SPEAKMANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPEAKMANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00402660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPEAKMANS LIMITED?

    • (4521) /
    • (4542) /

    Where is SPEAKMANS LIMITED located?

    Registered Office Address
    c/o BDO LLP
    6th Floor 3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Uk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEAKMANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    F. SPEAKMAN AND SONS (PLUMBERS) LIMITEDJan 03, 1946Jan 03, 1946

    What are the latest accounts for SPEAKMANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for SPEAKMANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 24, 2014

    11 pages2.24B

    Notice of move from Administration to Dissolution on Jan 24, 2014

    1 pages2.35B

    Administrator's progress report to Jul 24, 2013

    21 pages2.24B

    Administrator's progress report to Jan 24, 2013

    19 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Administrator's progress report to Jan 24, 2013

    2 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 03, 2012

    20 pages2.24B

    Statement of administrator's proposal

    64 pages2.17B

    Insolvency court order

    Court order INSOLVENCY:Order of Court re filing of 2.17B and ext to administration
    3 pagesLIQ MISC OC

    Administrator's progress report to Aug 24, 2011

    25 pages2.24B

    Administrator's progress report to Feb 03, 2012

    27 pages2.24B

    Notice of extension of period of Administration

    5 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 22, 2011

    26 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Termination of appointment of Carolyn Shacklady as a secretary

    1 pagesTM02

    Administrator's progress report to Mar 22, 2011

    18 pages2.24B

    Statement of affairs with form 2.14B

    21 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    2 pages2.17B

    Registered office address changed from Peakway House, Quest Park Moss Hall Road Bury Lancashire BL9 7JZ England on Oct 07, 2010

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of SPEAKMANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANNISTER, Derek Roy
    Lench Fold Farm Cowpe
    Waterfoot
    BB4 7AF Rossendale
    Lancashire
    Director
    Lench Fold Farm Cowpe
    Waterfoot
    BB4 7AF Rossendale
    Lancashire
    EnglandBritish54857500001
    WITHEY, Lee Michael
    9 Alderwood
    Rawtenstall
    BB4 7RY Rossendale
    Lancashire
    Director
    9 Alderwood
    Rawtenstall
    BB4 7RY Rossendale
    Lancashire
    EnglandBritish41364910014
    PINK, James Robert
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    Secretary
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    British7848650001
    SHACKLADY, Carolyn Denise
    37 Rectory Lane
    Standish
    WN6 0XB Wigan
    Lancashire
    Secretary
    37 Rectory Lane
    Standish
    WN6 0XB Wigan
    Lancashire
    British67412250002
    THOMPSON, Barry
    12 Arnold Drive
    Hopwood
    L10 2ND Heywood
    Lancashire
    Secretary
    12 Arnold Drive
    Hopwood
    L10 2ND Heywood
    Lancashire
    British56552350001
    BARNES, John
    26 Maple Grove
    Worsley
    M28 7FB Manchester
    Lancashire
    Director
    26 Maple Grove
    Worsley
    M28 7FB Manchester
    Lancashire
    United KingdomBritish31573990001
    THOMPSON, Barry
    12 Arnold Drive
    Hopwood
    L10 2ND Heywood
    Lancashire
    Director
    12 Arnold Drive
    Hopwood
    L10 2ND Heywood
    Lancashire
    British56552350001

    Does SPEAKMANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2010
    Delivered On Jul 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lee Michael Withey
    Transactions
    • Jul 23, 2010Registration of a charge (MG01)
    Confirmatory charge supplemental to a mortgage debenture dated 8TH august 1986 issued by the company
    Created On Oct 06, 1998
    Delivered On Oct 19, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property and assets of the company as charged by the mortgage debenture dated 8TH august 1986.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 1998Registration of a charge (395)
    Confirmatory charge supplemental to a legal mortgage dated 17TH august 1990 issued by the company
    Created On Oct 06, 1998
    Delivered On Oct 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H units a & b & plot e phoenix way smallshaw industrial estate burnley lancashire t/n-LA616774 as charged by the legal mortgage dated 17TH august 1990. a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the said property and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 1998Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 16, 1997
    Delivered On Sep 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 29TH november 1995
    Short particulars
    All the company's right title and interest in and to the rent deposit of £2,375.00 and all other monies accrued thereon.
    Persons Entitled
    • P & O Property Holdings Limited
    Transactions
    • Sep 27, 1997Registration of a charge (395)
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Refurbishment agreement
    Created On Mar 20, 1997
    Delivered On Apr 01, 1997
    Satisfied
    Amount secured
    £66,617.00 now due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    32 broughton street cheetham manchester.
    Persons Entitled
    • Manchester City Council
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge over all assets
    Created On Oct 11, 1996
    Delivered On Oct 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement or arrangement
    Short 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.
    Persons Entitled
    • Trade Indemnity-Heller Commercial Finance Limited
    Transactions
    • Oct 24, 1996Registration of a charge (395)
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jul 09, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    £18395.70 due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All its right, title and interest in and to all sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Jan 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On May 05, 1993
    Delivered On May 14, 1993
    Satisfied
    Amount secured
    £16027.08 due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title and interest in and to all sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 14, 1993Registration of a charge (395)
    • Jan 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 17, 1990
    Delivered On Sep 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings situate and known as units a and b and plot e pheonix way, smallshaw industrial estate, burnley title no: la 616774 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 30, 1987
    Delivered On May 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or banson electric co. Limited to the chargee on any account whatsoever.
    Short particulars
    695 rochdale road collyhurst manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 1987Registration of a charge
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 16, 1986
    Delivered On Oct 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or banson electric company limited to the chargee on any account whatsoever.
    Short particulars
    695 rochdale road, collyhurst manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 24, 1986Registration of a charge
    Mortgage debenture
    Created On Aug 08, 1986
    Delivered On Aug 18, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1986Registration of a charge
    Legal mortgage
    Created On Jun 17, 1983
    Delivered On Jun 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1110 rochdale road, blackley, manchester manchester. T.N. la 109061.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 1983Registration of a charge
    • Feb 03, 2004Statement of satisfaction of a charge in full or part (403a)

    Does SPEAKMANS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2010Administration started
    Jan 24, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Tracey Lee Pye
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Patrick Alexander Lannagan
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0