00612546 LIMITED
MANCHESTER HEALEY DYEING LIMITED BROOK DYEING COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M3 2LF
Company number 00612546
Status Liquidation
Incorporation Date 7 October 1958
Company Type Private Limited Company
Address C/O TENON RECOVERY, ARKWRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, M3 2LF
Home Country United Kingdom
Nature of Business 1717 - Preparation & spin of other textiles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Restoration by order of the court; Company name changed healey dyeing\certificate issued on 28/05/15; Final Gazette dissolved following liquidation. The most likely internet sites of 00612546 LIMITED are www.00612546.co.uk, and www.00612546.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.00612546 Limited is a Private Limited Company. The company registration number is 00612546. 00612546 Limited has been working since 07 October 1958. The present status of the company is Liquidation. The registered address of 00612546 Limited is C O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2lf. . GLEDHILL, Timothy Nicholas is a Secretary of the company. GLEDHILL, Timothy Nicholas is a Director of the company. JOHNSTON, Duncan is a Director of the company. WILFORD, David is a Director of the company. Secretary SWALLOW, Robert Henry has been resigned. Director FARRELL, Michael has been resigned. Director GLEDHILL, Edwin has been resigned. Director GLEDHILL, Robin Matthew has been resigned. Director HERBERT, John Bechworth has been resigned. Director HIRST, John Bryan has been resigned. Director JONES, Peter has been resigned. Director LEATHER, John has been resigned. Director SWALLOW, Robert Henry has been resigned. The company operates in "Preparation & spin of other textiles".


Current Directors

Secretary
GLEDHILL, Timothy Nicholas
Appointed Date: 01 July 2002

Director

Director
JOHNSTON, Duncan
Appointed Date: 09 February 2005
74 years old

Director
WILFORD, David
Appointed Date: 17 May 2004
63 years old

Resigned Directors

Secretary
SWALLOW, Robert Henry
Resigned: 30 June 2002

Director
FARRELL, Michael
Resigned: 17 November 1995
77 years old

Director
GLEDHILL, Edwin
Resigned: 06 September 1997
93 years old

Director
GLEDHILL, Robin Matthew
Resigned: 21 November 2003
Appointed Date: 01 October 1997
53 years old

Director
HERBERT, John Bechworth
Resigned: 01 November 1992
98 years old

Director
HIRST, John Bryan
Resigned: 17 August 1999
90 years old

Director
JONES, Peter
Resigned: 10 October 2000
90 years old

Director
LEATHER, John
Resigned: 09 February 2005
Appointed Date: 01 January 2002
58 years old

Director
SWALLOW, Robert Henry
Resigned: 30 June 2002
74 years old

00612546 LIMITED Events

28 May 2015
Restoration by order of the court
28 May 2015
Company name changed healey dyeing\certificate issued on 28/05/15
12 Oct 2011
Final Gazette dissolved following liquidation
12 Jul 2011
Return of final meeting in a creditors' voluntary winding up
02 Mar 2011
Liquidators' statement of receipts and payments to 1 February 2011
...
... and 94 more events
04 Apr 1987
Director resigned;new director appointed

21 Mar 1987
Full accounts made up to 31 March 1986

21 Mar 1987
Return made up to 30/12/85; full list of members

28 Jan 1987
Declaration of satisfaction of mortgage/charge

01 May 1962
Allotment of shares

00612546 LIMITED Charges

9 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Brook Group (Holdings) Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2004
Debenture
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: Cattle Invoice Finance Limited
Description: All specified debts, other debts, floating charge the…
25 January 2003
Mortgage debenture
Delivered: 5 February 2003
Status: Satisfied on 27 January 2005
Persons entitled: Joan Gledhill
Description: Fixed and floating charges over the undertaking and all…
25 July 2001
Fixed charge on purchased debts which fail to vest
Delivered: 26 July 2001
Status: Satisfied on 10 February 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
26 July 1996
Chattels mortgage
Delivered: 26 July 1996
Status: Satisfied on 24 March 2001
Persons entitled: Forward Trust Limited
Description: One used robey boiler serial no: B6524.
8 April 1991
Charge on book debts.
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts.
31 August 1984
Deed of assignment
Delivered: 8 September 1984
Status: Satisfied on 24 March 2001
Persons entitled: Investors in Industry PLC
Description: £36, 474-deposited by the company LTD investment in…