Stockport
Cheshire
SK1 3BD
Director Name | Dr George Eaves |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(60 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1997) |
Role | Scientist |
Correspondence Address | 36 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | David Charles Owen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(60 years after company formation) |
Appointment Duration | 20 years (resigned 14 July 2011) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 9 Holly Bank Sale Cheshire M33 3EJ |
Director Name | Mr Francis Albert Owen |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(60 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 1996) |
Role | Managing Director |
Correspondence Address | 2 Elliott Drive Sale Cheshire M33 5BD |
Director Name | Dr Stephen Anthony Owen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(60 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 August 2012) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF |
Secretary Name | Maurice Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(60 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 187 Brantingham Road Chorlton Cum Hardy Manchester Lancashire M21 0TT |
Secretary Name | David Charles Owen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holly Bank Sale Cheshire M33 3EJ |
Secretary Name | David Charles Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holly Bank Sale Cheshire M33 3EJ |
Director Name | Mr Charles John Bentley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(71 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 13 July 2011) |
Role | Engineer Company Director |
Country of Residence | England |
Correspondence Address | 39 Langdale Road Woodley Stockport SK6 1BH |
Secretary Name | Dr Stephen Anthony Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holly Bank Sale Cheshire M33 3EJ |
Director Name | Mr Timothy Ronald Lovett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(80 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 14 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD |
Director Name | Mr Philip Mark Bayliss |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Website | william-eagles.co.uk |
---|---|
Telephone | 0161 8761560 |
Telephone region | Manchester |
Registered Address | Mitchell Charlsworth Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
6k at £1 | Philip Bayliss 38.10% Ordinary |
---|---|
4k at £1 | Holm Edge Co LTD 25.40% Ordinary |
3.5k at £1 | Philip Bayliss 21.90% Preference |
2.3k at £1 | Holm Edge Co LTD 14.60% Preference |
Year | 2014 |
---|---|
Net Worth | £157,673 |
Cash | £39,118 |
Current Liabilities | £622,439 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 March 2002 | Delivered on: 4 April 2002 Satisfied on: 30 January 2014 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 |
---|---|
20 December 2001 | Delivered on: 27 December 2001 Satisfied on: 30 January 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
4 July 1947 | Delivered on: 16 July 1947 Satisfied on: 15 March 2000 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: Land & buildings having a frontage to chapel st and raven st, pendleton salford 6. lancs. Fully Satisfied |
10 March 1922 | Delivered on: 20 January 1938 Satisfied on: 15 March 2000 Persons entitled: P. Hickey Miss F.M. Casartelli Classification: Indenture Secured details: £869216 (owing). Particulars: Warehouse fronting hayes yard, oldham road, manchester. Fully Satisfied |
10 March 2000 | Delivered on: 15 March 2000 Persons entitled: Holmedge Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
12 January 2016 | Receiver's abstract of receipts and payments to 4 January 2016 (2 pages) |
12 January 2016 | Receiver's abstract of receipts and payments to 4 January 2016 (2 pages) |
12 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
12 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
12 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
18 December 2015 | Receiver's abstract of receipts and payments to 22 October 2015 (2 pages) |
18 December 2015 | Receiver's abstract of receipts and payments to 22 October 2015 (2 pages) |
26 November 2014 | Receiver's abstract of receipts and payments to 22 October 2014 (4 pages) |
26 November 2014 | Receiver's abstract of receipts and payments to 22 October 2014 (4 pages) |
19 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
19 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 June 2014 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
16 June 2014 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
30 January 2014 | Satisfaction of charge 4 in full (1 page) |
30 January 2014 | Satisfaction of charge 5 in full (1 page) |
30 January 2014 | Satisfaction of charge 4 in full (1 page) |
30 January 2014 | Satisfaction of charge 5 in full (1 page) |
14 January 2014 | Administrative Receiver's report (31 pages) |
14 January 2014 | Administrative Receiver's report (31 pages) |
12 November 2013 | Termination of appointment of Philip Bayliss as a director (1 page) |
