Manchester
M3 5EN
Director Name | Mrs Elaine Marie McGrath |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 May 1996(42 years after company formation) |
Appointment Duration | 24 years, 12 months (closed 18 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Christopher Peter Thomas Slater |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1996(42 years after company formation) |
Appointment Duration | 24 years, 12 months (closed 18 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Mrs Margaret Mary Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(44 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Walter Sumner Slater |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 15 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodpark Road Blackpool FY1 6QS |
Secretary Name | Mrs Elaine Marie McGrath |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Pedders Lane Blackpool Lancashire FY4 3HX |
Telephone | 01253 694702 |
---|---|
Telephone region | Blackpool |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,890 |
Cash | £50 |
Current Liabilities | £386,069 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
23 January 2019 | Delivered on: 24 January 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
6 July 2012 | Delivered on: 7 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interest in 20 wood park road, blackpool t/no LA414736 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
31 August 2011 | Delivered on: 2 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 January 1986 | Delivered on: 23 January 1986 Persons entitled: Midland Bank PLC Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now and from time to time hereafter due owing as incurred to the company. Outstanding |
2 December 1977 | Delivered on: 7 December 1977 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at all that plot of land situate the south side of dover road blackpool lancashire bounded on or towards the north side by dover road, on or towards the south side thereof by property belonging to brun grove working men club together with all fixtures. (See doc M52). Outstanding |
23 August 1977 | Delivered on: 30 August 1977 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
25 February 1971 | Delivered on: 18 March 1971 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Warehouse at northern corner woodpark road and bruch grove, blackpool with all fixtures. Outstanding |
16 March 1959 | Delivered on: 20 March 1959 Satisfied on: 13 May 2011 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 23 boothley road, blackpool, and any that charges created on sale thereof or on sale of any part or parts thereof. Fully Satisfied |
12 November 2020 | Administrator's progress report (27 pages) |
---|---|
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
21 May 2020 | Notice of order removing administrator from office (11 pages) |
11 May 2020 | Administrator's progress report (29 pages) |
30 March 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
24 October 2019 | Administrator's progress report (27 pages) |
15 July 2019 | Notice of deemed approval of proposals (3 pages) |
11 June 2019 | Statement of administrator's proposal (70 pages) |
24 April 2019 | Registered office address changed from 25 Woodpark Road Blackpool FY1 6QS to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 24 April 2019 (2 pages) |
19 April 2019 | Appointment of an administrator (3 pages) |
24 January 2019 | Registration of charge 005335630008, created on 23 January 2019 (25 pages) |
13 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
13 August 2018 | Cessation of Christopher Peter Thomas Slater as a person with significant control on 13 August 2018 (1 page) |
7 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Register inspection address has been changed from 223 Church Street Blackpool Lancashire FY1 3PB United Kingdom to 25 Wood Park Road Blackpool FY1 6QS (1 page) |
4 August 2017 | Register inspection address has been changed from 223 Church Street Blackpool Lancashire FY1 3PB United Kingdom to 25 Wood Park Road Blackpool FY1 6QS (1 page) |
18 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 March 2016 | Satisfaction of charge 3 in full (1 page) |
23 March 2016 | Satisfaction of charge 2 in full (1 page) |
23 March 2016 | Satisfaction of charge 5 in full (1 page) |
23 March 2016 | Satisfaction of charge 4 in full (2 pages) |
23 March 2016 | Satisfaction of charge 5 in full (1 page) |
23 March 2016 | Satisfaction of charge 4 in full (2 pages) |
23 March 2016 | Satisfaction of charge 3 in full (1 page) |
23 March 2016 | Satisfaction of charge 2 in full (1 page) |
22 March 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
22 March 2016 | All of the property or undertaking has been released from charge 5 (1 page) |
22 March 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
22 March 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
22 March 2016 | All of the property or undertaking has been released from charge 5 (1 page) |
22 March 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
22 March 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
22 March 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
19 August 2015 | Register(s) moved to registered inspection location 223 Church Street Blackpool Lancashire FY1 3PB (1 page) |
19 August 2015 | Register(s) moved to registered inspection location 223 Church Street Blackpool Lancashire FY1 3PB (1 page) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 August 2014 | Termination of appointment of Walter Sumner Slater as a director on 15 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Walter Sumner Slater as a director on 15 July 2014 (1 page) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2010 | Director's details changed for Christopher Peter Thomas Slater on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Walter Sumner Slater on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Elaine Marie Mcgrath on 1 October 2009 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Secretary's details changed for Mrs Margaret Mary Slater on 1 October 2009 (1 page) |
2 August 2010 | Secretary's details changed for Mrs Margaret Mary Slater on 1 October 2009 (1 page) |
2 August 2010 | Director's details changed for Mr Walter Sumner Slater on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mrs Margaret Mary Slater on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Elaine Marie Mcgrath on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Margaret Mary Slater on 1 October 2009 (1 page) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Christopher Peter Thomas Slater on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mrs Margaret Mary Slater on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Elaine Marie Mcgrath on 1 October 2009 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Christopher Peter Thomas Slater on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Walter Sumner Slater on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mrs Margaret Mary Slater on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
18 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
18 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
14 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members
|
12 August 2003 | Return made up to 02/08/03; full list of members
|
29 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
30 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
29 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 October 2000 | Return made up to 02/08/00; full list of members (8 pages) |
12 October 2000 | Return made up to 02/08/00; full list of members (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
20 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
4 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
4 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
17 October 1997 | Return made up to 02/08/97; no change of members
|
17 October 1997 | Return made up to 02/08/97; no change of members
|
10 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
10 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
3 April 1997 | Return made up to 02/08/96; full list of members (6 pages) |
3 April 1997 | Return made up to 02/08/96; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |