Liquidation
Company Information for T&N SHELF SEVEN LIMITED
THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
T&N SHELF SEVEN LIMITED | |
Legal Registered Office | |
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in M2 | |
Company Number | 00081434 | |
---|---|---|
Company ID Number | 00081434 | |
Date formed | 1904-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 11/07/2007 | |
Return next due | 08/08/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 07:42:43 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T&N SHELF SEVENTEEN LIMITED | C/O T&N Limited Manchester International Office Centre Styal Road M22 5TN | active | Company formed on the 1968-03-18 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHRISTOPHER BOYDELL |
||
ANDREW GARY HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HAMILTON DEVONALD |
Director | ||
DAVID MATTHEW SHERBIN |
Director | ||
JAMES ZAMOYSKI |
Director | ||
STEPHEN PAUL ARNOLD |
Director | ||
JOHN HAMILTON DEVONALD |
Director | ||
ANDREW GARY HOLMES |
Director | ||
PATRICIA JOSEPHINE ROBINSON |
Company Secretary | ||
HAROLD FRANCIS BAINES |
Director | ||
DAVID WALTER FINNETT |
Director | ||
JENNIFER MARY HOGG |
Company Secretary | ||
JOHN DAVID BELL |
Director | ||
FRANK TOMES |
Director | ||
BRIAN WRIGHT |
Director | ||
MALCOLM JOHN WARD |
Company Secretary | ||
GRENVILLE HOLDEN HAMPSHIRE |
Director | ||
IAN FRASER ROBERT MUCH |
Director | ||
FRANK TOMES |
Director | ||
BRIAN WILLIAM WARD |
Director | ||
BRIAN WRIGHT |
Director | ||
CHRISTOPHER JOHN DODSON |
Company Secretary | ||
IAN RONALD EDMONDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T&N SHELF THREE LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1954-12-23 | Liquidation | |
AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1936-06-26 | Liquidation | |
FEDERAL-MOGUL SUNDERLAND LIMITED | Company Secretary | 2000-09-30 | CURRENT | 2000-04-04 | Active - Proposal to Strike off | |
T&N SHELF 34 LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1998-11-11 | Active - Proposal to Strike off | |
MAWSON TAYLOR LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1950-02-17 | Active | |
TURNER & NEWALL LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1897-08-30 | Liquidation | |
T&N SHELF EIGHTEEN LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1910-06-28 | Active - Proposal to Strike off | |
T&N SHELF FIVE LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1925-04-29 | Active | |
T&N SHELF FOUR LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1968-03-15 | Liquidation | |
T&N SHELF TWENTY-SEVEN LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
HIGH PRECISION EQUIPMENT LIMITED | Company Secretary | 2000-09-30 | CURRENT | 1947-07-29 | Active | |
LYDMET LIMITED | Director | 2013-12-13 | CURRENT | 1934-02-22 | Dissolved 2017-09-19 | |
FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED | Director | 2009-01-27 | CURRENT | 2005-12-01 | Dissolved 2014-06-04 | |
T&N SHELF TWENTY-ONE LIMITED | Director | 2007-11-22 | CURRENT | 1942-10-03 | Active | |
T&N SHELF 34 LIMITED | Director | 2007-11-22 | CURRENT | 1998-11-11 | Active - Proposal to Strike off | |
T&N SHELF TWENTY-SIX LIMITED | Director | 2007-11-22 | CURRENT | 1929-07-27 | Active | |
TURNER & NEWALL LIMITED | Director | 2007-11-22 | CURRENT | 1897-08-30 | Liquidation | |
TURNER BROTHERS ASBESTOS COMPANY LIMITED | Director | 2007-11-22 | CURRENT | 1960-01-11 | Active | |
T&N SHELF FOUR LIMITED | Director | 2007-11-22 | CURRENT | 1968-03-15 | Liquidation | |
NEWALLS INSULATION COMPANY LIMITED | Director | 2007-11-22 | CURRENT | 1929-03-02 | Active - Proposal to Strike off | |
T&N SHELF THREE LIMITED | Director | 2007-10-02 | CURRENT | 1954-12-23 | Liquidation | |
T&N SHELF EIGHTEEN LIMITED | Director | 2007-10-02 | CURRENT | 1910-06-28 | Active - Proposal to Strike off | |
T&N SHELF FIVE LIMITED | Director | 2007-10-02 | CURRENT | 1925-04-29 | Active | |
MAWSON TAYLOR LIMITED | Director | 1999-11-29 | CURRENT | 1950-02-17 | Active | |
T&N SHELF TWENTY-SEVEN LIMITED | Director | 1999-01-06 | CURRENT | 1979-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/11 FROM the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/11 FROM Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-18 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
COLIQ | Deferment of dissolution (voluntary) | |
COLIQ | Deferment of dissolution (voluntary) | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-19 | |
287 | Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-31 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
LIQ MISC | Insolvency:annual report for form 1.3 | |
287 | Registered office changed on 01/12/2008 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008 | |
MISC | SUPERVISOR'S REPORT | |
288b | DIRECTOR RESIGNED | |
1.3 | 10/10/07 ABSTRACTS AND PAYMENTS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
OC425 | SCHEME OF ARRANGEMENT - AMALGAMATION | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.20 | NOTICE OF VARIATION OF ADMINISTRATION ORDER | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.21 | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
Return made up to 13/11/86; full list of members |
Final Meetings | 2014-03-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIFTH SUPPLEMENTAL TRUST DEED | Satisfied | COMMERCIAL UNION ASSURANCE COMPANY PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as T&N SHELF SEVEN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | T&N SHELF SEVEN LIMITED | Event Date | 2008-11-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Joint Liquidators have summoned Final Meetings of the Company’s members and creditors for the purpose of receiving the Joint Liquidators’ account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 25 April 2014 at 10.00am and 10.30am. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 19 November 2008. Office Holder details: S C E Mackellar, (IP No. 006883) of Zolfo Cooper, 2nd Floor, Palm Grove House, PO Box 4571, Tortolla, British Virgin Islands, VG1110 and G M Wild, (IP No. 009593) of Zolfo Cooper, Toronto Square, Toronto Street, Leeds, LS1 2HJ Further details contact: Suzie Friedrich, Tel: +44 (0) 161 838 4500 S C E Mackellar and G M Wild , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |