Company NameSchofields (Oldham) Limited
Company StatusDissolved
Company Number00303010
CategoryPrivate Limited Company
Incorporation Date13 July 1935(87 years, 11 months ago)
Dissolution Date12 March 2019 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Brian Schofield
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1990(54 years, 7 months after company formation)
Appointment Duration29 years, 1 month (closed 12 March 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Grand Bourras
Rue Du Bois Noir
16200 Merignac
France
Director NameMrs Janet Christine Schofield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2016(81 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 12 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address180 Mottram Old Road
Stalybridge
SK15 2SZ
Secretary NameMrs Janet Christine Schofield
StatusClosed
Appointed13 September 2016(81 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 12 March 2019)
RoleCompany Director
Correspondence Address180 Mottram Old Road
Stalybridge
SK15 2SZ
Director NameMr David John Schofield
Date of BirthOctober 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1990(54 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameMr Herbert Mills Schofield
Date of BirthApril 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(55 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 1993)
RoleCompany Director
Correspondence Address186 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Secretary NameMr David John Schofield
NationalityBritish
StatusResigned
Appointed23 January 1991(55 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ

Location

Registered AddressDmc Recovery
41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£4,374
Gross Profit£2,682
Net Worth£85,971
Cash£719
Current Liabilities£4,788

Accounts

Latest Accounts6 December 2017 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End06 December

Charges

21 May 1981Delivered on: 28 May 1981
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold, 208 stamford street, ashton-undeer-lyne, tameside manchester and the appurtenances.
Outstanding
30 April 1981Delivered on: 15 May 1981
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land registered at lytham st annes title no OL5702.
Outstanding
30 April 1981Delivered on: 15 May 1981
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold windsor works, honduras street, oldham. Title no ol 5838.
Outstanding
9 June 1980Delivered on: 19 June 1980
Persons entitled: Yorkshire Bank Limited

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 38,40,42,44,46 & 48, yorkshire street, oldham, greater manchester title no OL896.
Outstanding
1 April 1977Delivered on: 6 April 1977
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & shop premises 29 union street, oldham, greater manchester.
Outstanding
9 December 1976Delivered on: 21 December 1976
Persons entitled: Yorkshire Bank Limitied

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206, & 206A stamford st ashton under lyne greater manchester.
Outstanding
20 September 1974Delivered on: 30 September 1974
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 31, union street oldham greater manchester term 999 years from 1867 subject to an apportioned yearly rent of £ 1,400.
Outstanding
26 November 1971Delivered on: 1 December 1971
Persons entitled: Yorkshire Bank LTD

Classification: Deed
Secured details: All monies due or to become due from schofields (sports) LTD to the chargee on any account whatsoever.
Particulars: All the property of the company remaining subject to or hereafter being subject to the provisions of the debenture dated 8/7/67.
Outstanding
25 July 1997Delivered on: 26 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 meadway mottram rise stalybridge tameside greater manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 July 1994Delivered on: 4 August 1994
Persons entitled: Yorkshire 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: 43 mottram old road stalybridge greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 July 1994Delivered on: 4 August 1994
Persons entitled: Yorkshire Bank PLC

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: 45 mottram old road stalybridge greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 1982Delivered on: 27 November 1982
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 birch street ashton under lyne, greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
15 October 1982Delivered on: 26 October 1982
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 9 sharples hall street oldham, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 1967Delivered on: 19 July 1967
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due etc.
Particulars: Various properties in oldham and rochdale as described in the schedule fixed and floating charges on undertaking and goodwill all property and assets present and future including uncalled capital (see doc 58 for details).
Outstanding

Filing History

12 March 2019Final Gazette dissolved following liquidation (1 page)
12 December 2018Return of final meeting in a members' voluntary winding up (11 pages)
14 September 2018Total exemption full accounts made up to 6 December 2017 (6 pages)
20 December 2017Registered office address changed from 180 Mottram Old Road Stalybridge Cheshire SK15 2SZ to Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from 180 Mottram Old Road Stalybridge Cheshire SK15 2SZ to Dmc Recovery 41 Greek Street Stockport Cheshire SK3 8AX on 20 December 2017 (2 pages)
18 December 2017Declaration of solvency (5 pages)
18 December 2017Appointment of a voluntary liquidator (1 page)
18 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
(2 pages)
18 December 2017Declaration of solvency (5 pages)
18 December 2017Appointment of a voluntary liquidator (1 page)
18 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
(2 pages)
6 December 2017Previous accounting period shortened from 31 December 2017 to 6 December 2017 (1 page)
6 December 2017Previous accounting period shortened from 31 December 2017 to 6 December 2017 (1 page)
23 November 2017Satisfaction of charge 13 in full (1 page)
23 November 2017Satisfaction of charge 12 in full (1 page)
23 November 2017Satisfaction of charge 11 in full (1 page)
23 November 2017Satisfaction of charge 10 in full (1 page)
23 November 2017Satisfaction of charge 9 in full (1 page)
23 November 2017Satisfaction of charge 8 in full (1 page)
23 November 2017Satisfaction of charge 7 in full (1 page)
23 November 2017Satisfaction of charge 6 in full (1 page)
23 November 2017Satisfaction of charge 5 in full (1 page)
23 November 2017Satisfaction of charge 4 in full (1 page)
23 November 2017Satisfaction of charge 3 in full (1 page)
23 November 2017Satisfaction of charge 13 in full (1 page)
23 November 2017Satisfaction of charge 8 in full (1 page)
23 November 2017Satisfaction of charge 9 in full (1 page)
23 November 2017Satisfaction of charge 11 in full (1 page)
23 November 2017Satisfaction of charge 10 in full (1 page)
23 November 2017Satisfaction of charge 12 in full (1 page)
23 November 2017Satisfaction of charge 7 in full (1 page)
23 November 2017Satisfaction of charge 6 in full (1 page)
23 November 2017Satisfaction of charge 4 in full (1 page)
23 November 2017Satisfaction of charge 5 in full (1 page)
23 November 2017Satisfaction of charge 3 in full (1 page)
21 November 2017Satisfaction of charge 14 in full (2 pages)
21 November 2017Satisfaction of charge 14 in full (2 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 November 2016Satisfaction of charge 2 in full (4 pages)
24 November 2016Satisfaction of charge 1 in full (4 pages)
24 November 2016Satisfaction of charge 2 in full (4 pages)
24 November 2016Satisfaction of charge 1 in full (4 pages)
20 October 2016Termination of appointment of David John Schofield as a director on 17 October 2016 (1 page)
20 October 2016Termination of appointment of David John Schofield as a director on 17 October 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Termination of appointment of David John Schofield as a secretary on 13 September 2016 (1 page)
14 September 2016Appointment of Mrs Janet Christine Schofield as a secretary on 13 September 2016 (2 pages)
14 September 2016Appointment of Mrs Janet Christine Schofield as a director on 13 September 2016 (2 pages)
14 September 2016Termination of appointment of David John Schofield as a secretary on 13 September 2016 (1 page)
14 September 2016Appointment of Mrs Janet Christine Schofield as a secretary on 13 September 2016 (2 pages)
14 September 2016Appointment of Mrs Janet Christine Schofield as a director on 13 September 2016 (2 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12,001
(6 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12,001
(6 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12,001
(6 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12,001
(6 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 12,001
(6 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 12,001
(6 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mr Peter Brian Schofield on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr David John Schofield on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Peter Brian Schofield on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr David John Schofield on 1 October 2009 (2 pages)
21 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mr David John Schofield on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Peter Brian Schofield on 1 October 2009 (2 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
28 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 January 2007Return made up to 14/01/07; full list of members (3 pages)
25 January 2007Return made up to 14/01/07; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
20 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (8 pages)
20 January 2004Return made up to 14/01/04; full list of members (8 pages)
2 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 March 2003Return made up to 14/01/03; full list of members (8 pages)
5 March 2003Return made up to 14/01/03; full list of members (8 pages)
17 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
17 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 January 2002Registered office changed on 15/01/02 from: 43 mottram old road stalybridge cheshire SK15 2TF (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 January 2002Registered office changed on 15/01/02 from: 43 mottram old road stalybridge cheshire SK15 2TF (1 page)
4 April 2001Full accounts made up to 31 March 2000 (8 pages)
4 April 2001Full accounts made up to 31 March 2000 (8 pages)
23 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
8 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 1999Return made up to 26/01/99; full list of members (6 pages)
18 February 1999Return made up to 26/01/99; full list of members (6 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
14 March 1997Return made up to 26/01/96; full list of members (6 pages)
14 March 1997Return made up to 26/01/96; full list of members (6 pages)
16 June 1995Registered office changed on 16/06/95 from: 35 union street oldham lancs OL1 1HH (1 page)
16 June 1995Registered office changed on 16/06/95 from: 35 union street oldham lancs OL1 1HH (1 page)
15 November 1984Accounts made up to 31 March 1982 (4 pages)
15 November 1984Accounts made up to 31 March 1982 (4 pages)