Hale Barns
Altrincham
Cheshire
WA15 0ED
Director Name | Mr Philip Weisberg |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richmond Green Bowdon Altrincham Cheshire WA14 2UB |
Director Name | Sybil Clare Weisberg |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 20 September 2016) |
Role | Business Assistant |
Correspondence Address | 3 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Secretary Name | Mr Philip Weisberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Richmond Green Bowdon Altrincham Cheshire WA14 2UB |
Director Name | Berek Wurzel |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(20 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 12 Ringley Close Whitefield Manchester Lancashire M45 7HR |
Director Name | Leslie Weisberg |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 3 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£489,367 |
Cash | £4,102 |
Current Liabilities | £2,642 |
Latest Accounts | 31 December 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 1994 | Delivered on: 21 May 1994 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts subject of a factoring agreement. See the mortgage charge document for full details. Outstanding |
---|---|
27 June 1991 | Delivered on: 29 June 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 all undertaking and all property and assests present and future including bookdebts and uncalled capital. Outstanding |
2 July 1982 | Delivered on: 13 July 1982 Persons entitled: Midland 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 bookdebts & other debts present & future. Outstanding |
18 February 1976 | Delivered on: 3 March 1976 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property present and future including uncalled capital by way of floating charge. Outstanding |
8 February 1994 | Delivered on: 9 February 1994 Satisfied on: 28 November 1996 Persons entitled: Midland 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: All that property being or k/a 4 chitty street london W1. Fully Satisfied |
15 October 1986 | Delivered on: 22 October 1986 Satisfied on: 28 November 1996 Persons entitled: Midland 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 on north east side of portught street east ancoats manchester known as breenway house. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Notice of completion of voluntary arrangement (9 pages) |
3 March 2016 | Notice of completion of voluntary arrangement (9 pages) |
8 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2015 (14 pages) |
8 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2015 (14 pages) |
11 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2014 (9 pages) |
11 September 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2014 (9 pages) |
10 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2013 (9 pages) |
10 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2013 (9 pages) |
1 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2012 (7 pages) |
1 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2012 (7 pages) |
8 September 2011 | Insolvency:supervisor's annual report for form 1.3 (6 pages) |
8 September 2011 | Insolvency:supervisor's annual report for form 1.3 (6 pages) |
7 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2010 (8 pages) |
7 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2010 (8 pages) |
21 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2009 (8 pages) |
21 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2009 (8 pages) |
17 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2008 (7 pages) |
17 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2008 (7 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from colwyn chambers 19 york street manchester M2 3BA (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from colwyn chambers 19 york street manchester M2 3BA (1 page) |
19 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2007 (11 pages) |
19 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2007 (11 pages) |
25 September 2007 | Annual report for form 1.3 (9 pages) |
25 September 2007 | Annual report for form 1.3 (9 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 October 2006 | Supervisors report, 22/08/05 (2 pages) |
2 October 2006 | Supervisors report, 22/08/05 (2 pages) |
20 September 2006 | Form 1.3, 22/08/99 (2 pages) |
20 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2006 (2 pages) |
20 September 2006 | Form 1.3, 22/08/99 (2 pages) |
20 September 2006 | Form 1.3, 22/08/00 (2 pages) |
20 September 2006 | Form 1.3, 22/08/03 (2 pages) |
20 September 2006 | Form 1.3, 22/08/02 (2 pages) |
20 September 2006 | Form 1.3, 22/08/04 (2 pages) |
20 September 2006 | Form 1.3, 22/08/98 (2 pages) |
20 September 2006 | Form 1.3, 22/08/98 (2 pages) |
20 September 2006 | Form 1.3, 22/08/04 (2 pages) |
20 September 2006 | Form 1.3, 22/08/97 (2 pages) |
20 September 2006 | Form 1.3, 22/08/97 (2 pages) |
20 September 2006 | Form 1.3, 22/08/02 (2 pages) |
20 September 2006 | Form 1.3, 22/08/00 (2 pages) |
20 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2006 (2 pages) |
20 September 2006 | Form 1.3, 22/08/01 (2 pages) |
20 September 2006 | Form 1.3, 22/08/01 (2 pages) |
20 September 2006 | Form 1.3, 22/08/03 (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 1,portugal street east manchester M1 2WW (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 1,portugal street east manchester M1 2WW (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Supervisors report (4 pages) |
7 October 2005 | Supervisors report (4 pages) |
3 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2005 (2 pages) |
3 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2005 (2 pages) |
10 June 2005 | O/C - replacement of supervisor (16 pages) |
10 June 2005 | O/C - replacement of supervisor (16 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2004 (2 pages) |
16 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2004 (2 pages) |
12 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2002 (2 pages) |
12 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2002 (2 pages) |
12 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2003 (2 pages) |
12 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2003 (2 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1999 (2 pages) |
26 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2001 (2 pages) |
26 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1998 (2 pages) |
26 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2000 (2 pages) |
26 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2000 (2 pages) |
26 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2001 (2 pages) |
26 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1999 (2 pages) |
26 March 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1998 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | C/O re change of supervisor (21 pages) |
27 October 1999 | C/O re change of supervisor (21 pages) |
15 May 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
26 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1997 (4 pages) |
26 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1997 (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1995 (20 pages) |
26 October 1997 | Full accounts made up to 31 December 1995 (20 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 September 1996 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
11 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 May 1995 | Return made up to 02/04/95; no change of members
|
11 May 1995 | Return made up to 02/04/95; no change of members
|
8 May 1994 | Return made up to 02/04/94; full list of members
|
8 May 1994 | Return made up to 02/04/94; full list of members
|
24 April 1972 | Certificate of incorporation (2 pages) |
24 April 1972 | Certificate of incorporation (2 pages) |