Company NameSpeakmans Limited
Company StatusDissolved
Company Number00402660
CategoryPrivate Limited Company
Incorporation Date3 January 1946(78 years, 4 months ago)
Dissolution Date28 April 2014 (10 years ago)
Previous NameF. Speakman And Sons (Plumbers) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDerek Roy Bannister
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(45 years, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 28 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressLench Fold Farm Cowpe
Waterfoot
Rossendale
Lancashire
BB4 7AF
Director NameMr Lee Michael Withey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(46 years, 4 months after company formation)
Appointment Duration22 years (closed 28 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Alderwood
Rawtenstall
Rossendale
Lancashire
BB4 7RY
Secretary NameBarry Thompson
NationalityBritish
StatusResigned
Appointed23 May 1991(45 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleManager
Correspondence Address12 Arnold Drive
Hopwood
Heywood
Lancashire
L10 2ND
Director NameBarry Thompson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(46 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 July 2006)
RoleManager
Correspondence Address12 Arnold Drive
Hopwood
Heywood
Lancashire
L10 2ND
Secretary NameMr James Robert Pink
NationalityBritish
StatusResigned
Appointed24 June 1998(52 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Campion Drive
Helmshore
Rossendale
Lancashire
BB4 4JD
Secretary NameMrs Carolyn Denise Shacklady
NationalityBritish
StatusResigned
Appointed29 November 1999(53 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Rectory Lane
Standish
Wigan
Lancashire
WN6 0XB
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(54 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 January 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Maple Grove
Worsley
Manchester
Lancashire
M28 7FB

Location

Registered Address6th Floor 3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Peakway Holdings Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£2,262,573
Net Worth£1,080,824
Cash£124,763
Current Liabilities£2,918,286

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Administrator's progress report to 24 January 2014 (11 pages)
28 January 2014Administrator's progress report to 24 January 2014 (11 pages)
28 January 2014Notice of move from Administration to Dissolution on 24 January 2014 (1 page)
28 January 2014Notice of move from Administration to Dissolution (1 page)
21 August 2013Administrator's progress report to 24 July 2013 (21 pages)
21 August 2013Administrator's progress report to 24 July 2013 (21 pages)
4 March 2013Administrator's progress report to 24 January 2013 (19 pages)
4 March 2013Administrator's progress report to 24 January 2013 (19 pages)
4 March 2013Notice of extension of period of Administration (3 pages)
4 March 2013Notice of extension of period of Administration (3 pages)
22 February 2013Administrator's progress report to 24 January 2013 (2 pages)
22 February 2013Notice of extension of period of Administration (1 page)
22 February 2013Notice of extension of period of Administration (1 page)
22 February 2013Administrator's progress report to 24 January 2013 (2 pages)
7 September 2012Administrator's progress report to 3 August 2012 (20 pages)
7 September 2012Administrator's progress report to 3 August 2012 (20 pages)
7 September 2012Administrator's progress report to 3 August 2012 (20 pages)
12 March 2012Court order INSOLVENCY:Order of Court re filing of 2.17B and ext to administration (3 pages)
12 March 2012Statement of administrator's proposal (64 pages)
12 March 2012Statement of administrator's proposal (64 pages)
12 March 2012Court order insolvency:order of court re filing of 2.17B and ext to administration (3 pages)
5 March 2012Administrator's progress report to 3 February 2012 (27 pages)
5 March 2012Administrator's progress report to 24 August 2011 (25 pages)
5 March 2012Administrator's progress report to 3 February 2012 (27 pages)
5 March 2012Administrator's progress report to 24 August 2011 (25 pages)
5 March 2012Notice of extension of period of Administration (5 pages)
5 March 2012Administrator's progress report to 3 February 2012 (27 pages)
5 March 2012Notice of extension of period of Administration (5 pages)
2 March 2012Notice of extension of period of Administration (1 page)
2 March 2012Notice of extension of period of Administration (1 page)
4 October 2011Notice of extension of period of Administration (1 page)
4 October 2011Notice of extension of period of Administration (1 page)
4 October 2011Administrator's progress report to 22 September 2011 (26 pages)
4 October 2011Administrator's progress report to 22 September 2011 (26 pages)
21 September 2011Notice of extension of period of Administration (1 page)
21 September 2011Notice of extension of period of Administration (1 page)
5 August 2011Termination of appointment of Carolyn Shacklady as a secretary (1 page)
5 August 2011Termination of appointment of Carolyn Shacklady as a secretary (1 page)
3 May 2011Administrator's progress report to 22 March 2011 (18 pages)
3 May 2011Administrator's progress report to 22 March 2011 (18 pages)
3 December 2010Statement of affairs with form 2.14B (21 pages)
3 December 2010Statement of affairs with form 2.14B (21 pages)
30 November 2010Result of meeting of creditors (3 pages)
30 November 2010Result of meeting of creditors (3 pages)
12 November 2010Statement of administrator's proposal (2 pages)
12 November 2010Statement of administrator's proposal (2 pages)
7 October 2010Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on 7 October 2010 (1 page)
4 October 2010Appointment of an administrator (1 page)
4 October 2010Appointment of an administrator (1 page)
23 July 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
(5 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
(5 pages)
3 February 2010Termination of appointment of John Barnes as a director (1 page)
3 February 2010Termination of appointment of John Barnes as a director (1 page)
24 November 2009Registered office address changed from 32 Broughton Street Cheetham Manchester M8 8NN on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 32 Broughton Street Cheetham Manchester M8 8NN on 24 November 2009 (1 page)
18 November 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
18 November 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
4 June 2009Return made up to 12/05/09; full list of members (4 pages)
4 June 2009Return made up to 12/05/09; full list of members (4 pages)
13 October 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
13 October 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
12 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
12 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
6 June 2007Return made up to 12/05/07; full list of members (2 pages)
6 June 2007Return made up to 12/05/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
22 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
22 November 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
24 May 2006Return made up to 12/05/06; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 12/05/06; full list of members (2 pages)
24 May 2006Secretary's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Secretary's particulars changed (1 page)
1 September 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
1 September 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
18 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 12/05/05; full list of members (3 pages)
6 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
6 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
7 May 2004Return made up to 12/05/04; full list of members (8 pages)
7 May 2004Return made up to 12/05/04; full list of members (8 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
19 November 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
19 November 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
16 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003Return made up to 12/05/03; full list of members (8 pages)
27 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
27 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
16 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Return made up to 23/05/02; full list of members (8 pages)
26 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
26 September 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
7 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 23/05/01; full list of members (7 pages)
25 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
25 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 23/05/00; full list of members (7 pages)
13 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
13 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
24 May 1999Return made up to 23/05/99; no change of members (4 pages)
24 May 1999Return made up to 23/05/99; no change of members (4 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (3 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (3 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (3 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 November 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
13 November 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 June 1997Return made up to 23/05/97; no change of members (4 pages)
9 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (7 pages)
24 October 1996Particulars of mortgage/charge (7 pages)
3 July 1996Return made up to 23/05/96; no change of members (4 pages)
3 July 1996Return made up to 23/05/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 June 1995Return made up to 23/05/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1995Return made up to 23/05/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 April 1995Registered office changed on 21/04/95 from: 695 rochdale road harpurhey manchester M9 1SH (1 page)
21 April 1995Registered office changed on 21/04/95 from: 695 rochdale road harpurhey manchester M9 1SH (1 page)
15 May 1989Company name changed F. speakman and sons (plumbers) LIMITED\certificate issued on 16/05/89 (2 pages)
15 May 1989Company name changed F. speakman and sons (plumbers) LIMITED\certificate issued on 16/05/89 (2 pages)
3 January 1946Certificate of incorporation (1 page)
3 January 1946Certificate of incorporation (1 page)