LAYFORD (2016) LIMITED

LAYFORD (2016) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLAYFORD (2016) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00765289
    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 LAYFORD (2016) LIMITED?

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

    Where is LAYFORD (2016) LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LAYFORD (2016) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAYFORD PHARMACY LIMITEDJun 25, 1963Jun 25, 1963

    What are the latest accounts for LAYFORD (2016) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2016

    What is the status of the latest confirmation statement for LAYFORD (2016) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2016

    What are the latest filings for LAYFORD (2016) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 22/08/2016
    RES13

    Accounts for a dormant company made up to Jan 11, 2016

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 07, 2016

    • Capital: GBP 102
    3 pagesSH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 100
    SH01

    Appointment of Cws (No.1) Limited as a director on Oct 06, 2014

    2 pagesAP02

    Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anthony John Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2013

    3 pagesCH01

    Termination of appointment of Caroline Sellers as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES United Kingdom* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Who are the officers of LAYFORD (2016) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150538400001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    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
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150538340001
    SHORT, Joyce
    4 Belvoir Road
    Walton
    WA4 6PE Warrington
    Cheshire
    Secretary
    4 Belvoir Road
    Walton
    WA4 6PE Warrington
    Cheshire
    British33125110001
    SHORT, Kathryn Jane
    4 Belvoir Road
    Walton
    WA4 6PE Warrington
    Cheshire
    Secretary
    4 Belvoir Road
    Walton
    WA4 6PE Warrington
    Cheshire
    British20755020001
    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
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    FLINT, Robert Geoffrey
    West View Sutherland Road
    Longsdon
    ST9 9QP Stoke On Trent
    Staffordshire
    Director
    West View Sutherland Road
    Longsdon
    ST9 9QP Stoke On Trent
    Staffordshire
    British44966790001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish44967060002
    SHAW, Stephen
    3 Middlefield West Acres
    Leyland
    PR5 3WE Preston
    Lancashire
    Director
    3 Middlefield West Acres
    Leyland
    PR5 3WE Preston
    Lancashire
    British57435290001
    SHORT, Geoffrey Leonard
    4 Belvoir Road
    Walton
    WA4 6PE Warrington
    Cheshire
    Director
    4 Belvoir Road
    Walton
    WA4 6PE Warrington
    Cheshire
    British20755030001
    SHORT, Joyce
    4 Belvoir Road
    Walton
    WA4 6PE Warrington
    Cheshire
    Director
    4 Belvoir Road
    Walton
    WA4 6PE Warrington
    Cheshire
    British33125110001
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritish137558680001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    What are the latest statements on persons with significant control for LAYFORD (2016) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LAYFORD (2016) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 05, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 22 bold street warrington, cheshire 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
    • Jun 16, 1986Registration of a charge
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 05, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    278 manchester road, warrington cheshire title no: la 370544 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1986Registration of a charge
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 05, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of 1 wilson patten street, warrington (forming part of 22 bold street warrington) cheshire title no: ch 155238 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1986Registration of a charge
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 13, 1975
    Delivered On Feb 18, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at 270 knutsford rd warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Feb 18, 1975Registration of a charge
    • Feb 05, 1998Statement 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