Spinningfields
Manchester
M3 3EB
Director Name | Mr James Brooke |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(82 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 August 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(82 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Jonathan Mark Oatley |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2018(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Simon Philip Comer |
---|---|
Date of Birth | March 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Mr Simon Philip Comer |
---|---|
Status | Closed |
Appointed | 02 July 2018(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 August 2021) |
Role | Company Director |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Russell David Haworth |
---|---|
Date of Birth | April 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2018(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr James Gerrard Booth |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 1997) |
Role | Structural Engineer |
Correspondence Address | Forest Side Lostock Junction Lane Bolton Lancashire BL6 4JR |
Director Name | Robert Leyland Booth |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1997) |
Role | Engineer |
Correspondence Address | 24 Lostock Junction Lane Lostock Bolton BL6 4JR |
Director Name | William Holmes |
---|---|
Date of Birth | July 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Berryfields Long Acres Little Aston Park Sutton Coldfield West Midlands |
Director Name | Mr Geoffrey Howard |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 582 Bury Road Rochdale Lancashire OL11 4DN |
Secretary Name | Mr Alan John Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 4 Moorlands View Bolton Lancashire BL3 3TN |
Director Name | Mr Anthony Miles Philip Booth |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 39 Finchley Road Hale Altrincham Cheshire WA15 9RE |
Secretary Name | Mr Anthony Miles Philip Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 39 Finchley Road Hale Altrincham Cheshire WA15 9RE |
Director Name | Keith Chilton |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2000) |
Role | Group Operations Director |
Correspondence Address | Willow Cottage Barrow Lane Swarkestone Derby DE73 1JA |
Director Name | Roy Gregory Jordan |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1996(64 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 15 Monroe Close Market Harborough Leicestershire LE16 7QN |
Secretary Name | William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(64 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | Woodlands Main Street Skeffington Leicestershire LE7 9YB |
Director Name | Mr Derek Noel Ablett |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(64 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Covert Close Oadby Leicester Leicestershire LE2 4HB |
Director Name | Mr Robert Charles Kinch |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadmeadow Close Totton Southampton SO40 8WB |
Director Name | Christopher Lewis Jones |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Monks Lane Acton Nantwich Cheshire CW5 8LE |
Director Name | Mr Roger Steven McDowell |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnworth Lodge 295 Ashley Road Hale Altrincham Cheshire WA14 3NH |
Director Name | Roy Gregory Jordan |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | Holme Lodge Goadby Leicestershire LE7 9EE |
Director Name | Mr David James Jackson |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(73 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Secretary Name | Mr Christopher Lewis-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Mr Robert Simon Foster |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford Aish South Brent Devon TQ10 9JG |
Director Name | Mr Paul Robert Kirk |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(74 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beauchamp Gardens Myton Lane Warwick Warwickshire CV34 6QG |
Director Name | Mr Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(75 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 December 2011) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | Keldholme Priory Keldholme Kirkbymoorside York North Yorkshire YO62 6LZ |
Director Name | Mr Anthony Hall Price |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mecklin Irton Holmrook Cumbria CA19 1UZ |
Director Name | Mr John Peter O'Kane |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2009(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Dr James Patterson Carrick |
---|---|
Date of Birth | March 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neasham Hill House Neasham Darlington County Durham DL2 1PJ |
Director Name | Mr Phillip Bryant Hilling |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Christopher Lewis-Jones |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Mr Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 02 May 2014(82 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(82 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Wayne Pearson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Website | redhallgroup.co.uk |
---|---|
Telephone | 01924 385386 |
Telephone region | Wakefield |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £103,180,000 |
Gross Profit | £14,521,000 |
Net Worth | £18,270,000 |
Current Liabilities | £22,923,000 |
Latest Accounts | 30 September 2018 (4 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
2 September 1987 | Delivered on: 5 September 1987 Satisfied on: 3 March 1993 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/h property 320 lewisham rd, lewisham. London SE13. Fully Satisfied |
---|---|
24 June 1987 | Delivered on: 3 July 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
