Company NameT.Liggett & Son Limited
DirectorsHazel Liggett and John Harold Anthony Liggett
Company StatusLiquidation
Company Number00458315
CategoryPrivate Limited Company
Incorporation Date30 August 1948(75 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Hazel Liggett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(43 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleChiropodist
Country of ResidenceEngland
Correspondence AddressThe Anchorage Leith Road
Sale
Cheshire
M33 2LR
Director NameMr John Harold Anthony Liggett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(43 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleMaster Printer
Country of ResidenceEngland
Correspondence AddressThe Anchorage Leith Road
Sale
Cheshire
M33 2LR
Secretary NameMrs Hazel Liggett
NationalityBritish
StatusCurrent
Appointed14 January 1992(43 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage Leith Road
Sale
Cheshire
M33 2LR

Contact

Telephone0161 8618000
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£329,841
Cash£52,963
Current Liabilities£176,615

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return4 January 2018 (6 years, 3 months ago)
Next Return Due18 January 2019 (overdue)

Charges

29 April 2002Delivered on: 15 May 2002
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: The property known as unit 10, king william st, salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 1996Delivered on: 5 December 1996
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: The l/h land and premises k/a link house warwick road south old trafford manchester and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
27 April 1987Delivered on: 7 May 1987
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery all intellectual property rights closes in action & claims furniture equipment implements & utensils.
Outstanding

Filing History

26 June 2020Liquidators' statement of receipts and payments to 24 April 2020 (16 pages)
16 May 2019Registered office address changed from The Anchorage Leith Road Sale M33 2LR England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 May 2019 (2 pages)
15 May 2019Statement of affairs (14 pages)
15 May 2019Appointment of a voluntary liquidator (3 pages)
15 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-25
(1 page)
26 April 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Satisfaction of charge 1 in full (4 pages)
9 November 2018Satisfaction of charge 3 in full (4 pages)
9 November 2018Satisfaction of charge 2 in full (4 pages)
9 October 2018Registered office address changed from Link House Warwick Road South Old Trafford Manchester M16 0JT to The Anchorage Leith Road Sale M33 2LR on 9 October 2018 (1 page)
9 October 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
17 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (14 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (14 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(5 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(5 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(5 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(5 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,000
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
14 January 2010Director's details changed for Mrs Hazel Liggett on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Harold Anthony Liggett on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mrs Hazel Liggett on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Harold Anthony Liggett on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
15 April 2008Return made up to 06/01/08; no change of members (7 pages)
15 April 2008Return made up to 06/01/08; no change of members (7 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 January 2007Return made up to 06/01/07; full list of members (7 pages)
15 January 2007Return made up to 06/01/07; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 March 2006Return made up to 06/01/06; full list of members (7 pages)
1 March 2006Return made up to 06/01/06; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 January 2005Return made up to 06/01/05; full list of members (7 pages)
29 January 2005Return made up to 06/01/05; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 January 2004Return made up to 06/01/04; full list of members (7 pages)
16 January 2004Return made up to 06/01/04; full list of members (7 pages)
14 October 2003Memorandum and Articles of Association (3 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2003Memorandum and Articles of Association (3 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 January 2003Return made up to 06/01/03; full list of members (7 pages)
9 January 2003Return made up to 06/01/03; full list of members (7 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 January 1999Return made up to 14/01/99; full list of members (6 pages)
6 January 1999Return made up to 14/01/99; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 February 1998Return made up to 14/01/98; no change of members (4 pages)
1 February 1998Return made up to 14/01/98; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 February 1997Registered office changed on 05/02/97 from: link house warwick road south old trafford manchester M16 0JT (1 page)
5 February 1997Registered office changed on 05/02/97 from: link house warwick road south old trafford manchester M16 0JT (1 page)
13 January 1997Return made up to 14/01/97; full list of members (6 pages)
13 January 1997Return made up to 14/01/97; full list of members (6 pages)
13 January 1997Registered office changed on 13/01/97 from: 8 hewitt street knott mill manchester M15 4GB (1 page)
13 January 1997Registered office changed on 13/01/97 from: 8 hewitt street knott mill manchester M15 4GB (1 page)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
7 May 1987Particulars of mortgage/charge (3 pages)