Madeley
North Crewe
Cheshire
CW3 9NG
Director Name | Mr Terry Bryan Adnams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(39 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 21 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Bankhouse Road Stoke On Trent Staffordshire ST4 8EL |
Secretary Name | Terry Bryan Adnams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(39 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 12 January 2017) |
Role | Company Director |
Correspondence Address | 80 Bankhouse Road Stoke On Trent Staffordshire ST4 8EL |
Website | www.cmrdemex.co.uk |
---|---|
Telephone | 01782 821567 |
Telephone region | Stoke-on-Trent |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1.9k at £1 | Bernard Kettle 95.00% Ordinary |
---|---|
50 at £1 | Jeremy Richard Kettle 2.50% Ordinary |
50 at £1 | Martin John Bernard Kettle 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£336,267 |
Cash | £1 |
Current Liabilities | £1,063,548 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2004 | Delivered on: 26 May 2004 Satisfied on: 23 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off dated Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
3 April 2001 | Delivered on: 10 April 2001 Satisfied on: 10 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
14 October 1999 | Delivered on: 4 November 1999 Satisfied on: 22 April 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: 14.5 acres of land at goldenhill stoke on trent staffordshire t/n-SF183848. 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 |
6 May 1999 | Delivered on: 12 May 1999 Satisfied on: 22 April 2004 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 |
1 August 1984 | Delivered on: 8 August 1984 Satisfied on: 22 April 2004 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 20/10/72. Particulars: Specific equitable charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. Fully Satisfied |
16 February 1983 | Delivered on: 21 February 1983 Satisfied on: 22 April 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: Land on the north east side of boathorst road sandyford tunstall stoke-on-trent title no sf 183848 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1981 | Delivered on: 10 February 1981 Satisfied on: 22 April 2004 Persons entitled: National Westminster Bank LTD 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 premises at brymbo road, newcastle-under-lyme staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1972 | Delivered on: 3 November 1972 Satisfied on: 2 March 1996 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All liabilities of the company present and future to the chargee on any account whatsoever. Particulars: Specific equitable charge over the company's estate or interest in all freehold or leasehold properties for the time being specific charge over all stocks shares securities etc a floating charge over the undert aking and all property and assets present and future including uncalled capital but so that the company shall not create any mortgage or charge etc (see doc 31). Fully Satisfied |
24 July 2012 | Delivered on: 25 July 2012 Satisfied on: 29 June 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture 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: 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. Fully Satisfied |
8 September 2006 | Delivered on: 20 September 2006 Satisfied on: 25 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited 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. See the mortgage charge document for full details. Fully Satisfied |
4 August 2006 | Delivered on: 9 August 2006 Satisfied on: 25 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited 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. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 17 December 2005 Satisfied on: 25 January 2012 Persons entitled: Lancashire Mortgage Corporation Limited 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. See the mortgage charge document for full details. Fully Satisfied |
7 October 1991 | Delivered on: 18 October 1991 Satisfied on: 22 April 2004 Persons entitled: Citibank N.A Classification: Debenture Secured details: All monies due or to become due from the company and each obligar (as defined therein) to the chargee. Under the terms of the finance documents and this charge. Particulars: See doc for details. 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 |
16 September 2013 | Delivered on: 19 September 2013 Persons entitled: Legal & General Assurance Society Limited All Being the Trustee of the Kettle & Co.Directors Pension Scheme Martin John Bernard Kettle Bernard Kettle Classification: A registered charge Particulars: N/A. Outstanding |
12 September 2007 | Delivered on: 14 September 2007 Persons entitled: Bernard Kettle and Martin John Bernard Kettle and Legal & General Assurance Society Limited Classification: Chattel mortgage 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 chattels specified in the schedule to the chattel mortgage. Outstanding |
15 August 2007 | Delivered on: 30 August 2007 Persons entitled: Abbey National 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 111-113 newport lane burslem stoke-on-trent t/no sf 88718 the company also assigns to the bank all related rights. Outstanding |
19 June 2017 | Receiver's abstract of receipts and payments to 2 May 2017 (2 pages) |
---|---|
19 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
26 January 2017 | Registered office address changed from Bower End Farm Moss Lane Madeley Crewe Cheshire CW3 9NG to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 26 January 2017 (2 pages) |
25 January 2017 | Appointment of a liquidator (1 page) |
12 January 2017 | Termination of appointment of Terry Bryan Adnams as a secretary on 12 January 2017 (1 page) |
3 January 2017 | Order of court to wind up (2 pages) |
30 December 2016 | Appointment of receiver or manager (4 pages) |
21 October 2016 | Termination of appointment of Terry Bryan Adnams as a director on 21 October 2016 (1 page) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 September 2013 | Registration of charge 004994100016 (20 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Satisfaction of charge 15 in full (4 pages) |
8 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Terry Bryan Adnams on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Terry Bryan Adnams on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Terry Bryan Adnams on 8 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Terry Bryan Adnams on 8 February 2011 (2 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
8 September 2008 | Return made up to 07/07/08; full list of members (5 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Return made up to 07/07/07; full list of members (5 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 September 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 December 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Return made up to 07/07/05; full list of members (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 August 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
22 July 2004 | Return made up to 07/07/04; full list of members (5 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 August 2003 | Return made up to 07/07/03; full list of members (5 pages) |
8 April 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
1 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 October 2000 (13 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (5 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Particulars of mortgage/charge (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 October 1999 (13 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (5 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
17 September 1999 | Location of register of members (1 page) |
17 September 1999 | Location of debenture register (1 page) |
17 September 1999 | Return made up to 07/07/99; full list of members (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: rmc house brick kiln lane etruria stoke on trent ST4 9BW (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
30 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 August 1997 | Return made up to 07/07/97; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
18 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 October 1994 (7 pages) |
2 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1995 | Return made up to 07/07/95; full list of members (12 pages) |
14 September 1951 | Incorporation (12 pages) |