1 October 1986 | Delivered on: 8 October 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 July 1986 | Delivered on: 4 August 1986 Satisfied on: 11 September 1990 Persons entitled: Al Saudi Banque. 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 k/a hulton steelworks, bolton greater manchester and all buildings & all fixtures (including trade fixtures) & fixed plant & machinery. Tog. With a fixed equitable charge over the beneficial interest of the property. The benefit of all guarantees.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1983 | Delivered on: 30 June 1983 Persons entitled: Zabbar Limited Classification: Legal mortgage Secured details: £112,811-00. Particulars: Property situate and known as st peter's way works and also property situate and known as 32 and 34 tildsley street, bolton, greater manchester. (For further details please see doc M110). Fully Satisfied |
24 June 1983 | Delivered on: 30 June 1983 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: 32 and 34 tildsley street, bolton, greater manchester. Title no:- gm 141250. Fully Satisfied |
29 September 2010 | Delivered on: 5 October 2010 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC (The Lender) Classification: Assignment of escrow arrangements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of the agreements all the entitlements to the receipt of all monies all claims for damages all guarantees indemnities other security and claims against insurers see image for full details. Fully Satisfied |
21 September 2010 | Delivered on: 28 September 2010 Satisfied on: 11 June 2011 Persons entitled: Bank of Scotland PLC (The Lender) Classification: Assignment of escrow arrangements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of the agreements all the entitlements to the receipt of all monies all claims for damages all guarantees indemnities other security and claims against insurers see image for full details. Fully Satisfied |
17 March 2006 | Delivered on: 23 March 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 and buildings off nelson street, bolton t/no GM324599 and GM842465. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 March 2006 | Delivered on: 23 March 2006 Satisfied on: 11 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
16 November 2004 | Delivered on: 18 November 2004 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (agreement) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
24 August 2004 | Delivered on: 14 September 2004 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any account. Fully Satisfied |
23 February 2001 | Delivered on: 27 February 2001 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of nelson st. Bolton t/no: GM842465. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 February 2001 | Delivered on: 17 February 2001 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a nelson street bolton t/no gm 383875 and GM324599. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 February 2001 | Delivered on: 17 February 2001 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb 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 |
18 August 1998 | Delivered on: 27 August 1998 Satisfied on: 14 July 2001 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 14 July 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 14 July 2001 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 buildings on the north side of nelson street bolton lancashire. See the mortgage charge document for full details. Fully Satisfied |
18 March 1994 | Delivered on: 24 March 1994 Satisfied on: 2 March 1995 Persons entitled: Credit Lyonnais Classification: Letter of charge and set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum(s) standing to the credit of the account(s) 1163062.170.00 maintained with credit lyonnais. See the mortgage charge document for full details. Fully Satisfied |
26 July 1993 | Delivered on: 2 August 1993 Satisfied on: 7 December 1994 Persons entitled: General Surety & Guarantee Co Limited Classification: Deposit trust agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of general counter indemnity dated 24/12/92. Particulars: £200,000 and interest accruing thereon standing to the credit of a trust deposit account with the bank account no 12660442. Fully Satisfied |
22 August 1990 | Delivered on: 25 August 1990 Satisfied on: 24 January 2002 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: L/H land & buildings in over hulton bolton grtr manchester k/a hulton steelworks bolton. By way of :- fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 10 June 1988 Satisfied on: 19 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 March 1988 | Delivered on: 8 April 1988 Satisfied on: 11 September 1990 Persons entitled: Al Saudi Banque. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as agent for all or any of the banks named in the charge under the terms of the loan agreement 30.3.88. Particulars: L/H land and premises k/as hulton steelworks, bolton, manchester, together with all other rights title and interest of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 2019 | Delivered on: 29 January 2019 Persons entitled: Downing LLP (As Security Trustee) Classification: A registered charge Outstanding |
24 January 2019 | Delivered on: 29 January 2019 Persons entitled: (1) 1798 Volantis Fund Limited and (2) 1798 Volantis Catalyst Fund Limited Classification: A registered charge Outstanding |
24 December 2015 | Delivered on: 2 January 2016 Persons entitled: Alphagen Volantis Catalyst Fund Limited Alphagen Volantis Fund Limited Classification: A registered charge Outstanding |
21 January 2011 | Delivered on: 28 January 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2021 | Notice of move from Administration to Dissolution (26 pages) |
4 January 2021 | Administrator's progress report (27 pages) |
9 July 2020 | Administrator's progress report (29 pages) |
19 May 2020 | Notice of extension of period of Administration (3 pages) |
3 January 2020 | Administrator's progress report (30 pages) |
