Daresbury
Warrington
WA4 4BS
Director Name | Harry Jonas Hyman |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1994) |
Role | Food Manufacturer |
Correspondence Address | 174 Wythenshawe Road Northenden Manchester Lancashire M23 0PF |
Director Name | Jane Hyman |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | The Morris Feinman Home 178 Palatine Road Manchester Lancashire M20 2YU |
Director Name | Mrs Jennifer Lynn Hyman |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mr Stanley Neil Hyman |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 October 2009) |
Role | Food Manufacturer |
Country of Residence | England |
Correspondence Address | 2 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT |
Secretary Name | Harry Jonas Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 174 Wythenshawe Road Northenden Manchester Lancashire M23 0PF |
Secretary Name | Mr Stanley Neil Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(46 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hurst Dale Devisdale Road Altrincham Cheshire WA14 2AT |
Secretary Name | Mrs Joanna Yolande Hyman |
---|---|
Status | Resigned |
Appointed | 30 October 2009(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | 123-125 Waterloo Road Manchester M8 8BT |
Website | titanics.co.uk |
---|
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
498 at £1 | Titanics Group LTD 99.60% Ordinary |
---|---|
2 at £1 | Executors Of Jane Hyman 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,565 |
Cash | £11,994 |
Current Liabilities | £324,932 |
Latest Accounts | 30 April 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 April 2016 | Delivered on: 19 April 2016 Persons entitled: Genesis Asset Finance Limited Classification: A registered charge Outstanding |
---|---|
28 May 2015 | Delivered on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 June 2003 | Delivered on: 19 June 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
1 December 1997 | Delivered on: 19 December 1997 Persons entitled: Singer & Friedlander Limited Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange, promissory notes, shipping documents, documents of title to merchandise. See the mortgage charge document for full details. Outstanding |
2 June 1970 | Delivered on: 16 June 1970 Persons entitled: R. J. Hurst & Partners LTD Classification: Mortgage Secured details: £4500 due from stanley neil hyman to the chargee secured by a charge dated 2 june 70. Particulars: 123/125 waterloo road, cheetham, manchester & goodwill of delicatessen & cafe. Outstanding |
15 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 29 November 2017 (14 pages) |
19 December 2016 | Appointment of a voluntary liquidator (2 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Statement of affairs with form 4.19 (16 pages) |
19 December 2016 | Appointment of a voluntary liquidator (2 pages) |
19 December 2016 | Statement of affairs with form 4.19 (16 pages) |
19 December 2016 | Resolutions
|
18 November 2016 | Registered office address changed from 123-125 Waterloo Road Manchester M8 8BT to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 18 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from 123-125 Waterloo Road Manchester M8 8BT to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 18 November 2016 (2 pages) |
19 April 2016 | Registration of charge 004379610005, created on 15 April 2016 (23 pages) |
19 April 2016 | Registration of charge 004379610005, created on 15 April 2016 (23 pages) |
8 March 2016 | Satisfaction of charge 2 in full (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
8 March 2016 | Satisfaction of charge 3 in full (1 page) |
8 March 2016 | Satisfaction of charge 3 in full (1 page) |
8 March 2016 | Satisfaction of charge 1 in full (1 page) |
8 March 2016 | Satisfaction of charge 2 in full (1 page) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 May 2015 | Registration of charge 004379610004, created on 28 May 2015 (13 pages) |
29 May 2015 | Registration of charge 004379610004, created on 28 May 2015 (13 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
3 March 2015 | Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Joanna Yolande Hyman as a secretary on 2 March 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 February 2010 | Director's details changed for Richard Ian Hyman on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Richard Ian Hyman on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 November 2009 | Appointment of Mrs Joanna Yolande Hyman as a secretary (1 page) |
4 November 2009 | Termination of appointment of Jane Hyman as a director (1 page) |
4 November 2009 | Termination of appointment of Stanley Hyman as a secretary (1 page) |
4 November 2009 | Termination of appointment of Jane Hyman as a director (1 page) |
4 November 2009 | Termination of appointment of Jennifer Hyman as a director (1 page) |
4 November 2009 | Termination of appointment of Jennifer Hyman as a director (1 page) |
4 November 2009 | Appointment of Mrs Joanna Yolande Hyman as a secretary (1 page) |
4 November 2009 | Termination of appointment of Stanley Hyman as a director (1 page) |
4 November 2009 | Termination of appointment of Stanley Hyman as a secretary (1 page) |
4 November 2009 | Termination of appointment of Stanley Hyman as a director (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 January 2009 | Director's change of particulars / jane hyman / 01/02/2008 (1 page) |
27 January 2009 | Director's change of particulars / richard hyman / 01/02/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / jane hyman / 01/02/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / richard hyman / 01/02/2008 (1 page) |
18 June 2008 | Return made up to 31/12/07; no change of members (8 pages) |
18 June 2008 | Return made up to 31/12/07; no change of members (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members
|
23 January 2007 | Return made up to 31/12/06; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Return made up to 31/12/05; full list of members
|
1 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 May 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
7 May 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
11 March 2002 | Return made up to 31/12/01; full list of members
|
11 March 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 September 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 August 1995 (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 August 1995 (6 pages) |
8 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members
|
13 March 1995 | New secretary appointed (2 pages) |
13 March 1995 | New secretary appointed (2 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 June 1947 | Incorporation (18 pages) |
30 June 1947 | Certificate of incorporation (1 page) |
30 June 1947 | Certificate of incorporation (1 page) |
30 June 1947 | Incorporation (18 pages) |