Mellor
Stockport
Cheshire
SK6 5LS
Secretary Name | Mr Andrew John Brownhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Director Name | Mr Andrew John Brownhill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 20 July 2021) |
Role | Chartered Accountant |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Director Name | Alan Jason Harter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 36 Waverley Road Middleton Manchester Lancashire M24 6JG |
Director Name | Jeremy George Edwin Maynard |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 2 Clarendon Drive Roewood Park Macclesfield Cheshire SK10 2QQ |
Director Name | Mr Alan Slavin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 13 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Christopher Wilson Thompson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Sheep Hill Farm Harwood Road Tottington Bury Lancashire BL8 3PX |
Secretary Name | Jeremy George Edwin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 2 Clarendon Drive Roewood Park Macclesfield Cheshire SK10 2QQ |
Director Name | Mr Franciscus Adrianus Maria Huiskens |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 1995) |
Role | Investment Adviser |
Correspondence Address | Nieuweweg 38 3625 Az Breukeleveen Foreign |
Director Name | Jaap Jan Kroon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Holland |
Status | Resigned |
Appointed | 17 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 1996) |
Role | Plastic Recycler |
Correspondence Address | PO Box 135 Zj Edam Nieuwe Haven 67 1135 Vm Edam Holland |
Director Name | Mr Charles John Yuill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank 1 West Common Close Harpenden Hertfordshire AL5 2LJ |
Director Name | Valerie Mary Blackburn |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erindale Cottage Carriage Drive Frodsham Warrington Cheshire WA6 6EG |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,368,769 |
Cash | £2,846 |
Current Liabilities | £3,950,887 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 May |
25 May 2000 | Delivered on: 8 June 2000 Persons entitled: Abe Litter Ag Classification: Charge Secured details: All monies due. Particulars: 50,000 ordinary shares of £1 each in the capital of trafalgar healthcare limited registered in the company's name and all stocks shares warrants securities rights money or property including dividends acrruing. See the mortgage charge document for full details. Outstanding |
---|---|
25 May 2000 | Delivered on: 8 June 2000 Persons entitled: Abe Litter Ag Classification: Charge Secured details: All monies due. Particulars: 50,000 ordinary shares of £1 each in the capital of trafalgar healthcare limited registered in the company's name and all stocks shares warrants securities rights money or property including dividends acrruing. See the mortgage charge document for full details. Outstanding |
28 July 1999 | Delivered on: 11 August 1999 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. Outstanding |
28 July 1999 | Delivered on: 2 August 1999 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. See the mortgage charge document for full details. Outstanding |
28 July 1999 | Delivered on: 30 July 1999 Persons entitled: National Westminster Bank PLC Classification: A deed of assignment Secured details: All moneys and liabilities due owing or incurred to the chargee by the company under the terms of a facility agreement dated 19TH july 1999. Particulars: All the company's right title and interest in and to all the hire contracts and the equipment, including the right to receive the hire debts. See the mortgage charge document for full details. Outstanding |
11 December 1998 | Delivered on: 16 December 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of this deed of assignment. Particulars: The company as beneficial owner assigned to the bank absolutely all the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of:- (I) all leasing agreements entered into by the company as owner, particulars of which are set out in part iii of the schedule attached to the form 395 and originals of which are deposited by the company with the bank ("the deposited agreements"); and (ii) all securities from time to time held by the company from lessees under the deposited agreements in respect of their obligations thereunder and all moneys from time to time becoming payable under and the full benefit of all guarantees or indemnities then or thereafter held by the company in respect of the deposited agreements (hereinafter called "the securities").. See the mortgage charge document for full details. Outstanding |
5 November 1998 | Delivered on: 7 November 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasing agreement as described on the schedule to form 395 and all securities held under the deposited agreement please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
4 November 1998 | Delivered on: 7 November 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasing agreement as described in the schedule to form 395 and all securities held under the deposited agreements please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
11 September 1998 | Delivered on: 12 September 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title,benefit and interest in respect of all leasing agreements and all securities from time to time under the deposited agreements thereunder. See the mortgage charge document for full details. Outstanding |
3 August 1998 | Delivered on: 8 August 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner (the deposited agreements) and all securities from time to time held by the company from the lessees under the deposited agreements. See the mortgage charge document for full details. Outstanding |
29 June 1998 | Delivered on: 14 July 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All leasing agreements entered into by the company as owner, particulars of which are set out in part ii of this schedule and the originals of which are deposited by the company with the bank (the "deposited agreements"). See the mortgage charge document for full details. Outstanding |
11 June 1998 | Delivered on: 12 June 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of:-(i) all leasing agreements entered into by the company as owner,particulars of which are set out in part iii of the schedule and the originals of which are deposited by the company with the bank.(ii) all securities from time to time held by the company from lessees under the deposited agreements in respect of their obligations thereunder.. See the mortgage charge document for full details. Outstanding |
21 May 1998 | Delivered on: 22 May 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasing agreements entered into by the company as owner particulars of which are set out in part iii of this schedule and the originals of which are deposited by the company with the bank ("the deposited agreements"). See the mortgage charge document for full details. Outstanding |
5 May 1998 | Delivered on: 6 May 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest of the company arising out of or in respect of:-(i) all leasing agreements entered into by the company particulars of which are set out in the schedule.(ii) all securities from time to time held by the company from lessees under the deposited agreements.. See the mortgage charge document for full details. Outstanding |
27 March 1998 | Delivered on: 31 March 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest in respect of all leasing agreements all securities under the deposited agreements (as defined on the schedule attatched to the form 395) including all rental payments and other monies. See the mortgage charge document for full details. Outstanding |
20 February 1998 | Delivered on: 21 February 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit & interest in respect of all leasing agreements and all securities including claims for damages all rental payments and other monies. See the mortgage charge document for full details. Outstanding |
3 February 1998 | Delivered on: 4 February 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner (the deposited agreements) and all securities from time to time held by the company from the lessees under the deposited agreements. See the mortgage charge document for full details. Outstanding |
19 January 1998 | Delivered on: 21 January 1998 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title benefit and intereest in and to the "the deposited agreements" and the "securities" thereof. Agreement numbers;- 109351, 116791, 116801, 116811, 116821, 116831, 116841, 116851, 116881, 116891,116901,116911 and 116931. see the mortgage charge document for full details. Outstanding |
23 December 1997 | Delivered on: 29 December 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in the leasing agreements and all securities. See the mortgage charge document for full details. Outstanding |
11 December 1997 | Delivered on: 13 December 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner (the deposited agreements) and all securities from time to time held by the company from the lessees under the deposited agreements. See the mortgage charge document for full details. Outstanding |
11 November 1997 | Delivered on: 12 November 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of this deed of assignment. Particulars: The company as beneficial owner assigned to the bank absolutely all the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of:- (I) all leasing agreements entered into by the company as owner, particulars of which are set out in part iii of the schedule attached to the form 395 and originals of which are deposited by the company with the bank ("the deposited agreements"); and (ii) all securities from time to time held by the company from lessees under the deposited agreements in respect of their obligations thereunder and all moneys from time to time becoming payable under and the full benefit of all guarantees or indemnities then or thereafter held by the company in respect of the deposited agreements (hereinafter called "the securities").. See the mortgage charge document for full details. Outstanding |
16 October 1997 | Delivered on: 18 October 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Under clause 2 of the deed of assignment dated 16TH october 1997 the company as beneficial owner assigned to the bank absolutely all the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner,particulars of which are set out in part 3 of this schedule and the originals of which are deposited by the company with the bank("the deposit agreements") and all securities from time to time held by the company from lessees under the deposited agreements in respect of their obligations thereunder and all moneys from time to time becoming payable under and the full benefit of all guarantees or indemnities then or thereafter held by the company in respect of the deposited agreements.please refer to form 395 for further information. See the mortgage charge document for full details. Outstanding |
10 October 1997 | Delivered on: 11 October 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner (the deposited agreements) and all securities from time to time held by the company from the lessees under the deposited agreements. See the mortgage charge document for full details. Outstanding |
4 September 1997 | Delivered on: 5 September 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in the deposited agreements and securities under the terms of the charge. See the mortgage charge document for full details. Outstanding |
13 August 1997 | Delivered on: 14 August 1997 Persons entitled: British Arab Commercial Bank Limited Classification: Deed of asignment Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All the deposited agreements and securities deriving thereof with agreement no's;-010560,010561, 010562, 114891, 114901, 114911, 114931, 114951, 114961, 114971, 114981, 114991, 115011, 115021, 115031, 115041, 115061, 115071, 115081, 115091, 115111, 115121, 115131, 115141, 115151, 115161, 115171, 115181, 115191, 115201, 115211, 115221, 115231, 115241 & 115261. see the mortgage charge document for full details. Outstanding |
20 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Notice of discharge of Administration Order (3 pages) |
6 January 2020 | Administrator's abstract of receipts and payments to 13 December 2019 (2 pages) |
11 July 2019 | Administrator's abstract of receipts and payments to 14 June 2019 (2 pages) |
25 January 2019 | Administrator's abstract of receipts and payments to 14 December 2018 (2 pages) |
31 July 2018 | Administrator's abstract of receipts and payments to 14 June 2018 (2 pages) |
24 January 2018 | Administrator's abstract of receipts and payments to 14 December 2017 (2 pages) |
16 July 2017 | Administrator's abstract of receipts and payments to 14 June 2017 (2 pages) |
16 July 2017 | Administrator's abstract of receipts and payments to 14 June 2017 (2 pages) |
17 January 2017 | Administrator's abstract of receipts and payments to 14 December 2016 (2 pages) |
17 January 2017 | Administrator's abstract of receipts and payments to 14 December 2016 (2 pages) |
1 July 2016 | Administrator's abstract of receipts and payments to 14 June 2016 (2 pages) |
1 July 2016 | Administrator's abstract of receipts and payments to 14 June 2016 (2 pages) |
14 January 2016 | Administrator's abstract of receipts and payments to 14 December 2015 (2 pages) |
14 January 2016 | Administrator's abstract of receipts and payments to 14 December 2015 (2 pages) |
16 July 2015 | Administrator's abstract of receipts and payments to 14 June 2015 (2 pages) |
16 July 2015 | Administrator's abstract of receipts and payments to 14 June 2015 (2 pages) |
1 July 2015 | Insolvency:form 2.39B notifiying david riley has vacated the office of administrator on 28/04/2015 (1 page) |
1 July 2015 | Insolvency:form 2.39B notifiying david riley has vacated the office of administrator on 28/04/2015 (1 page) |
29 May 2015 | Court order insolvency:removal of administrator (31 pages) |
29 May 2015 | Court order insolvency:removal of administrator (31 pages) |
30 December 2014 | Administrator's abstract of receipts and payments to 14 December 2014 (2 pages) |
30 December 2014 | Administrator's abstract of receipts and payments to 14 December 2014 (2 pages) |
18 July 2014 | Administrator's abstract of receipts and payments to 14 June 2014 (2 pages) |
