ALAN DICK & COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 01007434
Status Liquidation
Incorporation Date 8 April 1971
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 8 July 2016; Termination of appointment of Tlt Secretaries Limited as a secretary on 12 July 2016; Liquidators' statement of receipts and payments to 8 July 2015. The most likely internet sites of ALAN DICK & COMPANY LIMITED are www.alandickcompany.co.uk, and www.alan-dick-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Dick Company Limited is a Private Limited Company. The company registration number is 01007434. Alan Dick Company Limited has been working since 08 April 1971. The present status of the company is Liquidation. The registered address of Alan Dick Company Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . ELLIS, Robert Keith is a Director of the company. FISHER, Robert, Dr is a Director of the company. WINNING, Christian Patrick Lorenzo is a Director of the company. Secretary DICK, Alan Watson has been resigned. Secretary DICK, Elspeth has been resigned. Secretary FIGGITT, Christopher Maurice has been resigned. Secretary MURPHY, Paul has been resigned. Secretary TRUSSELL, Antony has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director ANDERS, Michael has been resigned. Director BEVAN, Raymond Philip has been resigned. Director CARRUTHERS, William has been resigned. Director DICK, Alan Watson has been resigned. Director DICK, Callum Andrew John has been resigned. Director DICK, Elspeth has been resigned. Director DOST, Parminder Pal Singh has been resigned. Director FIGGITT, Christopher Maurice has been resigned. Director LADKI, Malek has been resigned. Director MEARNS, Cluny John has been resigned. Director MURPHY, Paul has been resigned. Director SKINNER, Wayne Southey has been resigned. Director THORNEYCROFT, William has been resigned. Director TRUSSELL, Antony has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ELLIS, Robert Keith
Appointed Date: 01 January 2008
74 years old

Director
FISHER, Robert, Dr
Appointed Date: 01 October 2006
64 years old

Director
WINNING, Christian Patrick Lorenzo
Appointed Date: 31 July 2008
60 years old

Resigned Directors

Secretary
DICK, Alan Watson
Resigned: 01 October 2002
Appointed Date: 30 September 2001

Secretary
DICK, Elspeth
Resigned: 30 January 1999

Secretary
FIGGITT, Christopher Maurice
Resigned: 30 September 2001
Appointed Date: 30 January 1999

Secretary
MURPHY, Paul
Resigned: 13 April 2006
Appointed Date: 01 October 2002

Secretary
TRUSSELL, Antony
Resigned: 04 April 2008
Appointed Date: 31 March 2008

Secretary
TLT SECRETARIES LIMITED
Resigned: 12 July 2016
Appointed Date: 13 April 2006

Director
ANDERS, Michael
Resigned: 30 June 2000

Director
BEVAN, Raymond Philip
Resigned: 24 May 2002
Appointed Date: 01 April 1998
79 years old

Director
CARRUTHERS, William
Resigned: 14 October 2010
Appointed Date: 01 October 2000
78 years old

Director
DICK, Alan Watson
Resigned: 14 August 2006
87 years old

Director
DICK, Callum Andrew John
Resigned: 13 November 2006
Appointed Date: 01 May 1994
62 years old

Director
DICK, Elspeth
Resigned: 30 January 1999
86 years old

Director
DOST, Parminder Pal Singh
Resigned: 30 June 2008
Appointed Date: 01 November 2006
65 years old

Director
FIGGITT, Christopher Maurice
Resigned: 30 September 2001
79 years old

Director
LADKI, Malek
Resigned: 04 April 2008
Appointed Date: 01 November 2004
60 years old

Director
MEARNS, Cluny John
Resigned: 24 May 2002
82 years old

Director
MURPHY, Paul
Resigned: 13 April 2006
Appointed Date: 01 October 2002
65 years old

Director
SKINNER, Wayne Southey
Resigned: 30 September 2006
Appointed Date: 01 December 2003
61 years old

Director
THORNEYCROFT, William
Resigned: 24 May 2002
Appointed Date: 02 January 1992
77 years old

Director
TRUSSELL, Antony
Resigned: 04 April 2008
Appointed Date: 01 December 2003
59 years old

ALAN DICK & COMPANY LIMITED Events

07 Aug 2016
Liquidators' statement of receipts and payments to 8 July 2016
12 Jul 2016
Termination of appointment of Tlt Secretaries Limited as a secretary on 12 July 2016
14 Sep 2015
Liquidators' statement of receipts and payments to 8 July 2015
11 Aug 2014
Administrator's progress report to 9 July 2014
21 Jul 2014
Appointment of a voluntary liquidator
...
... and 156 more events
20 Jul 1987
Particulars of mortgage/charge
20 Mar 1987
Full accounts made up to 31 March 1986

09 Mar 1987
Return made up to 31/12/86; full list of members

03 Feb 1987
Declaration of satisfaction of mortgage/charge

08 Apr 1971
Incorporation

ALAN DICK & COMPANY LIMITED Charges

18 July 2011
Deposit agreement
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of separate first fixed charge each of the items…
14 April 2008
Pledge of shares agreement
Delivered: 28 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Senior Security Trustee)
Description: The pledged shares being 1,490 shares owned by the charging…
1 May 2007
Share charge
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited (As Security Trustee on Trust for the Finance Parties)
Description: All the relevant shares scripless securities and shares…
22 March 2007
Share charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Finance Parties)
Description: All the rights, title and interest in and to the relevant…
13 March 2007
Pledge of shares agreement
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties)
Description: A first right of pledge on the shares being 375 ordinary…
14 February 2007
Equity pledge agreement
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Secured Creditors)
Description: The equity interests (including all rights title and…
18 October 2006
Share mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: All rights title and interest in and to the relevant shares…
16 October 2006
Share pledge agreement
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for Itself and the Beneficiaries
Description: All of the shares owned by the company. See the mortgage…
16 October 2006
Share mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited (As Security Trustee on Trust for the Finance Parties)
Description: By way of assignment and mortgage all the relevant shares…
13 October 2006
Pledge and cession
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited (For Itself and Representing the Beneficiaries)
Description: All the ordinary shares in the issued share capital of alan…
13 October 2006
Pledge and cession
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Agent)
Description: The secured assets meaning all of the 100 ordinary shares…
12 October 2006
Share pledge agreement
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Security Trustee for and on Behalf of Itself and the Otherfinance Parties)
Description: The pledged property meaning the pledged shares and the…
24 August 2006
Debenture
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2006
Pledge and cession
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The pledgor agreed to pledge, cede, transfer and make over…
17 July 2006
Deed of accession to an omnibus guarantee and set-off agreement
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Credit balances. See the mortgage charge document for full…
18 May 2006
Chattel mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 x ids crossbeams C30I sss security system ser no`s…
29 July 2005
Equipment mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Ge Cpital Equipment Finance LTD
Description: The equipment all right, title benefit and interest in and…
7 July 2005
Deed of security assignment of letters of credit and charge over deposits
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: With full title guarantee all its right title and interest…
13 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Security Trustee for Each of the Finance Parties) (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
13 June 2005
Deed of security assignment of letters of credit and charge over deposits
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in and to each letter of…
13 June 2005
Deed of accession to an omnibus and set-off agreement supplemental to an omnibus guarantee and set-off agreement dated 30 april 2004
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
30 April 2004
An omnibus guarantee and set-off agreement
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
28 May 2002
Debenture
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Mortgage deed
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the barlands, london road, cheltenham…
19 April 2002
Debenture
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1998
Legal mortgage
Delivered: 21 November 1998
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: The barlands london road cheltenham gloucestershire. With…
9 October 1998
Debenture
Delivered: 21 October 1998
Status: Satisfied on 1 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied on 1 June 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as the barlands, london road…
16 August 1985
Charge
Delivered: 3 September 1985
Status: Satisfied on 3 February 1987
Persons entitled: National Westminster Bank PLC
Description: The sum of £175,000 together with interest accrued held by…
15 July 1983
Charge
Delivered: 22 July 1983
Status: Satisfied on 1 June 2002
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
14 July 1980
Legal mortgage
Delivered: 31 July 1980
Status: Satisfied on 1 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property known as barlands situate in the parish of…
14 July 1980
Legal mortgage
Delivered: 30 July 1980
Status: Satisfied on 1 June 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property:- birdlip radio station cheltenham glos…
14 June 1977
Mortgage debenture
Delivered: 21 June 1977
Status: Satisfied on 1 June 2002
Persons entitled: National Westminster Bank PLC
Description: Unit 14 kingsditch trading estate, runnings road…