ROBERT MCMANUS & SON LIMITED

ROBERT MCMANUS & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROBERT MCMANUS & SON LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00508615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROBERT MCMANUS & SON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROBERT MCMANUS & SON LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROBERT MCMANUS & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for ROBERT MCMANUS & SON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROBERT MCMANUS & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b&z convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 31/07/2012
    RES13

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Appointment of Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Annual return made up to Jan 25, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 8,000
    SH01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Jan 25, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Annual return made up to Jan 25, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 10, 2009

    3 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ROBERT MCMANUS & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150514210001
    OLDALE, Andrew
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    Director
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    EnglandBritish167083200001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Secretary
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    British10084840001
    BEWLEY, Bernard
    8 Ash Rise
    ST17 9HE Stafford
    Staffordshire
    Secretary
    8 Ash Rise
    ST17 9HE Stafford
    Staffordshire
    British2087640001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    British84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Secretary
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BROWN, Alan
    81 Harewood Close
    Norden
    OL11 5TJ Rochdale
    Lancashire
    Director
    81 Harewood Close
    Norden
    OL11 5TJ Rochdale
    Lancashire
    EnglandBritish31749420001
    DUGMORE, Peter Fawcett
    Woodview
    Boathouse Lane
    WF14 8HQ Mirfield
    Yorkshire
    Director
    Woodview
    Boathouse Lane
    WF14 8HQ Mirfield
    Yorkshire
    United KingdomBritish88084280001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Director
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    THOMSON, John
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    Director
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    British57103470001
    WALKER, Neil James
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    Director
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    EnglandBritish126913860001
    WALKER, Neil James
    87 Woodsmoor Lane
    Woodsmoor
    SK2 7BD Stockport
    Cheshire
    Director
    87 Woodsmoor Lane
    Woodsmoor
    SK2 7BD Stockport
    Cheshire
    British98761120001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    YORATH, Delma Rose
    5 Holt Lane Mews
    Failsworth
    M35 9ND Greater Manchester
    Director
    5 Holt Lane Mews
    Failsworth
    M35 9ND Greater Manchester
    British41961000001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    Does ROBERT MCMANUS & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 28, 1988
    Delivered On Oct 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 05, 1988Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 09, 1980
    Delivered On Dec 11, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H lands and premises situate in palace street bolton greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Dec 11, 1980Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)

    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