FRANCISCO 59 LIMITED

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

    Company NameFRANCISCO 59 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02863167
    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 FRANCISCO 59 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FRANCISCO 59 LIMITED located?

    Registered Office Address
    Beech Hill Plant
    Gidlow Lane
    WN6 8RN Wigan
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of FRANCISCO 59 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALK OFF MATS LIMITEDJun 23, 2008Jun 23, 2008
    WOM INTERNATIONAL LIMITEDJun 17, 2008Jun 17, 2008

    What are the latest accounts for FRANCISCO 59 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 27, 2011

    What are the latest filings for FRANCISCO 59 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records etc."
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of change of name

    Company name changed walk off mats LIMITED\certificate issued on 19/06/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Nov 27, 2011

    13 pagesAA

    Termination of appointment of Joseph Murdock Salley as a director on May 22, 2012

    1 pagesTM01

    Termination of appointment of James John Mcnulty as a director on May 22, 2012

    1 pagesTM01

    Annual return made up to Nov 02, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2011

    Statement of capital on Nov 09, 2011

    • Capital: GBP 32,519
    SH01

    Full accounts made up to Nov 28, 2010

    13 pagesAA

    Termination of appointment of Roger Milliken as a director

    1 pagesTM01

    Annual return made up to Nov 02, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Jeremy Samuel Graham as a director

    2 pagesAP01

    Termination of appointment of Mark Bennett as a director

    1 pagesTM01

    Termination of appointment of Russell Grizzle as a director

    1 pagesTM01

    Accounts for a dormant company made up to Nov 29, 2009

    10 pagesAA

    Annual return made up to Oct 16, 2009 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Mr Martin John Haworth on Oct 28, 2009

