EATONFIELD DEVELOPMENTS LTD

EATONFIELD DEVELOPMENTS LTD

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

    Company NameEATONFIELD DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03529785
    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 EATONFIELD DEVELOPMENTS LTD?

    • (7011) /
    • (7487) /

    Where is EATONFIELD DEVELOPMENTS LTD located?

    Registered Office Address
    Zoifo Cooper The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EATONFIELD DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    EATONFIELD HOLDINGS LTDMay 20, 1998May 20, 1998
    CENTRALNOTICE LIMITEDMar 18, 1998Mar 18, 1998

    What are the latest accounts for EATONFIELD DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest annual return for EATONFIELD DEVELOPMENTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for EATONFIELD DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registration of charge 035297850108, created on Jun 11, 2015

    29 pagesMR01

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Aug 20, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 16, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 16, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 16, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Dec 16, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 16, 2012

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    3 pagesRM02

    Notice of ceasing to act as receiver or manager

    3 pagesRM02

    Notice of ceasing to act as receiver or manager

    3 pagesRM02

    Notice of ceasing to act as receiver or manager

    3 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    3 pagesRM02

    Notice of ceasing to act as receiver or manager

    3 pagesRM02

    Notice of ceasing to act as receiver or manager

    3 pagesRM02

    Liquidators' statement of receipts and payments to Jan 01, 1970

    14 pages4.68

    Receiver's abstract of receipts and payments to Jul 07, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Jan 07, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Jul 07, 2013

    2 pages3.6

    Receiver's abstract of receipts and payments to Jan 07, 2013

    2 pages3.6

    Who are the officers of EATONFIELD DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOTT, Ian
    Willowbank 21 Howbeck Road
    Oxton
    CH43 6TD Prenton
    Merseyside
    Director
    Willowbank 21 Howbeck Road
    Oxton
    CH43 6TD Prenton
    Merseyside
    EnglandBritishDirector105157520001
    JENNER, Gail
    97 Woodhouse Lane
    M33 4LF Sale
    Cheshire
    Secretary
    97 Woodhouse Lane
    M33 4LF Sale
    Cheshire
    British55672900001
    JONES, Howard Jeremy
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Secretary
    Glasfryn Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    WelshAccountant60571610001
    JONES, William Robert
    Wheelwrights Cottage Brook Lane
    Beeston Castle
    CW6 9TU Tarporley
    Cheshire
    Secretary
    Wheelwrights Cottage Brook Lane
    Beeston Castle
    CW6 9TU Tarporley
    Cheshire
    BritishAccountant41302180001
    LLOYD, Janet
    Eatonfield Stables Halkyn Old Hall
    Pentre Road Halkyn
    CH8 8BS Holywell
    Flintshire
    Secretary
    Eatonfield Stables Halkyn Old Hall
    Pentre Road Halkyn
    CH8 8BS Holywell
    Flintshire
    British58225860001
    MATHER, Keith Brian
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Zoifo Cooper
    Secretary
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Zoifo Cooper
    149679190001
    MIDDLEHURST, Philip
    2 Kenilworth Gardens
    WA12 8ES Warrington
    Cheshire
    Secretary
    2 Kenilworth Gardens
    WA12 8ES Warrington
    Cheshire
    BritishAccountant98389590001
    MIDDLEHURST, Philip
    2 Kenilworth Gardens
    WA12 8ES Warrington
    Cheshire
    Secretary
    2 Kenilworth Gardens
    WA12 8ES Warrington
    Cheshire
    BritishDirector98389590001
    WILSON, Helen Jane
    Fron Farm
    Windmill Halkyn
    CH8 8EU Holywell
    Secretary
    Fron Farm
    Windmill Halkyn
    CH8 8EU Holywell
    British89406140004
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    WRJ NOMINEES LIMITED
    115 Westgate Street
    GL1 2PG Gloucester
    Gloucestershire
    Secretary
    115 Westgate Street
    GL1 2PG Gloucester
    Gloucestershire
    74085460001
    CARROLL, Terry
    Hollins House
    Bishop Thornton
    HG3 3JZ Harrogate
    North Yorkshire
    Director
    Hollins House
    Bishop Thornton
    HG3 3JZ Harrogate
    North Yorkshire
    BritishAccountant116870110001
    CORFE, Brian Joseph
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Zoifo Cooper
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Zoifo Cooper
    EnglandBritishChartered Surveyor160878460001
    LLOYD, Robert James Winston
    Fron Farm
    Windmill Halkyn
    CH8 8EU Holywell
    Director
    Fron Farm
    Windmill Halkyn
    CH8 8EU Holywell
    United KingdomBritishSurveyor142926730001
    MARRS, Nicholas Mark
    Dechreuad Newydd
    Lixwm
    CH8 8NQ Holywell
    Flintshire
    Director
    Dechreuad Newydd
    Lixwm
    CH8 8NQ Holywell
    Flintshire
    United KingdomBritishChartered Surveyor87951700001
    MATHER, Keith Brian
    Broom Hall Barnhouse Lane
    Great Barrow
    CH3 7LA Chester
    Director
    Broom Hall Barnhouse Lane
    Great Barrow
    CH3 7LA Chester
    United KingdomBritishSolicitor11964200005
    MIDDLEHURST, Philip
    2 Kenilworth Gardens
    WA12 8ES Warrington
    Cheshire
    Director
    2 Kenilworth Gardens
    WA12 8ES Warrington
    Cheshire
    United KingdomBritishDirector98389590001
    RICHARDS, Jonathan Hywel, Land Director
    178 Penstone Court
    Chandlerey Way
    CF10 5NP Cardiff
    South Glamorgan
    Director
    178 Penstone Court
    Chandlerey Way
    CF10 5NP Cardiff
    South Glamorgan
    BritishTown Planner114766780001
    SYERS, Duncan Sinclair
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Zoifo Cooper
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Zoifo Cooper
    EnglandBritishChartered Accountant95929170001
    VASSALLO, Jovita Maria
    5 Warburton Close
    Halebarns
    WA15 0SJ Altrincham
    Cheshire
    Director
    5 Warburton Close
    Halebarns
    WA15 0SJ Altrincham
    Cheshire
    BritishTrainee Solicitor69883640001
    WILLIAMS, David Paul Lumley
    Westridge Shadybrook Lane
    Weaverham
    CW8 3PN Northwich
    Cheshire
    Director
    Westridge Shadybrook Lane
    Weaverham
    CW8 3PN Northwich
    Cheshire
    EnglandBritishAccountant101204280002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does EATONFIELD DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 11, 2015
    Delivered On Jul 01, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 01, 2015Registration of a charge (MR01)
    Assignment and charge of debts and security
    Created On Mar 29, 2011
    Delivered On Apr 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of assignment of security and fixed charge the debts being those debts owing to the charge listed in schedule 1 of the charge and the security see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 07, 2011Registration of a charge
    Deed of charge over credit balances
    Created On Aug 27, 2010
    Delivered On Aug 28, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money in any currency deposited or paid to the credit of the accounts designated and any additional or substitute accounts hereafter opened for the deposit or holding of monies or interest subject to the charge together with all monies see image for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Aug 28, 2010Registration of a charge (MG01)
    Charge of deposit
    Created On May 10, 2010
    Delivered On May 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 90840208 and sort code 55-81-42 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    Standard security
    Created On Nov 06, 2009
    Delivered On Dec 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming birkwood hospital lesmahagow t/no:LAN200957 the present and future goodwill whole right title and interest in and to all rights benefits and claims under the policy or policies of insurance see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 2009Registration of a charge (MG01)
    Standard security
    Created On Nov 06, 2009
    Delivered On Dec 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as and forming south lodge birkwood lesmagow lanark t/no:LAN50076 the present and future goodwill whole right title and interest in and to all rights benefits and claims under the policy or policies of insurance see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 2009Registration of a charge (MG01)
    Equitable charge
    Created On Oct 07, 2009
    Delivered On Oct 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    L/H land k/a haycroft farm peckforton hall lane spurstow tarpoley by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    • 18Oct 13, 2011Appointment of a receiver or manager (LQ01)
    • 18Nov 13, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 18
    Legal charge
    Created On Sep 16, 2009
    Delivered On Sep 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the land and derwent howe industrial estate, workington, cumbria t/no CU2233944 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 2009Registration of a charge (395)
    • 12Sep 20, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 12
    Legal charge
    Created On Sep 16, 2009
    Delivered On Sep 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a the land at derwent howe industrial estate, workington, cumbria t/no CU2233944 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • West Register (Investments) Limited
    Transactions
    • Sep 24, 2009Registration of a charge (395)
    Legal charge
    Created On Mar 30, 2009
    Delivered On Apr 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land on the south west side of nant gwinau road garmant ammanford carmarthenshire t/no WA941511 fixed charge all rents arising under any leases or tenancies of the property see image for full details.
    Persons Entitled
    • Excel Securities PLC
    Transactions
    • Apr 02, 2009Registration of a charge (395)
    • Dec 29, 2010Statement that part or the whole of the property charged has been released (MG04)
    Development standard security
    Created On Feb 25, 2009
    Delivered On Feb 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole subjects k/a birkwood hospital lesmahagow lanarkshire see image for full details.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Feb 25, 2009Registration of a charge (395)
    Healthcare standard security
    Created On Feb 25, 2009
    Delivered On Mar 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole subjects k/a birkwood hospital lesmahagow lanarkshire see image for full details.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Mar 16, 2009Registration of a charge (395)
    Legal charge
    Created On Dec 24, 2008
    Delivered On Jan 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the elgin 6 cwrt road galed mold and plot 1 lon elan meilden and PLOT6 bryn coed penmaenmawr t/no's:WA598454 CYM300654 and CYM172976.
    Persons Entitled
    • Bridging Finance Limited
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    • Dec 29, 2010Statement that part or the whole of the property charged has been released (MG04)
    Standard security
    Created On Dec 22, 2008
    Delivered On Mar 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and estate of birkwood lesmahagow lanarkshire t/no LAN200957.
    Persons Entitled
    • Rob Lloyd Racing Limited
    Transactions
    • Mar 31, 2009Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 05, 2008
    Delivered On Nov 06, 2008
    Outstanding
    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
    The f/h property known as land and buildings on the north east side of earopa link sheffield south yorkshire t/n SYK400743, gross rents. Insurance policy, see image for full details.
    Persons Entitled
    • Anglo Irish Property Lending Limited
    Transactions
    • Nov 06, 2008Registration of a charge (395)
    • 16Jul 14, 2011Appointment of a receiver or manager (LQ01)
    • 16Mar 24, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 16
    Legal charge
    Created On Oct 24, 2008
    Delivered On Nov 05, 2008
    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
    F/H land and buildings known as the former corus rail site at workington, cumbria t/no CU233994, goodwill see image for full details.
    Persons Entitled
    • Rob Lloyd Racing Limited
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 27, 2008
    Delivered On Jul 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 pendre, cardigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Feb 16, 2011Statement that part or the whole of the property charged has been released (MG04)
    Legal mortgage
    Created On Jun 27, 2008
    Delivered On Jul 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 vale street, denbigh, clwyd 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 legal 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
    • Jul 10, 2008Registration of a charge (395)
    Standard security
    Created On May 16, 2008
    Delivered On Jun 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Subjects at birkwood hospital, lesmahagow, south lanarkshire.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 11, 2008Registration of a charge (395)
    Standard security
    Created On May 16, 2008
    Delivered On Jun 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    South lodge, birkwood, lesmahagow, south lanarkshire, t/no LAN50076.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 11, 2008Registration of a charge (395)
    Legal charge
    Created On Dec 10, 2007
    Delivered On Dec 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of 181 glamamman rd,glamamman ommandford carmarthenshire. 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
    • Dec 20, 2007Registration of a charge (395)
    • 5Nov 13, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 5
    Legal charge
    Created On Dec 10, 2007
    Delivered On Dec 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at cwmamman glanamman ammonford,. 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
    • Dec 13, 2007Registration of a charge (395)
    • 19Oct 30, 2013Appointment of a receiver or manager (RM01)
    • 19Sep 20, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 19
    Legal mortgage
    Created On Nov 30, 2007
    Delivered On Dec 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at workington cumbria t/no's CU90365 (part) CU207074 (part) and CU207078 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 04, 2007Registration of a charge (395)
    • Sep 24, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Nov 21, 2007
    Delivered On Nov 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land comprising 6,111 square yards or thereabouts situate on the north west side of glanyrafon road ystalyfera swansea t/n CYM252856,. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 30, 2007Registration of a charge (395)
    • 1Jun 17, 2011Appointment of a receiver or manager (LQ01)
      • Case Number 1
    Legal charge
    Created On Nov 16, 2007
    Delivered On Nov 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dolgader parc henry lane bonllwyn ammanford carmarthenshire together with land adjoining the goodwill floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Principality Building Society
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • 17Jul 16, 2011Appointment of a receiver or manager (LQ01)
      • Case Number 17

