J. ROSENTHAL AND SON LIMITED

J. ROSENTHAL AND SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ. ROSENTHAL AND SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02415151
    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 J. ROSENTHAL AND SON LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is J. ROSENTHAL AND SON LIMITED located?

    Registered Office Address
    5 Tabley Court
    Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of J. ROSENTHAL AND SON LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTWISE LIMITEDAug 21, 1989Aug 21, 1989

    What are the latest accounts for J. ROSENTHAL AND SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for J. ROSENTHAL AND SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 15, 2021

    9 pagesLIQ03

    Removal of liquidator by court order

    7 pagesLIQ10

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 16, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from PO Box 54 158 Bury Road Radcliffe Manchester M26 2JR to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on Oct 21, 2020

    1 pagesAD01

    Full accounts made up to Mar 31, 2019

    36 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2018

    36 pagesAA

    Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    34 pagesAA

    Termination of appointment of Alan Jamieson as a director on Mar 24, 2017

    2 pagesTM01

    Confirmation statement made on Nov 29, 2016 with updates

    6 pagesCS01

    Appointment of Alan Jamieson as a director on Apr 25, 2016

    3 pagesAP01

    Who are the officers of J. ROSENTHAL AND SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROLLA, Gillian Denise
    Brandish
    Sandhurst Drive
    SK9 2GP Wilmslow
    Cheshire
    Secretary
    Brandish
    Sandhurst Drive
    SK9 2GP Wilmslow
    Cheshire
    British67844560002
    CROLLA, Gillian Denise
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    England
    Director
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    England
    EnglandBritish67844560002
    MCLOUGHLIN, Jacqueline Anne
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    Director
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    United KingdomBritish151736120001
    POTTER, John Steven
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    Director
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    EnglandBritish168496110001
    ROSENTHAL, Harry Ralph
    10 The Beeches
    Heald Road, Bowdon
    WA14 2HZ Altrincham
    Cheshire
    Director
    10 The Beeches
    Heald Road, Bowdon
    WA14 2HZ Altrincham
    Cheshire
    EnglandBritish46809940002
    ANDERSON, Neil
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    Director
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    EnglandBritish174453210001
    BAILEY, Keith Andrew
    Treetop Main Road
    Little Haywood
    ST18 0TR Stafford
    Director
    Treetop Main Road
    Little Haywood
    ST18 0TR Stafford
    EnglandBritish77732780002
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritish15119750004
    HAMILTON, John Peter
    Harden Road
    BB18 6TS Kelbrook
    The Old Co-Op 1
    Director
    Harden Road
    BB18 6TS Kelbrook
    The Old Co-Op 1
    EnglandBritish129084320001
    HENDERSON, Francis
    22 Ellendale Grange
    Worsley
    M28 7UX Manchester
    Lancashire
    Director
    22 Ellendale Grange
    Worsley
    M28 7UX Manchester
    Lancashire
    United KingdomBritish31481280001
    HILLIER, Paul Christopher
    57 Pewterspear Green Road
    Appleton
    WA4 5FE Warrington
    Cheshire
    Director
    57 Pewterspear Green Road
    Appleton
    WA4 5FE Warrington
    Cheshire
    United KingdomBritish66065810001
    HOYLE, Jacqueline Diane
    7 Christchurch Lane
    Harwood
    BL2 3QF Bolton
    Director
    7 Christchurch Lane
    Harwood
    BL2 3QF Bolton
    United KingdomBritish77098160002
    JAMIESON, Alan
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    Lancashire
    Director
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    Lancashire
    EnglandBritish209414830001
    KINGSLEY, Andrew Robert
    PO BOX 54
    158 Bury Road
    M26 2JR Radcliffe
    Manchester
    Director
    PO BOX 54
    158 Bury Road
    M26 2JR Radcliffe
    Manchester
    United KingdomBritish3974060003
    WHITTLE, Simon Robert
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    Director
    Bury Road
    Radcliffe
    M26 2JR Manchester
    158
    EnglandBritish151744120001

    Who are the persons with significant control of J. ROSENTHAL AND SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Peter Rigby
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    England
    Apr 07, 2016
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Harry Ralph Rosenthal
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    England
    Apr 07, 2016
    Victoria Street
    WA14 1EZ Altrincham
    5 Tabley Court
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does J. ROSENTHAL AND SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Nov 30, 2011
    Delivered On Dec 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Nov 24, 2011
    Delivered On Nov 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Nov 26, 2011Registration of a charge (MG01)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On Nov 21, 2011
    Delivered On Nov 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Nov 24, 2011Registration of a charge (MG01)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 07, 2011
    Delivered On Nov 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Britannia house 158 bury road radcliffe manchester t/n GM115898 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2011Registration of a charge (MG01)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 07, 2011
    Delivered On Nov 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    219 bury road radcliffe t/no GM906491 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2011Registration of a charge (MG01)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 08, 2007
    Delivered On Oct 17, 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 book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Harry Ralph Ross
    Transactions
    • Oct 17, 2007Registration of a charge (395)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 27, 2001
    Delivered On Aug 02, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Prospect mill walter street blackburn lancashire. 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
    • National Westminster Bank PLC
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 05, 2000
    Delivered On Jan 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being units 82, 83, 84 and 85 bison place moss side industrial estate leyland lancashire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 2000Registration of a charge (395)
    • Oct 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 1999
    Delivered On Apr 20, 1999
    Satisfied
    Amount secured
    £1,000,000 and all other sums due from the company to the chargee pursuant to an agreement of even date
    Short particulars
    Prospect mill walter st,blackburn lancashire; la 609520; all fixtures/fittings,fixed plant/machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Rexmore PLC
    Transactions
    • Apr 20, 1999Registration of a charge (395)
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 24, 1996
    Delivered On Jan 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 158 bury road radcliffe manchester t/no 115898 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 02, 1997Registration of a charge (395)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 15, 1996
    Delivered On Mar 26, 1996
    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 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
    • Midland Bank PLC
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 25, 1995
    Delivered On Nov 01, 1995
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 01, 1995Registration of a charge (395)
    • Sep 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 30, 1995
    Delivered On Apr 04, 1995
    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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Nov 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on book debts
    Created On Aug 10, 1994
    Delivered On Aug 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A) by way of first fixed charge all book debts and other debts. B). by way of first floating charge the premises described in (a) above if and insofar as the charges thereon or any part thereof shall for any reason be in eneffective as fixed charges.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • Aug 17, 1994Registration of a charge (395)
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 1994
    Delivered On Feb 18, 1994
    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 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
    • Allied Bank of Pakistan Limited
    Transactions
    • Feb 18, 1994Registration of a charge (395)
    • Apr 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1989
    Delivered On Nov 08, 1989
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 1989Registration of a charge
    • Dec 07, 1995Statement of satisfaction of a charge in full or part (403a)

    Does J. ROSENTHAL AND SON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2022Due to be dissolved on
    Oct 16, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Simister
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    practitioner
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    Neil Henry
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire
    practitioner
    5 Tabley Court Victoria Street
    WA14 1EZ Altrincham
    Cheshire

    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