Mellor
Stockport
Cheshire
SK6 5LS
Secretary Name | Mr Andrew John Brownhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 26 January 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(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 10 months (closed 26 January 2021) |
Role | Chartered Accountant |
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 | Resigned |
Appointed | 14 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 22 Reeds Close Reedsholme Rossendale Lancashire BB4 8ND |
Director Name | Jeremy George Edwin Maynard |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 6 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 | Alan Jason Harter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 36 Waverley Road Middleton Manchester Lancashire M24 6JG |
Director Name | Jaap Jan Kroon |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Holland |
Status | Resigned |
Appointed | 17 March 1992(3 years, 1 month 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 |
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 | -£42,563 |
Current Liabilities | £1,673,745 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 August |
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. See the mortgage charge document for full details. 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 trafalgar trust PLC 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 |
20 April 1993 | Delivered on: 1 May 1993 Persons entitled: Icopower Beheer B.V. Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over all indebtedness (without limitation amounts owing by the bank, book and other debts and monetary claims) and the full benefit of all guarantees and securities in respect thereof. See the mortgage charge document for full details. Outstanding |
29 August 1991 | Delivered on: 16 September 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: (See form 395 - red M620C for full 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. Outstanding |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Administrator's abstract of receipts and payments to 13 December 2019 (2 pages) |
6 January 2020 | Notice of discharge of Administration Order (3 pages) |
11 July 2019 | Administrator's abstract of receipts and payments to 14 June 2019 (2 pages) |
28 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 notifying david riley has vacated as administrator on 28/04/2015 (1 page) |
1 July 2015 | Insolvency:form 2.39B notifying david riley has vacated as 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 June 2009 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2008 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 June 2009 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2008 (2 pages) |
18 February 2010 | Administrator's abstract of receipts and payments to 14 December 2009 (2 pages) |
13 July 2009 | Administrator's abstract of receipts and payments to 14 June 2009 (2 pages) |
13 July 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 grreat george street leeds west yorkshire LS1 3DQ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from st george house grreat 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 (13 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) |
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) |
1 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
1 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 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) |
27 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 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 (2 pages) |
7 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
23 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 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) |
9 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 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 | Administration Order (4 pages) |
15 January 2001 | Notice of Administration Order (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) |
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) |
29 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 August 1998 (13 pages) |
4 January 2000 | Full accounts made up to 31 August 1998 (13 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 14/08/99; 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) |
12 November 1998 | Full accounts made up to 31 August 1997 (13 pages) |
12 November 1998 | Full accounts made up to 31 August 1997 (13 pages) |
9 September 1998 | Return made up to 14/08/98; no change of members (5 pages) |
9 September 1998 | Return made up to 14/08/98; no change of members (5 pages) |
14 October 1997 | Full accounts made up to 31 August 1996 (13 pages) |
14 October 1997 | Full accounts made up to 31 August 1996 (13 pages) |
9 September 1997 | Return made up to 14/08/97; no change of members (5 pages) |
9 September 1997 | Return made up to 14/08/97; no change of members (5 pages) |
3 January 1997 | Full accounts made up to 31 August 1995 (11 pages) |
3 January 1997 | Full accounts made up to 31 August 1995 (11 pages) |
8 September 1996 | Return made up to 14/08/96; full list of members (7 pages) |
8 September 1996 | Return made up to 14/08/96; full list of members (7 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
6 September 1995 | Full accounts made up to 31 August 1994 (12 pages) |
6 September 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |