FOUNTAIN COURT RECOVERIES LIMITED
MANCHESTER WRIGHT & OFFLAND LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EL

Company number 00378286
Status Liquidation
Incorporation Date 11 January 1943
Company Type Private Limited Company
Address ST JOHNS COURT, 72 GARTSIDE STREET, MANCHESTER, M3 3EL
Home Country United Kingdom
Nature of Business 2611 - Manufacture of flat glass
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of FOUNTAIN COURT RECOVERIES LIMITED are www.fountaincourtrecoveries.co.uk, and www.fountain-court-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and nine 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.Fountain Court Recoveries Limited is a Private Limited Company. The company registration number is 00378286. Fountain Court Recoveries Limited has been working since 11 January 1943. The present status of the company is Liquidation. The registered address of Fountain Court Recoveries Limited is St Johns Court 72 Gartside Street Manchester M3 3el. . LUNN, Robert Mitchell is a Secretary of the company. OFFLAND, Kenneth Brian is a Director of the company. OFFLAND, Roy Edward is a Director of the company. Director ASHCROFT, David John has been resigned. Director COONEY, Anthony John has been resigned. Director DAVIES, Victor Ianto has been resigned. The company operates in "Manufacture of flat glass".


Current Directors


Director

Director
OFFLAND, Roy Edward

88 years old

Resigned Directors

Director
ASHCROFT, David John
Resigned: 18 May 1993
82 years old

Director
COONEY, Anthony John
Resigned: 05 April 1994
96 years old

Director
DAVIES, Victor Ianto
Resigned: 31 March 1994
94 years old

FOUNTAIN COURT RECOVERIES LIMITED Events

10 Nov 2015
Restoration by order of the court
05 Apr 2011
Final Gazette dissolved via compulsory strike-off
21 Dec 2010
First Gazette notice for compulsory strike-off
05 May 2010
Resolutions
  • RES02 ‐ Resolution of re-registration

04 May 2010
Restoration by order of the court
...
... and 49 more events
31 Jan 1989
Particulars of mortgage/charge

27 Jan 1989
Full group accounts made up to 31 January 1988

14 Apr 1988
Full group accounts made up to 31 January 1987

11 Jun 1987
Return made up to 12/12/86; full list of members

24 Jan 1987
Group of companies' accounts made up to 31 January 1986

FOUNTAIN COURT RECOVERIES LIMITED Charges

7 January 1993
Credit agreement
Delivered: 13 January 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
4 August 1992
Charge
Delivered: 11 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill patents and uncalled capital.
6 January 1992
Credit agreement
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
15 June 1989
Chattels mortgage
Delivered: 19 June 1989
Status: Satisfied on 22 June 1996
Persons entitled: Forward Trust LTD
Description: All & singular the chattels, plant, machinery & items…
30 January 1989
Chattels mortgage
Delivered: 31 January 1989
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: All and singular the chattels, plant machinery and items…
16 December 1983
Legal charge
Delivered: 20 December 1983
Status: Satisfied on 26 June 1996
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being north side of ledson…
29 November 1982
Charge
Delivered: 3 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
13 September 1982
Legal charge
Delivered: 13 September 1982
Status: Satisfied on 26 June 1996
Persons entitled: Midland Bank PLC
Description: L/H property at ledson road and floats road, wythenshawe in…
26 August 1980
Charge
Delivered: 1 September 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The company's respective rights title and interest in…
3 February 1976
Mortgage
Delivered: 9 February 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property…
3 February 1976
Mortgage
Delivered: 9 February 1976
Status: Satisfied on 26 June 1996
Persons entitled: Midland Bank PLC
Description: Factory premises on the eastern side of floats road…
3 February 1976
Mortgage
Delivered: 9 February 1976
Status: Satisfied on 26 June 1996
Persons entitled: Midland Bank PLC
Description: Factory premises on the north side of ledson road…
3 February 1976
Mortgage
Delivered: 9 February 1976
Status: Satisfied on 26 June 1996
Persons entitled: Midland Bank PLC
Description: Land & premises at floats road, roundthorn, manchester…