Company NameManchester Cables Limited
Company StatusLiquidation
Company Number05668946
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul George Ruocco
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Peters Square
Manchester
M2 3AE
Director NameMr Michael Desmond Walton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Peters Square
Manchester
M2 3AE
Director NameMr Mark Price Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Peters Square
Manchester
M2 3AE
Director NameMr Douglas Alan Barrowman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallakew Farm Braaid Road
St Marks
Isle Of Man
IM9 3AP
Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Secretary NameMr Timothy Clive Eve
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eden Vale
Worsley
Manchester
M28 1YR
Director NameDeclan Joseph Burns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2007)
RoleCompany Director
Correspondence Address12 Stanford Hall Crescent
Ramsbottom
Bury
Lancashire
BL0 9FD
Director NameMr David Joseph Powell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Secretary NameMr David Joseph Powell
NationalityBritish
StatusResigned
Appointed07 April 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Director NameMr Stephen John Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelaunays House Delaunays Road
Blackley
Manchester
M9 8FP
Director NameMr David Joseph Powell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS

Location

Registered AddressKpmg Llp
1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£97,415,000
Gross Profit£8,021,000
Net Worth£6,506,000
Cash£740,000
Current Liabilities£31,385,000

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Next Return Due23 January 2017 (overdue)

Filing History

20 August 2019Liquidators' statement of receipts and payments to 19 July 2019 (20 pages)
18 January 2019Liquidators' statement of receipts and payments to 19 November 2018 (22 pages)
5 July 2018Appointment of a voluntary liquidator (2 pages)
5 July 2018Resignation of a liquidator (31 pages)
18 January 2018Liquidators' statement of receipts and payments to 19 November 2017 (21 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 February 2017INSOLVENCY:secretary of state's release of liquidator (1 page)
27 February 2017INSOLVENCY:secretary of state's release of liquidator (1 page)
27 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (21 pages)
27 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (21 pages)
21 December 2016Resignation of a liquidator (1 page)
21 December 2016Resignation of a liquidator (1 page)
21 December 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (7 pages)
21 December 2016Appointment of a voluntary liquidator (2 pages)
21 December 2016Appointment of a voluntary liquidator (2 pages)
21 December 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (7 pages)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (21 pages)
28 January 2016Liquidators statement of receipts and payments to 19 November 2015 (21 pages)
28 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (21 pages)
16 February 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
4 December 2014Administrator's progress report to 20 November 2014 (20 pages)
4 December 2014Administrator's progress report to 20 November 2014 (20 pages)
20 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 November 2014Administrator's progress report to 30 September 2014 (20 pages)
11 November 2014Administrator's progress report to 30 September 2014 (20 pages)
2 May 2014Administrator's progress report to 31 March 2014 (20 pages)
2 May 2014Administrator's progress report to 31 March 2014 (20 pages)
17 December 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (20 pages)
17 December 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (20 pages)
17 December 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (14 pages)
17 December 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (14 pages)
20 November 2013Notice of extension of period of Administration (1 page)
20 November 2013Notice of extension of period of Administration (1 page)
24 October 2013Administrator's progress report to 30 September 2013 (26 pages)
24 October 2013Administrator's progress report to 30 September 2013 (26 pages)
6 June 2013Administrator's progress report to 31 March 2013 (29 pages)
6 June 2013Notice of extension of period of Administration (1 page)
6 June 2013Notice of extension of period of Administration (1 page)
6 June 2013Administrator's progress report to 31 March 2013 (29 pages)
22 March 2013Termination of appointment of David Powell as a director (2 pages)
22 March 2013Termination of appointment of David Powell as a director (2 pages)
28 December 2012Administrator's progress report to 24 November 2012 (32 pages)
28 December 2012Administrator's progress report to 24 November 2012 (32 pages)
9 October 2012Statement of affairs with form 2.14B/2.15B (8 pages)
9 October 2012Statement of affairs with form 2.14B/2.15B (8 pages)
10 August 2012Notice of deemed approval of proposals (1 page)
10 August 2012Notice of deemed approval of proposals (1 page)
24 July 2012Statement of administrator's proposal (37 pages)
24 July 2012Statement of administrator's proposal (37 pages)
8 June 2012Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Delaunays House Delaunays Road Blackley Manchester M9 8FP on 8 June 2012 (2 pages)
6 June 2012Appointment of an administrator (1 page)
6 June 2012Appointment of an administrator (1 page)
7 February 2012Register inspection address has been changed from C/O George Davies Solicitors Llp Fountain Court 68 Fountain Street Manchester M2 2FB England (1 page)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 5,232,054
(7 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 5,232,054
(7 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 5,232,054
(7 pages)
7 February 2012Register inspection address has been changed from C/O George Davies Solicitors Llp Fountain Court 68 Fountain Street Manchester M2 2FB England (1 page)
6 February 2012Register(s) moved to registered office address (1 page)
6 February 2012Register(s) moved to registered office address (1 page)
26 January 2012Termination of appointment of Stephen Ellis as a director (2 pages)
26 January 2012Termination of appointment of Stephen Ellis as a director (2 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
5 September 2011Statement of capital on 25 May 2011
  • GBP 5,232,054
(5 pages)
5 September 2011Statement of capital on 25 May 2011
  • GBP 5,232,054
(5 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Appointment of Mr David Joseph Powell as a director (3 pages)
19 July 2011Appointment of Mr David Joseph Powell as a director (3 pages)
15 July 2011Group of companies' accounts made up to 31 October 2010 (31 pages)
15 July 2011Group of companies' accounts made up to 31 October 2010 (31 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2011Memorandum and Articles of Association (18 pages)
21 June 2011Memorandum and Articles of Association (18 pages)
13 June 2011Termination of appointment of Timothy Eve as a director (2 pages)
13 June 2011Termination of appointment of David Powell as a director (2 pages)
13 June 2011Termination of appointment of David Powell as a secretary (2 pages)
