Manchester
M2 5GP
Secretary Name | Ms Claudia Emma Rosencrantz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2009(61 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter S Manchester M2 5GP |
Director Name | Stephen Brod |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 07 January 2014) |
Role | Chairman |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Anthony Peter Bosman |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Technical Director |
Correspondence Address | 22 Lemonfield Drive Garston Watford Hertfordshire WD2 7NR |
Director Name | Mikis Paschalis |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1995) |
Role | Works Director |
Correspondence Address | 20 Briery Close Great Oakley Corby Northants NN18 8JG |
Secretary Name | Robert Reichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(44 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 5 Blackhills Esher Surrey KT10 9JP |
Website | www.watfordcontrol.com/ |
---|---|
Email address | [email protected] |
Telephone | 01536 401345 |
Telephone region | Kettering |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,121,524 |
Cash | £84,720 |
Current Liabilities | £296,718 |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 6 November 2016 (overdue) |
---|
3 May 2014 | Delivered on: 12 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 March 2002 | Delivered on: 9 March 2002 Persons entitled: Stephen Brod Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Pond cottage,uppingham rd,caldecott,rutland LE16 8RY; t/no lt 272581. Outstanding |
26 September 1989 | Delivered on: 9 October 1989 Persons entitled: Stephen Brud Classification: Legal charge Secured details: £ 100,000 and all other monies due or to become due from the company to the chargee. Particulars: 5, godwin road, earlstrees industrial estate, corby in the county of northampton. Outstanding |
28 November 1988 | Delivered on: 29 November 1988 Satisfied on: 22 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Standard factory 23 (postal no.5) godwin road earlstrees industrial estate, corby, northamptonshire assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 2021 | Resignation of a liquidator (3 pages) |
---|---|
24 June 2021 | Liquidators' statement of receipts and payments to 20 May 2021 (13 pages) |
10 November 2020 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 20 May 2020 (14 pages) |
19 August 2019 | Liquidators' statement of receipts and payments to 20 May 2019 (16 pages) |
24 July 2018 | Liquidators' statement of receipts and payments to 20 May 2018 (33 pages) |
19 January 2018 | Appointment of a voluntary liquidator (3 pages) |
19 January 2018 | Removal of liquidator by court order (6 pages) |
19 January 2018 | Appointment of a voluntary liquidator (3 pages) |
19 January 2018 | Removal of liquidator by court order (6 pages) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
21 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
21 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
7 February 2017 | Result of meeting of creditors (2 pages) |
7 February 2017 | Result of meeting of creditors (2 pages) |
29 December 2016 | Administrator's progress report to 17 November 2016 (37 pages) |
29 December 2016 | Administrator's progress report to 17 November 2016 (37 pages) |
8 July 2016 | Result of meeting of creditors (68 pages) |
8 July 2016 | Result of meeting of creditors (68 pages) |
1 July 2016 | Statement of administrator's proposal (67 pages) |
1 July 2016 | Statement of affairs with form 2.14B (11 pages) |
1 July 2016 | Appointment of an administrator (1 page) |
1 July 2016 | Statement of administrator's proposal (67 pages) |
1 July 2016 | Statement of affairs with form 2.14B (11 pages) |
1 July 2016 | Appointment of an administrator (1 page) |
30 June 2016 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 30 June 2016 (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Change of name notice (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Change of name notice (2 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 June 2014 | Termination of appointment of Stephen Brod as a director (1 page) |
26 June 2014 | Termination of appointment of Stephen Brod as a director (1 page) |
12 May 2014 | Registration of charge 004345340004 (5 pages) |
12 May 2014 | Registration of charge 004345340004 (5 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Secretary's details changed for Claudia Emma Rosencrantz on 9 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Claudia Emma Rosencrantz on 9 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Claudia Emma Rosencrantz on 9 August 2011 (1 page) |
17 May 2011 | Director's details changed for Colin Deshborough Brown on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Stephen Brod on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Colin Deshborough Brown on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Stephen Brod on 12 May 2011 (2 pages) |
25 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Secretary appointed claudia emma rosencrantz (1 page) |
18 May 2009 | Secretary appointed claudia emma rosencrantz (1 page) |
8 May 2009 | Appointment terminated secretary robert reichman (1 page) |
8 May 2009 | Appointment terminated secretary robert reichman (1 page) |
30 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
15 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (8 pages) |
15 November 2005 | Return made up to 23/10/05; full list of members
|
15 November 2005 | Return made up to 23/10/05; full list of members
|
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 December 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
9 December 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
24 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
17 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
17 December 2003 | Return made up to 23/10/03; full list of members (8 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members
|
29 October 2002 | Return made up to 23/10/02; full list of members
|
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Return made up to 31/10/00; full list of members (7 pages) |
11 December 2001 | Return made up to 31/10/00; full list of members (7 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 April 2000 | Return made up to 22/11/99; full list of members (7 pages) |
12 April 2000 | Return made up to 22/11/99; full list of members (7 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
30 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
30 December 1998 | Return made up to 22/11/98; no change of members (6 pages) |
2 November 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
2 November 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
17 November 1997 | Return made up to 22/11/97; no change of members (6 pages) |
17 November 1997 | Return made up to 22/11/97; no change of members (6 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
19 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
19 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
3 November 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
3 November 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 May 1961 | Company name changed\certificate issued on 26/05/61 (2 pages) |
26 May 1961 | Company name changed\certificate issued on 26/05/61 (2 pages) |
5 May 1947 | Certificate of incorporation (1 page) |
5 May 1947 | Certificate of incorporation (1 page) |