61 St Petersgate
Stockport
Cheshire
SK1 1DH
Director Name | Mrs Jane Margaret Johnson |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2017(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 - 16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
Director Name | John Thomas Chapman |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Director Name | George Mawdsley |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Secretary Name | John Thomas Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(52 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Director Name | Mrs Norma Chapman |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Director Name | Mrs Eileen Mawdsley |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hoghton Street Southport Merseyside PR9 0PG |
Website | chapmanmawdsley.co.uk |
---|
Registered Address | 11 - 16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
25k at £1 | George Mawdsley 25.00% Ordinary |
---|---|
25k at £1 | John Thomas Chapman 25.00% Ordinary |
25k at £1 | Mrs Eileen Mawdsley 25.00% Ordinary |
25k at £1 | Mrs Norma Chapman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,674 |
Cash | £177,468 |
Current Liabilities | £38,937 |
Latest Accounts | 31 March 2018 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2006 | Delivered on: 16 November 2006 Persons entitled: Clifford Aubrey Huxtable Classification: Deed of further advance Secured details: £30,000.00 due or to become due from the company to. Particulars: 88/94 church road formby liverpool merseyside t/n MS161879. Outstanding |
---|---|
12 October 2000 | Delivered on: 14 October 2000 Persons entitled: Hsbc 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. Outstanding |
22 November 1996 | Delivered on: 3 December 1996 Persons entitled: Total Oil Great Britain Limited Classification: Legal charge Secured details: Amounts paid from time to time by the mortgagee to midland bank PLC as guarantor to a loan facility agreement dated 15TH november 1996 and all sums due or to become due from the company to the chargee in respect of the product debt (as defined) and under hire purchase agreements or in respect of equipment lent or hired to the company by the mortgagee. Particulars: Premises at 88-94 church road, formby, liverpool with all buildings erections fixtures and tanks and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
29 November 1991 | Delivered on: 10 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in sefton street liverpool,under t/n ms 305769 also a fixed charge on all covenants & rights,fix's & fit's etc. see form 395 for details ref M534C. Outstanding |
29 January 1986 | Delivered on: 5 February 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M65). 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 |
22 March 1999 | Delivered on: 1 April 1999 Satisfied on: 17 February 2005 Persons entitled: Clifford Aubrey Huxtable Classification: Legal charge Secured details: £120,000 due from the company to the chargee. Particulars: 96,98,100 church road formby liverpool L37 3NG and 84,86,88 church road formby liverpool L37 3NG. Fully Satisfied |
22 March 1994 | Delivered on: 29 March 1994 Satisfied on: 3 October 1996 Persons entitled: Forthright Finance Limited Classification: Mortgage 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 |
30 June 1982 | Delivered on: 14 July 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96, 98 and 100 church road formby. Fully Satisfied |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (3 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
16 August 2018 | Statement of capital on 16 August 2018
|
7 August 2018 | Statement by Directors (1 page) |
7 August 2018 | Solvency Statement dated 12/07/18 (1 page) |
7 August 2018 | Resolutions
|
30 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
18 April 2018 | Notification of Firwood Timber & Plywood Co Limited as a person with significant control on 1 December 2017 (2 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA England to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 17 April 2018 (1 page) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 February 2017 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG to Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of George Mawdsley as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Eileen Mawdsley as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Thomas Chapman as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Norma Chapman as a director on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mrs Jane Margaret Johnson as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of John Thomas Chapman as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Peter Kenneth Booth as a director on 15 February 2017 (2 pages) |
15 February 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
15 February 2017 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG to Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of George Mawdsley as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Eileen Mawdsley as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Thomas Chapman as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Norma Chapman as a director on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mrs Jane Margaret Johnson as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of John Thomas Chapman as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Peter Kenneth Booth as a director on 15 February 2017 (2 pages) |
15 February 2017 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page) |
6 January 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
19 July 2016 | Statement of capital on 19 July 2016
|
19 July 2016 | Statement of capital on 19 July 2016
|
21 June 2016 | Statement by Directors (1 page) |
21 June 2016 | Solvency Statement dated 13/06/16 (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Statement by Directors (1 page) |
21 June 2016 | Solvency Statement dated 13/06/16 (1 page) |
21 June 2016 | Resolutions
|
12 May 2016 | Satisfaction of charge 3 in full (1 page) |
12 May 2016 | Satisfaction of charge 8 in full (1 page) |
12 May 2016 | Satisfaction of charge 7 in full (1 page) |
12 May 2016 | Satisfaction of charge 5 in full (1 page) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
12 May 2016 | Satisfaction of charge 2 in full (1 page) |
12 May 2016 | Satisfaction of charge 3 in full (1 page) |
12 May 2016 | Satisfaction of charge 8 in full (1 page) |
12 May 2016 | Satisfaction of charge 5 in full (1 page) |
12 May 2016 | Satisfaction of charge 7 in full (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 December 2015 | Director's details changed for Mrs Eileen Mawdsley on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mrs Eileen Mawdsley on 7 December 2015 (2 pages) |
7 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Mrs Eileen Mawdsley as a director on 15 December 2014 (2 pages) |
7 December 2015 | Appointment of Mrs Norma Chapman as a director on 15 December 2014 (2 pages) |
7 December 2015 | Director's details changed for George Mawdsley on 7 December 2015 (2 pages) |
7 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Mrs Eileen Mawdsley as a director on 15 December 2014 (2 pages) |
7 December 2015 | Appointment of Mrs Norma Chapman as a director on 15 December 2014 (2 pages) |
7 December 2015 | Director's details changed for George Mawdsley on 7 December 2015 (2 pages) |
25 November 2015 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 25 November 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 November 2014 | Secretary's details changed for John Thomas Chapman on 13 November 2014 (1 page) |
13 November 2014 | Director's details changed for George Mawdsley on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for John Thomas Chapman on 13 November 2014 (2 pages) |
13 November 2014 | Secretary's details changed for John Thomas Chapman on 13 November 2014 (1 page) |
13 November 2014 | Director's details changed for John Thomas Chapman on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for George Mawdsley on 13 November 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
8 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for George Mawdsley on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Thomas Chapman on 30 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for George Mawdsley on 30 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Thomas Chapman on 30 October 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 December 2006 | Return made up to 30/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 30/10/06; full list of members (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 88 church road formby lancs L37 3NQ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 88 church road formby lancs L37 3NQ (1 page) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
21 January 2004 | Return made up to 30/10/03; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
23 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 30/10/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
9 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members
|
3 November 1999 | Return made up to 30/10/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 January 1998 | Return made up to 30/10/97; no change of members (4 pages) |
27 January 1998 | Return made up to 30/10/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
28 October 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
8 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
8 January 1997 | Return made up to 30/10/96; full list of members (6 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Ad 14/11/96--------- £ si [email protected]=97500 £ ic 2500/100000 (2 pages) |
28 November 1996 | Ad 14/11/96--------- £ si [email protected]=97500 £ ic 2500/100000 (2 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | £ nc 3000/100000 14/11/96 (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | £ nc 3000/100000 14/11/96 (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
4 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 December 1991 | Particulars of mortgage/charge (4 pages) |
10 December 1991 | Particulars of mortgage/charge (4 pages) |
5 February 1986 | Particulars of property mortgage/charge (3 pages) |
5 February 1986 | Particulars of property mortgage/charge (3 pages) |