Company NameT. R. Shone & Son (1997) Limited
Company StatusDissolved
Company Number03365663
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date3 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMiss Sarah Diaczuk
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(4 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dale Farm Dale Road
Marple
Stockport
Cheshire
SK6 6NL
Director NameMr Paul David Garnett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dale Farm Dale Road
Marple
Stockport
Cheshire
SK6 6NL
Director NameEugeniusz Diaczuk
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Linney Road
Bramhall
Cheshire
SK7 3JW
Director NameLynne Diaczuk
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Linney Road
Bramhall
Cheshire
SK7 3JW
Secretary NameEugeniusz Diaczuk
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Linney Road
Bramhall
Cheshire
SK7 3JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.trshone.com

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£120,403
Cash£356
Current Liabilities£1,370,789

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

22 August 2011Delivered on: 24 August 2011
Persons entitled: W.L. Coller Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the goodwill and uncalled capital, the equipment, all the intellectual property and all book debts. By way of floating charge all the undertaking, property assets and rights see image for full details.
Outstanding
22 September 2008Delivered on: 24 September 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding
27 June 2008Delivered on: 28 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 chestergate stockport cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 June 2008Delivered on: 19 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
14 May 2015Delivered on: 18 May 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
17 February 2006Delivered on: 18 February 2006
Satisfied on: 4 December 2008
Persons entitled: Barclays 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 property k/a 207 chestergate stockport cheshire t/no GM564133.
Fully Satisfied
21 November 2005Delivered on: 30 November 2005
Satisfied on: 4 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
1 July 2003Delivered on: 3 July 2003
Satisfied on: 17 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
21 May 2003Delivered on: 23 May 2003
Satisfied on: 13 May 2006
Persons entitled: Hsbc 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: 207 chestergate stockport cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 2015Delivered on: 1 May 2015
Satisfied on: 27 May 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Fully Satisfied
24 March 1999Delivered on: 30 March 1999
Satisfied on: 17 February 2006
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

Filing History

3 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Administrator's progress report (21 pages)
3 May 2018Notice of move from Administration to Dissolution (21 pages)
29 November 2017Administrator's progress report (16 pages)
29 November 2017Administrator's progress report (16 pages)
8 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
8 September 2017Notice of order removing administrator from office (20 pages)
8 September 2017Notice of order removing administrator from office (20 pages)
8 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
23 May 2017Administrator's progress report (25 pages)
23 May 2017Administrator's progress report (25 pages)
28 April 2017Notice of extension of period of Administration (1 page)
28 April 2017Notice of extension of period of Administration (1 page)
6 December 2016Administrator's progress report to 26 October 2016 (15 pages)
6 December 2016Administrator's progress report to 26 October 2016 (15 pages)
13 September 2016Notice of vacation of office by administrator (18 pages)
13 September 2016Notice of vacation of office by administrator (18 pages)
13 September 2016Notice of appointment of replacement/additional administrator (1 page)
13 September 2016Notice of appointment of replacement/additional administrator (1 page)
10 June 2016Notice of deemed approval of proposals (2 pages)
10 June 2016Notice of deemed approval of proposals (2 pages)
20 May 2016Statement of administrator's proposal (50 pages)
20 May 2016Statement of administrator's proposal (50 pages)
13 May 2016Registered office address changed from Crown House Trafford Park Road Trafford Park Manchester M17 1HG to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from Crown House Trafford Park Road Trafford Park Manchester M17 1HG to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 13 May 2016 (2 pages)
11 May 2016Appointment of an administrator (1 page)
11 May 2016Appointment of an administrator (1 page)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,002
(5 pages)
2 June 2015Director's details changed for Miss Sarah Diaczuk on 27 December 2014 (2 pages)
2 June 2015Director's details changed for Miss Sarah Diaczuk on 27 December 2014 (2 pages)
2 June 2015Director's details changed for Mr Paul David Garnett on 27 December 2014 (2 pages)
2 June 2015Director's details changed for Mr Paul David Garnett on 27 December 2014 (2 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,002
(5 pages)
27 May 2015Satisfaction of charge 033656630010 in full (1 page)
27 May 2015Satisfaction of charge 033656630010 in full (1 page)
18 May 2015Registration of charge 033656630011, created on 14 May 2015 (26 pages)
18 May 2015Registration of charge 033656630011, created on 14 May 2015 (26 pages)
1 May 2015Registration of charge 033656630010, created on 30 April 2015 (27 pages)
1 May 2015Registration of charge 033656630010, created on 30 April 2015 (27 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 October 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
27 October 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,002
(5 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,002
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from 207 Chestergate Stockport Cheshire SK3 0BQ on 27 July 2012 (1 page)
27 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from 207 Chestergate Stockport Cheshire SK3 0BQ on 27 July 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
22 May 2011Director's details changed for Mr Paul David Garnett on 22 May 2011 (2 pages)
22 May 2011Director's details changed for Mr Paul David Garnett on 22 May 2011 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Miss Sarah Diaczuk on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Paul David Garnett on 20 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Paul David Garnett on 20 April 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Miss Sarah Diaczuk on 20 April 2010 (2 pages)
24 August 2009Return made up to 06/05/08; full list of members; amend (6 pages)
24 August 2009Return made up to 06/05/08; full list of members; amend (6 pages)
4 August 2009Return made up to 06/05/09; no change of members (4 pages)
4 August 2009Return made up to 06/05/09; no change of members (4 pages)
26 June 2009Appointment terminated director lynne diaczuk (1 page)
26 June 2009Return made up to 06/05/08; no change of members (4 pages)
26 June 2009Appointment terminated director eugeniusz diaczuk (1 page)
26 June 2009Return made up to 06/05/08; no change of members (4 pages)
26 June 2009Appointment terminated director eugeniusz diaczuk (1 page)
26 June 2009Appointment terminated director lynne diaczuk (1 page)
26 June 2009Appointment terminated secretary eugeniusz diaczuk (1 page)
26 June 2009Appointment terminated secretary eugeniusz diaczuk (1 page)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 November 2008Director appointed paul david garnett (2 pages)
5 November 2008Director appointed paul david garnett (2 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 May 2008Return made up to 20/04/08; full list of members (4 pages)
29 May 2008Return made up to 20/04/08; full list of members (4 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
15 May 2008Declaration of assistance for shares acquisition (8 pages)
13 May 2008Resolutions
  • RES13 ‐ Re loan agreement acquisition 02/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2008Declaration of assistance for shares acquisition (9 pages)
13 May 2008Resolutions
  • RES13 ‐ Re loan agreement acquisition 02/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2008Declaration of assistance for shares acquisition (9 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 August 2007Return made up to 20/04/07; no change of members (7 pages)
3 August 2007Return made up to 20/04/07; no change of members (7 pages)
31 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 June 2006Return made up to 20/04/06; full list of members (8 pages)
19 June 2006Return made up to 20/04/06; full list of members (8 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Particulars of mortgage/charge (9 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
15 July 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Registered office changed on 05/09/03 from: unit 6 kingston business centre chestergate stockport cheshire SK3 0AL (1 page)
5 September 2003Registered office changed on 05/09/03 from: unit 6 kingston business centre chestergate stockport cheshire SK3 0AL (1 page)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 April 2003Ad 10/06/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
5 April 2003Ad 10/06/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
5 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 July 2002£ nc 100000/101000 08/06/02 (1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2002£ nc 100000/101000 08/06/02 (1 page)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 April 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 May 2000Return made up to 06/05/00; full list of members (7 pages)
19 May 2000Return made up to 06/05/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 458 didsbury road heaton mersey stockport cheshire SK4 3BS (1 page)
12 May 1999Return made up to 06/05/99; no change of members (4 pages)
12 May 1999Registered office changed on 12/05/99 from: 458 didsbury road heaton mersey stockport cheshire SK4 3BS (1 page)
12 May 1999Return made up to 06/05/99; no change of members (4 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 August 1998Ad 14/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 August 1998Ad 14/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 August 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 August 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
7 October 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
7 October 1997Registered office changed on 07/10/97 from: ackerley house greenleach lane worsley manchester M28 2JL (1 page)
7 October 1997Registered office changed on 07/10/97 from: ackerley house greenleach lane worsley manchester M28 2JL (1 page)
7 October 1997New director appointed (2 pages)
6 May 1997Incorporation (17 pages)
6 May 1997Incorporation (17 pages)