Cheadle
Cheshire
SK8 1PY
Director Name | Shirley Ruth Rapaport |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
Secretary Name | Shirley Ruth Rapaport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
Director Name | Reginald Gregory Tonge |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 7 Hyldavale Avenue Gatley Cheadle Cheshire SK8 4DE |
Registered Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
3.2k at £1 | Louis Rapaport 90.00% Ordinary |
---|---|
350 at £1 | Mrs Dorothy Tonge 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,407 |
Cash | £1 |
Current Liabilities | £124,866 |
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 December 1978 | Delivered on: 28 December 1978 Persons entitled: Barclays 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: 119 wilmslow rd, rusholme manchester, title no GM149997. Outstanding |
---|---|
31 May 1977 | Delivered on: 21 June 1977 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings & fixtures fixed plant & machinery. Outstanding |
6 May 1972 | Delivered on: 25 May 1972 Persons entitled: Bank of Europe LTD Classification: Second legal charge Secured details: All monies due. Particulars: Freehold property on the south side of walmer street east, rusholme, manchester. Outstanding |
27 January 1970 | Delivered on: 28 January 1970 Persons entitled: Northern Commercial Trust LTD Classification: Equitable charge by deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 thomas street, manchester. Outstanding |
25 June 1978 | Delivered on: 5 July 1978 Satisfied on: 16 August 1991 Persons entitled: Sumand Holdings Limited Classification: Legal charge Secured details: £6,000. Particulars: 119, wilmslow road, rusholme, manchester. Fully Satisfied |
5 April 1972 | Delivered on: 7 April 1972 Persons entitled: Bank of Europe LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107, wilmslow rd, 1, walmer st. East & buildings on the n/w side of walmer st east. Fully Satisfied |
28 June 1971 | Delivered on: 1 July 1971 Satisfied on: 16 August 1991 Persons entitled: Northern Commercial 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: 107,Wilmslow road,walmer street east. Fully Satisfied |
9 March 1970 | Delivered on: 20 March 1970 Satisfied on: 16 August 1991 Persons entitled: Mutual Finance LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the stock in trade of new & used vehicles & caravans (see doc 29 for further details). Fully Satisfied |
15 July 1983 | Delivered on: 27 July 1983 Satisfied on: 28 February 1996 Persons entitled: Psa Wholesale Limited Classification: 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 credit retail vehicle supply agreement dated 15 j uly 1983. Particulars: All the companys interest in any vehicle delivered to it under the terms of the said credit agreement and any moneys received therefor. Fully Satisfied |
23 March 1962 | Delivered on: 29 March 1962 Satisfied on: 16 August 1991 Persons entitled: Shell Mex & B.P. LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A plot of land in walmer street east and basil street, rusholme, manchester, with all buildings thereon. Fully Satisfied |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (2 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Shirley Ruth Rapaport on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Louis Rapaport on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Shirley Ruth Rapaport on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Shirley Ruth Rapaport on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Louis Rapaport on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Shirley Ruth Rapaport on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Shirley Ruth Rapaport on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Louis Rapaport on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Shirley Ruth Rapaport on 8 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
31 March 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 5C 419-421 barlow moor road chorlton manchester M21 2ER (1 page) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 5C 419-421 barlow moor road chorlton manchester M21 2ER (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members
|
22 December 1999 | Return made up to 31/12/99; full list of members
|
11 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members
|
10 February 1997 | Return made up to 31/12/96; full list of members
|
22 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |