Springhead
Oldham
OL4 4NR
Director Name | Mrs Julie Robinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 June 2018) |
Role | Healthcare Assistant |
Country of Residence | England |
Correspondence Address | 32 Denhill Drive Springhead Oldham Lancashire OL4 4NR |
Director Name | Janet Atkinson |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 6 Devon Drive Diggle Oldham OL3 5PP |
Director Name | Mrs Barbara Duncan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Valley View 88 Marsden Lane Marsden Huddersfield W.Yorkshire HD7 6AF |
Director Name | Geoffrey Perrin |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2000) |
Role | Sheet Metal Worker |
Correspondence Address | 52 Princess Road Shaw Oldham Lancs OL2 7AZ |
Director Name | Jeffrey Shuttleworth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 September 2007) |
Role | Sheet Metal Worker |
Correspondence Address | Greavehead 42 Rush Hill Road Uppermill Oldham Lancashire OL3 6JE |
Secretary Name | Mrs Barbara Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Valley View 88 Marsden Lane Marsden Huddersfield W.Yorkshire HD7 6AF |
Director Name | Mrs Julie Robinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(53 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2009) |
Role | Auxilliary Nurse |
Country of Residence | England |
Correspondence Address | 32 Denhill Drive Springhead Oldham OL4 4NR |
Secretary Name | Janet Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(53 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | 6 Devon Drive Diggle Oldham OL3 5PP |
Director Name | Brian Nolf |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cherrywood House Cann Lane South Apleton Warrington Cheshire WA4 5NU |
Website | wshuttleworth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 845966 |
Telephone region | Rochdale |
Registered Address | C/O Duff & Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.7k at £1 | Paul Robinson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £984,951 |
Cash | £147,262 |
Current Liabilities | £711,105 |
Latest Accounts | 31 May 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 August 2006 | Delivered on: 2 August 2006 Satisfied on: 22 July 2011 Persons entitled: Rbs Invoice Finance 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 May 2006 | Delivered on: 6 May 2006 Satisfied on: 20 August 2014 Persons entitled: Jeffrey Shuttleworth,Barbara Duncan and Janet Atkinson (The Debenture Holders) Classification: Debenture Secured details: All monies due or to become due from paul robinson holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at linney lane crompton shaw oldham t/n GM2118 and all other f/h and l/h property together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 May 1994 | Delivered on: 24 May 1994 Satisfied on: 22 November 2011 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 March 1989 | Delivered on: 16 March 1989 Satisfied on: 16 July 1993 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used 9EC prw/10 rolestic welding system serial no 830939 one new davi bending rolls mca 2020 serial no 8940024. Fully Satisfied |
24 November 1983 | Delivered on: 24 November 1983 Satisfied on: 2 November 1994 Persons entitled: Midland Bank PLC Classification: A registered charge Fully Satisfied |
27 February 1975 | Delivered on: 6 March 1975 Satisfied on: 22 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises on the north side of linney lane, crompton, oldham. Fully Satisfied |
27 February 1975 | Delivered on: 6 March 1975 Satisfied on: 2 November 1994 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge (see doc 43). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 June 1959 | Delivered on: 17 June 1959 Satisfied on: 6 May 2006 Persons entitled: Midland Bank PLC Classification: Mortgage and charge Secured details: All moneys due etc. Particulars: 2,500 sq yds (app) land on the northerly side of linney lane at beal hey crompton, lancs together with plant machinery fixtures implements and utensils present and future undertaking and all property present and future including uncalled capital (see doc no 20) present and future undertaking (see doc no 20). Fully Satisfied |
26 July 1994 | Delivered on: 10 August 1994 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: F/H property k/a premises at linney lane shaw oldham lancs t/n GM2118 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 April 2015 | Delivered on: 9 May 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 17 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 October 2011 | Delivered on: 20 October 2011 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Notice of move from Administration to Dissolution (24 pages) |
27 October 2017 | Administrator's progress report (27 pages) |
27 October 2017 | Administrator's progress report (27 pages) |
21 June 2017 | Notice of deemed approval of proposals (3 pages) |
21 June 2017 | Notice of deemed approval of proposals (3 pages) |
17 May 2017 | Statement of administrator's proposal (58 pages) |
17 May 2017 | Statement of administrator's proposal (58 pages) |
5 April 2017 | Registered office address changed from Linney Lane Shaw Oldham Lancs OL2 8HD to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 5 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from Linney Lane Shaw Oldham Lancs OL2 8HD to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 5 April 2017 (2 pages) |
4 April 2017 | Appointment of an administrator (1 page) |
4 April 2017 | Appointment of an administrator (1 page) |
17 September 2016 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 May 2015 | Registration of charge 005191430012, created on 30 April 2015 (23 pages) |
9 May 2015 | Registration of charge 005191430012, created on 30 April 2015 (23 pages) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 October 2014 | Appointment of Julie Robinson as a director on 17 October 2014 (3 pages) |
27 October 2014 | Appointment of Julie Robinson as a director on 17 October 2014 (3 pages) |
20 August 2014 | Satisfaction of charge 8 in full (4 pages) |
20 August 2014 | Satisfaction of charge 8 in full (4 pages) |
17 July 2014 | Registration of charge 005191430011, created on 26 June 2014 (8 pages) |
17 July 2014 | Registration of charge 005191430011, created on 26 June 2014 (8 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 April 2012 | Director's details changed for Paul Robinson on 16 February 2012 (2 pages) |
18 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Paul Robinson on 16 February 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Termination of appointment of Janet Atkinson as a secretary on 24 February 2012 (2 pages) |
24 February 2012 | Termination of appointment of Janet Atkinson as a secretary on 24 February 2012 (2 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 October 2011 | Termination of appointment of Brian Nolf as a director on 29 August 2011 (2 pages) |
10 October 2011 | Termination of appointment of Brian Nolf as a director on 29 August 2011 (2 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Brian Nolfe on 11 December 2009 (5 pages) |
22 February 2010 | Director's details changed for Brian Nolfe on 11 December 2009 (5 pages) |
15 January 2010 | Termination of appointment of Julie Robinson as a director (3 pages) |
15 January 2010 | Termination of appointment of Julie Robinson as a director (3 pages) |
4 January 2010 | Appointment of Brian Nolfe as a director (3 pages) |
4 January 2010 | Appointment of Brian Nolfe as a director (3 pages) |