Company NameBarton-Upon-Irwell Liberal Club Building Company Limited
Company StatusDissolved
Company Number00010994
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin John Barlow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration27 years, 9 months (closed 09 April 2019)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address9 Sandwich Road
Eccles
Manchester
Lancashire
M30 9HD
Director NameThomas John Barri Evans
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration27 years, 9 months (closed 09 April 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Sunnybank Avenue
Ellesmere Park
Eccles
Greater Manchester
M30 9HY
Secretary NameMr Colin John Barlow
NationalityBritish
StatusClosed
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration27 years, 9 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandwich Road
Eccles
Manchester
Lancashire
M30 9HD
Director NameMr Robert Arthur Stevens
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 August 2000)
RoleInsurance Broker
Correspondence Address15 Victoria Road
Salford
Manchester
Lancashire
M6 8FZ
Director NameMr Philip Rodney Holt
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(89 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 May 2017)
RoleSchool Teacher (Retired)
Country of ResidenceEngland
Correspondence Address12 Rudyard Road
Salford
Lancashire
M6 7QN

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

2.1k at £1Eccles Liberal Club
83.70%
Ordinary
369 at £1Colin J. Barlow
14.71%
Ordinary
10 at £1John Michael Rimmer
0.40%
Ordinary
10 at £1Mr Colin John Barlow
0.40%
Ordinary
10 at £1Philip Rodney Holt
0.40%
Ordinary
10 at £1Robert Arthur Stevens
0.40%
Ordinary

Financials

Year2014
Net Worth£2,116

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 December 2001Delivered 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 1990Delivered 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 1988Delivered 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 1985Delivered 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

Filing History

8 November 2017Registered 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 2017Appointment of a voluntary liquidator (2 pages)
3 November 2017Declaration of solvency (5 pages)
3 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-18
(1 page)
12 July 2017Termination of appointment of Philip Rodney Holt as a director on 31 May 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 2,509
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,509
(7 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2,509
(7 pages)
29 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(7 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Philip Rodney Holt on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Thomas John Barri Evans on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Colin John Barlow on 26 June 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 July 2009Return made up to 26/06/09; full list of members (5 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 July 2008Return made up to 26/06/08; full list of members (5 pages)
19 August 2007Accounts made up to 31 October 2006 (2 pages)
27 July 2007Return made up to 26/06/07; full list of members (5 pages)
24 July 2006Accounts made up to 31 October 2005 (2 pages)
24 July 2006Return made up to 26/06/06; full list of members (8 pages)
6 July 2005Accounts made up to 31 October 2004 (2 pages)
6 July 2005Return made up to 26/06/05; full list of members (8 pages)
11 August 2004Accounts made up to 31 October 2003 (2 pages)
22 July 2004Return made up to 26/06/04; full list of members (8 pages)
5 August 2003Accounts made up to 31 October 2002 (2 pages)
17 July 2003Return made up to 26/06/03; full list of members (8 pages)
23 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Accounts made up to 31 October 2001 (2 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
25 July 2001Return made up to 26/06/01; full list of members (8 pages)
23 May 2001Accounts made up to 31 October 2000 (2 pages)
7 February 2001Director resigned (1 page)
28 September 2000Return made up to 26/06/00; full list of members (8 pages)
10 August 1999Accounts made up to 31 October 1998 (2 pages)
10 August 1999Return made up to 26/06/99; no change of members (4 pages)
30 July 1998Accounts made up to 31 October 1997 (2 pages)
30 July 1998Return made up to 26/06/98; no change of members (4 pages)
20 August 1997Accounts made up to 31 October 1996 (2 pages)
21 July 1997Return made up to 26/06/97; full list of members (6 pages)
2 September 1996Return made up to 26/06/96; no change of members (4 pages)
2 September 1996Accounts made up to 31 October 1995 (2 pages)
28 July 1995Accounts made up to 31 October 1994 (2 pages)
28 July 1995Return made up to 26/06/95; no change of members (4 pages)