Horwich
Bolton
Lancashire
BL6 5HN
Secretary Name | Nicholas Henderson Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(35 years, 12 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 41 Greenhill Road Timperley Cheshire WA15 7BG |
Director Name | Mr Michael David Alexander |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | The Orchard The Avenue Hale Altrincham Cheshire WA15 0LX |
Director Name | Mr Stephen John Fallows |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brampton Avenue Macclesfield Cheshire SK10 3RH |
Director Name | Sir Horace William Alexander Francis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cruckton Shrewsbury Shropshire SY5 8PW Wales |
Director Name | Neil Miller |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Hightrees The Retreat Gregory Avenue Romiley Stockport Cheshire SK6 3JZ |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ridgebourne Close Calands Warrington Cheshire WA5 9YB |
Director Name | William Lloyd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(39 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 17 Silverdale Drive Lees Oldham Lancashire OL4 3DX |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,056,000 |
Gross Profit | £1,978,000 |
Net Worth | £8,704,000 |
Current Liabilities | £9,282,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 June |
28 October 1994 | Delivered on: 18 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery chattels benefit of all guarantees agreements patents trademarks licences lovat tunnel circa 1980 boring machine M141. See the mortgage charge document for full details. Outstanding |
---|---|
28 October 1994 | Delivered on: 18 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery chattels benefit of all guarantees agreements patents trademarks type 7 70MM trailing cables. See the mortgage charge document for full details. Outstanding |
28 October 1994 | Delivered on: 18 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery chattels benefit of all guarantees agreements all patents trademarks lovat tunnel 1988 P.J./SE ser 9500 boring machine M86. See the mortgage charge document for full details. Outstanding |
28 October 1994 | Delivered on: 18 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery chattels benefit of all guarantees agreements all patentstrademarks licences all rights loveat tunnel 1988 P.J./re ser 9500 boring machine M86. See the mortgage charge document for full details. Outstanding |
17 March 1994 | Delivered on: 18 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south side of cranfield road lostock bolton greater manchester t/no GM28109 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1992 | Delivered on: 12 October 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
29 June 1990 | Delivered on: 4 July 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north west side of crown lane lane horwich t/no:- GM269876 with all buildings & fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 February 1987 | Delivered on: 18 February 1987 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Outstanding |
16 March 1995 | Delivered on: 24 March 1995 Persons entitled: Lloyds Bank PLC, Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment of the described in the schedule together with all aterations additions accessories replacements and ren ewals from time to time thereto and any component parts thereto, ;- manufacturer/ supplier decon engineering company year of manufacturer 1990 model type rvs 250A microtunneling system serial number (if any) nor specified, equipment detailed in invoice no.1082/d dated january 8,1990 from decon engineering company limited location J.F.donelon & company limited , plant yard,crown lane ,horwich , bolton .please see doc for further details,. Outstanding |
28 October 1994 | Delivered on: 18 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery and other chattels benefit of all guarantees agreements patents trademarks avn microtunnelling machine and schauenberg seperation plant type 5/6 x pc 125/1130. see the mortgage charge document for full details. Outstanding |
28 October 1994 | Delivered on: 18 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery and other chattels benefit of all guarantees agreements patents trademarks robbins tunnel 73-1141-1 boring machine. See the mortgage charge document for full details. Outstanding |
14 January 1986 | Delivered on: 22 January 1986 Satisfied on: 12 January 1988 Persons entitled: Forward Trust 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 land and buildings on the north side of ashburton road east trafford greater manchester t/N. Gm 389102 together with all buildings fixtures plant machinery fittings and apparatus. Floating charge over all goods equipment and materials. Fully Satisfied |
24 April 2015 | Restoration by order of the court (4 pages) |
---|---|
24 April 2015 | Restoration by order of the court (4 pages) |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (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) |
24 June 2011 | Restoration by order of the court (3 pages) |
24 June 2011 | Restoration by order of the court (3 pages) |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | Strike-off action suspended (1 page) |
21 August 2007 | Strike-off action suspended (1 page) |
12 April 2007 | Receiver ceasing to act (1 page) |
12 April 2007 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2007 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2007 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2007 | Receiver's abstract of receipts and payments (3 pages) |
12 April 2007 | Receiver ceasing to act (1 page) |
10 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
9 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2001 | Receiver ceasing to act (1 page) |
6 December 2001 | Appointment of receiver/manager (1 page) |
6 December 2001 | Receiver ceasing to act (1 page) |
6 December 2001 | Appointment of receiver/manager (1 page) |
28 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
25 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse, york house, york street, manchester M2 4WS (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: c/o price waterhouse, york house, york street, manchester M2 4WS (1 page) |
16 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
31 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1996 | Administrative Receiver's report (11 pages) |
6 February 1996 | Administrative Receiver's report (11 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: donelon house, crown lane, horwich, bolton lancs BL6 5HN (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: donelon house, crown lane, horwich, bolton lancs BL6 5HN (1 page) |
24 October 1995 | Company name changed j f donelon & company LIMITED\certificate issued on 25/10/95 (4 pages) |
24 October 1995 | Company name changed j f donelon & company LIMITED\certificate issued on 25/10/95 (4 pages) |
6 September 1995 | Appointment of receiver/manager (2 pages) |
6 September 1995 | Appointment of receiver/manager (2 pages) |
26 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
26 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
24 March 1995 | Particulars of mortgage/charge (12 pages) |
24 March 1995 | Particulars of mortgage/charge (12 pages) |
19 December 1994 | New director appointed (2 pages) |
19 December 1994 | New director appointed (2 pages) |
14 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
14 November 1994 | Return made up to 31/10/94; no change of members (4 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
8 December 1992 | Return made up to 31/10/92; full list of members (8 pages) |
8 December 1992 | Return made up to 31/10/92; full list of members (8 pages) |
27 November 1991 | Full accounts made up to 31 December 1990 (20 pages) |
27 November 1991 | Full accounts made up to 31 December 1990 (20 pages) |