Company NameMottram Investments Limited
Company StatusDissolved
Company Number01526326
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clive Bowen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 12 months after company formation)
Appointment Duration25 years, 5 months (closed 28 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Clive Bowen
NationalityBritish
StatusClosed
Appointed31 October 1991(10 years, 12 months after company formation)
Appointment Duration25 years, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr James Henry Bertrand Newsome
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr William John Hughes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 12 months after company formation)
Appointment Duration20 years, 11 months (resigned 05 October 2012)
RoleProduction Director
Country of ResidenceWales
Correspondence AddressOak Court Tan Y Goppa Road
Abergele
Clwyd
LL22 8DS
Wales
Director NameJohn Martin Kay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1998)
RoleTechnical Director
Correspondence AddressToms Barn Roeside Farm Bradshaw Lane
Chapel En Le Frith
Stockport
Cheshire
SK12 6UL
Director NameMrs Jillian Mary Newsome
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 May 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Woolpack Farm
Bell Lane Fletching
Uckfield
East Sussex
TN22 3YB
Director NameJohn Frederick Newsome
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 23 November 1995)
RoleCompany Director
Correspondence AddressWater Edge
Lower Street, Dittisham
Devon
TQ6 0HY
Director NameJohn Michael Riley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressThe British School
Eaton Road
Tarporley
Cheshire
CW6 0BP
Director NameKenneth Thomas Symonds
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Correspondence Address27 Chapel Side
Moscow Road
London
W2 4LL
Director NameMr John Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address184 Prestbury Road
Macclesfield
Cheshire
SK10 3BS
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(28 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£543,656
Cash£28,759
Current Liabilities£122,324

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 July 2000Delivered on: 31 July 2000
Satisfied on: 17 January 2013
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: F/H property k/a land & buildings on the north west of queens avenue, hurdsfield, macclesfield, cheshire t/no. CH200550. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1998Delivered on: 6 May 1998
Satisfied on: 17 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £4,000,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8484848 and earmarked or designated by reference to the company.
Fully Satisfied
13 March 1998Delivered on: 26 March 1998
Satisfied on: 17 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £3,600,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 40770729 and earmarked or designated by reference to the company.
Fully Satisfied
10 November 1995Delivered on: 28 November 1995
Satisfied on: 16 April 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 24 october 1995 as subsequently varied amended or replaced and/or in connection with the facility thereby granted and/or under the charge and all other indebtedness 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. See the mortgage charge document for full details.
Fully Satisfied
27 April 1992Delivered on: 5 May 1992
Satisfied on: 17 January 2013
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
1 December 1987Delivered on: 7 December 1987
Satisfied on: 14 November 1995
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the nemonds properties limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work in progress, pre-payments, investments, & cash.. 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.
Fully Satisfied
1 May 1987Delivered on: 18 May 1987
Satisfied on: 2 March 1989
Persons entitled: Edington Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge on all estate or interest if any or l/h property its uncalled capital and all book debts and other debts. First floating charge on all other the undertaking and assets both present & future.
Fully Satisfied
24 December 2012Delivered on: 11 January 2013
Satisfied on: 20 June 2014
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a quantum house, salmon fields, royton, oldham, lancashire t/no GM936137 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.
Fully Satisfied
21 December 2012Delivered on: 27 December 2012
Satisfied on: 20 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 May 2005Delivered on: 21 May 2005
Satisfied on: 17 January 2013
Persons entitled: National Westminster 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: F/H land and buildings at snape road macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2005Delivered on: 21 May 2005
Satisfied on: 17 January 2013
Persons entitled: National Westminster 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: The abattoir snape road macclesfield cheshire t/n CH348325,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 March 1987Delivered on: 6 March 1987
Satisfied on: 1 November 1989
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
23 June 2003Delivered on: 30 June 2003
Satisfied on: 17 January 2013
Persons entitled: National Westminster 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: L/H land on the north side of salmon fields royton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 June 2001Delivered on: 22 June 2001
Satisfied on: 17 January 2013
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: The freehold property known as land and buildings on the north west side of charterway tytherington cheshire known as units 1-6. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 31 July 2000
Satisfied on: 17 January 2013
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: F/H property k/a alliance works, atlantic street, dunham, massey, greater manchester t/no. GM344133. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 31 July 2000
Satisfied on: 17 January 2013
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: F/H property k/a land lying to the west of brook street, buglawton, congleton, cheshire t/no. CH262488. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 31 July 2000
Satisfied on: 17 January 2013
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: F/H property k/a land and buildings on the north west side of brook street, congleton, cheshire CH259603. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 31 July 2000
Satisfied on: 17 January 2013
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: L/H property k/a land & buildings on the north west side of charter way, tytherington, cheshire t/no. CH136637. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 31 July 2000
Satisfied on: 17 January 2013
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: L/H property k/a units 4 to 6 charter way, bollington, cheshire t/no. CH277314. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 31 July 2000
Satisfied on: 14 April 2011
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: F/H property k/a plot 4 hurdsfield industrial estate, macclesfield, cheshire t/no. CH276988. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 31 July 2000
Satisfied on: 14 April 2011
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: F/H property k/a units 7 & 8 snape road, hurdsfield, macclesfield, cheshire t/no. CH233587. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 2000Delivered on: 31 July 2000
Satisfied on: 17 January 2013
