Manchester
M3 3EB
Secretary Name | Mr David George Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(53 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 17 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Richard Harrison |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(65 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 April 2019) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Denys William Reginald Twist |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 1999) |
Role | Company-Director |
Correspondence Address | Nant-Y-Rhiw Llanddoged Road Llanrwst Conwy LL26 0YU Wales |
Director Name | Frederick Philip Twist |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1998) |
Role | Company-Director |
Correspondence Address | 12 Bannister Street Lytham St Annes Lancashire FY8 5HQ |
Director Name | Ronald Henry Twist |
---|---|
Date of Birth | August 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1992) |
Role | Company-Director |
Correspondence Address | 195 St Helens Road Eccleston Park Prescot Merseyside L34 2QB |
Director Name | Richard Arthur Cash |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 05 November 2014) |
Role | Company-Director |
Country of Residence | United Kingdom |
Correspondence Address | Cader House, Cader Avenue Kinmel Bay, Rhyl Denbighshire LL18 5HU Wales |
Secretary Name | Florence Lynette Twist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | Nant-Y-Rhiw Llanddoged Road Llanrwst Gwynedd LL26 0YU Wales |
Director Name | John Brady |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2006) |
Role | Sales Manager |
Correspondence Address | 97 Elburton Road Plymstock Devon PL9 8JD |
Website | marshallgroup.co.uk |
---|---|
Telephone | 01223 373737 |
Telephone region | Cambridge |
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 | 4 other UK companies use this postal address |
51.6k at £1 | M.h. Twist 41.71% Ordinary |
---|---|
50k at £1 | Florence Lynette Twist 40.41% Redeemable Preference |
4.4k at £1 | R.i. Harrison 3.57% Ordinary |
2.9k at £1 | Karen Elizabeth Frances Henderson 2.38% Ordinary |
14.7k at £1 | Richard Arthur Cash 11.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,118,292 |
Current Liabilities | £821,407 |
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 December 2011 | Delivered on: 20 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
22 July 2002 | Delivered on: 2 August 2002 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 |
11 April 2000 | Delivered on: 12 April 2000 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
14 June 1999 | Delivered on: 19 June 1999 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. Outstanding |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 April 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (16 pages) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Administrator's progress report to 23 March 2017 (15 pages) |
28 April 2017 | Administrator's progress report to 23 March 2017 (15 pages) |
27 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 March 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 March 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 December 2016 | Result of meeting of creditors (1 page) |
15 December 2016 | Result of meeting of creditors (1 page) |
1 December 2016 | Statement of administrator's proposal (36 pages) |
1 December 2016 | Statement of affairs with form 2.14B (19 pages) |
1 December 2016 | Statement of administrator's proposal (36 pages) |
1 December 2016 | Statement of affairs with form 2.14B (19 pages) |
17 October 2016 | Registered office address changed from Cader House, Cader Avenue Kinmel Bay, Rhyl Denbighshire LL18 5HU to 4 Hardman Square Spinningfields Manchester M3 3EB on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from Cader House, Cader Avenue Kinmel Bay, Rhyl Denbighshire LL18 5HU to 4 Hardman Square Spinningfields Manchester M3 3EB on 17 October 2016 (2 pages) |
12 October 2016 | Appointment of an administrator (1 page) |
12 October 2016 | Appointment of an administrator (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 April 2015 | Director's details changed for Michael Henry Twist on 15 June 2014 (2 pages) |
10 April 2015 | Director's details changed for Michael Henry Twist on 15 June 2014 (2 pages) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 December 2014 | Termination of appointment of Richard Arthur Cash as a director on 5 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Richard Arthur Cash as a director on 5 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Richard Arthur Cash as a director on 5 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Appointment of Mr. Richard Harrison as a director (2 pages) |
18 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Appointment of Mr. Richard Harrison as a director (2 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Michael Henry Twist on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr David George Hughes on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Richard Arthur Cash on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael Henry Twist on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr David George Hughes on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Richard Arthur Cash on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Michael Henry Twist on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr David George Hughes on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Richard Arthur Cash on 1 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Ad 12/01/09\gbp si [email protected]=3\gbp ic 123719/123722\ (2 pages) |
14 January 2009 | Ad 12/01/09\gbp si [email protected]=3\gbp ic 123719/123722\ (2 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
10 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: cader house cader avenue kinmel bay,rhyl denbighshire LL18 5HY (1 page) |
10 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: cader house cader avenue kinmel bay,rhyl denbighshire LL18 5HY (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
20 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
20 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 12/12/05; full list of members
|
16 January 2006 | Return made up to 12/12/05; full list of members
|
7 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
20 December 2004 | £ ic 131219/123719 22/10/04 £ sr [email protected]=7500 (1 page) |
20 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
20 December 2004 | £ ic 131219/123719 22/10/04 £ sr [email protected]=7500 (1 page) |
21 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
21 July 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
6 July 2004 | £ ic 145594/131219 30/04/04 £ sr [email protected]=14375 (1 page) |
6 July 2004 | £ ic 145594/131219 30/04/04 £ sr [email protected]=14375 (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
24 November 2003 | £ ic 159969/145594 30/10/03 £ sr [email protected]=14375 (1 page) |
24 November 2003 | £ ic 159969/145594 30/10/03 £ sr [email protected]=14375 (1 page) |
29 September 2003 | £ ic 174344/159969 30/04/03 £ sr [email protected]=14375 (1 page) |
29 September 2003 | £ ic 174344/159969 30/04/03 £ sr [email protected]=14375 (1 page) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 January 2003 | £ sr [email protected] 30/10/02 (1 page) |
29 January 2003 | £ sr [email protected] 30/10/02 (1 page) |
20 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members
|
5 January 2001 | Return made up to 12/12/00; full list of members
|
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
4 January 2000 | Memorandum and Articles of Association (26 pages) |
4 January 2000 | Memorandum and Articles of Association (26 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members
|
29 December 1999 | Return made up to 12/12/99; full list of members
|
23 December 1999 | Company name changed smith & evans LIMITED\certificate issued on 24/12/99 (4 pages) |
23 December 1999 | Company name changed smith & evans LIMITED\certificate issued on 24/12/99 (4 pages) |
6 December 1999 | Statement of affairs (14 pages) |
6 December 1999 | Ad 13/09/99--------- £ si [email protected]=172500 £ ic 2000/174500 (2 pages) |
6 December 1999 | Statement of affairs (14 pages) |
6 December 1999 | Ad 13/09/99--------- £ si [email protected]=172500 £ ic 2000/174500 (2 pages) |
16 November 1999 | £ nc 2000/500000 13/09/99 (1 page) |
16 November 1999 | £ nc 2000/500000 13/09/99 (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Return made up to 12/12/98; full list of members
|
8 January 1999 | Return made up to 12/12/98; full list of members
|
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
6 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
6 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
10 December 1996 | Return made up to 12/12/96; no change of members (6 pages) |
10 December 1996 | Return made up to 12/12/96; no change of members (6 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
23 February 1996 | Return made up to 12/12/95; full list of members (8 pages) |
23 February 1996 | Return made up to 12/12/95; full list of members (8 pages) |
19 January 1996 | Full accounts made up to 31 January 1995 (7 pages) |
19 January 1996 | Full accounts made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 September 1946 | Incorporation (17 pages) |
19 September 1946 | Incorporation (17 pages) |