Rode Heath
Cheshire
ST7 3SW
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Director Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 year after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 March 2013) |
Role | Secretary |
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(13 years, 11 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(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 65 Atwood Road Didsbury Manchester Gtr Manchester M20 6TB |
Secretary Name | Mr Paul Robert Greenlees |
---|---|
Status | Resigned |
Appointed | 04 March 2013(19 years, 3 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 |
2 at £1 | Wrather Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572,642 |
Cash | £77,155 |
Current Liabilities | £4,948,212 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 October 2013 | Delivered on: 9 October 2013 Persons entitled: N M Rothschild & Sons Limited Classification: A registered charge Particulars: F/H land known as victoria buildings 59 and 61 cross street and 1 3 7 princess street t/no GM133612. 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 |
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 |
30 April 2002 | Delivered 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 victoria buildings 1-7 princess street albert square t/n GM133612 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 2002 | Delivered 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 victoria buildings 1-7 princess street albert square t/n GM133612 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 |
7 January 1994 | Delivered on: 15 January 1994 Persons entitled: N. M. Rothschild & Sons Limited Classification: Legal charge Secured details: £1,160,000 and all other monies due from the company to the chargee on any account whatsoever under the terms of the facility letter. Particulars: F/H property k/a 59 & 61 cross street and 1/7 princess street manchester t/no GM133612 with A. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
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) |
1 May 2019 | Register inspection address has been changed to Boden Hall Lodge Rode Heath Cheshire ST7 3SW (2 pages) |
1 May 2019 | Register(s) moved to registered inspection location Boden Hall Lodge 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 | Resolutions
|
27 April 2019 | Appointment of a voluntary liquidator (2 pages) |
27 April 2019 | Declaration of solvency (6 pages) |
26 February 2019 | Termination of appointment of Paul Robert Greenlees as a secretary on 22 February 2019 (1 page) |
12 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
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) |
13 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (16 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (16 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) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (19 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
10 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
10 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
23 October 2013 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
23 October 2013 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
9 October 2013 | Registration of charge 028779200009 (54 pages) |
9 October 2013 | Registration of charge 028779200009 (54 pages) |
5 March 2013 | Registered office address changed from Po Box 500 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Po Box 500 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Po Box 500 2 Hardman Street 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) |
12 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
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) |
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) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
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) |
25 July 2011 | Termination of appointment of Stephen Wrather as a director (1 page) |
25 July 2011 | Termination of appointment of Stephen Wrather as a director (1 page) |
31 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
31 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 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) |
19 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 March 2008 | Director appointed patrick franks (1 page) |
3 March 2008 | Director appointed patrick franks (1 page) |
27 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
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) |
10 January 2007 | Return made up to 06/12/06; full list of members
|
10 January 2007 | Return made up to 06/12/06; full list of members
|
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) |
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) |
5 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 06/12/05; 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 (6 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 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) |
15 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
24 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
27 August 2002 | Auditor's resignation (2 pages) |
27 August 2002 | Auditor's resignation (2 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) |
15 May 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
24 December 2001 | Amended accounts made up to 31 July 2000 (6 pages) |
24 December 2001 | Amended accounts made up to 31 July 2000 (6 pages) |
27 June 2001 | Return made up to 06/12/00; full list of members (6 pages) |
27 June 2001 | Return made up to 06/12/00; 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) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 January 2000 | Return made up to 06/12/99; no change of members (5 pages) |
31 January 2000 | Return made up to 06/12/99; no change of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 March 1999 | Return made up to 06/12/98; no change of members (5 pages) |
19 March 1999 | Return made up to 06/12/98; no change of members (5 pages) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
17 February 1998 | Return made up to 06/12/97; full list of members (6 pages) |
17 February 1998 | Return made up to 06/12/97; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (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) |
13 January 1997 | Return made up to 06/12/96; no change of members (5 pages) |
13 January 1997 | Return made up to 06/12/96; no change of members (5 pages) |
30 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 January 1996 | Return made up to 06/12/95; full list of members (7 pages) |
4 January 1996 | Return made up to 06/12/95; full list of members (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
27 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 (18 pages) |
6 December 1993 | Incorporation (17 pages) |
6 December 1993 | Incorporation (17 pages) |