PAYLESS PROPERTIES LIMITED

PAYLESS PROPERTIES LIMITED

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

    Company NamePAYLESS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00543407
    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 PAYLESS PROPERTIES LIMITED?

    • (7012) /

    Where is PAYLESS PROPERTIES LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PAYLESS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYLESS D.I.Y. LIMITEDDec 10, 1985Dec 10, 1985
    TUBBS BUILDING SUPPLIES LIMITED Jul 01, 1985Jul 01, 1985
    PAYLESS D.I.Y. LIMITEDJan 01, 1983Jan 01, 1983
    MARLEY HOMECARE LIMITEDDec 31, 1976Dec 31, 1976
    MARLEY RETAIL LIMITEDJan 17, 1955Jan 17, 1955

    What are the latest accounts for PAYLESS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 21, 2010

    What are the latest filings for PAYLESS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 01, 2012

    27 pages2.35B

    Administrator's progress report to Nov 04, 2011

    36 pages2.24B

    Notice of deemed approval of proposals

    97 pagesF2.18

    Statement of administrator's proposal

    95 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Director's details changed for Mr William Grimsey on May 13, 2011

    3 pagesCH01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on May 11, 2011

    2 pagesAD01

    Termination of appointment of Brian Robbins as a director

    2 pagesTM01

    Secretary's details changed for Dawn Michelle Wilkinson on Oct 11, 2010

    3 pagesCH03

    Director's details changed for Thomas Christopher Morgan on Oct 11, 2010

    3 pagesCH01

    Termination of appointment of Richard Bird as a director

    2 pagesTM01

    Director's details changed for Mr Robert Patrick Gladwin on Oct 11, 2010

    3 pagesCH01

    Director's details changed for Brian Keith Robbins on Oct 11, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Feb 21, 2010

    7 pagesAA

    Appointment of Brian Keith Robbins as a director

    3 pagesAP01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2010

    Statement of capital on Aug 10, 2010

    • Capital: GBP 1,000
    SH01

    Appointment of Thomas Christopher Morgan as a director

    3 pagesAP01

    Termination of appointment of Andrew Unitt as a director

    2 pagesTM01

    Termination of appointment of Penelope Teale as a director

    2 pagesTM01

    Accounts made up to Feb 22, 2009

    7 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of PAYLESS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Dawn Michelle
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    Secretary
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    British105435010001
    GLADWIN, Robert Patrick
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritish130288970001
    GRIMSEY, William
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    Director
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    United KingdomBritish50647840004
    MORGAN, Thomas Christopher
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritish152428250002
    BANKS, David
    Ground Floor Flat Redland Green Road
    BS6 7HE Bristol
    Avon
    Secretary
    Ground Floor Flat Redland Green Road
    BS6 7HE Bristol
    Avon
    British87235970001
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Secretary
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    British121893830001
    HUGHES, Gerard Maxwell
    53 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    53 Chesilton Road
    Fulham
    SW6 5AA London
    British70698270002
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STEVENS, Philip Alan
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    Secretary
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    British9581300001
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Secretary
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    British157062220001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Secretary
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    British72996700001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    British15170380004
    BANKS, David
    Ground Floor Flat Redland Green Road
    BS6 7HE Bristol
    Avon
    Director
    Ground Floor Flat Redland Green Road
    BS6 7HE Bristol
    Avon
    British87235970001
    BIRD, Richard Sidney
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    Director
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    United KingdomBritish111500210002
    BOWE, Alan Laurence
    Church View Farmhouse
    Church Lane, Osgathorpe
    LE12 9SY Loughborough
    Leicestershire
    Director
    Church View Farmhouse
    Church Lane, Osgathorpe
    LE12 9SY Loughborough
    Leicestershire
    British64241650002
    COHEN, John Alexander
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    Director
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    EnglandBritish25406220001
    FOSTER, David Charles Geoffrey
    3 Cottage Farm Close
    Osgathorpe
    LE12 9UE Loughborough
    Leicestershire
    Director
    3 Cottage Farm Close
    Osgathorpe
    LE12 9UE Loughborough
    Leicestershire
    British52040210002
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    HOOD, John
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    Director
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    British39644740001
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    British121893830001
    JOHNSON, Stephen Richard
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    Director
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    EnglandBritish87398750001
    MCDOUGAL, Robert Hugh
    41 Tensing Close Great Sankey
    WA5 5AN Warrington
    Cheshire
    Director
    41 Tensing Close Great Sankey
    WA5 5AN Warrington
    Cheshire
    British15170390002
    MORTON, Ivor Malcolm
    Lysander
    8 Pine Close Shottery
    CV37 9FB Stratford-Upon-Avon
    Warwickshire
    Director
    Lysander
    8 Pine Close Shottery
    CV37 9FB Stratford-Upon-Avon
    Warwickshire
    British30725390003
    MURRAY, Stephan Peter
    Red Brick Barn
    Caythorpe
    NG14 7EB Nottingham
    Nottinghamshire
    Director
    Red Brick Barn
    Caythorpe
    NG14 7EB Nottingham
    Nottinghamshire
    British53490630001
    PIGGOTT, Kenneth Stanton
    172 Loughborough Road
    NG11 6LF Ruddington
    Nottingham
    Director
    172 Loughborough Road
    NG11 6LF Ruddington
    Nottingham
    United KingdomBritish144061950001
    RADFORD, Kenneth Thomas
    21 Melton Road
    Tollerton
    NG12 4EL Nottingham
    Director
    21 Melton Road
    Tollerton
    NG12 4EL Nottingham
    British47191400001
    ROBBINS, Brian Keith
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomAmerican153559370002
    RUSSELL, Stephen George
    The Manor Barn
    19b Far Street Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    Director
    The Manor Barn
    19b Far Street Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    British145267530001
    SCRIBBINS, Rodney Martin
    The Hemploe
    Hemploe Road
    NN6 6HF Welford
    Northampton
    Director
    The Hemploe
    Hemploe Road
    NN6 6HF Welford
    Northampton
    EnglandBritish98160250001
    SINCLAIR, Jonathan Stuart
    57 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Director
    57 Hallfields
    Edwalton
    NG12 4AA Nottingham
    British45080280003
    TEALE, Penelope Jane
    1 Weldon Rise
    Off Pitcher Lane
    MK5 8BW Loughton
    Milton Keynes
    Director
    1 Weldon Rise
    Off Pitcher Lane
    MK5 8BW Loughton
    Milton Keynes
    United KingdomBritish126053080001
    THOMAS, Shelley Frances
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    Director
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    United KingdomBritish133244600001
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritish182500750001
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritish182500750001

    Does PAYLESS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Feb 22, 2007
    Delivered On Mar 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each charging company and each of the other obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Ing Bank N.V. London Branch (The Security Agent)
    Transactions
    • Mar 06, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Aug 19, 1998
    Delivered On Sep 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due by any group company (as therein defined) to the chargee (as security trustee for the security beneficiaries, as therein defined) under the banking documents and the mezzanine loan agreement (both as therein defined) whether pursuant to the guarantee (as therein defined) or otherwise and in each case under the working capital facility letter
    Short particulars
    F/H property known as bonehill road tamworth t/n SF319160, 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 1998Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Nov 13, 1968
    Delivered On Dec 02, 1968
    Satisfied
    Amount secured
    Trust deed for further securing £5,000,000 debenture stock of the marley tile (holding) company LTD. Secured by two trust deeds dated 14/2/58 & 8/5/63 respectively.
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Pearl Assurance Company LTD.
    Transactions
    • Dec 02, 1968Registration of a charge
    • Feb 02, 1994Statement of satisfaction of a charge in full or part (403a)

    Does PAYLESS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2012Administration ended
    May 05, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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