FIRST RUNCORN LIMITED
BLACKPOOL FORDGATE RUNCORN LIMITED EASTER CAPITAL RUNCORN LIMITED PRECIS (1695) LIMITED

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 03657457
Status Liquidation
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address GROUND FLOOR, SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Registered office address changed from Canal Mill Botany Bay Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016; Declaration of solvency. The most likely internet sites of FIRST RUNCORN LIMITED are www.firstruncorn.co.uk, and www.first-runcorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. First Runcorn Limited is a Private Limited Company. The company registration number is 03657457. First Runcorn Limited has been working since 28 October 1998. The present status of the company is Liquidation. The registered address of First Runcorn Limited is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. Secretary CORNER, Stephen Donald has been resigned. Secretary JACOBS, Simon has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary SHARP, Claire Caroline has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Martin has been resigned. Director CORAL, Lynda Sharon has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director PENFOLD, Diane June has been resigned. Director SHARP, Claire Caroline has been resigned. Director TAYLOR, Peter has been resigned. Director TAYLOR RESTELL, Ian Miles has been resigned. Director WECHSLER, Michael has been resigned. Director WILSON, Clare Alice has been resigned. Director WOOD, Gerald Jospeh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Resigned Directors

Secretary
CORNER, Stephen Donald
Resigned: 13 February 2001
Appointed Date: 12 February 1999

Secretary
JACOBS, Simon
Resigned: 28 February 2006
Appointed Date: 13 February 2001

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
SHARP, Claire Caroline
Resigned: 12 September 2007
Appointed Date: 28 February 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 12 February 1999
Appointed Date: 18 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1999
Appointed Date: 28 October 1998

Director
BARBER, Martin
Resigned: 13 February 2001
Appointed Date: 12 February 1999
81 years old

Director
CORAL, Lynda Sharon
Resigned: 13 February 2001
Appointed Date: 12 February 1999
64 years old

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007
55 years old

Director
KNOWLES, Timothy John Peter
Resigned: 09 September 2016
Appointed Date: 28 February 2006
60 years old

Director
PENFOLD, Diane June
Resigned: 12 February 1999
Appointed Date: 28 October 1998
60 years old

Director
SHARP, Claire Caroline
Resigned: 09 September 2016
Appointed Date: 13 December 2007
52 years old

Director
TAYLOR, Peter
Resigned: 13 February 2001
Appointed Date: 12 February 1999
79 years old

Director
TAYLOR RESTELL, Ian Miles
Resigned: 13 February 2001
Appointed Date: 12 February 1999
81 years old

Director
WECHSLER, Michael
Resigned: 28 February 2006
Appointed Date: 13 February 2001
69 years old

Director
WILSON, Clare Alice
Resigned: 12 February 1999
Appointed Date: 28 October 1998
60 years old

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 10 October 2008
64 years old

FIRST RUNCORN LIMITED Events

04 Nov 2016
Total exemption full accounts made up to 31 January 2016
04 Oct 2016
Registered office address changed from Canal Mill Botany Bay Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016
30 Sep 2016
Declaration of solvency
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20

...
... and 94 more events
15 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1999
Company name changed precis (1695) LIMITED\certificate issued on 10/02/99
28 Jan 1999
New secretary appointed
28 Jan 1999
Secretary resigned
28 Oct 1998
Incorporation

FIRST RUNCORN LIMITED Charges

28 February 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 8 September 2016
Persons entitled: Deutche Bank Ag as Security Trustee
Description: (For details of legally mortgaged property please refer to…
7 June 2001
Supplemental debenture
Delivered: 8 June 2001
Status: Satisfied on 5 August 2006
Persons entitled: Morgan Stanley Mortgage Servicing Limitedthe Security Trustee for the Secured Parties (As Defined)
Description: F/H property situate on the south side of warrington road…
13 February 2001
Third party debenture
Delivered: 22 February 2001
Status: Satisfied on 5 August 2006
Persons entitled: Morgan Stanley Mortgage Servicing Limited
Description: .. fixed and floating charges over the undertaking and all…
18 February 1999
A third party legal charge
Delivered: 25 February 1999
Status: Satisfied on 3 March 2001
Persons entitled: Societe Generale
Description: The f/h land k/a land on the south side of warrington road…