Company NameAttwood Developments Limited
DirectorWilliam Kirkland Tellwright
Company StatusLiquidation
Company Number01777311
CategoryPrivate Limited Company
Incorporation Date12 December 1983(40 years, 4 months ago)
Previous NameDenby Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kirkland Tellwright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(7 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Farm
Lostford
Market Drayton
Salop
TF9 3QN
Secretary NameCaroline Fiona Tellwright
NationalityBritish
StatusCurrent
Appointed15 January 2006(22 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressBradeley Farm
Lostford
Market Drayton
Shropshire
TF9 3QN
Director NamePeter Thain Tellwright
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 January 2006)
RoleCompany Director
Correspondence AddressTyrley Castle
Market Drayton
Shropshire
TF9 2AA
Director NameSylvia Elizabeth Tellwright
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 January 2006)
RoleCompany Director
Correspondence AddressTyrley Castle
Market Drayton
Shropshire
TF9 2AA
Director NameAlan Yates
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressPark Attwood Bedcroft
Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Director NameGillian Mary Yates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressPark Attwood Bedcroft
Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Secretary NameChristine Candy Kendrick
NationalityBritish
StatusResigned
Appointed09 April 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address22 Hillside Avenue
Forsbrook
Stoke On Trent
Staffordshire
ST11 9BH
Secretary NameAlan Yates
NationalityBritish
StatusResigned
Appointed28 July 1997(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressPark Attwood Bedcroft
Barlaston
Stoke On Trent
Staffordshire
ST12 9AL
Secretary NameMr William Kirkland Tellwright
NationalityBritish
StatusResigned
Appointed07 October 2005(21 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Farm
Lostford
Market Drayton
Salop
TF9 3QN

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

175 at £0.5Caroline Fiona Tellwright
35.00%
Ordinary
175 at £0.5William Kirkland Tellwright
35.00%
Ordinary
75 at £0.5Laura Caroline Tellwright
15.00%
Ordinary
75 at £0.5Turia Mary Tellwright
15.00%
Ordinary

Financials

Year2014
Net Worth-£290,332
Cash£43
Current Liabilities£13,917

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 April 2018 (6 years ago)
Next Return Due23 April 2019 (overdue)

Charges

27 January 2009Delivered on: 31 January 2009
Persons entitled: Adams & Company PLC

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 33 seaview road wallasey wirral merseyside part of t/no MS482751.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: Adam and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 56 market street birkenhead t/no's MS230139 and 58 market street birkenhead t/no MS113713 all plant and machinery see image for full details.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: Adam and Company PLC

Classification: Third party 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 k/a 56 market street birkenhead t/no MS230139 and 58 market street birkenhead t/no MS113713 all plant and machinery see image for full details.
Outstanding
18 August 1989Delivered on: 31 August 1989
Satisfied on: 22 April 2005
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
18 August 1989Delivered on: 29 August 1989
Satisfied on: 14 February 2007
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: A/H property k/a land & buildings k/a wheelock farm sandbach cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1989Delivered on: 23 August 1989
Satisfied on: 21 November 1991
Persons entitled:
Mary Elizabeth Holland
Ernest Holland

Classification: Legal charge
Secured details: £150,000 due to ernest holland and mary elizabeth holland.
Particulars: Plot of land situate on the northerly side of mill lane, wheelock sandbach, cheshire.
Fully Satisfied
31 August 1989Delivered on: 5 September 1988
Satisfied on: 14 February 2007
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 sutton house, and lower sutton farms, farton stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1984Delivered on: 17 October 1984
Satisfied on: 14 February 2007
Persons entitled: N. M Rothschild & Sons Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or epath limited and/or corabond limited to the chargee on any account whatsoever.
Particulars: The f/hold property to the east side of high st, tunstall, stoke-on-trent t/n sf 175059 together with fixed and movable plant machinery fixtures (including trade fixtures) implements and utensils.
Fully Satisfied
21 June 1984Delivered on: 22 June 1984
Satisfied on: 14 February 2007
Persons entitled: N. M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/Hold property to the south east side of cartlich st sandyford tunstall stoke-on-trent title no sf 190087. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

19 December 2023Removal of liquidator by court order (8 pages)
19 December 2023Appointment of a voluntary liquidator (4 pages)
18 December 2023Registered office address changed from 570-572 Etruria Road Newcastle Staffs ST5 0SU to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 18 December 2023 (2 pages)
15 December 2023Appointment of a voluntary liquidator (3 pages)
17 February 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
29 October 2019Final Gazette dissolved following liquidation (1 page)
29 July 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
25 February 2019Registered office address changed from Bradeley Farm Lostford Nr Market Drayton Shropshire TF9 3QN to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 25 February 2019 (1 page)
22 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
(1 page)
22 February 2019Appointment of a voluntary liquidator (3 pages)
22 February 2019Statement of affairs (8 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250
(4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 250
(4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 250
(4 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 250
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250
(4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250
(4 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 250
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
24 May 2010Director's details changed for William Kirkland Tellwright on 8 April 2010 (2 pages)
24 May 2010Director's details changed for William Kirkland Tellwright on 8 April 2010 (2 pages)
24 May 2010Director's details changed for William Kirkland Tellwright on 8 April 2010 (2 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (14 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (14 pages)
30 April 2009Return made up to 09/04/09; full list of members (4 pages)
30 April 2009Return made up to 09/04/09; full list of members (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 April 2008Return made up to 09/04/08; full list of members (5 pages)
28 April 2008Return made up to 09/04/08; full list of members (5 pages)
4 September 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
4 September 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
29 April 2007Return made up to 09/04/07; full list of members (6 pages)
29 April 2007Return made up to 09/04/07; full list of members (6 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 May 2006Return made up to 09/04/06; full list of members (7 pages)
31 May 2006Return made up to 09/04/06; full list of members (7 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: unit 5, carlton house estate copeland street stoke on trent staffs, ST4 1PU (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Registered office changed on 26/01/06 from: unit 5, carlton house estate copeland street stoke on trent staffs, ST4 1PU (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Director resigned (1 page)
26 April 2005Return made up to 09/04/05; full list of members (9 pages)
26 April 2005Return made up to 09/04/05; full list of members (9 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
22 December 2004Total exemption full accounts made up to 30 September 2004 (12 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
19 April 2004Return made up to 09/04/04; full list of members (9 pages)
19 April 2004Return made up to 09/04/04; full list of members (9 pages)
27 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
28 November 2002Auditor's resignation (1 page)
28 November 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
17 April 2002Return made up to 09/04/02; full list of members (8 pages)
17 April 2002Return made up to 09/04/02; full list of members (8 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 April 2001Return made up to 09/04/01; full list of members (8 pages)
20 April 2001Return made up to 09/04/01; full list of members (8 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 May 1999Full accounts made up to 30 September 1998 (13 pages)
5 May 1999Full accounts made up to 30 September 1998 (13 pages)
30 April 1999Return made up to 09/04/99; full list of members (8 pages)
30 April 1999Return made up to 09/04/99; full list of members (8 pages)
17 April 1998Return made up to 09/04/98; no change of members (6 pages)
17 April 1998Return made up to 09/04/98; no change of members (6 pages)
1 December 1997Full accounts made up to 30 September 1997 (12 pages)
1 December 1997Full accounts made up to 30 September 1997 (12 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
30 April 1997Return made up to 09/04/97; no change of members (6 pages)
30 April 1997Return made up to 09/04/97; no change of members (6 pages)
27 February 1997Full accounts made up to 30 September 1996 (13 pages)
27 February 1997Full accounts made up to 30 September 1996 (13 pages)
1 June 1996Return made up to 09/04/96; full list of members (8 pages)
1 June 1996Return made up to 09/04/96; full list of members (8 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
7 April 1995Return made up to 09/04/95; no change of members (6 pages)
7 April 1995Return made up to 09/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
6 January 1984Memorandum and Articles of Association (12 pages)
6 January 1984Memorandum and Articles of Association (12 pages)