Company NameCobden Chadwick,Limited
Company StatusDissolved
Company Number00425928
CategoryPrivate Limited Company
Incorporation Date18 December 1946(77 years, 4 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 October 1990Delivered on: 24 October 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1400 mm eight colour non stop flexograhic printing press and equipment (for full details see doc M249C).
Outstanding
19 October 1990Delivered on: 24 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 50MM eight colour flexographic printing press and equipment (for full details see doc M293C).
Outstanding
9 May 1988Delivered on: 13 May 1988
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 & buildings an east side of havelock street, oldham, greater manchester title no. Gm 432473 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings.
Outstanding
14 August 1985Delivered on: 21 August 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Charge over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: $250,000 deposited with the bank & interest securing or accrued thereon.
Outstanding
14 August 1985Delivered on: 21 August 1985
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of an account designated cobcha-ucsi.
Outstanding
23 October 1990Delivered on: 25 October 1990
Persons entitled: The Royal Bank Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property oldham various machinery as listed on schedule attached to form 395 (ref. M253C) please see for full details.
Outstanding
23 October 1990Delivered on: 25 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98" 2 & 6& 1 & 1 colour flexographic printing press and equipment location oldham. Identification no: P1065 tog. With benefit of existing and future maintenance contracts. Please see form 395 (ref. M252C) for full details.
Outstanding
23 October 1990Delivered on: 25 October 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Location hyde: the company may not, without the banks condent sell deal with lease licence or disposal of the mortgage property & various machinery as listed on form 395 (ref. M224C please see for full details).
Outstanding
19 October 1990Delivered on: 24 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Paper sack making macine and equipment (for full details see doc M350C).
Outstanding
19 October 1990Delivered on: 24 October 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30IN six colour no stop flexographic printing press and equipment (for full details see doc M351C).
Outstanding
19 October 1990Delivered on: 24 October 1990
Persons entitled: The Royal Bank of Scoltland PLC.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Paper sack making machine and equipment (for full details see doc M352C).
Outstanding
14 April 1983Delivered on: 20 April 1983
Persons entitled: Williams & Glyns 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 & fittings fixed plant and machinery (please see doc M66).
Outstanding
4 June 1986Delivered on: 11 June 1986
Persons entitled: Aid Transformers Limited

Classification: Charge
Secured details: £64.69.
Particulars: 3 transformers 110 50HZ/110V @ 1 amp.
Fully Satisfied
21 May 1986Delivered on: 11 June 1986
Persons entitled: Aid Transformers Limited

Classification: Charge
Secured details: £82,80.
Particulars: 3 line chakes 50 microservice @ 150AMPS.
Fully Satisfied
23 May 1986Delivered on: 11 June 1986
Persons entitled: Aid Transformers Limited

Classification: Charge
Secured details: £918.62.
Particulars: Machinery as listed on doc M69.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (5 pages)
16 July 1997Dissolved (1 page)
16 July 1997Dissolved (1 page)
16 April 1997Liquidators' statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 1997Liquidators' statement of receipts and payments (5 pages)
14 January 1997Liquidators' statement of receipts and payments (5 pages)
14 January 1997Liquidators' statement of receipts and payments (5 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators' statement of receipts and payments (5 pages)
2 August 1996Liquidators' statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators' statement of receipts and payments (5 pages)
17 January 1996Liquidators' statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
26 July 1995Liquidators' statement of receipts and payments (10 pages)
26 July 1995Liquidators' statement of receipts and payments (10 pages)
26 July 1995Liquidators statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (172 pages)
15 February 1993Receiver ceasing to act (1 page)
15 February 1993Receiver ceasing to act (1 page)
2 November 1990Appointment of receiver/manager (1 page)
2 November 1990Appointment of receiver/manager (1 page)
27 June 1990Full accounts made up to 31 December 1989 (10 pages)
27 June 1990Return made up to 12/06/90; full list of members (6 pages)
27 June 1990Full accounts made up to 31 December 1989 (10 pages)
27 June 1990Return made up to 12/06/90; full list of members (6 pages)
22 June 1989Return made up to 06/06/89; full list of members (6 pages)
22 June 1989Full accounts made up to 31 December 1988 (11 pages)
22 June 1989Full accounts made up to 31 December 1988 (11 pages)
1 July 1988Full accounts made up to 31 December 1987 (11 pages)
1 July 1988Full accounts made up to 31 December 1987 (11 pages)
18 December 1946Incorporation (35 pages)
18 December 1946Incorporation (35 pages)