WALLPAPER SUPPLIES (HORWICH) LIMITED

WALLPAPER SUPPLIES (HORWICH) LIMITED

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

    Company NameWALLPAPER SUPPLIES (HORWICH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03169361
    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 WALLPAPER SUPPLIES (HORWICH) LIMITED?

    • (5246) /

    Where is WALLPAPER SUPPLIES (HORWICH) LIMITED located?

    Registered Office Address
    Stanton House
    41 Blackfriars Road
    M3 7DB Salford
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALLPAPER SUPPLIES (HORWICH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for WALLPAPER SUPPLIES (HORWICH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to May 29, 2013

    9 pages4.68

    Notice of ceasing to act as receiver or manager

    2 pagesRM02

    Notice of ceasing to act as receiver or manager

    2 pagesRM02

    Notice of ceasing to act as receiver or manager

    1 pagesRM02

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    legacy

    3 pagesLQ01

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Registered office address changed from 2-4 Moorfield Parade Irlam Lancashire M44 6FY Uk on Jun 11, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 30, 2012

    LRESEX

    Total exemption small company accounts made up to Jan 31, 2011

    7 pagesAA

    Termination of appointment of Harold Cohen as a director

    1 pagesTM01

    Termination of appointment of Harold Cohen as a secretary

    1 pagesTM02

    Annual return made up to Mar 08, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2011

    Statement of capital on Apr 14, 2011

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2010

    6 pagesAA

    Annual return made up to Mar 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert Anthony Cohen on Mar 08, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2009

    8 pagesAA

    legacy

    3 pages363a

    Who are the officers of WALLPAPER SUPPLIES (HORWICH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Robert Anthony
    Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    22
    Director
    Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    22
    EnglandBritish132007750001
    COHEN, Harold Sydney
    22 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    Secretary
    22 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    British15075330001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BRACEK, Maximilliano
    2 Abbotts Green Astley
    Tyldesley
    M29 7FD Manchester
    Director
    2 Abbotts Green Astley
    Tyldesley
    M29 7FD Manchester
    British47077270001
    COHEN, Harold Sydney
    22 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    Director
    22 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    EnglandBritish15075330001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does WALLPAPER SUPPLIES (HORWICH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 15, 2008
    Delivered On Aug 02, 2008
    Outstanding
    Amount secured
    £220,000.00 due or to become due from the company to the chargee
    Short particulars
    Floating charge of all property assets and undertaking both present and future including its uncalled capital but excluding any specially mortgaged property.
    Persons Entitled
    • J & H Cohen (Manchester) Limited
    Transactions
    • Aug 02, 2008Registration of a charge (395)
    Mortgage
    Created On Jul 15, 2008
    Delivered On Jul 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9,11,13 & 15 railway road leigh lancashire t/nos GM183412 GM432294 and GM230584; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 17, 2008Registration of a charge (395)
    • 2Aug 08, 2012Appointment of a receiver or manager (LQ01)
    • 3Aug 08, 2012Appointment of a receiver or manager (LQ01)
    • 4Aug 15, 2012Appointment of a receiver or manager (LQ01)
    • 4May 11, 2013Notice of ceasing to act as a receiver or manager (RM02)
    • 3May 11, 2013Notice of ceasing to act as a receiver or manager (RM02)
    • 2May 11, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
      • Case Number 3
      • Case Number 4
    Legal charge
    Created On Nov 01, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    £110,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    36,38,40 and 42 lee lane,horwich,bolton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Apr 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 2004
    Delivered On Oct 16, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2004Registration of a charge (395)
    • Feb 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 25, 1996
    Delivered On May 02, 1996
    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
    • National Westminster Bank PLC
    Transactions
    • May 02, 1996Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 19, 1996
    Delivered On Apr 30, 1996
    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 36-42 lee lane horwich lancs t/no GM297432 GM333984 and the proceeds of sale thereof with 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
    • Apr 30, 1996Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)

    Does WALLPAPER SUPPLIES (HORWICH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2012Commencement of winding up
    Dec 24, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Thornhill
    1 St Ann Street
    M2 7LR Manchester
    practitioner
    1 St Ann Street
    M2 7LR Manchester
    David Norman Kaye
    Crawfords
    Stanton House
    M3 7DB 41 Blackfriars Road
    Salford Manchester
    practitioner
    Crawfords
    Stanton House
    M3 7DB 41 Blackfriars Road
    Salford Manchester
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Neil Martin Inman
    Scanlans Consultant Surveyors Llp 618 Warwick Road
    Solihull
    B91 1AA Birmingham
    receiver manager
    Scanlans Consultant Surveyors Llp 618 Warwick Road
    Solihull
    B91 1AA Birmingham
    David John Mckee
    St Gerards House 618 Warwick Road
    B91 1AA Solihull
    West Midlands
    receiver manager
    St Gerards House 618 Warwick Road
    B91 1AA Solihull
    West Midlands
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Neil Martin Inman
    Scanlans Consultant Surveyors Llp 618 Warwick Road
    Solihull
    B91 1AA Birmingham
    receiver manager
    Scanlans Consultant Surveyors Llp 618 Warwick Road
    Solihull
    B91 1AA Birmingham
    David John Mckee
    St Gerards House 618 Warwick Road
    B91 1AA Solihull
    West Midlands
    receiver manager
    St Gerards House 618 Warwick Road
    B91 1AA Solihull
    West Midlands
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Neil Martin Inman
    Scanlons House High Street
    Knowle
    B93 0LL Solihull
    receiver manager
    Scanlons House High Street
    Knowle
    B93 0LL Solihull
    David John Mckee
    St Gerards House 618 Warwick Road
    B91 1AA Solihull
    West Midlands
    receiver manager
    St Gerards House 618 Warwick Road
    B91 1AA Solihull
    West Midlands

    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