Hale
Altrincham
Cheshire
WA15 0NJ
Director Name | Mr Stewart Clive Wills |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1993(43 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundial Cottage Vale Road Bowdon Altrincham Cheshire WA14 3AQ |
Secretary Name | Margaret Constance Wills |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1993(43 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | The Spinney Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Arnold Wills |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 1995) |
Role | Company Director |
Correspondence Address | The Spinney Hill Top Hale Altrincham Cheshire Wa15 |
Director Name | Roger David Wills |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Ollerton Grange Chelford Road Ollerton Knutsford Cheshire WA16 8RD |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £37,015,000 |
Gross Profit | £3,941,000 |
Net Worth | £13,463,000 |
Current Liabilities | £17,724,000 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 19 January 2017 (overdue) |
---|
22 September 1998 | Delivered on: 25 September 1998 Satisfied on: 14 June 1999 Persons entitled: Mvc Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 January 1992 | Delivered on: 5 February 1992 Satisfied on: 12 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on east side of barbara street bolton gtr manchester and/or the proceeds of sale thereof title gm 107274 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1971 | Delivered on: 7 October 1971 Satisfied on: 13 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed & floating charge (see doc 37 for details). Fully Satisfied |
8 April 1998 | Delivered on: 18 April 1998 Persons entitled: Pypar Securities PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company and/or oakbest limited to the chargee on any account whatsoever under the terms of this legal charge. Particulars: F/H land and buildings k/a st. Paul's mill barbara street bolton t/n-GM107274. Outstanding |
8 December 1995 | Delivered on: 19 December 1995 Persons entitled: Bank Leumi (UK) PLC Classification: Third party fixed charge Secured details: All monies due or to become due from oakbest limited to the chargee on any account whatsoever. Particulars: Fixed charge over certain plant and machinery being blendomat automatic bale opening machine type BDT019 model 019 46 03 s/no 171764 date 1991 (and others as defined) situated at maple mill cardwell street mathershaw oldham, the proceeds of sale of the plant and equipment and all insurances. See the mortgage charge document for full details. Outstanding |
8 December 1995 | Delivered on: 19 December 1995 Persons entitled: Bank Leumi (UK) PLC Classification: Third party fixed charge Secured details: All monies due or to become due from oakbest limited to the chargee on any account whatsoever. Particulars: Fixed charge over certain plant and equipment being blendomat automatic bale opening machine type BDT018 model 018 46 02 serial number 113143 date 1985 (and other as defined) all situated at castle mill queensway rochdale, the proceeds of sale of the plant and equipment and all insurances. See the mortgage charge document for full details. Outstanding |
8 December 1995 | Delivered on: 19 December 1995 Persons entitled: Bank Leumi (UK) PLC Classification: Third party fixed charge Secured details: All monies due or to become due from oakbest limited to the chargee on any account whatsoever. Particulars: Fixed charge on over certain plant and equipment being stork 12 colour rotary screen printing machine type RD1V/3200 max speed 80 metres per minute, date 1988 supplied as 10 colour machine - modified to 12 colour (and others as defined) and all situated at langley mill langley road salford, the proceeds of sale of the plant and equipment and all insurances. See the mortgage charge document for full details. Outstanding |
2 April 2013 | Restoration by order of the court (5 pages) |
---|---|
2 April 2013 | Restoration by order of the court (5 pages) |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2006 | Notice of completion of voluntary arrangement (8 pages) |
6 November 2006 | Notice of completion of voluntary arrangement (8 pages) |
24 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2005 (2 pages) |
24 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2005 (2 pages) |
1 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2004 (5 pages) |
1 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2004 (5 pages) |
19 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2003 (5 pages) |
19 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 2003 (5 pages) |
17 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
17 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
4 February 2003 | Notice of discharge of Administration Order (4 pages) |
4 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
4 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
4 February 2003 | Notice of variation of an Administration Order (2 pages) |
4 February 2003 | Notice of discharge of Administration Order (4 pages) |
4 February 2003 | Notice of variation of an Administration Order (2 pages) |
11 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
11 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 george st manchester 2 (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 george st manchester 2 (1 page) |
27 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
27 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
10 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
18 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
18 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
28 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
3 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
8 October 1999 | Administrator's abstract of receipts and payments (3 pages) |
8 October 1999 | Administrator's abstract of receipts and payments (3 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
14 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Company name changed wills (fabrics) LIMITED\certificate issued on 10/06/99 (2 pages) |
10 June 1999 | Company name changed wills (fabrics) LIMITED\certificate issued on 10/06/99 (2 pages) |
27 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
27 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 February 1999 | Notice of result of meeting of creditors (4 pages) |
2 February 1999 | Notice of result of meeting of creditors (4 pages) |
28 September 1998 | Administration Order (4 pages) |
28 September 1998 | Administration Order (4 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Notice of Administration Order (1 page) |
24 September 1998 | Notice of Administration Order (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 05/01/98; full list of members (7 pages) |
4 March 1998 | Return made up to 05/01/98; full list of members (7 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (22 pages) |
3 August 1997 | Full accounts made up to 31 March 1996 (22 pages) |
10 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
10 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
10 April 1997 | Location of register of members (1 page) |
10 April 1997 | Location of register of members (1 page) |
30 December 1996 | Auditor's resignation (1 page) |
30 December 1996 | Auditor's resignation (1 page) |
14 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 March 1996 | Return made up to 05/01/96; full list of members (7 pages) |
14 March 1996 | Return made up to 05/01/96; full list of members (7 pages) |
14 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
19 December 1995 | Particulars of mortgage/charge (32 pages) |
19 December 1995 | Particulars of mortgage/charge (38 pages) |
19 December 1995 | Particulars of mortgage/charge (22 pages) |
19 December 1995 | Particulars of mortgage/charge (38 pages) |
19 December 1995 | Particulars of mortgage/charge (32 pages) |
19 December 1995 | Particulars of mortgage/charge (22 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Director resigned (4 pages) |
30 August 1995 | Location of register of members (1 page) |
30 August 1995 | Location of register of members (1 page) |
30 August 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
17 May 1957 | Company name changed\certificate issued on 17/05/57 (3 pages) |
17 May 1957 | Company name changed\certificate issued on 17/05/57 (3 pages) |
27 January 1949 | Incorporation (20 pages) |
27 January 1949 | Incorporation (20 pages) |