7 September 2019 | Statement of affairs with form AM02SOA (9 pages) |
24 July 2019 | Notice of deemed approval of proposals (3 pages) |
9 July 2019 | Statement of administrator's proposal (45 pages) |
28 June 2019 | Registered office address changed from Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to 4 Hardman Square Spinningfields Manchester M3 3EB on 28 June 2019 (2 pages) |
27 June 2019 | Appointment of an administrator (3 pages) |
27 March 2019 | Group of companies' accounts made up to 30 September 2018 (83 pages) |
29 January 2019 | Registration of charge 002639950030, created on 24 January 2019 (46 pages) |
29 January 2019 | Registration of charge 002639950029, created on 24 January 2019 (45 pages) |
23 January 2019 | Director's details changed for Mr Russell David Haworth on 10 January 2019 (2 pages) |
13 November 2018 | Termination of appointment of Wayne Pearson as a director on 24 October 2018 (1 page) |
13 November 2018 | Appointment of Mr Russell David Haworth as a director on 24 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 August 2018 | Director's details changed for Mr Simon Philip Comer on 9 August 2018 (2 pages) |
6 July 2018 | Appointment of Mr Simon Philip Comer as a secretary on 2 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Christopher John Kelly as a secretary on 1 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Christopher John Kelly as a director on 29 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Phillip Bryant Hilling as a director on 30 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Simon Philip Comer as a director on 2 July 2018 (2 pages) |
15 May 2018 | Appointment of Mr Jonathan Mark Oatley as a director on 15 May 2018 (2 pages) |
3 April 2018 | Termination of appointment of Philip Brierley as a director on 31 March 2018 (1 page) |
16 February 2018 | Group of companies' accounts made up to 30 September 2017 (70 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
20 September 2017 | Statement of capital on 20 September 2017
|
20 September 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
20 September 2017 | Reduction of iss capital and minute (oc) (5 pages) |
20 September 2017 | Statement of capital on 20 September 2017
|
20 September 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
20 September 2017 | Reduction of iss capital and minute (oc) (5 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
31 July 2017 | Appointment of Mr Wayne Pearson as a director on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Wayne Pearson as a director on 17 July 2017 (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
23 March 2017 | Group of companies' accounts made up to 30 September 2016 (73 pages) |
23 March 2017 | Group of companies' accounts made up to 30 September 2016 (73 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
5 August 2016 | Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
22 February 2016 | Group of companies' accounts made up to 30 September 2015 (72 pages) |
22 February 2016 | Group of companies' accounts made up to 30 September 2015 (72 pages) |
2 January 2016 | Registration of charge 002639950028, created on 24 December 2015 (42 pages) |
2 January 2016 | Registration of charge 002639950028, created on 24 December 2015 (42 pages) |
26 October 2015 | Sub-division of shares on 28 September 2015 (5 pages) |
26 October 2015 | Sub-division of shares on 28 September 2015 (5 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
14 October 2015 | Annual return made up to 5 October 2015 no member list Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 no member list Statement of capital on 2015-10-14
|
4 June 2015 | Part of the property or undertaking has been released from charge 27 (5 pages) |
4 June 2015 | Part of the property or undertaking has been released from charge 27 (5 pages) |
20 February 2015 | Group of companies' accounts made up to 30 September 2014 (69 pages) |
20 February 2015 | Group of companies' accounts made up to 30 September 2014 (69 pages) |
12 December 2014 | Termination of appointment of David James Jackson as a director on 4 December 2014 (1 page) |
12 December 2014 | Termination of appointment of David James Jackson as a director on 4 December 2014 (1 page) |
12 December 2014 | Termination of appointment of David James Jackson as a director on 4 December 2014 (1 page) |
10 November 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
15 October 2014 | Annual return made up to 5 October 2014 no member list Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 no member list Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 no member list Statement of capital on 2014-10-15
|
25 September 2014 | Appointment of Mr Martyn John Everett as a director on 24 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Paul Robert Kirk as a director on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Martyn John Everett as a director on 24 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Paul Robert Kirk as a director on 25 September 2014 (1 page) |
1 August 2014 | Appointment of Mr James Dominic Brooke as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr James Dominic Brooke as a director on 1 July 2014 (2 pages) |
19 June 2014 | Termination of appointment of Christopher Lewis-Jones as a secretary on 2 May 2014 (1 page) |
19 June 2014 | Secretary's details changed for Christopher John Kelly on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Richard Peter Shuttleworth as a director on 6 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Christopher Lewis-Jones as a director on 2 May 2014 (1 page) |
19 June 2014 | Termination of appointment of Christopher Lewis-Jones as a secretary on 2 May 2014 (1 page) |
19 June 2014 | Secretary's details changed for Christopher John Kelly on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Richard Peter Shuttleworth as a director on 6 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Christopher Lewis-Jones as a director on 2 May 2014 (1 page) |
