Company NameLa Roque Trust Company (Manchester) Limited
Company StatusDissolved
Company Number03255457
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameBlendengage Limited

Business Activity

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

Directors

Director NameMr Russell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 October 2016)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameFrederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 October 2016)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressLes Floralies 1/5 Avenue De Grande Bretagne
Monaco
Mc98000
Secretary NameRussell Fraser Dean
NationalityBritish
StatusClosed
Appointed11 March 2002(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 October 2016)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressLe Regina 15 Boulevard Des Moulins
Monaco
Mc98000
Director NameRussell Fraser Dean
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 1999)
RoleSurveyor
Correspondence AddressThe Garden House
Eaton Park, Eccleston
Chester
CH4 9JF
Wales
Director NameFrederick Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1999)
RoleSurveyor
Correspondence Address18 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Secretary NameRussell Fraser Dean
NationalityBritish
StatusResigned
Appointed14 October 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 1999)
RoleSurveyor
Correspondence AddressThe Garden House
Eaton Park, Eccleston
Chester
CH4 9JF
Wales
Director NameDavid John Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Woodland Drive
Lymm
Altrincham
Cheshire
WA13 0BL
Secretary NameSharon Rooney
NationalityBritish
StatusResigned
Appointed18 June 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2002)
RoleSecretary
Correspondence Address99 Hollins Lane
Bury
Lancashire
BL9 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWindsor Court
103 King Street
Knutsford
WA16 6EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

500 at £1Frederick Webster
50.00%
Ordinary
500 at £1Russell Dean
50.00%
Ordinary

Financials

Year2014
Net Worth£5,379,634
Cash£132,368
Current Liabilities£1,455,469

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 May 2006Delivered on: 2 June 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
31 May 2006Delivered on: 2 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 76-78 (even) deansgate & 76-78 deansgate manchester t/no GM794417 & GM744259. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
17 February 2000Delivered on: 22 February 2000
Satisfied on: 7 June 2006
Persons entitled: Bristol & West 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
17 February 2000Delivered on: 22 February 2000
Satisfied on: 7 June 2006
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment all the right title benefit and interest in all rent licence fees or other sums k/a 76/78 deansgate manchester t/n GM744259... See the mortgage charge document for full details.
Fully Satisfied
17 February 2000Delivered on: 22 February 2000
Satisfied on: 7 June 2006
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76/78 deansgate manchester t/n GM744259 and all buildings fixtures plant and machinery.. Floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
29 January 1997Delivered on: 31 January 1997
Satisfied on: 7 June 2006
Persons entitled: Bristol & West Building Society

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. See the mortgage charge document for full details.
Fully Satisfied
29 January 1997Delivered on: 31 January 1997
Satisfied on: 7 June 2006
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76/78 deansgate manchester together with all buildings fixtures (inc trade fixtures) fixed plant and machinery from time to time thereon the benefit of the goodwill of any business at the property present and future floating charge all other undertakings and assets present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 August 2016Voluntary strike-off action has been suspended (1 page)
31 August 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
28 June 2016Satisfaction of charge 6 in full (4 pages)
28 June 2016Satisfaction of charge 7 in full (4 pages)
28 June 2016Satisfaction of charge 6 in full (4 pages)
28 June 2016Satisfaction of charge 7 in full (4 pages)
17 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(5 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(5 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(5 pages)
21 May 2015Director's details changed for Frederick Webster on 1 April 2015 (2 pages)
21 May 2015Director's details changed for Frederick Webster on 1 April 2015 (2 pages)
21 May 2015Director's details changed for Frederick Webster on 1 April 2015 (2 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
26 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 October 2012Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page)
12 October 2012Registered office address changed from St Anns House King Street Knutsford Cheshire WA16 6PD on 12 October 2012 (1 page)
21 February 2012Full accounts made up to 31 December 2011 (12 pages)
21 February 2012Full accounts made up to 31 December 2011 (12 pages)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2011Full accounts made up to 31 December 2010 (12 pages)
22 October 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
22 October 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
22 October 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
22 October 2010Secretary's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
22 October 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Russell Fraser Dean on 1 May 2010 (2 pages)
22 October 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Frederick Webster on 1 October 2009 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2009Full accounts made up to 31 December 2008 (12 pages)
17 September 2009Full accounts made up to 31 December 2008 (12 pages)
11 September 2009Return made up to 04/09/09; full list of members (3 pages)
11 September 2009Director's change of particulars / frederick webster / 01/04/2009 (1 page)
11 September 2009Return made up to 04/09/09; full list of members (3 pages)
11 September 2009Director's change of particulars / frederick webster / 01/04/2009 (1 page)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
3 September 2008Full accounts made up to 31 December 2007 (13 pages)
3 September 2008Full accounts made up to 31 December 2007 (13 pages)
12 October 2007Return made up to 04/09/07; no change of members (7 pages)
12 October 2007Return made up to 04/09/07; no change of members (7 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2006Return made up to 04/09/06; full list of members (7 pages)
25 September 2006Return made up to 04/09/06; full list of members (7 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
31 March 2006Full accounts made up to 31 December 2005 (10 pages)
31 March 2006Full accounts made up to 31 December 2005 (10 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
15 September 2005Return made up to 04/09/05; full list of members (7 pages)
7 April 2005Full accounts made up to 31 December 2004 (11 pages)
7 April 2005Full accounts made up to 31 December 2004 (11 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
29 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 September 2002Full accounts made up to 31 December 2001 (10 pages)
30 September 2002Full accounts made up to 31 December 2001 (10 pages)
16 September 2002Registered office changed on 16/09/02 from: webster dean jones first floor 20 st anns square manchester M2 7HG (1 page)
16 September 2002Registered office changed on 16/09/02 from: webster dean jones first floor 20 st anns square manchester M2 7HG (1 page)
9 September 2002Return made up to 04/09/02; full list of members (7 pages)
9 September 2002Return made up to 04/09/02; full list of members (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 October 2001Return made up to 09/09/01; full list of members (6 pages)
8 October 2001Return made up to 09/09/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 September 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Return made up to 09/09/00; full list of members (6 pages)
6 September 2000Return made up to 09/09/00; full list of members (6 pages)
23 February 2000Declaration of assistance for shares acquisition (5 pages)
23 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 February 2000Declaration of assistance for shares acquisition (5 pages)
23 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1999Return made up to 09/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned;director resigned (1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
27 May 1999New director appointed (2 pages)
4 February 1999Ad 22/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 1999Ad 22/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 September 1998Return made up to 26/09/98; no change of members (4 pages)
16 September 1998Return made up to 26/09/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1997Registered office changed on 13/10/97 from: lace mawer solicitors 2ND floor,castle chambers 43 castle street,liverpool merseyside L2 9SU (1 page)
13 October 1997Registered office changed on 13/10/97 from: lace mawer solicitors 2ND floor,castle chambers 43 castle street,liverpool merseyside L2 9SU (1 page)
7 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
28 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (7 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (7 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 January 1997Company name changed blendengage LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed blendengage LIMITED\certificate issued on 13/01/97 (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
10 December 1996Registered office changed on 10/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New director appointed (2 pages)
26 September 1996Incorporation (9 pages)
26 September 1996Incorporation (9 pages)