    Does EATONFIELD DEVELOPMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Phillip Roger Poolman
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    receiver manager
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Nicholas P Davies
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    receiver manager
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Phillip Roger Poolman
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    receiver manager
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Nicholas P Davies
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    receiver manager
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Phillip Roger Poolman
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    receiver manager
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Nicholas P Davies
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    receiver manager
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    7Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    8Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    9Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    10Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    11Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    12Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    13
    DateType
    Jul 08, 2011Commencement of winding up
    Sep 19, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Ryan Kevin Grant
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    Alix Partners Services Uk Llp
    35 Newhall Street
    B3 3PU Birmingham
    14Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Colin Richard Jennings
    Cloister House Riverside
    New Bailey Streeet
    M3 5AG Manchester
    receiver manager
    Cloister House Riverside
    New Bailey Streeet
    M3 5AG Manchester
    Hugh Lawrence Dorins
    8 St Pauls Street
    LS1 2LE Leeds
    receiver manager
    8 St Pauls Street
    LS1 2LE Leeds
    15Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Colin Richard Jennings
    Cloister House Riverside
    New Bailey Streeet
    M3 5AG Manchester
    receiver manager
    Cloister House Riverside
    New Bailey Streeet
    M3 5AG Manchester
    Hugh Lawrence Dorins
    8 St Pauls Street
    LS1 2LE Leeds
    receiver manager
    8 St Pauls Street
    LS1 2LE Leeds
    16Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Donald Roger
    29 First Floor City Point
    King Street
    LS1 2HL Leeds
    West Yorkshire
    receiver manager
    29 First Floor City Point
    King Street
    LS1 2HL Leeds
    West Yorkshire
    Andrew Foster
    First Floor City Point
    29 King Street
    LS1 2HL Leeds
    West Yorkshire
    receiver manager
    First Floor City Point
    29 King Street
    LS1 2HL Leeds
    West Yorkshire
    17Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Rowland William Parry Jones
    Ethos Kings Road
    Swansea Waterfront
    SA1 8AS Swansea
    receiver manager
    Ethos Kings Road
    Swansea Waterfront
    SA1 8AS Swansea
    Sarah Ann Williams
    Ethos Kings Road
    Swansea Waterfront
    SA1 8AS Swansea
    receiver manager
    Ethos Kings Road
    Swansea Waterfront
    SA1 8AS Swansea
    18Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    19Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas
    5 Aldermanbury Square
    London
    receiver manager
    5 Aldermanbury Square
    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