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(13 years, 2 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(13 years, 2 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(13 years, 2 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(28 years, 6 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(28 years, 9 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(33 years, 9 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 |
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 |
50 at £1 | Wrather Group LTD 50.00% Ordinary A |
---|---|
50 at £1 | Wrather Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,224,769 |
Cash | £8,670 |
Current Liabilities | £7,283,532 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 July 2005 | Delivered on: 30 July 2005 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. Outstanding |
---|---|
13 June 2005 | Delivered on: 22 June 2005 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. Outstanding |
16 April 2004 | Delivered on: 21 April 2004 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. Outstanding |
16 April 2004 | Delivered on: 21 April 2004 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. Outstanding |
31 January 2003 | Delivered on: 18 February 2003 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: Manchester head post office spring gardens manchester t/no LA89849. 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. Outstanding |
13 November 2000 | Delivered on: 17 November 2000 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the charge together with all expenses (as defined). Particulars: F/H 26 spring gardens t/no.LA89849 by way of specific charge all the income and rights relating thereto by way of floating charge the undertaking and all other property assets and rights present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
3 October 2013 | Delivered on: 9 October 2013 Persons entitled: N M Rothschild & Sons Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2006 | Delivered on: 2 November 2006 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. Outstanding |
16 October 2006 | Delivered on: 24 October 2006 Persons entitled: N M Rothschild & Sons Limited Classification: Assignment of building contract 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 its present and future rights title benefit and interest in the assigned documents, any and all claims. See the mortgage charge document for full details. Outstanding |
25 October 1991 | Delivered on: 1 November 1991 Satisfied on: 25 March 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 January 1991 | Delivered on: 1 November 1991 Satisfied on: 25 March 2004 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment 24 st john st manchester and/or proceeds of sale thereof. Fully Satisfied |
20 January 1988 | Delivered on: 29 January 1988 Satisfied on: 31 January 1992 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: Colwyn chambers 24 to 32 (even) mosley street manchester t/no gm 268280 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 May 2019 | Register(s) moved to registered inspection location Boden Hall Rode Heath Cheshire ST7 3SW (2 pages) |
2 May 2019 | Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW (2 pages) |
29 April 2019 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 2 Hardman Street Manchester M3 3HF on 29 April 2019 (2 pages) |
27 April 2019 | Declaration of solvency (6 pages) |
27 April 2019 | Appointment of a voluntary liquidator (2 pages) |
27 April 2019 | Resolutions
|
26 February 2019 | Termination of appointment of Paul Robert Greenlees as a secretary on 22 February 2019 (1 page) |
11 December 2018 | Termination of appointment of Patrick Franks as a director on 30 November 2018 (1 page) |
17 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 31 January 2017 (15 pages) |
8 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) |
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) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 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 (6 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (6 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 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
10 November 2014 | Accounts for a small company made up to 31 January 2014 (6 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
|
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 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
9 October 2013 | Registration of charge 014222750012 (53 pages) |
9 October 2013 | Registration of charge 014222750012 (53 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
24 July 2013 | Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT 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 director (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a secretary (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) |
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) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
20 September 2011 | Second filing of TM01 previously delivered to Companies House
|
20 September 2011 | Second filing of TM01 previously delivered to Companies House
|
10 August 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
10 August 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Termination of appointment of Stephen Wrather as a director
|
26 July 2011 | Termination of appointment of Stephen Wrather as a director
|
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Change of share class name or designation (2 pages) |
30 July 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (4 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 | Return made up to 24/07/08; full list of members (4 pages) |
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) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 March 2008 | Director appointed patrick franks (1 page) |
3 March 2008 | Director appointed patrick franks (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
24 August 2007 | Return made up to 24/07/07; no change of members
|
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) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
2 November 2006 | Particulars of mortgage/charge (19 pages) |
2 November 2006 | Particulars of mortgage/charge (19 pages) |
24 October 2006 | Particulars of mortgage/charge (19 pages) |
24 October 2006 | Particulars of mortgage/charge (19 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (7 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) |
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) |
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) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (11 pages) |
22 June 2005 | Particulars of mortgage/charge (11 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members
|
18 August 2004 | Return made up to 24/07/04; full list of members
|
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
21 April 2004 | Particulars of mortgage/charge (11 pages) |
21 April 2004 | Particulars of mortgage/charge (11 pages) |
21 April 2004 | Particulars of mortgage/charge (11 pages) |
21 April 2004 | Particulars of mortgage/charge (11 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Return made up to 24/07/03; full list of members (7 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 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
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) |
18 February 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2002 | Auditor's resignation (2 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) |
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 (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
19 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
19 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 November 2000 | Particulars of mortgage/charge (7 pages) |
17 November 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Return made up to 24/07/00; no change of members (5 pages) |
27 July 2000 | Return made up to 24/07/00; no change of members (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (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 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 August 1997 | Return made up to 24/07/97; no change of members (5 pages) |
7 August 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) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
18 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 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
20 July 1995 | Return made up to 24/07/95; full list of members (14 pages) |
20 July 1995 | Location of register of members (1 page) |
20 July 1995 | Return made up to 24/07/95; full list of members (14 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 1 norfolk street manchester M60 8BH (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 1 norfolk street manchester M60 8BH (1 page) |
20 July 1995 | Location of register of members (1 page) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 May 1979 | Incorporation (12 pages) |
23 May 1979 | Incorporation (12 pages) |