EQUATORIAL GUINEA TRADING AND GENERAL COMMODITIES LIMITED
MANCHESTER ROMERO CONSULTING LIMITED F HARDING LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 06948273
Status In Administration
Incorporation Date 30 June 2009
Company Type Private Limited Company
Address TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Notice of vacation of office by administrator; ; Notice of deemed approval of proposals. The most likely internet sites of EQUATORIAL GUINEA TRADING AND GENERAL COMMODITIES LIMITED are www.equatorialguineatradingandgeneralcommodities.co.uk, and www.equatorial-guinea-trading-and-general-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equatorial Guinea Trading and General Commodities Limited is a Private Limited Company. The company registration number is 06948273. Equatorial Guinea Trading and General Commodities Limited has been working since 30 June 2009. The present status of the company is In Administration. The registered address of Equatorial Guinea Trading and General Commodities Limited is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . DAWSON, Brian Gardiner is a Director of the company. HARDING, Rachel Margaret is a Director of the company. Secretary DEMPSEY, Simon James Padgham has been resigned. Secretary RODMAN, Rachel Margaret has been resigned. Director BREALEY, Reginald John has been resigned. Director DOWNES, Andrew John Ashton has been resigned. Director DOWNES, John Anthony Deran has been resigned. Director HARDING, Glenys Elizabeth, M/S has been resigned. Director HARDING, Glenys Elizabeth, M/S has been resigned. Director HARDING, John Michael has been resigned. Director HARDING, John Michael has been resigned. Director HARDING, Matthew Frank has been resigned. Director RODMAN, Rachel Margaret has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Director
DAWSON, Brian Gardiner
Appointed Date: 15 June 2012
88 years old

Director
HARDING, Rachel Margaret
Appointed Date: 23 August 2010
59 years old

Resigned Directors

Secretary
DEMPSEY, Simon James Padgham
Resigned: 05 July 2011
Appointed Date: 30 June 2009

Secretary
RODMAN, Rachel Margaret
Resigned: 30 June 2009
Appointed Date: 30 June 2009

Director
BREALEY, Reginald John
Resigned: 31 July 2015
Appointed Date: 15 February 2012
87 years old

Director
DOWNES, Andrew John Ashton
Resigned: 24 August 2010
Appointed Date: 30 June 2009
56 years old

Director
DOWNES, John Anthony Deran
Resigned: 24 August 2010
Appointed Date: 30 June 2009
85 years old

Director
HARDING, Glenys Elizabeth, M/S
Resigned: 28 June 2011
Appointed Date: 23 August 2010
91 years old

Director
HARDING, Glenys Elizabeth, M/S
Resigned: 01 July 2009
Appointed Date: 30 June 2009
91 years old

Director
HARDING, John Michael
Resigned: 28 June 2011
Appointed Date: 23 August 2010
85 years old

Director
HARDING, John Michael
Resigned: 01 July 2009
Appointed Date: 30 June 2009
85 years old

Director
HARDING, Matthew Frank
Resigned: 01 July 2009
Appointed Date: 30 June 2009
61 years old

Director
RODMAN, Rachel Margaret
Resigned: 30 June 2009
Appointed Date: 30 June 2009
59 years old

EQUATORIAL GUINEA TRADING AND GENERAL COMMODITIES LIMITED Events

27 Feb 2017
Notice of vacation of office by administrator
27 Feb 2017

02 Dec 2016
Notice of deemed approval of proposals
03 Nov 2016
Administrator's progress report to 5 October 2016
31 Oct 2016
Notice of extension of period of Administration
...
... and 76 more events
06 Jul 2009
Appointment terminated director and secretary rachel rodman
06 Jul 2009
Appointment terminated director john harding
06 Jul 2009
Director appointed john anthony deram downes
06 Jul 2009
Secretary appointed simon james padgham dempsey
30 Jun 2009
Incorporation

EQUATORIAL GUINEA TRADING AND GENERAL COMMODITIES LIMITED Charges

27 March 2015
Charge code 0694 8273 0010
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
18 February 2015
Charge code 0694 8273 0009
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
18 September 2014
Charge code 0694 8273 0008
Delivered: 23 September 2014
Status: Satisfied on 21 October 2015
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
23 September 2013
Charge code 0694 8273 0007
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: 1. leesona 959 identification number: 44752,44698,41027…
23 September 2013
Charge code 0694 8273 0006
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…
16 December 2011
Chattels mortgage
Delivered: 23 December 2011
Status: Satisfied on 29 October 2013
Persons entitled: Genesis Asset Finance Limited
Description: Leesona 861 3 spindle precision winding machine. S/no 5644…
8 September 2011
Debenture
Delivered: 10 September 2011
Status: Satisfied on 9 September 2014
Persons entitled: Rowanmoor Trustees Limited and Matthew Frank Harding Rachel Margaret Rodman John Michael Harding
Description: Fixed charge all plant and machinery and equipment all…
6 July 2011
Debenture
Delivered: 7 July 2011
Status: Satisfied on 29 October 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
All assets debenture
Delivered: 21 December 2009
Status: Satisfied on 11 August 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2009
All assets debenture
Delivered: 9 September 2009
Status: Satisfied on 11 August 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…