Company NameW. S. Slater & Co. Limited
Company StatusDissolved
Company Number00533563
CategoryPrivate Limited Company
Incorporation Date21 May 1954(69 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMrs Margaret Mary Slater
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(38 years, 2 months after company formation)
Appointment Duration28 years, 9 months (closed 18 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMrs Elaine Marie McGrath
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed27 May 1996(42 years after company formation)
Appointment Duration24 years, 12 months (closed 18 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Christopher Peter Thomas Slater
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1996(42 years after company formation)
Appointment Duration24 years, 12 months (closed 18 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMrs Margaret Mary Slater
NationalityBritish
StatusClosed
Appointed24 September 1998(44 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Walter Sumner Slater
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(38 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 15 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodpark Road
Blackpool
FY1 6QS
Secretary NameMrs Elaine Marie McGrath
NationalityEnglish
StatusResigned
Appointed02 August 1992(38 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Pedders Lane
Blackpool
Lancashire
FY4 3HX

Contact

Telephone01253 694702
Telephone regionBlackpool

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£53,890
Cash£50
Current Liabilities£386,069

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

23 January 2019Delivered 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 2012Delivered 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 2011Delivered 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 1986Delivered 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 1977Delivered 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 1977Delivered 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 1971Delivered 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 1959Delivered 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

Filing History

12 November 2020Administrator's progress report (27 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
11 May 2020Administrator's progress report (29 pages)
30 March 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered 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 2019Administrator's progress report (27 pages)
15 July 2019Notice of deemed approval of proposals (3 pages)
11 June 2019Statement of administrator's proposal (70 pages)
24 April 2019Registered 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 2019Appointment of an administrator (3 pages)
24 January 2019Registration of charge 005335630008, created on 23 January 2019 (25 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
13 August 2018Cessation of Christopher Peter Thomas Slater as a person with significant control on 13 August 2018 (1 page)
7 June 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Register 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 2017Register 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 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 March 2016Satisfaction of charge 3 in full (1 page)
23 March 2016Satisfaction of charge 2 in full (1 page)
23 March 2016Satisfaction of charge 5 in full (1 page)
23 March 2016Satisfaction of charge 4 in full (2 pages)
23 March 2016Satisfaction of charge 5 in full (1 page)
23 March 2016Satisfaction of charge 4 in full (2 pages)
23 March 2016Satisfaction of charge 3 in full (1 page)
23 March 2016Satisfaction of charge 2 in full (1 page)
22 March 2016All of the property or undertaking has been released from charge 3 (2 pages)
22 March 2016All of the property or undertaking has been released from charge 5 (1 page)
22 March 2016All of the property or undertaking has been released from charge 2 (1 page)
22 March 2016All of the property or undertaking has been released from charge 4 (2 pages)
22 March 2016All of the property or undertaking has been released from charge 5 (1 page)
22 March 2016All of the property or undertaking has been released from charge 2 (1 page)
22 March 2016All of the property or undertaking has been released from charge 4 (2 pages)
22 March 2016All of the property or undertaking has been released from charge 3 (2 pages)
19 August 2015Register(s) moved to registered inspection location 223 Church Street Blackpool Lancashire FY1 3PB (1 page)
19 August 2015Register(s) moved to registered inspection location 223 Church Street Blackpool Lancashire FY1 3PB (1 page)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,200
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,200
(6 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,200
(6 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2014Termination of appointment of Walter Sumner Slater as a director on 15 July 2014 (1 page)
4 August 2014Termination of appointment of Walter Sumner Slater as a director on 15 July 2014 (1 page)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,200
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,200
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,200
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2010Director's details changed for Christopher Peter Thomas Slater on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Walter Sumner Slater on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Elaine Marie Mcgrath on 1 October 2009 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Secretary's details changed for Mrs Margaret Mary Slater on 1 October 2009 (1 page)
2 August 2010Secretary's details changed for Mrs Margaret Mary Slater on 1 October 2009 (1 page)
2 August 2010Director's details changed for Mr Walter Sumner Slater on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Margaret Mary Slater on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Elaine Marie Mcgrath on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Mrs Margaret Mary Slater on 1 October 2009 (1 page)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Christopher Peter Thomas Slater on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mrs Margaret Mary Slater on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Elaine Marie Mcgrath on 1 October 2009 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Christopher Peter Thomas Slater on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Walter Sumner Slater on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Margaret Mary Slater on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2009Return made up to 02/08/09; full list of members (5 pages)
6 August 2009Return made up to 02/08/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2008Return made up to 02/08/08; full list of members (5 pages)
1 September 2008Return made up to 02/08/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 September 2007Return made up to 02/08/07; full list of members (3 pages)
12 September 2007Return made up to 02/08/07; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2005Return made up to 02/08/05; full list of members (9 pages)
18 August 2005Return made up to 02/08/05; full list of members (9 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 August 2004Return made up to 02/08/04; full list of members (9 pages)
18 August 2004Return made up to 02/08/04; full list of members (9 pages)
14 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 September 2002Return made up to 02/08/02; full list of members (9 pages)
30 September 2002Return made up to 02/08/02; full list of members (9 pages)
29 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2001Return made up to 02/08/01; full list of members (8 pages)
29 August 2001Return made up to 02/08/01; full list of members (8 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 October 2000Return made up to 02/08/00; full list of members (8 pages)
12 October 2000Return made up to 02/08/00; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 September 1999Return made up to 02/08/99; no change of members (4 pages)
20 September 1999Return made up to 02/08/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
4 August 1998Return made up to 02/08/98; full list of members (6 pages)
4 August 1998Return made up to 02/08/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
17 October 1997Return made up to 02/08/97; no change of members
  • 363(287) ‐ Registered office changed on 17/10/97
(4 pages)
17 October 1997Return made up to 02/08/97; no change of members
  • 363(287) ‐ Registered office changed on 17/10/97
(4 pages)
10 June 1997Full accounts made up to 31 October 1996 (11 pages)
10 June 1997Full accounts made up to 31 October 1996 (11 pages)
3 April 1997Return made up to 02/08/96; full list of members (6 pages)
3 April 1997Return made up to 02/08/96; full list of members (6 pages)
2 August 1996Full accounts made up to 31 October 1995 (10 pages)
2 August 1996Full accounts made up to 31 October 1995 (10 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)