Company NameEltasco Limited
Company StatusDissolved
Company Number01422275
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Harry Wrather
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(13 years, 2 months after company formation)
Appointment Duration27 years, 12 months (closed 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
Cheshire
ST7 3SW
Director NameMrs Heather Sheila Shepherd Shiels
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 04 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameJohn David Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1994)
RoleInsurance Broker
Correspondence Address9 Trent Close
Bramhall
Stockport
Cheshire
Secretary NameMrs Heather Sheila Shepherd Shiels
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameStephen William Wrather
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address123 Mallinson Road
London
SW11 1BH
Director NameMr Patrick Franks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(28 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMr Paul Robert Greenlees
StatusResigned
Appointed04 March 2013(33 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2019)
RoleCompany Director
Correspondence Address34 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AB

Location

Registered Address2 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Wrather Group LTD
50.00%
Ordinary A
50 at £1Wrather Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£6,224,769
Cash£8,670
Current Liabilities£7,283,532

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

14 July 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 2013Delivered 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 2006Delivered 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 2006Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
7 May 2019Register(s) moved to registered inspection location Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
2 May 2019Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
29 April 2019Registered 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 2019Declaration of solvency (6 pages)
27 April 2019Appointment of a voluntary liquidator (2 pages)
27 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-05
(1 page)
26 February 2019Termination of appointment of Paul Robert Greenlees as a secretary on 22 February 2019 (1 page)
11 December 2018Termination of appointment of Patrick Franks as a director on 30 November 2018 (1 page)
17 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
8 November 2017Full accounts made up to 31 January 2017 (15 pages)
8 November 2017Full accounts made up to 31 January 2017 (15 pages)
28 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 November 2016Full accounts made up to 31 January 2016 (17 pages)
8 November 2016Full accounts made up to 31 January 2016 (17 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
9 October 2013Registration of charge 014222750012 (53 pages)
9 October 2013Registration of charge 014222750012 (53 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
24 July 2013Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages)
24 July 2013Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(6 pages)
24 July 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
5 March 2013Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 March 2013 (1 page)
4 March 2013Termination of appointment of Heather Shiels as a director (1 page)
4 March 2013Termination of appointment of Heather Shiels as a director (1 page)
4 March 2013Termination of appointment of Heather Shiels as a secretary (1 page)
4 March 2013Termination of appointment of Heather Shiels as a secretary (1 page)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
20 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for stephen william wrather was registered on 20/09/2011
(4 pages)
20 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for stephen william wrather was registered on 20/09/2011
(4 pages)
10 August 2011Accounts for a small company made up to 31 July 2010 (7 pages)
10 August 2011Accounts for a small company made up to 31 July 2010 (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
26 July 2011Termination of appointment of Stephen Wrather as a director
  • ANNOTATION A second filed TM01 for stephen william wrather was registered on 20/09/2011
(2 pages)
26 July 2011Termination of appointment of Stephen Wrather as a director
  • ANNOTATION A second filed TM01 for stephen william wrather was registered on 20/09/2011
(2 pages)
7 October 2010Resolutions
  • RES13 ‐ Directora authority 30/09/2010
(3 pages)
7 October 2010Resolutions
  • RES13 ‐ Directora authority 30/09/2010
(3 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
30 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2010Change of share class name or designation (2 pages)
30 July 2010Change of share class name or designation (2 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
9 October 2009Accounts for a small company made up to 31 July 2008 (7 pages)
9 October 2009Accounts for a small company made up to 31 July 2008 (7 pages)
12 August 2009Return made up to 24/07/09; full list of members (4 pages)
12 August 2009Return made up to 24/07/09; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from 2 hardman street manchester M60 2AT (1 page)
27 August 2008Return made up to 24/07/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 2 hardman street manchester M60 2AT (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 24/07/08; full list of members (4 pages)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of register of members (1 page)
29 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 March 2008Director appointed patrick franks (1 page)
3 March 2008Director appointed patrick franks (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
24 August 2007Return made up to 24/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/08/07
(7 pages)
24 August 2007Return made up to 24/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/08/07
(7 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
14 November 2006Resolutions
  • RES13 ‐ Debenture agreement 27/10/06
(2 pages)
14 November 2006Resolutions
  • RES13 ‐ Debenture agreement 27/10/06
(2 pages)
2 November 2006Particulars of mortgage/charge (19 pages)
2 November 2006Particulars of mortgage/charge (19 pages)
24 October 2006Particulars of mortgage/charge (19 pages)
24 October 2006Particulars of mortgage/charge (19 pages)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
31 August 2005Return made up to 24/07/05; full list of members (7 pages)
31 August 2005Return made up to 24/07/05; full list of members (7 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (11 pages)
22 June 2005Particulars of mortgage/charge (11 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
18 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Return made up to 24/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2004Particulars of mortgage/charge (11 pages)
21 April 2004Particulars of mortgage/charge (11 pages)
21 April 2004Particulars of mortgage/charge (11 pages)
21 April 2004Particulars of mortgage/charge (11 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Return made up to 24/07/03; full list of members (7 pages)
28 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 April 2003Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page)
11 April 2003Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page)
18 February 2003Particulars of mortgage/charge (5 pages)
18 February 2003Particulars of mortgage/charge (5 pages)
27 August 2002Auditor's resignation (2 pages)
27 August 2002Auditor's resignation (2 pages)
22 August 2002Return made up to 24/07/02; full list of members (7 pages)
22 August 2002Return made up to 24/07/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 October 2001Return made up to 24/07/01; full list of members (6 pages)
19 October 2001Return made up to 24/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
27 July 2000Return made up to 24/07/00; no change of members (5 pages)
27 July 2000Return made up to 24/07/00; no change of members (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 August 1999Return made up to 24/07/99; no change of members (5 pages)
26 August 1999Return made up to 24/07/99; no change of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 24/07/98; full list of members (6 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 24/07/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 August 1997Return made up to 24/07/97; no change of members (5 pages)
7 August 1997Return made up to 24/07/97; no change of members (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 July 1995Return made up to 24/07/95; full list of members (14 pages)
20 July 1995Location of register of members (1 page)
20 July 1995Return made up to 24/07/95; full list of members (14 pages)
20 July 1995Registered office changed on 20/07/95 from: 1 norfolk street manchester M60 8BH (1 page)
20 July 1995Registered office changed on 20/07/95 from: 1 norfolk street manchester M60 8BH (1 page)
20 July 1995Location of register of members (1 page)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 May 1979Incorporation (12 pages)
23 May 1979Incorporation (12 pages)