Company NameSmallheath Limited
Company StatusDissolved
Company Number02876956
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 4 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Harry Wrather
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1993(2 days after company formation)
Appointment Duration26 years, 7 months (closed 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
Cheshire
ST7 3SW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Heather Sheila Shepherd Shiels
NationalityBritish
StatusResigned
Appointed10 December 1993(1 week, 2 days after company formation)
Appointment Duration19 years, 2 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameMrs Heather Sheila Shepherd Shiels
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 04 March 2013)
RoleSecretary
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(13 years, 11 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(14 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address65 Atwood Road
Didsbury
Manchester
Gtr Manchester
M20 6TB
Secretary NameMr Paul Robert Greenlees
StatusResigned
Appointed04 March 2013(19 years, 3 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

2 at £1Wrather Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,740,815
Cash£101,723
Current Liabilities£8,563,845

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 (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 (f/h land and buildings k/a northern assurance buildings princess street manchester t/n GM654260) 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

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 (f/h land and buildings k/a northern assurance buildings princess street manchester t/n GM654260) and the proceeds of any sale. See the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 15 May 2002
Persons entitled: Nm Rothchild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Charge
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: The f/h property k/a land and buildings at northern assurance buildings albert square manchester t/n GM654260 and by way of specific charge all income and rights and the proceeds of sale all insurance and compensation monies, by way of fixed equitable charge all estates or interest in the property and all licences, goodwill and by way of fixed charge all plant machinery, equipment, furniture and other chattels. See the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 15 May 2002
Persons entitled: Nm Rothchild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Charge
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: The f/h property k/a land and buildings at northern assurance buildings albert square manchester t/n GM654260 and by way of specific charge all income and rights and the proceeds of sale all insurance and compensation monies, by way of fixed equitable charge all estates or interest in the property and all licences, goodwill and by way of fixed charge all plant machinery, equipment, furniture and other chattels. See the mortgage charge document for full details.
Outstanding
20 September 1996Delivered on: 26 September 1996
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottages and land at boden hall knutsford road scholar green odd road congleton cheshire and by way of floating charge all undertaking property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 2013Delivered on: 9 October 2013
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Particulars: F/H land known as northern assurance buildings princess street manchester t/no GM654260. 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
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 chargedplease 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
7 January 1994Delivered on: 15 January 1994
Persons entitled: N. M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: £1,590,000 and all other monies due from the company to the chargee on any account whatsoever under the terms of the legal charge.
Particulars: F/H property k/a northern assurance building albert square manchester with A. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 May 1996Delivered on: 14 May 1996
Satisfied on: 25 March 2004
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 16 kennedy street manchster t/n LA313526 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

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
2 May 2019Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
2 May 2019Register(s) moved to registered inspection location 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)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
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)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 November 2017Full accounts made up to 31 January 2017 (15 pages)
7 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)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 November 2016Full accounts made up to 31 January 2016 (19 pages)
8 November 2016Full accounts made up to 31 January 2016 (19 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
23 October 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
23 October 2013Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
9 October 2013Registration of charge 028769560011 (53 pages)
9 October 2013Registration of charge 028769560011 (53 pages)
5 March 2013Registered office address changed from Po Box 500 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Po Box 500 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Po Box 500 2 Hardman Street 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 secretary (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)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
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)
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)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 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)
26 July 2011Termination of appointment of Stephen Wrather as a director (1 page)
26 July 2011Termination of appointment of Stephen Wrather as a director (1 page)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
7 October 2010Resolutions
  • RES13 ‐ Directors authority 30/09/2010
(3 pages)
7 October 2010Resolutions
  • RES13 ‐ Directors authority 30/09/2010
(3 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)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for William Harry Wrather on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Heather Sheila Shepherd Shiels on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Heather Sheila Shepherd Shiels on 14 December 2009 (2 pages)
14 December 2009Director's details changed for William Harry Wrather on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Patrick Franks on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Patrick Franks on 14 December 2009 (2 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)
11 December 2008Return made up to 01/12/08; full list of members (4 pages)
11 December 2008Return made up to 01/12/08; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 March 2008Director appointed patrick franks (1 page)
3 March 2008Director appointed patrick franks (1 page)
27 December 2007Return made up to 01/12/07; full list of members (2 pages)
27 December 2007Return made up to 01/12/07; full list of members (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 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)
10 January 2007Return made up to 01/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(7 pages)
10 January 2007Return made up to 01/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(7 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)
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)
5 January 2006Return made up to 01/12/05; full list of members (7 pages)
5 January 2006Return made up to 01/12/05; 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 (6 pages)
25 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
16 December 2004Return made up to 01/12/04; full list of members (7 pages)
16 December 2004Return made up to 01/12/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 July 2003 (6 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)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
15 December 2003Return made up to 01/12/03; 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)
24 December 2002Return made up to 01/12/02; full list of members (7 pages)
24 December 2002Return made up to 01/12/02; full list of members (7 pages)
27 August 2002Auditor's resignation (2 pages)
27 August 2002Auditor's resignation (2 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)
15 May 2002Particulars of mortgage/charge (7 pages)
15 May 2002Particulars of mortgage/charge (7 pages)
15 May 2002Particulars of mortgage/charge (7 pages)
15 May 2002Particulars of mortgage/charge (7 pages)
21 February 2002Return made up to 01/12/01; full list of members (6 pages)
21 February 2002Return made up to 01/12/01; 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)
25 May 2001Return made up to 01/12/00; full list of members (6 pages)
25 May 2001Return made up to 01/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 January 2000Return made up to 01/12/99; no change of members (5 pages)
31 January 2000Return made up to 01/12/99; 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)
19 March 1999Return made up to 01/12/98; no change of members (5 pages)
19 March 1999Return made up to 01/12/98; no change of members (5 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
9 February 1998Return made up to 01/12/97; full list of members (6 pages)
9 February 1998Return made up to 01/12/97; 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)
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)
13 January 1997Return made up to 01/12/96; no change of members (5 pages)
13 January 1997Return made up to 01/12/96; no change of members (5 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
16 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 January 1996Return made up to 01/12/95; full list of members (7 pages)
4 January 1996Return made up to 01/12/95; full list of members (7 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 December 1993Incorporation (17 pages)
1 December 1993Incorporation (17 pages)