Haslington
Crewe
CW1 5SY
Director Name | Mrs Joselyn Edith Weeds |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Secretary |
Correspondence Address | 1 Cheerbrook Road Willaston Nantwich Cheshire CW5 7EN |
Director Name | Mr Charles Brian Wilkinson |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 July 2001) |
Role | Managing Director |
Correspondence Address | 57 Chindheath Road Wheelock Sandbach Cheshire CW11 3LY |
Secretary Name | Mrs Joselyn Edith Weeds |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 October 1991(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 1 Cheerbrook Road Willaston Nantwich Cheshire CW5 7EN |
Director Name | Mrs Valerie Ann Wilkinson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2001) |
Role | Secretary |
Correspondence Address | 57 Hindheath Road Wheelock Sandbach Cheshire CW11 3LY |
Secretary Name | Mrs Valerie Ann Wilkinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 January 1993(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 April 2002) |
Role | Secretary |
Correspondence Address | 57 Hindheath Road Wheelock Sandbach Cheshire CW11 3LY |
Secretary Name | Stephen John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(53 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 1 Pelham Close Haslington Crewe Cheshire CW1 5TZ |
Secretary Name | Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 34 Rowan Avenue Sale Manchester M33 3NG |
Website | www.rgharrisltd.co.nz/ |
---|
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Nicholas Alan Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£815,777 |
Current Liabilities | £584,602 |
Latest Accounts | 30 June 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 October 2016 | Delivered on: 19 October 2016 Persons entitled: Saving Stream Security Holding Limited Classification: A registered charge Particulars: 29 and 29A hightown crewe, cheshire, CW1 3BU and 2,4 and 6 heathfield avenue, crewe, cheshire, CW1 3BA registered at the land registry under title number CH39451. 31 hightown, crewe, cheshire, CW1 3BU registered at the land registry under title number CH525517. Outstanding |
---|---|
18 October 2016 | Delivered on: 19 October 2016 Persons entitled: Saving Stream Security Holding Limited Classification: A registered charge Particulars: 29 and 29A hightown, crewe, cheshire, CW1 3BU and 2,4 and 6 heathfield avenue, crewe, cheshire, CW1 3BA registered at the land registry under title number CH39451. 31 hightown, crewe, cheshire, CW1 3BU registered at the land registry under title number CH525517. Outstanding |
13 January 2005 | Delivered on: 14 January 2005 Persons entitled: Commercial First Mortgages Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all rights,interests in and under the security address;monies standing to the credit of any accounts and rights in the control account; the goodwill of any business and all agreements contracts deeds licences undertaking guarantees and other rights; all property income and disposal proceeds; floating charge over. Undertaking and all property and assets. Outstanding |
6 August 2004 | Delivered on: 26 August 2004 Persons entitled: Commercial First Securities Limited 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 property being 31 hightown crewe cheshire. Outstanding |
6 August 2004 | Delivered on: 26 August 2004 Persons entitled: Comercial First Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building thereon erected generally known as 29, 29A hightown & 6 heathfield avenue avenue crewe cheshire. Outstanding |
30 September 2003 | Delivered on: 7 October 2003 Persons entitled: Commercial First Securities Limited as Agent and Trustee Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 29 & 29A hightown and 2, 4 & 6 heathfield avenue crewe cheshire monies standing to the credit of any control account and goodwill and related rights. Outstanding |
4 April 2002 | Delivered on: 10 April 2002 Satisfied on: 2 October 2003 Persons entitled: First National Bank PLC Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 and 29A high town and 2,4 and 6 heathfield ave,cheshire; t/no 39451;. 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 |
20 September 1971 | Delivered on: 11 October 1971 Satisfied on: 6 December 2001 Persons entitled: Barclays 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: 29 and 29A hightown and 2,4,6 heath field avenue, monks, copperhill, crew, cheshire. Fully Satisfied |
31 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2020 | Notice of move from Administration to Dissolution (21 pages) |
10 August 2020 | Administrator's progress report (22 pages) |
28 January 2020 | Administrator's progress report (32 pages) |
16 December 2019 | Notice of extension of period of Administration (3 pages) |
7 August 2019 | Administrator's progress report (28 pages) |
11 April 2019 | Statement of affairs with form AM02SOA (8 pages) |
27 March 2019 | Notice of deemed approval of proposals (3 pages) |
