Company NameReel And Shaft Handling Co Limited
Company StatusDissolved
Company Number05423512
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameMarplace (Number 652) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Walter Stephen Weston
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 2005(3 months after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Walmersley Road
Bury
Lancashire
BL9 6QF
Director NameMr Donald William Hammond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(4 months, 1 week after company formation)
Appointment Duration9 years (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Butts Smithy Lane
Great Budworth
Northwich
Cheshire
CW9 6HL
Secretary NameMr Walter Stephen Weston
NationalityEnglish
StatusClosed
Appointed22 August 2005(4 months, 1 week after company formation)
Appointment Duration9 years (closed 28 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Walmersley Road
Bury
Lancashire
BL9 6QF
Director NameMr Ian Richard Hepworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(6 years after company formation)
Appointment Duration3 years, 3 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Croft
West Croft Addingham
Ilkley
West Yorkshire
LS29 0SP
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(6 years after company formation)
Appointment Duration3 years, 3 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinebeck Farm Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameAquarius Equity Director Limited (Corporation)
StatusClosed
Appointed22 August 2005(4 months, 1 week after company formation)
Appointment Duration9 years (closed 28 August 2014)
Correspondence Address1 City Wharf
New Bailey Street
Manchester
Greater Manchester
M3 5ER
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

29.5k at £1North West Seed Fund Lp
64.27%
Preference
1.8k at £1Stephen Weston
3.87%
Preference
1.6k at £1Ian Hepworthy
3.45%
Preference
7.9k at £1G Whitaker & Co. LTD
17.24%
Preference
5k at £1Mr Donald William Hammond
10.93%
Preference
70 at £1Stephen Weston
0.15%
Ordinary
21 at £1North West Seed Fund Lp
0.05%
Ordinary B
15 at £1Mr Donald William Hammond
0.03%
Ordinary B
5 at £1G Whitaker & Co. LTD
0.01%
Ordinary B
1 at £1Ian Hepworthy
0.00%
Ordinary B

Financials

Year2014
Net Worth£3,064
Current Liabilities£199,603

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
27 November 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
28 March 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Statement of affairs with form 4.19 (6 pages)
28 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2012Statement of affairs with form 4.19 (6 pages)
28 March 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2012Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 1 March 2012 (2 pages)
14 June 2011Appointment of Mr Ian Richard Hepworth as a director (2 pages)
14 June 2011Appointment of Mr John Brian Whitaker as a director (2 pages)
14 June 2011Appointment of Mr Ian Richard Hepworth as a director (2 pages)
14 June 2011Appointment of Mr John Brian Whitaker as a director (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 45,956
(7 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 45,956
(7 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Secretary's details changed for Stephen Weston on 1 July 2010 (1 page)
12 August 2010Director's details changed for Stephen Weston on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Stephen Weston on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Stephen Weston on 1 July 2010 (2 pages)
12 August 2010Secretary's details changed for Stephen Weston on 1 July 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
2 May 2010Director's details changed for Aquarius Equity Director Limited on 1 April 2010 (2 pages)
2 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
2 May 2010Director's details changed for Aquarius Equity Director Limited on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Aquarius Equity Director Limited on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Stephen Weston on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Stephen Weston on 1 April 2010 (2 pages)
2 May 2010Director's details changed for Stephen Weston on 1 April 2010 (2 pages)
25 September 2009Director's change of particulars / nwseedfund director LIMITED / 17/07/2007 (1 page)
25 September 2009Director's change of particulars / nwseedfund director LIMITED / 17/07/2007 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 April 2009Return made up to 13/04/09; full list of members (7 pages)
15 April 2009Return made up to 13/04/09; full list of members (7 pages)
18 June 2008Return made up to 13/04/08; full list of members (7 pages)
18 June 2008Return made up to 13/04/08; full list of members (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 April 2008Registered office changed on 18/04/2008 from second floor 57 blundell street liverpool merseyside L1 0AJ (1 page)
18 April 2008Registered office changed on 18/04/2008 from second floor 57 blundell street liverpool merseyside L1 0AJ (1 page)
7 March 2008Registered office changed on 07/03/2008 from 346 walmersley road bury lancashire BL9 6QF (1 page)
7 March 2008Registered office changed on 07/03/2008 from 346 walmersley road bury lancashire BL9 6QF (1 page)
21 June 2007Return made up to 13/04/07; full list of members (8 pages)
21 June 2007Return made up to 13/04/07; full list of members (8 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 June 2006Return made up to 13/04/06; full list of members (7 pages)
27 June 2006Return made up to 13/04/06; full list of members (7 pages)
15 September 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
15 September 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
9 September 2005Nc inc already adjusted 22/08/05 (1 page)
9 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2005Resolutions
  • RES13 ‐ Make offer of agree 22/08/05
(2 pages)
9 September 2005Ad 22/08/05--------- £ si 15099@1=15099 £ ic 1/15100 (2 pages)
9 September 2005Ad 22/08/05--------- £ si 15099@1=15099 £ ic 1/15100 (2 pages)
9 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 September 2005Nc inc already adjusted 22/08/05 (1 page)
9 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 September 2005Resolutions
  • RES13 ‐ Make offer of agree 22/08/05
(2 pages)
1 September 2005Registered office changed on 01/09/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
1 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2005Registered office changed on 01/09/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 September 2005Nc inc already adjusted 22/08/05 (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 September 2005New director appointed (1 page)
1 September 2005Nc inc already adjusted 22/08/05 (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
7 July 2005Company name changed marplace (number 652) LIMITED\certificate issued on 07/07/05 (3 pages)
7 July 2005Company name changed marplace (number 652) LIMITED\certificate issued on 07/07/05 (3 pages)
13 April 2005Incorporation (25 pages)
13 April 2005Incorporation (25 pages)