JAMES IRLAM AND SONS LIMITED
Overview
Company Name | JAMES IRLAM AND SONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01670942 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JAMES IRLAM AND SONS LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other service activities n.e.c. (96090) / Other service activities
Where is JAMES IRLAM AND SONS LIMITED located?
Registered Office Address | Rsm 3 Hardman Street M3 3HF Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAMES IRLAM AND SONS LIMITED?
Company Name | From | Until |
---|---|---|
AHC WESTLINK LIMITED | Jun 07, 2007 | Jun 07, 2007 |
A H C (WAREHOUSING) LIMITED | Apr 20, 1983 | Apr 20, 1983 |
FLEETNESS 33 LIMITED | Oct 11, 1982 | Oct 11, 1982 |
What are the latest accounts for JAMES IRLAM AND SONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for JAMES IRLAM AND SONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from 22 Soho Square London Greater London W1D 4NS to Rsm 3 Hardman Street Manchester M3 3HF on Nov 28, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Benjamin Mark Whawell on Jan 07, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Andrew Tinkler on Jan 07, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Richard Edward Charles Butcher on Jan 07, 2015 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed ahc westlink LIMITED\certificate issued on 28/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ* on May 07, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 9 pages | AA | ||||||||||
Secretary's details changed for Richard Edward Charles Butcher on Aug 16, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr William Andrew Tinkler on Aug 15, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Mark Whawell on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ* on May 02, 2013 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of JAMES IRLAM AND SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTCHER, Richard Edward Charles | Secretary | 3 Hardman Street M3 3HF Manchester Rsm | 162827770001 | |||||||
TINKLER, William Andrew | Director | 3 Hardman Street M3 3HF Manchester Rsm | United Kingdom | British | Director | 95979350002 | ||||
WHAWELL, Benjamin Mark | Director | 3 Hardman Street M3 3HF Manchester Rsm | England | British | Director | 131678040002 | ||||
BIRD, Christopher Donald | Secretary | 40 Bexton Lane WA16 9BP Knutsford Cheshire | British | 121212480001 | ||||||
BUTCHER, Richard Edward Charles | Secretary | 21 Nook Lane Close Dalston CA5 7JA Carlisle | British | Director | 60785450001 | |||||
COLEMAN, William Frederick | Secretary | 34 Norbreck Close Great Sankey WA5 2SX Warrington Cheshire | British | 3489380001 | ||||||
HOWARTH, Trevor | Secretary | Brantwood Town Lane, Whittle Le Woods PR6 7DH Chorley Lancashire | British | Director | 159062180001 | |||||
COLEMAN, Kathleen | Director | 34 Norbreck Close Great Sankey WA5 2SX Warrington Cheshire | British | Financial Assistant | 3489410001 | |||||
COLEMAN, William Frederick | Director | 34 Norbreck Close Great Sankey WA5 2SX Warrington Cheshire | England | British | Chartered Accountant | 3489380001 | ||||
DAVENPORT, Patrick Alan | Director | 22 Weavervale Park Warrington Road CW8 4QU Bartington Cheshire | British | Warehouse Manager | 49247830001 | |||||
FORREST, Mark Patrick | Director | Gallows Lane Ribchester PR3 3XX Preston Ease Barn Farm Lancs United Kingdom | United Kingdom | British | Chief Executive | 158232320001 | ||||
GILES, John Anthony | Director | 29 Grasmere Road Frodsham WA6 7LP Warrington Cheshire | British | Chartered Accountant | 3489400001 | |||||
MIDDLETON, Alan David | Director | 76 Millfield CH64 3TF Neston Cheshire | British | Solicitor Co Director | 108001350001 | |||||
MYDDELTON, Guy Charles | Director | Wilcott House Wilcott SY4 1BJ Shrewsbury Shropshire | United Kingdom | Other | Company Director | 101520480001 | ||||
O CONNOR, Stephen Phillip | Director | Middlewalk WA6 6BW Frodsham Middle Walk House Cheshire | United Kingdom | British | Director | 134438430001 | ||||
PETTIT, Shirley Janette | Director | 35 Norlands Park WA8 5BH Widnes Cheshire | England | British | Financial Assistant | 22328790003 | ||||
QUINN, Andrew James | Director | 1 Norlands Park WA8 5BH Widnes Cheshire | British | Police Constable | 27559550002 | |||||
QUINN, Edith | Director | 1 Norlands Park WA8 5BH Widnes Cheshire | England | British | Secretary | 3527340002 | ||||
QUINN, James Harold | Director | 1 Norlands Park WA8 5BH Widnes Cheshire | England | British | Distribution Consultant | 3489390002 | ||||
TREVETT, Angela Collette | Director | 48 Norlands Park WA8 5BH Widnes Cheshire | British | Quality Coordinator | 22328800006 |
Does JAMES IRLAM AND SONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 21, 2007 Delivered On Oct 02, 2007 | Satisfied | 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 21, 2007 Delivered On Oct 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and buildings at west bank dock estate widnes t/no's CH410592, CH337128, CH450605, CH253327 and the l/h t/no CH512742. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 17, 2003 Delivered On Sep 30, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage land off desoto road, widnes, cheshire t/no CH450605. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 01, 1992 Delivered On May 07, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land k/a plot 4 and 5 west bank dock estate widnes halton cheshire title no: CH319542 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 16, 1991 Delivered On Jul 23, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the south side of mathieson rd, k/a plot 3 west bank dock estate, ronan rd widnes cheshire, title no ch 285630 & the proceeds of of sale with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 12, 1990 Delivered On Apr 19, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & buildings on south side of ditton rd widnes halton cheshire title no CH253327 fixed charge over all plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1989 Delivered On Apr 25, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings on the southside of ditton rd widnes cheshire t no CH253327 & the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 13, 1988 Delivered On Jul 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings fronting mathieson road & ranan road, west bank dock estate, widnes, halton, cheshire title nos CH259240 ch 157299 & ch 118055. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 28, 1987 Delivered On Jun 03, 1987 | Satisfied | 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 05, 1983 Delivered On May 12, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book debts & other debts due or owing to the company. | ||||
Persons Entitled
| ||||
Transactions
|
Does JAMES IRLAM AND SONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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