Rode Heath
Cheshire
ST7 3SW
Director Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 04 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Director Name | John David Smith |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 1994) |
Role | Insurance Broker |
Correspondence Address | 9 Trent Close Bramhall Stockport Cheshire |
Secretary Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Director Name | Stephen William Wrather |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 123 Mallinson Road London SW11 1BH |
Director Name | Mr Patrick Franks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Mr Paul Robert Greenlees |
---|---|
Status | Resigned |
Appointed | 04 March 2013(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | 34 Syddall Avenue Heald Green Cheadle Cheshire SK8 3AB |
Website | www.mayfieldmanchester.com |
---|
Registered Address | 2 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wrather Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,439,119 |
Cash | £3,448 |
Current Liabilities | £6,442,930 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 15 March 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company and the borrowers to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 15 March 2008 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale. See the mortgage charge document for full details. Fully Satisfied |
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 15 March 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company and the borrowers to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 18 February 2003 Satisfied on: 15 March 2008 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for Itself and Cheshire Building Society,Together, the Finance Parties Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dock office trafford road salford t/no GM868583. By way of specific charge all the income and rights relating thereto. By way of fixed equitable charge all estates or interests in the property, the benefit of all rights and claims. By way of fixed charge the goodwill and all plant and machinery, equipment, furniture and other chattels. By way of floating charge all. Undertaking and all property and assets. Fully Satisfied |
24 May 2001 | Delivered on: 8 June 2001 Satisfied on: 15 March 2008 Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Finance Parties Classification: Charge Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee in relation under the credit facility agreement and/or this charge. Particulars: Queens house queen street manchester. T/no. LA311747. Specific equitable charge all the income and rights relating thereto in relation to the property and the proceeds of any sale lease or other disposition in respect thereof and all deeds and documents and all insurance and compensation. Fixed equitable charge all estates or interests in the property and all licences agreements rights relating thereto and the proceeds of any sale lease and all deeds and documents and all insurance and compensation monies. The goodwill of the business all plant and machinery and other chattels. Floating charge all other assets business and undertaking. See the mortgage charge document for full details. Fully Satisfied |
21 March 2001 | Delivered on: 24 March 2001 Satisfied on: 15 March 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal 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 facility letter. Particulars: The property known as the dock office salford quays salford greater manchester all moveable plant machinery implements building materials all floating charges the undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
25 November 1993 | Delivered on: 8 December 1993 Satisfied on: 15 March 2008 Persons entitled: N.M.Rothschild & Sons Limited. Classification: Legal charge Secured details: £950,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of a facility letter dated 18 may 1993 and this charge (as defined). Particulars: By way of first legal charge the f/h property k/a queen's house,queen street,manchester t/n LA311747. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1986 | Delivered on: 27 November 1986 Satisfied on: 26 January 1994 Persons entitled: Trustees of the Loyal Order of Ancient Shepherds (Ashton Unity) Friendly Society Classification: Legal charge Secured details: Sterling pounds 500,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Freehold land with building thereon k/a queens house, queen street, manchester title no. La 311747. Fully Satisfied |
27 October 2006 | Delivered on: 2 November 2006 Satisfied on: 15 March 2008 Persons entitled: Nm Rothschild & Sons Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 4 mount street and 7 central street manchester t/no LA159903 l/h 4 mount street and 7 central street manchester t/no GM294131 f/h 3 king street parade stroud gloucestershire t/no GR224249 for details of further properties charged please refer to the form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 30 July 2005 Satisfied on: 15 March 2008 Persons entitled: Nm Rothschild & Sons Limited as Security Trustee for the Finance Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property business and assets charged under the security documents. Fully Satisfied |
13 June 2005 | Delivered on: 22 June 2005 Satisfied on: 15 March 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the property and by way of specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale lease or disposition in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
16 April 2004 | Delivered on: 21 April 2004 Satisfied on: 15 March 2008 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale. See the mortgage charge document for full details. Fully Satisfied |
14 June 1982 | Delivered on: 19 June 1982 Satisfied on: 5 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Queens house, queen street manchester, title no. La 311747. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 2008 | Delivered on: 14 March 2008 Persons entitled: Lloyds Tsb 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: F/H property k/a or being arkwright house parsonage gardens manchester t/no LA45149 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2008 | Delivered on: 14 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dock office trafford road manchester t/no GM868583; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 March 2008 | Delivered on: 14 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in stirling designated lloyds tsb re: garhurst limited and numbered 00469407 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
7 November 2017 | Full accounts made up to 31 January 2017 (15 pages) |
---|---|
28 July 2017 | Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
13 August 2015 | Receiver's abstract of receipts and payments to 29 April 2015 (2 pages) |
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Receiver's abstract of receipts and payments to 29 April 2015 (2 pages) |
23 April 2015 | Receiver's abstract of receipts and payments to 29 April 2014 (3 pages) |
23 April 2015 | Receiver's abstract of receipts and payments to 29 April 2014 (3 pages) |
23 April 2015 | Receiver's abstract of receipts and payments to 29 October 2014 (3 pages) |
23 April 2015 | Receiver's abstract of receipts and payments to 29 October 2014 (3 pages) |
10 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
23 October 2013 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
23 October 2013 | Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages) |
23 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 May 2013 | Appointment of receiver or manager (5 pages) |
16 May 2013 | Appointment of receiver or manager (5 pages) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT Uk on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT Uk on 5 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a director (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a secretary (1 page) |
26 November 2012 | Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
19 September 2011 | Second filing of TM01 previously delivered to Companies House
|
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
26 July 2011 | Termination of appointment of Stephen Wrather as a director
|
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 2 hardman street manchester M60 2AT (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
3 March 2008 | Director appointed patrick franks (1 page) |
23 November 2007 | New director appointed (2 pages) |
24 August 2007 | Return made up to 24/07/07; no change of members
|
7 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
14 November 2006 | Resolutions
|
2 November 2006 | Particulars of mortgage/charge (19 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (11 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members
|
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 April 2004 | Resolutions
|
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (11 pages) |
21 April 2004 | Particulars of mortgage/charge (11 pages) |
28 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
18 February 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2002 | Auditor's resignation (2 pages) |
22 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
19 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 March 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Return made up to 24/07/00; no change of members (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 September 1998 | Return made up to 24/07/98; full list of members (7 pages) |
14 September 1998 | Director's particulars changed (1 page) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
3 September 1997 | Return made up to 24/07/97; no change of members (5 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 July 1995 | Return made up to 24/07/95; full list of members (14 pages) |
19 July 1995 | Location of register of members (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 1 norfolk street manchester M60 8BH (1 page) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
8 December 1993 | Particulars of mortgage/charge (3 pages) |
5 September 1975 | Incorporation (13 pages) |