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: F/H property k/a land & buildings on the north west side queens avenue, hurdsfield, macclesfield, cheshire t/no. CH261111. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1981Delivered on: 25 June 1981
Satisfied on: 29 August 1987
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, all fixtures fittings fixed plant & machinery.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (4 pages)
3 January 2017Application to strike the company off the register (4 pages)
15 December 2016Solvency Statement dated 13/12/16 (2 pages)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2016Statement by Directors (2 pages)
15 December 2016Statement of capital on 15 December 2016
  • GBP 1.00
(3 pages)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2016Statement of capital on 15 December 2016
  • GBP 1.00
(3 pages)
15 December 2016Statement by Directors (2 pages)
15 December 2016Solvency Statement dated 13/12/16 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Termination of appointment of Andrew Charles Bird as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of Andrew Charles Bird as a director on 31 March 2016 (1 page)
16 October 2015Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page)
16 October 2015Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page)
2 October 2015Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Andrew Charles Bird on 30 September 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500,002
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500,002
(5 pages)
2 October 2015Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page)
2 October 2015Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Andrew Charles Bird on 30 September 2015 (2 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,002
(6 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,002
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Satisfaction of charge 22 in full (1 page)
20 June 2014Satisfaction of charge 22 in full (1 page)
20 June 2014Satisfaction of charge 23 in full (2 pages)
20 June 2014Satisfaction of charge 23 in full (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,002
(6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,002
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages)
12 June 2013Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages)
12 June 2013Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 23 (10 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 22 (11 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 22 (11 pages)
19 October 2012Termination of appointment of William Hughes as a director (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 October 2012Termination of appointment of William Hughes as a director (1 page)
11 October 2012Termination of appointment of William Hughes as a director (1 page)
11 October 2012Termination of appointment of William Hughes as a director (1 page)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 October 2011Register inspection address has been changed (1 page)
28 October 2011Register inspection address has been changed (1 page)
7 September 2011Appointment of Mr James Henry Bertrand Newsome as a director (2 pages)
7 September 2011Appointment of Mr James Henry Bertrand Newsome as a director (2 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
21 September 2010Registered office address changed from Sandfield House, Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Sandfield House, Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page)
8 June 2010Full accounts made up to 31 December 2009 (18 pages)
8 June 2010Full accounts made up to 31 December 2009 (18 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
27 August 2009Director appointed andrew charles bird (3 pages)
27 August 2009Director appointed andrew charles bird (3 pages)
5 December 2008Return made up to 30/09/08; full list of members (3 pages)
5 December 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Registered office changed on 10/10/05 from: suite 10 wilmslow house grove way water lane wilmslow cheshire SK9 5AG (1 page)
10 October 2005Registered office changed on 10/10/05 from: suite 10 wilmslow house grove way water lane wilmslow cheshire SK9 5AG (1 page)
31 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
31 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
5 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: suite 5 tabley court moss lane knutsford cheshire WA16 0PL (1 page)
8 June 2004Registered office changed on 08/06/04 from: suite 5 tabley court moss lane knutsford cheshire WA16 0PL (1 page)
21 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 October 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(7 pages)
21 October 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(7 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
15 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 October 2002Return made up to 21/10/02; full list of members (7 pages)
26 October 2002Return made up to 21/10/02; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
29 October 2001Return made up to 21/10/01; full list of members (7 pages)
29 October 2001Return made up to 21/10/01; full list of members (7 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
4 May 2001Full accounts made up to 31 July 2000 (30 pages)
4 May 2001Full accounts made up to 31 July 2000 (30 pages)
26 October 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
26 October 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Company name changed mottram group (holdings) LIMITED\certificate issued on 11/07/00 (4 pages)
10 July 2000Company name changed mottram group (holdings) LIMITED\certificate issued on 11/07/00 (4 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 July 1999 (18 pages)
1 February 2000Full accounts made up to 31 July 1999 (18 pages)
27 October 1999Return made up to 21/10/99; full list of members (7 pages)
27 October 1999Return made up to 21/10/99; full list of members (7 pages)
20 May 1999Full accounts made up to 31 July 1998 (20 pages)
20 May 1999Full accounts made up to 31 July 1998 (20 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 pages)
14 July 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
14 July 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
26 October 1997Return made up to 21/10/97; no change of members (6 pages)
26 October 1997Return made up to 21/10/97; no change of members (6 pages)
27 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
2 October 1996Full accounts made up to 31 December 1995 (16 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
30 November 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 November 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
30 October 1995Full accounts made up to 31 December 1994 (17 pages)
11 April 1995Director's particulars changed (2 pages)
11 April 1995Director's particulars changed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG (1 page)
3 April 1995Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG (1 page)
10 February 1992Memorandum and Articles of Association (7 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1992Memorandum and Articles of Association (7 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1990Company name changed spectus windows LIMITED\certificate issued on 25/05/90 (2 pages)
24 May 1990Company name changed spectus windows LIMITED\certificate issued on 25/05/90 (2 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1980Company name changed\certificate issued on 12/12/80 (2 pages)
12 December 1980Company name changed\certificate issued on 12/12/80 (2 pages)
4 November 1980Certificate of incorporation (1 page)
4 November 1980Certificate of incorporation (1 page)