13 June 2011Termination of appointment of David Powell as a director (2 pages)
13 June 2011Termination of appointment of Timothy Eve as a director (2 pages)
13 June 2011Termination of appointment of David Powell as a secretary (2 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (20 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (20 pages)
16 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Mr Mark Price Williams on 27 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Mark Price Williams on 27 August 2010 (2 pages)
4 August 2010Director's details changed for Michael Desmond Walton on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Michael Desmond Walton on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Mark Price Williams on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr David Joseph Powell on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Mark Price Williams on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Stephen John Ellis on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr David Joseph Powell on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Mark Price Williams on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr David Joseph Powell on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Mr David Joseph Powell on 4 August 2010 (1 page)
4 August 2010Director's details changed for Mr Stephen John Ellis on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Stephen John Ellis on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr David Joseph Powell on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Paul George Ruocco on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Paul George Ruocco on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Michael Desmond Walton on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Paul George Ruocco on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr David Joseph Powell on 4 August 2010 (2 pages)
6 July 2010Director's details changed for Mr Timothy Clive Eve on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Timothy Clive Eve on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Timothy Clive Eve on 6 July 2010 (2 pages)
2 July 2010Full accounts made up to 31 October 2009 (24 pages)
2 July 2010Full accounts made up to 31 October 2009 (24 pages)
27 January 2010Director's details changed for Michael Desmond Walton on 25 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Mark Price Williams on 18 January 2010 (2 pages)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (12 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Mark Price Williams on 18 January 2010 (2 pages)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (12 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (12 pages)
27 January 2010Director's details changed for Michael Desmond Walton on 25 January 2010 (2 pages)
17 January 2010Registered office address changed from C/O C/O B3 Cable Sollutions B3 Delaunays Road Blackley Manchester Greater Manchester M9 8FP on 17 January 2010 (2 pages)
17 January 2010Registered office address changed from C/O C/O B3 Cable Sollutions B3 Delaunays Road Blackley Manchester Greater Manchester M9 8FP on 17 January 2010 (2 pages)
13 January 2010Registered office address changed from the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 13 January 2010 (1 page)
13 January 2010Registered office address changed from the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester M3 2JA on 13 January 2010 (1 page)
21 April 2009Full accounts made up to 31 October 2008 (25 pages)
21 April 2009Full accounts made up to 31 October 2008 (25 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Return made up to 09/01/09; full list of members (9 pages)
5 February 2009Return made up to 09/01/09; full list of members (9 pages)
5 January 2009Ad 13/10/08\gbp si [email protected]=4990000\gbp ic 250000/5240000\ (4 pages)
5 January 2009Ad 13/10/08\gbp si [email protected]=4990000\gbp ic 250000/5240000\ (4 pages)
9 December 2008Gbp nc 250000/5240000\13/10/08 (2 pages)
9 December 2008Gbp nc 250000/5240000\13/10/08 (2 pages)
20 November 2008Conso (1 page)
20 November 2008Conso (1 page)
30 June 2008Full accounts made up to 31 October 2007 (25 pages)
30 June 2008Full accounts made up to 31 October 2007 (25 pages)
23 June 2008Appointment terminated director douglas barrowman (1 page)
23 June 2008Appointment terminated director douglas barrowman (1 page)
25 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2008Memorandum and Articles of Association (15 pages)
25 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2008Memorandum and Articles of Association (15 pages)
24 April 2008Director's change of particulars / douglas barrowman / 01/04/2008 (1 page)
24 April 2008Director's change of particulars / douglas barrowman / 01/04/2008 (1 page)
23 January 2008Return made up to 09/01/08; full list of members (6 pages)
23 January 2008Return made up to 09/01/08; full list of members (6 pages)
30 August 2007Resolutions
  • RES13 ‐ Re:agreement 08/08/07
(1 page)
4 August 2007Declaration of mortgage charge released/ceased (1 page)
4 August 2007Declaration of mortgage charge released/ceased (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (2 pages)
24 April 2007Director's particulars changed (2 pages)
4 April 2007Full accounts made up to 31 October 2006 (27 pages)
4 April 2007Full accounts made up to 31 October 2006 (27 pages)
28 February 2007Return made up to 09/01/07; full list of members; amend (10 pages)
28 February 2007Return made up to 09/01/07; full list of members; amend (10 pages)
10 February 2007Registered office changed on 10/02/07 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page)
10 February 2007Director resigned (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007New director appointed (2 pages)
10 February 2007Registered office changed on 10/02/07 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page)
5 February 2007Return made up to 09/01/07; full list of members (6 pages)
5 February 2007Return made up to 09/01/07; full list of members (6 pages)
20 January 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
20 January 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
13 December 2006Particulars of mortgage/charge (5 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
31 August 2006Memorandum and Articles of Association (5 pages)
31 August 2006Memorandum and Articles of Association (5 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
13 July 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
30 March 2006Ad 20/03/06--------- £ si [email protected]=9997 £ si 240000@1=240000 £ ic 3/250000 (3 pages)
30 March 2006Memorandum and Articles of Association (15 pages)
30 March 2006Memorandum and Articles of Association (15 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
30 March 2006Ad 20/03/06--------- £ si [email protected]=9997 £ si 240000@1=240000 £ ic 3/250000 (3 pages)
30 March 2006Nc inc already adjusted 20/03/06 (1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
30 March 2006Nc inc already adjusted 20/03/06 (1 page)
28 March 2006Particulars of mortgage/charge (9 pages)
28 March 2006Particulars of mortgage/charge (9 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
9 January 2006Incorporation (13 pages)
9 January 2006Incorporation (13 pages)