    1 pagesCH03

    Accounts made up to Nov 30, 2008

    10 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 02, 2007

    10 pagesAA

    Who are the officers of FRANCISCO 59 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWORTH, Martin John
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Secretary
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    English103260330001
    GRAHAM, Jeremy Samuel
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    Director
    Gidlow Lane
    WN6 8RN Wigan
    Beech Hill Plant
    Lancashire
    EnglandBritish150013060001
    HAWORTH, Martin John
    29 Hayhurst Road
    Whalley
    BB7 9RL Clitheroe
    Lancashire
    Director
    29 Hayhurst Road
    Whalley
    BB7 9RL Clitheroe
    Lancashire
    EnglandEnglish103260330001
    BANKS, Peter
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    Secretary
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    British17498580002
    BATES, Ian, Chevalier
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    Secretary
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    British73711950001
    HISKETT, Geoffrey Ian
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    Secretary
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    British48657600002
    OATS, Malcolm Charles
    25 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    Secretary
    25 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    British70177000002
    WOODWORTH, Marshall
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    Secretary
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    American91283790002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ALLEN, G Ashley, Doctor
    130 Burnett Road
    Spartan Burg
    Sc 29302
    Usa
    Director
    130 Burnett Road
    Spartan Burg
    Sc 29302
    Usa
    American91285340001
    BANKS, Peter
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    Director
    The Moorings
    5 Yew Tree Drive Lostock
    BL6 4DA Bolton
    Lancashire
    British17498580002
    BATCHELOR, Peter Readwin Michael
    7 Concra Park
    Woburn Sands
    MK17 8NS Milton Keynes
    Buckinghamshire
    Director
    7 Concra Park
    Woburn Sands
    MK17 8NS Milton Keynes
    Buckinghamshire
    British15951500001
    BATES, Ian, Chevalier
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    Director
    Kobayashi Maru
    7 Saracens Wharf Fenny Stratford
    MK2 2AL Milton Keynes
    United KingdomBritish73711950001
    BENNETT, Mark Robert
    99 Bucklow Gardens
    WA13 9RN Lymm
    Cheshire
    Director
    99 Bucklow Gardens
    WA13 9RN Lymm
    Cheshire
    EnglandBritish117533520001
    BIGGERSTAFF, Thomas Blair
    Dairy Farm Halliwells Brow
    High Legh
    WA16 0QS Knutsford
    Cheshire
    Director
    Dairy Farm Halliwells Brow
    High Legh
    WA16 0QS Knutsford
    Cheshire
    American100499310001
    BRAZIER, Keith Roy
    Kingsway Farm
    Miletree Road Heath And Reach
    LU7 9LA Leighton Buzzard
    Bedfordshire
    Director
    Kingsway Farm
    Miletree Road Heath And Reach
    LU7 9LA Leighton Buzzard
    Bedfordshire
    British3093600001
    BRAZIER, Peter Charles
    Stud House
    Mentmore
    LU7 0QE Leighton Buzzard
    Bedfordshire
    Director
    Stud House
    Mentmore
    LU7 0QE Leighton Buzzard
    Bedfordshire
    EnglandBritish127896500001
    BRAZIER, Roy Charles Edward
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    Director
    4 Holt Grove
    Loughton
    MK5 8EZ Milton Keynes
    Buckinghamshire
    British56336180001
    COMPTON, Kenneth Erwin
    225 Keswick Farm Road
    Spartanburg
    South Carolina Sc 29304
    Usa
    Director
    225 Keswick Farm Road
    Spartanburg
    South Carolina Sc 29304
    Usa
    British74922050001
    COOPER, Andrew Holman
    Heath Court
    LU7 3JR Leighton Buzzard
    25
    Bedfordshire
    United Kingdom
    Director
    Heath Court
    LU7 3JR Leighton Buzzard
    25
    Bedfordshire
    United Kingdom
    British137654320001
    DE SOUSA, Neville
    The Avenue
    Dallington
    NN5 7AJ Northampton
    Breydon
    Northamptonshire
    Director
    The Avenue
    Dallington
    NN5 7AJ Northampton
    Breydon
    Northamptonshire
    British81772400001
    ETHINGTON, Ambrose
    1301 Oxmoor Woods
    Parkway
    40222 Louisville
    Kentucky
    United States Of America
    Director
    1301 Oxmoor Woods
    Parkway
    40222 Louisville
    Kentucky
    United States Of America
    American47453910001
    GRIZZLE, Russell Gary
    307 Lakeshore Drive
    FOREIGN Lagrange
    Georgia Ga 30240
    Usa
    Director
    307 Lakeshore Drive
    FOREIGN Lagrange
    Georgia Ga 30240
    Usa
    UsaAmerican100499750001
    HAWORTH, Martin John
    29 Hayhurst Road
    Whalley
    BB7 9RL Clitheroe
    Lancashire
    Director
    29 Hayhurst Road
    Whalley
    BB7 9RL Clitheroe
    Lancashire
    EnglandEnglish103260330001
    HISKETT, Geoffrey Ian
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    Director
    5 Sundon Road
    Streatley
    LU3 3PL Luton
    Bedfordshire
    EnglandBritish48657600002
    LEWIS, John David
    2140 Rolston Drive
    Charlotte Nc28207
    North Carolina
    Usa
    Director
    2140 Rolston Drive
    Charlotte Nc28207
    North Carolina
    Usa
    American61672780001
    MALONE, Thomas J, Doctor
    1 Twin Oakes Court
    Spartanburg
    South Carolina Sc 29301
    Usa
    Director
    1 Twin Oakes Court
    Spartanburg
    South Carolina Sc 29301
    Usa
    American48112590001
    MCNULTY, James John
    Meilland Drive
    Greer,Spartanburg
    106
    South Carolina Sc 29650
    Usa
    Director
    Meilland Drive
    Greer,Spartanburg
    106
    South Carolina Sc 29650
    Usa
    UsaAmerican133007060001
    MILLIKEN, Roger
    627 Otis Boulevard
    Spartanburg
    South Carolina Sc 29302
    Usa
    Director
    627 Otis Boulevard
    Spartanburg
    South Carolina Sc 29302
    Usa
    UsaAmerican17498590001
    OATS, Malcolm Charles
    25 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    Director
    25 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    British70177000002
    SALLEY, Joseph Murdock, Dr
    510 Bent Creek Lane
    Spartanburg
    South Carolina Sc 29301
    Usa
    Director
    510 Bent Creek Lane
    Spartanburg
    South Carolina Sc 29301
    Usa
    UsaUnited States100432490001
    WILFONG, David
    Bluebell Corner Deadhearn Lane
    HP8 4HG Chalfont St Giles
    Buckinghamshire
    Director
    Bluebell Corner Deadhearn Lane
    HP8 4HG Chalfont St Giles
    Buckinghamshire
    American61672920002
    WOODWORTH, Marshall
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    Director
    92 Stanhope Road
    WA14 3JL Bowdon
    Cheshire
    American91283790002

    Does FRANCISCO 59 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 11, 1997
    Delivered On Apr 18, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 17, 1996
    Delivered On Dec 20, 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)

    Does FRANCISCO 59 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2013Dissolved on
    Sep 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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