Company NameMakerfield Spring Seating Co.Limited
DirectorsAdrian John Roberts and William Norman Roberts
Company StatusActive
Company Number00685320
CategoryPrivate Limited Company
Incorporation Date3 March 1961(63 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian John Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Coronation Terrace
Tarporley
Cheshire
CW6 0AU
Director NameWilliam Norman Roberts
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressVale Cottage Lime Vale Road
Birchley Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameWilliam Norman Roberts
NationalityBritish
StatusCurrent
Appointed04 October 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressVale Cottage Lime Vale Road
Birchley Billinge
Wigan
Lancashire
WN5 7QR

Contact

Websitempmproperties.co.uk

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,697
Current Liabilities£1,000,434

Accounts

Next Accounts Due28 December 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due18 October 2016 (overdue)

Charges

28 November 1995Delivered on: 5 December 1995
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
4 May 1994Delivered on: 9 May 1994
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge on book and other debts present and future and the proceeds thereof as are not sold and bought by the factor under an agreement dated 4 may 1994. see the mortgage charge document for full details.
Outstanding
9 February 1993Delivered on: 22 February 1993
Satisfied on: 14 May 1997
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: Land and buildings in thompson street off bolton road ashton in makerfield wigan lancashire.
Fully Satisfied

Filing History

7 March 2014Restoration by order of the court (3 pages)
23 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2011Final Gazette dissolved following liquidation (1 page)
23 June 2011Notice of final account prior to dissolution (1 page)
23 June 2011Return of final meeting of creditors (1 page)
16 November 2009Registered office address changed from Vale House Ashton Road, Golborne, Warrington Cheshire WA3 3TS on 16 November 2009 (2 pages)
17 November 2005O/C - replacement of liquidator (16 pages)
17 November 2005Appointment of a liquidator (1 page)
19 October 2005S/S cert release of liquidator (1 page)
8 April 2002Order of court to wind up (3 pages)
28 March 2002Notice of discharge of Administration Order (2 pages)
28 March 2002Appointment of a liquidator (1 page)
28 March 2002Order of court to wind up (1 page)
1 March 2002Administrator's abstract of receipts and payments (3 pages)
28 January 2002Registered office changed on 28/01/02 from: vale house ashton road golborne warrington cheshire WA3 3TS (1 page)
12 October 2001Administrator's abstract of receipts and payments (3 pages)
27 April 2001Notice of result of meeting of creditors (2 pages)
28 February 2001Administration Order (3 pages)
23 February 2001Notice of Administration Order (1 page)
11 January 2001Notice of completion of voluntary arrangement (3 pages)
8 December 2000Accounts for a small company made up to 28 February 1999 (7 pages)
29 November 2000Return made up to 04/10/00; full list of members (7 pages)
7 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2000 (4 pages)
7 February 2000Return made up to 04/10/99; full list of members (7 pages)
13 December 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 December 1998Return made up to 04/10/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 January 1998Return made up to 04/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Return made up to 04/10/96; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 28 February 1996 (7 pages)
20 March 1996Registered office changed on 20/03/96 from: thompson street bolton road ashton in makerfield wigan lancashire WN4 8SF (1 page)
9 January 1996Return made up to 04/10/95; full list of members (6 pages)
5 December 1995Particulars of mortgage/charge (6 pages)
6 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 March 1961Incorporation (20 pages)