EUDORA RESEARCH AND DEVELOPMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3BA

Company number 01314341
Status ADMINISTRATIVE RECEIVER
Incorporation Date 20 May 1977
Company Type Private Limited Company
Address COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, M2 3BA
Home Country United Kingdom
Nature of Business 2452 - Manufacture perfumes & toilet preparations, 2466 - Manufacture of other chemical products, 3663 - Other manufacturing, 5190 - Other wholesale
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Notice of completion of voluntary arrangement; Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2008; Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007. The most likely internet sites of EUDORA RESEARCH AND DEVELOPMENT LIMITED are www.eudoraresearchanddevelopment.co.uk, and www.eudora-research-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eudora Research and Development Limited is a Private Limited Company. The company registration number is 01314341. Eudora Research and Development Limited has been working since 20 May 1977. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Eudora Research and Development Limited is Colwyn Chambers 19 York Street Manchester M2 3ba. . DRAKE, David is a Secretary of the company. CLAREMONT CORPORATE DIRECTORS LIMITED is a Director of the company. DRAKE, David is a Director of the company. RAWLINSON, Geoffrey William is a Director of the company. Secretary LEWIS, Ian Patrick has been resigned. Director LEWIS, Ian Patrick has been resigned. Director LEWIS, Winifred Anne has been resigned. Director RESTARICK-JOHNS, Dennis has been resigned. The company operates in "Manufacture perfumes & toilet preparations".


Current Directors

Secretary
DRAKE, David
Appointed Date: 30 September 1997

Director
CLAREMONT CORPORATE DIRECTORS LIMITED
Appointed Date: 22 July 1999
26 years old

Director
DRAKE, David
Appointed Date: 30 September 1997
81 years old

Director
RAWLINSON, Geoffrey William
Appointed Date: 30 September 1997
69 years old

Resigned Directors

Secretary
LEWIS, Ian Patrick
Resigned: 30 September 1997

Director
LEWIS, Ian Patrick
Resigned: 30 September 1997
88 years old

Director
LEWIS, Winifred Anne
Resigned: 30 September 1997
87 years old

Director
RESTARICK-JOHNS, Dennis
Resigned: 01 November 1998
Appointed Date: 30 September 1997
91 years old

EUDORA RESEARCH AND DEVELOPMENT LIMITED Events

29 Dec 2008
Notice of completion of voluntary arrangement
29 Dec 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2008
30 Jan 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007
16 Jan 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2007
20 Dec 2006
Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2006
...
... and 79 more events
18 May 1988
Secretary resigned;director resigned

11 Feb 1988
Accounts for a small company made up to 30 April 1987

11 Feb 1988
Return made up to 30/10/87; full list of members

17 Nov 1986
Accounts for a small company made up to 30 April 1986

17 Nov 1986
Return made up to 23/07/86; full list of members

EUDORA RESEARCH AND DEVELOPMENT LIMITED Charges

16 July 1999
Debenture
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Claremont Structured Capital Limited
Description: Fixed and floating charges over the undertaking and assets…
16 July 1999
Debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Claremont Materials Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 1999
Debenture deed
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 March 1998
Fixed charge on purchased debts which fail to vest
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
10 October 1997
Debenture
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Legal charge
Delivered: 14 March 1997
Status: Satisfied on 17 March 1998
Persons entitled: Barclays Bank PLC
Description: Unit 9,commerce way,churchill industrial…
29 November 1994
Fixed charge
Delivered: 30 November 1994
Status: Satisfied on 2 May 1998
Persons entitled: Venture Factors PLC
Description: All debts. See the mortgage charge document for full…
24 June 1993
Legal charge
Delivered: 5 July 1993
Status: Satisfied on 2 May 1998
Persons entitled: Barclays Bank PLC
Description: Unit 9 commerce way, churchill industrial estate, lancing…
10 November 1992
Fixed charge supplemental to a debenture dated 13/8/84
Delivered: 19 November 1992
Status: Satisfied on 17 March 1998
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
4 September 1991
Legal charge
Delivered: 16 September 1991
Status: Satisfied on 17 March 1998
Persons entitled: Barclays Bank PLC
Description: Unit 9, commerce way, churchill industrial estate lancing…
13 August 1984
Debenture
Delivered: 22 August 1984
Status: Satisfied on 17 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…