Millington Lane
Millington
Cheshire
WA14 3RR
Director Name | Mr Brian Arthur Sparkes |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(43 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Park Drive Wistaston Crewe Cheshire CW2 8EN |
Secretary Name | Mr Brian Arthur Sparkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(43 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Park Drive Wistaston Crewe Cheshire CW2 8EN |
Director Name | Mr Frederick John Clews |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(43 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 76 Rope Lane Wistaston Crewe Cheshire CW2 6RQ |
Telephone | 01270 520150 |
---|---|
Telephone region | Crewe |
Registered Address | 26 Park Drive Crewe Cheshire CW2 8EN |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Wistaston |
Ward | Wistaston |
Built Up Area | Crewe |
8k at £1 | Anderson Timber Merchants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,585 |
Cash | £21,163 |
Current Liabilities | £19,208 |
Latest Accounts | 30 June 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 January 2004 | Delivered on: 15 January 2004 Persons entitled: Five Arrows Commercial Finance Limited Classification: Debenture (including qualifying floating charge) Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
---|---|
20 April 1995 | Delivered on: 27 April 1995 Satisfied on: 25 March 2006 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts present and future. Fully Satisfied |
5 May 1992 | Delivered on: 19 May 1992 Satisfied on: 25 March 2006 Persons entitled: Chancery Factors Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: All book debts & other debts....see form 395 for full details. Fully Satisfied |
2 April 1992 | Delivered on: 23 April 1992 Satisfied on: 25 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wrinehill sawmills betley crewe cheshire & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1990 | Delivered on: 3 July 1990 Satisfied on: 25 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
9 December 1988 | Delivered on: 21 December 1988 Satisfied on: 20 March 1999 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from andersan (timber merchants) limited to the chargee on any account whatsoever. Particulars: (1) land at betley in staffordshire together with buildings erected thereon k/a anderson sawmills, wrinehill sawmill, wrinehill crewe. (2) 1 no. Dankaerts 55" bandmill with stenner c 53" carriage hydraulic feed with one 2 chain log deck, quadrant and turner and 16 ft. Of feed rollers including 1 set of hydraulic rollers and close circuit tv.. 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. Fully Satisfied |
13 December 1988 | Delivered on: 21 December 1988 Satisfied on: 11 April 1995 Persons entitled: Westpac Banking Corporation Classification: Legal fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as all those two pieces or parcels of land situate at wrinehill together with the various buildings & erections thereon or on some part thereof being wrinehill sawmills (please see doc M395 for full details). 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. Fully Satisfied |
24 July 1987 | Delivered on: 30 July 1987 Satisfied on: 5 December 1997 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from anderson (timber merchants) limited to the chargee on any account whatsoever. Particulars: All that f/h land in the parish of betley in the county of stafford together with the buildings erected theron k/a anderson sawmills wrinehill sawmills wrinehall, crewe. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital buildings fixtures fixed plant and machinery. (See form 395 for full details). Fully Satisfied |
3 March 1986 | Delivered on: 10 March 1986 Satisfied on: 24 April 1989 Persons entitled: Barclays 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. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
16 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 July 2014 | Registered office address changed from Doddington Park Farm Doddington Nantwich Cheshire CW5 7NJ to 26 Park Drive Crewe Cheshire CW2 8EN on 25 July 2014 (1 page) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Director's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Director's details changed for Brian Lloyd on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Brian Lloyd on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Brian Arthur Sparkes on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Brian Arthur Sparkes on 1 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 01/10/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 January 2004 | Amended accounts made up to 31 December 2002 (8 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
1 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: wrinehill sawmills wrinehill cheshire CW2 9BP (1 page) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 December 2001 | Return made up to 01/10/01; full list of members (7 pages) |
24 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members
|
11 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Return made up to 01/10/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 May 1997 | Director's particulars changed (1 page) |
25 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1990 | New director appointed (2 pages) |