27 March 2019 | Statement of administrator's proposal (34 pages) |
25 January 2019 | Registered office address changed from 33 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ England to 102 Sunlight House Quay Street Manchester M3 3JZ on 25 January 2019 (2 pages) |
22 January 2019 | Appointment of an administrator (3 pages) |
27 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
22 June 2018 | Registered office address changed from 29 High Town Crewe Cheshire CW1 3BU to 33 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ on 22 June 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
25 October 2016 | Satisfaction of charge 3 in full (4 pages) |
25 October 2016 | Satisfaction of charge 5 in full (4 pages) |
25 October 2016 | Satisfaction of charge 6 in full (4 pages) |
25 October 2016 | Satisfaction of charge 4 in full (4 pages) |
25 October 2016 | Satisfaction of charge 5 in full (4 pages) |
25 October 2016 | Satisfaction of charge 6 in full (4 pages) |
25 October 2016 | Satisfaction of charge 4 in full (4 pages) |
25 October 2016 | Satisfaction of charge 3 in full (4 pages) |
19 October 2016 | Registration of charge 004661250007, created on 18 October 2016 (45 pages) |
19 October 2016 | Registration of charge 004661250008, created on 18 October 2016 (33 pages) |
19 October 2016 | Registration of charge 004661250007, created on 18 October 2016 (45 pages) |
19 October 2016 | Registration of charge 004661250008, created on 18 October 2016 (33 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 April 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Termination of appointment of Claire Smith as a secretary (1 page) |
28 January 2011 | Termination of appointment of Claire Smith as a secretary (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Nicholas Alan Morgan on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Nicholas Alan Morgan on 24 November 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 January 2008 | Return made up to 30/10/07; no change of members (6 pages) |
24 January 2008 | Return made up to 30/10/07; no change of members (6 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Return made up to 30/10/05; full list of members (6 pages) |
26 April 2006 | Return made up to 30/10/05; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Return made up to 30/10/03; full list of members (6 pages) |
2 June 2004 | Return made up to 30/10/03; full list of members (6 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (15 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (15 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members
|
8 November 2002 | Return made up to 30/10/02; full list of members
|
13 May 2002 | £ ic 3987/100 04/04/02 £ sr [email protected]=3887 (2 pages) |
13 May 2002 | £ ic 3987/100 04/04/02 £ sr [email protected]=3887 (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Memorandum and Articles of Association (5 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Declaration of shares redemption:auditor's report (3 pages) |
28 February 2002 | Memorandum and Articles of Association (5 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
28 February 2002 | Declaration of shares redemption:auditor's report (3 pages) |
29 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
29 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Declaration of shares redemption:auditor's report (3 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Declaration of shares redemption:auditor's report (3 pages) |
3 November 2001 | Return made up to 30/10/01; no change of members (6 pages) |
3 November 2001 | Return made up to 30/10/01; no change of members (6 pages) |
11 September 2001 | Declaration of shares redemption:auditor's report (3 pages) |
11 September 2001 | Declaration of shares redemption:auditor's report (3 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Resolutions
|
19 June 2001 | Memorandum and Articles of Association (6 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Memorandum and Articles of Association (6 pages) |
19 June 2001 | Resolutions
|
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Return made up to 30/10/00; no change of members (6 pages) |
15 November 2000 | Return made up to 30/10/00; no change of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members
|
5 November 1999 | Return made up to 30/10/99; full list of members
|
19 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
13 November 1996 | Return made up to 30/10/96; full list of members
|
13 November 1996 | Return made up to 30/10/96; full list of members
|
30 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
4 January 1992 | Resolution passed on (1 page) |
4 January 1992 | Company purchasing own shares (1 page) |
4 January 1992 | Resolution passed on (1 page) |
4 January 1992 | Company purchasing own shares (1 page) |
23 March 1949 | Certificate of incorporation (1 page) |
23 March 1949 | Certificate of incorporation (1 page) |