18 July 2014 | Administrator's abstract of receipts and payments to 14 June 2014 (2 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 14 December 2013 (2 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 14 December 2013 (2 pages) |
22 July 2013 | Administrator's abstract of receipts and payments to 14 June 2013 (2 pages) |
22 July 2013 | Administrator's abstract of receipts and payments to 14 June 2013 (2 pages) |
25 January 2013 | Administrator's abstract of receipts and payments to 14 December 2012 (2 pages) |
25 January 2013 | Administrator's abstract of receipts and payments to 14 December 2012 (2 pages) |
4 July 2012 | Administrator's abstract of receipts and payments to 14 June 2012 (2 pages) |
4 July 2012 | Administrator's abstract of receipts and payments to 14 June 2012 (2 pages) |
20 January 2012 | Administrator's abstract of receipts and payments to 14 December 2011 (2 pages) |
20 January 2012 | Administrator's abstract of receipts and payments to 14 December 2011 (2 pages) |
29 June 2011 | Administrator's abstract of receipts and payments to 14 June 2011 (2 pages) |
29 June 2011 | Administrator's abstract of receipts and payments to 14 June 2011 (2 pages) |
2 February 2011 | Administrator's abstract of receipts and payments to 14 December 2010 (2 pages) |
2 February 2011 | Administrator's abstract of receipts and payments to 14 December 2010 (2 pages) |
7 July 2010 | Administrator's abstract of receipts and payments to 14 June 2010 (2 pages) |
7 July 2010 | Administrator's abstract of receipts and payments to 14 June 2010 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2009 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2009 (2 pages) |
5 August 2009 | Administrator's abstract of receipts and payments to 14 June 2009 (2 pages) |
5 August 2009 | Administrator's abstract of receipts and payments to 14 June 2009 (2 pages) |
14 January 2009 | Administrator's abstract of receipts and payments to 14 December 2008 (2 pages) |
14 January 2009 | Administrator's abstract of receipts and payments to 14 December 2008 (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ (1 page) |
16 September 2008 | Notice of variation of an Administration Order (13 pages) |
16 September 2008 | Notice of variation of an Administration Order (5 pages) |
16 September 2008 | Notice of variation of an Administration Order (8 pages) |
16 September 2008 | Notice of variation of an Administration Order (8 pages) |
16 September 2008 | Notice of variation of an Administration Order (5 pages) |
16 September 2008 | Notice of variation of an Administration Order (13 pages) |
18 July 2008 | Administrator's abstract of receipts and payments to 14 June 2008 (2 pages) |
18 July 2008 | Administrator's abstract of receipts and payments to 14 June 2008 (2 pages) |
30 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
14 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
14 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
7 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
18 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
30 March 2001 | Notice of result of meeting of creditors (4 pages) |
30 March 2001 | Notice of result of meeting of creditors (4 pages) |
27 February 2001 | Statement of administrator's proposal (8 pages) |
27 February 2001 | Statement of administrator's proposal (8 pages) |
15 January 2001 | Notice of Administration Order (1 page) |
15 January 2001 | Administration Order (4 pages) |
15 January 2001 | Notice of Administration Order (1 page) |
15 January 2001 | Administration Order (4 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
29 August 2000 | Return made up to 20/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 20/08/00; full list of members (8 pages) |
8 June 2000 | Particulars of property mortgage/charge (3 pages) |
8 June 2000 | Particulars of property mortgage/charge (3 pages) |
8 June 2000 | Particulars of property mortgage/charge (3 pages) |
8 June 2000 | Particulars of property mortgage/charge (3 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
4 January 2000 | Full group accounts made up to 31 May 1999 (25 pages) |
4 January 2000 | Full group accounts made up to 31 May 1999 (25 pages) |
7 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (7 pages) |
30 July 1999 | Particulars of mortgage/charge (7 pages) |
20 December 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
20 December 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
16 December 1998 | Particulars of mortgage/charge (5 pages) |
16 December 1998 | Particulars of mortgage/charge (5 pages) |
7 November 1998 | Particulars of mortgage/charge (5 pages) |
7 November 1998 | Particulars of mortgage/charge (5 pages) |
7 November 1998 | Particulars of mortgage/charge (5 pages) |
7 November 1998 | Particulars of mortgage/charge (5 pages) |
12 September 1998 | Particulars of mortgage/charge (5 pages) |
12 September 1998 | Particulars of mortgage/charge (5 pages) |
11 September 1998 | Return made up to 20/08/98; no change of members (5 pages) |
11 September 1998 | Return made up to 20/08/98; no change of members (5 pages) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
14 July 1998 | Particulars of mortgage/charge (5 pages) |
14 July 1998 | Particulars of mortgage/charge (5 pages) |
12 June 1998 | Particulars of mortgage/charge (5 pages) |
12 June 1998 | Particulars of mortgage/charge (5 pages) |
22 May 1998 | Particulars of mortgage/charge (5 pages) |
22 May 1998 | Particulars of mortgage/charge (5 pages) |
6 May 1998 | Particulars of mortgage/charge (5 pages) |
6 May 1998 | Particulars of mortgage/charge (5 pages) |
31 March 1998 | Particulars of mortgage/charge (5 pages) |
31 March 1998 | Particulars of mortgage/charge (5 pages) |
21 February 1998 | Particulars of mortgage/charge (5 pages) |
21 February 1998 | Particulars of mortgage/charge (5 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (5 pages) |
21 January 1998 | Particulars of mortgage/charge (5 pages) |
5 January 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
5 January 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
29 December 1997 | Particulars of mortgage/charge (5 pages) |
29 December 1997 | Particulars of mortgage/charge (5 pages) |
13 December 1997 | Particulars of mortgage/charge (5 pages) |
13 December 1997 | Particulars of mortgage/charge (5 pages) |
12 November 1997 | Particulars of mortgage/charge (5 pages) |
12 November 1997 | Particulars of mortgage/charge (5 pages) |
18 October 1997 | Particulars of mortgage/charge (6 pages) |
18 October 1997 | Particulars of mortgage/charge (6 pages) |
11 October 1997 | Particulars of mortgage/charge (5 pages) |
11 October 1997 | Particulars of mortgage/charge (5 pages) |
9 September 1997 | Return made up to 20/08/97; no change of members (5 pages) |
9 September 1997 | Return made up to 20/08/97; no change of members (5 pages) |
5 September 1997 | Particulars of mortgage/charge (5 pages) |
5 September 1997 | Particulars of mortgage/charge (5 pages) |
14 August 1997 | Particulars of mortgage/charge (5 pages) |
14 August 1997 | Particulars of mortgage/charge (5 pages) |
18 July 1997 | Particulars of mortgage/charge (5 pages) |
18 July 1997 | Particulars of mortgage/charge (5 pages) |
21 May 1997 | Particulars of mortgage/charge (5 pages) |
21 May 1997 | Particulars of mortgage/charge (5 pages) |
9 April 1997 | Particulars of mortgage/charge (5 pages) |
9 April 1997 | Particulars of mortgage/charge (5 pages) |
18 March 1997 | Particulars of mortgage/charge (5 pages) |
18 March 1997 | Particulars of mortgage/charge (5 pages) |
7 March 1997 | Particulars of mortgage/charge (5 pages) |
7 March 1997 | Particulars of mortgage/charge (5 pages) |
18 February 1997 | Particulars of mortgage/charge (5 pages) |
18 February 1997 | Particulars of mortgage/charge (5 pages) |
7 February 1997 | Particulars of mortgage/charge (5 pages) |
7 February 1997 | Particulars of mortgage/charge (5 pages) |
31 January 1997 | Particulars of mortgage/charge (5 pages) |
31 January 1997 | Particulars of mortgage/charge (5 pages) |
3 January 1997 | Full group accounts made up to 31 May 1996 (22 pages) |
3 January 1997 | Full group accounts made up to 31 May 1996 (22 pages) |
18 December 1996 | Particulars of mortgage/charge (5 pages) |
18 December 1996 | Particulars of mortgage/charge (5 pages) |
9 November 1996 | Particulars of mortgage/charge (5 pages) |
9 November 1996 | Particulars of mortgage/charge (5 pages) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Particulars of mortgage/charge (5 pages) |
18 October 1996 | Particulars of mortgage/charge (5 pages) |
2 October 1996 | Particulars of mortgage/charge (5 pages) |
2 October 1996 | Particulars of mortgage/charge (5 pages) |
26 September 1996 | Return made up to 20/08/96; full list of members (7 pages) |
26 September 1996 | Return made up to 20/08/96; full list of members (7 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (9 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (9 pages) |
20 July 1996 | Particulars of mortgage/charge (5 pages) |
20 July 1996 | Particulars of mortgage/charge (5 pages) |
25 June 1996 | Particulars of mortgage/charge (5 pages) |
25 June 1996 | Particulars of mortgage/charge (5 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
4 January 1996 | Full group accounts made up to 31 May 1995 (23 pages) |
4 January 1996 | Full group accounts made up to 31 May 1995 (23 pages) |
21 December 1995 | Particulars of mortgage/charge (10 pages) |
21 December 1995 | Particulars of mortgage/charge (10 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (180 pages) |
29 January 1988 | Particulars of mortgage/charge (3 pages) |
29 January 1988 | Particulars of mortgage/charge (3 pages) |