11 and 12 brampton court, the brampton, newcastle-under-lyme, staffs. Fully Satisfied |
19 January 1980 | Delivered on: 29 August 1980 Satisfied on: 12 March 2009 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £64,000. Particulars: Shops & flats 34 to 41 queensway court and uttoxeter road and 2 to 6 weston road, meir, stoke-on-trent. Fully Satisfied |
14 March 1958 | Delivered on: 5 June 1980 Persons entitled: Reliance Mutual Insurance Society Limited Classification: With further charge 15.12.58 & further charge 15-6-59 legal charge Secured details: £13,850.17. Particulars: 18 flats with garages broadway court meir stoke-on-trent. Fully Satisfied |
5 March 1962 | Delivered on: 5 June 1980 Persons entitled: Reliance Mutual Insurance Society Limited Classification: Legal charge Secured details: £11,879.81. Particulars: 2 shops 731 & 733 uttoxeter road meir stoke-on-trent flats above 7-14 (inclusive) queensway court meir stoke-on-trent. Fully Satisfied |
14 January 1964 | Delivered on: 2 June 1980 Satisfied on: 12 March 2009 Persons entitled: The Stoke-on-Trent Permanent Building Society Classification: Legal charge Secured details: £12,535.34. Particulars: 6 flats known as 1,2,3,4,5&6 queensway courts and 2 shops below known as 6 & 10 broadway meir stoke-on-trent. Fully Satisfied |
2 June 1980 | Delivered on: 2 June 1980 Persons entitled: Britannia Building Society Classification: Various see doc M13A Secured details: £4477.56. Particulars: Holmes farm, hanchurch, staffs. Fully Satisfied |
5 October 1954 | Delivered on: 2 June 1980 Persons entitled: The Stoke-on-Trent Permanents Building Society Classification: Legal charge Secured details: £3127.23. Particulars: "Homestead" and adjoining dwelling houses known as nos 3 & 4 hanchurch cottage hanchurch manor, staffs. Fully Satisfied |
3 March 1980 | Delivered on: 14 March 1980 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings situate at marshgate, stratton rd, swindon, wiltshire. Fully Satisfied |
3 March 1980 | Delivered on: 14 March 1980 Satisfied on: 12 March 2009 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north side of wood lane, rothwell, leeds, west yorks wyk 173333. Fully Satisfied |
29 March 1979 | Delivered on: 3 April 1979 Satisfied on: 18 June 2003 Persons entitled: Eagle Star Insurance Co Limited Classification: Mortgage Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38/50 (even) beam street, nantwich, cheshire and 35/39 (odd) high street and 1 mill street, stone, staffs title no ch 94643. Fully Satisfied |
21 March 1978 | Delivered on: 31 March 1978 Satisfied on: 12 March 2009 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: 33 alcester rd south, kings heath, birmingham west midlands title no wk 122987. Fully Satisfied |
23 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 January 2021 | Appointment of a voluntary liquidator (3 pages) |
26 January 2021 | Removal of liquidator by court order (13 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 29 January 2020 (14 pages) |
21 February 2019 | Registered office address changed from 554 Hartshill Road Hartshill Stoke on Trent ST4 6AF to Rsm 3 Hardman Street Manchester M3 3HF on 21 February 2019 (2 pages) |
19 February 2019 | Appointment of a voluntary liquidator (3 pages) |
19 February 2019 | Resolutions
|
19 February 2019 | Declaration of solvency (5 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr John Lewis Jones on 23 November 2014 (2 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr John Lewis Jones on 23 November 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (7 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Full accounts made up to 31 March 2012 (7 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
4 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 16 charges (4 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 16 charges (4 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
5 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 August 2005 | Return made up to 20/07/05; full list of members
|
23 August 2005 | Return made up to 20/07/05; full list of members
|
6 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
15 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 29 March 2000 (7 pages) |
17 July 2000 | Full accounts made up to 29 March 2000 (7 pages) |
16 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 September 1998 | Full accounts made up to 29 March 1998 (8 pages) |
29 September 1998 | Full accounts made up to 29 March 1998 (8 pages) |
25 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
11 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 29 March 1997 (8 pages) |
5 August 1997 | Full accounts made up to 29 March 1997 (8 pages) |
3 October 1996 | Full accounts made up to 29 March 1996 (9 pages) |
3 October 1996 | Full accounts made up to 29 March 1996 (9 pages) |
20 August 1996 | Return made up to 20/07/96; full list of members
|
20 August 1996 | Return made up to 20/07/96; full list of members
|
8 September 1995 | Full accounts made up to 29 March 1995 (9 pages) |
8 September 1995 | Full accounts made up to 29 March 1995 (9 pages) |
9 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
6 November 1991 | Company name changed harpfield estate company,LIMITED\certificate issued on 07/11/91 (2 pages) |
6 November 1991 | Company name changed harpfield estate company,LIMITED\certificate issued on 07/11/91 (2 pages) |
21 August 1991 | Resolutions
|
21 August 1991 | Resolutions
|
30 November 1988 | Full group accounts made up to 31 March 1988 (14 pages) |
1 May 1931 | Certificate of incorporation (1 page) |
1 May 1931 | Incorporation (46 pages) |
1 May 1931 | Certificate of incorporation (1 page) |
1 May 1931 | Incorporation (46 pages) |