Company NameWarwick & Bailey Limited
DirectorsMichael Stuart Livesey and Frank Taylor
Company StatusLiquidation
Company Number00407144
CategoryPrivate Limited Company
Incorporation Date27 March 1946(78 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Stuart Livesey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(46 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressStonehouse
Clitheroe Road
Whalley
Lancashire
BB7 9AD
Director NameFrank Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(46 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressThe Knoll Whalley Road
Altham West
Accrington
Lancashire
BB5 5EF
Secretary NameStephen Knott
NationalityBritish
StatusCurrent
Appointed31 December 1992(46 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address32 Lodgeside
Clayton Le Moors
Accrington
Lancashire
BB5 5TQ

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year1992
Net Worth£579,772
Current Liabilities£2,037,109

Accounts

Next Accounts Due31 October 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Filing History

29 December 2015Restoration by order of the court (3 pages)
29 December 2015Restoration by order of the court (3 pages)
25 May 2002Dissolved (1 page)
25 February 2002Liquidators' statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators' statement of receipts and payments (5 pages)
8 May 2001Liquidators' statement of receipts and payments (5 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators' statement of receipts and payments (5 pages)
26 May 2000Liquidators' statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators' statement of receipts and payments (8 pages)
29 November 1999Liquidators statement of receipts and payments (8 pages)
24 May 1999Liquidators' statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators' statement of receipts and payments (5 pages)
18 September 1998Receiver's abstract of receipts and payments (2 pages)
18 September 1998Receiver ceasing to act (1 page)
18 September 1998Receiver's abstract of receipts and payments (2 pages)
18 September 1998Receiver ceasing to act (1 page)
21 May 1998Liquidators' statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Receiver's abstract of receipts and payments (2 pages)
10 March 1998Receiver's abstract of receipts and payments (2 pages)
5 December 1997Liquidators statement of receipts and payments (5 pages)
5 December 1997Liquidators' statement of receipts and payments (5 pages)
10 June 1997Liquidators' statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M3 2HN (1 page)
13 May 1997Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M3 2HN (1 page)
9 April 1997Receiver's abstract of receipts and payments (2 pages)
9 April 1997Receiver's abstract of receipts and payments (2 pages)
13 November 1996Liquidators' statement of receipts and payments (5 pages)
13 November 1996Liquidators statement of receipts and payments (5 pages)
22 February 1996Receiver's abstract of receipts and payments (2 pages)
22 February 1996Receiver's abstract of receipts and payments (2 pages)
30 October 1995Registered office changed on 30/10/95 from: lowry house 17 marble street manchester M2 3AW (1 page)
30 October 1995Registered office changed on 30/10/95 from: lowry house 17 marble street manchester M2 3AW (1 page)
27 October 1995Appointment of a voluntary liquidator (1 page)
27 October 1995Appointment of a voluntary liquidator (2 pages)
27 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 October 1995Statement of affairs (14 pages)
27 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1995Statement of affairs (14 pages)
16 March 1995Receiver's abstract of receipts and payments (2 pages)
16 March 1995Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
18 August 1994Administrative Receiver's report (42 pages)
18 August 1994Administrative Receiver's report (42 pages)
29 February 1988Full accounts made up to 31 December 1986 (13 pages)
29 February 1988Full accounts made up to 31 December 1986 (13 pages)