11 June 2014 | Appointment of Mr Christopher John Kelly as a director on 6 June 2014 (2 pages) |
11 June 2014 | Appointment of Mr Christopher John Kelly as a director on 6 June 2014 (2 pages) |
12 May 2014 | Appointment of Mr Christopher John Kelly as a secretary on 2 May 2014 (2 pages) |
12 May 2014 | Termination of appointment of a secretary (2 pages) |
12 May 2014 | Secretary's details changed for Christopher Lewis Jones on 2 May 2014 (1 page) |
12 May 2014 | Appointment of Mr Christopher John Kelly as a secretary on 2 May 2014 (2 pages) |
12 May 2014 | Termination of appointment of a secretary (2 pages) |
12 May 2014 | Secretary's details changed for Christopher Lewis Jones on 2 May 2014 (1 page) |
18 March 2014 | Group of companies' accounts made up to 30 September 2013 (71 pages) |
18 March 2014 | Group of companies' accounts made up to 30 September 2013 (71 pages) |
31 October 2013 | Annual return made up to 5 October 2013 no member list (7 pages) |
31 October 2013 | Secretary's details changed for Christopher Lewis Jones on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 5 October 2013 no member list (7 pages) |
31 October 2013 | Secretary's details changed for Christopher Lewis Jones on 31 October 2013 (1 page) |
3 June 2013 | Termination of appointment of James Patterson Carrick as a director on 31 May 2013 (1 page) |
3 June 2013 | Termination of appointment of James Patterson Carrick as a director on 31 May 2013 (1 page) |
7 February 2013 | Group of companies' accounts made up to 30 September 2012 (69 pages) |
7 February 2013 | Group of companies' accounts made up to 30 September 2012 (69 pages) |
1 November 2012 | Annual return made up to 5 October 2012 no member list (9 pages) |
1 November 2012 | Annual return made up to 5 October 2012 no member list (9 pages) |
20 September 2012 | Appointment of Mr Philip Brierley as a director on 13 September 2012 (2 pages) |
20 September 2012 | Appointment of Christopher Lewis-Jones as a director on 13 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of John Peter O'kane as a director on 13 September 2012 (1 page) |
20 September 2012 | Appointment of Mr Philip Brierley as a director on 13 September 2012 (2 pages) |
20 September 2012 | Appointment of Christopher Lewis-Jones as a director on 13 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of John Peter O'kane as a director on 13 September 2012 (1 page) |
30 August 2012 | Appointment of Mr Richard Peter Shuttleworth as a director on 20 August 2012 (2 pages) |
30 August 2012 | Appointment of Mr Richard Peter Shuttleworth as a director on 20 August 2012 (2 pages) |
19 January 2012 | Group of companies' accounts made up to 30 September 2011 (70 pages) |
19 January 2012 | Group of companies' accounts made up to 30 September 2011 (70 pages) |
12 December 2011 | Termination of appointment of Ian Philip Butcher as a director on 8 December 2011 (1 page) |
12 December 2011 | Termination of appointment of Ian Philip Butcher as a director on 8 December 2011 (1 page) |
26 October 2011 | Annual return made up to 5 October 2011 no member list (9 pages) |
26 October 2011 | Annual return made up to 5 October 2011 no member list (9 pages) |
25 October 2011 | Director's details changed for Mr Ian Philip Butcher on 25 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Ian Philip Butcher on 25 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Phillip Bryant Hilling as a director on 3 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Phillip Bryant Hilling as a director on 3 October 2011 (2 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
15 April 2011 | Termination of appointment of Robert Foster as a director (2 pages) |
15 April 2011 | Termination of appointment of Robert Foster as a director (2 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 27 (9 pages) |
13 January 2011 | Group of companies' accounts made up to 30 September 2010 (71 pages) |
13 January 2011 | Group of companies' accounts made up to 30 September 2010 (71 pages) |
3 November 2010 | Register(s) moved to registered inspection location (2 pages) |
3 November 2010 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA (2 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (19 pages) |
3 November 2010 | Register(s) moved to registered inspection location (2 pages) |
3 November 2010 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA (2 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with bulk list of shareholders (19 pages) |
12 October 2010 | Appointment of Dr James Patterson Carrick as a director (3 pages) |
12 October 2010 | Appointment of Dr James Patterson Carrick as a director (3 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
14 June 2010 | Interim accounts made up to 31 March 2010 (13 pages) |
14 June 2010 | Interim accounts made up to 31 March 2010 (13 pages) |
6 January 2010 | Group of companies' accounts made up to 30 September 2009 (72 pages) |
6 January 2010 | Group of companies' accounts made up to 30 September 2009 (72 pages) |
10 November 2009 | Appointment of John Peter O'kane as a director (3 pages) |
10 November 2009 | Appointment of John Peter O'kane as a director (3 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with bulk list of shareholders (17 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with bulk list of shareholders (17 pages) |
4 November 2009 | Director's details changed for Robert Simon Foster on 1 October 2009 (3 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Director's details changed for Robert Simon Foster on 1 October 2009 (3 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Termination of appointment of Anthony Price as a director (1 page) |
14 October 2009 | Termination of appointment of Anthony Price as a director (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |