FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED

FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED

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

    Company NameFRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00777425
    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 FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED?

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

    Where is FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED located?

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

    What are the latest accounts for FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRANCIS & C.WALTERS(FUNERAL DIRECTORS)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 14/08/2012
    RES13

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Appointment of Mr Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

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

    6 pagesAR01

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

    4 pagesAA

    Director's details changed for Mr Neil James Walker on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr George Murray Tinning on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr David Buchan Hendry on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Alison Close on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010

    1 pagesCH03

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

    7 pagesAR01

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

    4 pagesAA

    legacy

    4 pages363a

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

    4 pagesAA

    legacy

    4 pages363a

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

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of FRANCIS & C.WALTERS(FUNERAL DIRECTORS)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
    British45801060004
    CLOSE, Alison
    11 Pennington Drive
    Newton-Le-Willows
    Nr Warrington
    Director
    11 Pennington Drive
    Newton-Le-Willows
    Nr Warrington
    United KingdomBritish118977740001
    OLDALE, Andrew
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritish167083200001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    WAGHORN, Joanne Terese
    121 High Street
    Wanstead
    E11 2RL London
    Secretary
    121 High Street
    Wanstead
    E11 2RL London
    British14043340001
    CARPENTER, Paul Kenneth Christopher
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    Director
    Grasmere
    36 Chester Road
    SK12 1EU Poyton
    Cheshire
    British119893930001
    GOMERSALL, Richard
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    Director
    9 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    United KingdomBritish84786020001
    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
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    MACDONALD, Alexander Sutherland
    25 Auchinloch Road
    G66 5ES Glasgow
    Director
    25 Auchinloch Road
    G66 5ES Glasgow
    ScotlandBritish43085270001
    MINTER, Bert William Stanley
    382 Wanstead Park Road
    Cranbrook
    IG1 3UA Ilford
    Essex
    Director
    382 Wanstead Park Road
    Cranbrook
    IG1 3UA Ilford
    Essex
    British14043350001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    British107621540001
    SINCLAIR, Graham Francis
    47 Colchester Road
    Leyton
    E10 6HB London
    Director
    47 Colchester Road
    Leyton
    E10 6HB London
    British14043370001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    TINNING, George Murray
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    Director
    17 Briar Road
    Kirkintilloch
    G66 3SA Glasgow
    United KingdomBritish126913730001
    WAGHORN, Anthony Melvyn
    132 Empress Avenue
    Wanstead
    E12 5HW London
    Director
    132 Empress Avenue
    Wanstead
    E12 5HW London
    British28778380001
    WAGHORN, Melvyn
    121 High Street
    Wanstead
    E11 2RL London
    Director
    121 High Street
    Wanstead
    E11 2RL London
    British14043360001
    WALKER, Neil James
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    Director
    224a Bramhall Lane South
    Bramhall
    SK7 3AA Stockport
    Cheshire
    EnglandBritish126913860001
    WELLENS, David Hugh
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    Director
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    EnglandBritish33860330002

    Does FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 13, 1991
    Delivered On May 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    441, roman road, london borough of tower hamlets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 31, 1991Registration of a charge
    • Dec 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1989
    Delivered On Feb 07, 1989
    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 k/a 96 albany road camberwell london SE1.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1989Registration of a charge
    • Dec 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1989
    Delivered On Feb 07, 1989
    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 k/a 441 roman road london E3.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1989Registration of a charge
    • Dec 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 03, 1989
    Delivered On Feb 07, 1989
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1989Registration of a charge
    • Dec 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 06, 1963
    Delivered On Nov 20, 1963
    Satisfied
    Amount secured
    £14,000
    Short particulars
    Undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Deerfold Holdings LTD.
    Transactions
    • Nov 20, 1963Registration of a charge
    • Dec 31, 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