12 November 2013 | Termination of appointment of Philip Bayliss as a director (1 page) |
7 November 2013 | Registered office address changed from , Unit 6 Harrier Court, Eurolink Business Park Lea Green, St. Helens, Merseyside, WA9 4YR, England on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from , Unit 6 Harrier Court, Eurolink Business Park Lea Green, St. Helens, Merseyside, WA9 4YR, England on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from , Unit 6 Harrier Court, Eurolink Business Park Lea Green, St. Helens, Merseyside, WA9 4YR, England on 7 November 2013 (2 pages) |
5 November 2013 | Appointment of receiver or manager (4 pages) |
5 November 2013 | Appointment of receiver or manager (4 pages) |
5 November 2013 | Appointment of receiver or manager (4 pages) |
5 November 2013 | Appointment of receiver or manager (4 pages) |
5 November 2013 | Appointment of receiver or manager (4 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 May 2013 | Registered office address changed from , the Coach House 31 View Road, Rainhill, Prescot, Merseyside, L35 0LF, England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from , the Coach House 31 View Road, Rainhill, Prescot, Merseyside, L35 0LF, England on 28 May 2013 (1 page) |
29 August 2012 | Appointment of Mr Timothy Ronald Lovett as a director (2 pages) |
29 August 2012 | Termination of appointment of Stephen Owen as a director (1 page) |
29 August 2012 | Appointment of Mr Timothy Ronald Lovett as a director (2 pages) |
29 August 2012 | Termination of appointment of Stephen Owen as a director (1 page) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
16 November 2011 | Registered office address changed from , C/O C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from , C/O C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England on 16 November 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Director's details changed for Dr Stephen Anthony Owen on 30 June 2011 (2 pages) |
2 August 2011 | Director's details changed for Dr Stephen Anthony Owen on 30 June 2011 (2 pages) |
27 July 2011 | Appointment of Mr Timothy Ronald Lovett as a director (2 pages) |
27 July 2011 | Termination of appointment of David Owen as a director (1 page) |
27 July 2011 | Appointment of Mr Phillip Bayliss as a director (2 pages) |
27 July 2011 | Appointment of Mr Timothy Ronald Lovett as a director (2 pages) |
27 July 2011 | Termination of appointment of Timothy Lovett as a director (1 page) |
27 July 2011 | Termination of appointment of Charles Bentley as a director (1 page) |
27 July 2011 | Termination of appointment of Timothy Lovett as a director (1 page) |
27 July 2011 | Termination of appointment of David Owen as a secretary (1 page) |
27 July 2011 | Termination of appointment of David Owen as a director (1 page) |
27 July 2011 | Appointment of Mr Phillip Bayliss as a director (2 pages) |
27 July 2011 | Termination of appointment of Charles Bentley as a director (1 page) |
27 July 2011 | Termination of appointment of David Owen as a secretary (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
1 June 2011 | Registered office address changed from , 100 Liverpool Street, Salford, Lancashire, M5 4LP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from , 100 Liverpool Street, Salford, Lancashire, M5 4LP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from , 100 Liverpool Street, Salford, Lancashire, M5 4LP on 1 June 2011 (1 page) |
2 August 2010 | Director's details changed for Charles John Bentley on 30 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for David Charles Owen on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for David Charles Owen on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Charles John Bentley on 30 June 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 September 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 November 2007 | Return made up to 30/06/07; no change of members
|
22 November 2007 | Return made up to 30/06/07; no change of members
|
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members
|
21 July 2005 | Return made up to 30/06/05; full list of members
|
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
23 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
7 August 2002 | Return made up to 30/06/02; full list of members
|
7 August 2002 | Return made up to 30/06/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 September 2000 | Return made up to 30/06/00; full list of members
|
27 September 2000 | Return made up to 30/06/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 30/06/99; no change of members
|
24 August 1999 | Return made up to 30/06/99; no change of members
|
24 August 1999 | Director resigned (1 page) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 October 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 October 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
15 September 1995 | Resolutions
|
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 June 1931 | Incorporation (40 pages) |
20 June 1931 | Incorporation (40 pages) |