Eccles
Manchester
Lancashire
M30 9HD
Director Name | Thomas John Barri Evans |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 09 April 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 4 Sunnybank Avenue Ellesmere Park Eccles Greater Manchester M30 9HY |
Secretary Name | Mr Colin John Barlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sandwich Road Eccles Manchester Lancashire M30 9HD |
Director Name | Mr Robert Arthur Stevens |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 August 2000) |
Role | Insurance Broker |
Correspondence Address | 15 Victoria Road Salford Manchester Lancashire M6 8FZ |
Director Name | Mr Philip Rodney Holt |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 May 2017) |
Role | School Teacher (Retired) |
Country of Residence | England |
Correspondence Address | 12 Rudyard Road Salford Lancashire M6 7QN |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
2.1k at £1 | Eccles Liberal Club 83.70% Ordinary |
---|---|
369 at £1 | Colin J. Barlow 14.71% Ordinary |
10 at £1 | John Michael Rimmer 0.40% Ordinary |
10 at £1 | Mr Colin John Barlow 0.40% Ordinary |
10 at £1 | Philip Rodney Holt 0.40% Ordinary |
10 at £1 | Robert Arthur Stevens 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,116 |
Latest Accounts | 31 October 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 December 2001 | Delivered on: 20 December 2001 Persons entitled: Carlsberg-Tetley Brewing Limited and Each Associated Company (As Defined) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate between number 32 and 36 wellington street eccles greater manchester and k/a eccles liberal club building company limited and the proceeds of sale and all buildings and fixtures (including trade fixtures) and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
---|---|
30 August 1990 | Delivered on: 12 September 1990 Persons entitled: Tetley Walker Limited. Classification: Further charge Secured details: £5000 & all other monies due or to become due from the company and the trustees of the eccles liberal club to the chargee under the terms of the principal deed 22ND january 1989 and the charge. Particulars: Firstly all that f/h property situate between numbers 32 to 36 wellington road eccles greater manchester tog with the buildings erected thereon and occupied by and k/a eccles liberal club all fixtures and fittings. The goodwill of the business and the full benefit of all licences. Outstanding |
22 January 1988 | Delivered on: 24 January 1988 Persons entitled: Tetley Walker Limited Classification: Legal charge Secured details: £30,00 and any other moneys owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: F/H property between numbers 32 and 36 wellington road eccles greater manchester and buildings k/a eccles liberal club, fixed and moveable plant equipment, furniture fixtures and fittings all the goodwill of the business. Outstanding |
15 March 1985 | Delivered on: 18 March 1985 Persons entitled: Bass North Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at wellington road,eccles, greater manchester k/a eccles liberal club described in a conveyance dated 1/11/66. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 November 2017 | Registered office address changed from Wellington Road Eccles Manchester to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 8 November 2017 (2 pages) |
---|---|
3 November 2017 | Appointment of a voluntary liquidator (2 pages) |
3 November 2017 | Declaration of solvency (5 pages) |
3 November 2017 | Resolutions
|
12 July 2017 | Termination of appointment of Philip Rodney Holt as a director on 31 May 2017 (1 page) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
29 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Philip Rodney Holt on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Thomas John Barri Evans on 26 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Colin John Barlow on 26 June 2010 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
19 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
27 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
24 July 2006 | Accounts made up to 31 October 2005 (2 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
6 July 2005 | Accounts made up to 31 October 2004 (2 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
11 August 2004 | Accounts made up to 31 October 2003 (2 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
5 August 2003 | Accounts made up to 31 October 2002 (2 pages) |
17 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
23 July 2002 | Resolutions
|
12 July 2002 | Accounts made up to 31 October 2001 (2 pages) |
12 July 2002 | Resolutions
|
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
23 May 2001 | Accounts made up to 31 October 2000 (2 pages) |
7 February 2001 | Director resigned (1 page) |
28 September 2000 | Return made up to 26/06/00; full list of members (8 pages) |
10 August 1999 | Accounts made up to 31 October 1998 (2 pages) |
10 August 1999 | Return made up to 26/06/99; no change of members (4 pages) |
30 July 1998 | Accounts made up to 31 October 1997 (2 pages) |
30 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
20 August 1997 | Accounts made up to 31 October 1996 (2 pages) |
21 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
2 September 1996 | Return made up to 26/06/96; no change of members (4 pages) |
2 September 1996 | Accounts made up to 31 October 1995 (2 pages) |
28 July 1995 | Accounts made up to 31 October 1994 (2 pages) |
28 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |