H. EARNSHAW & SONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 01668914
Status Liquidation
Incorporation Date 4 October 1982
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators statement of receipts and payments to 11 March 2016. The most likely internet sites of H. EARNSHAW & SONS LIMITED are www.hearnshawsons.co.uk, and www.h-earnshaw-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. H Earnshaw Sons Limited is a Private Limited Company. The company registration number is 01668914. H Earnshaw Sons Limited has been working since 04 October 1982. The present status of the company is Liquidation. The registered address of H Earnshaw Sons Limited is C O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . HAWKINS, William Ronald is a Director of the company. Secretary EARNSHAW, John Laurence has been resigned. Secretary EARNSHAW, Rachael has been resigned. Secretary HAWKINS, Jean has been resigned. Director EARNSHAW, John Laurence has been resigned. Director EARNSHAW, Nellie has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Director
HAWKINS, William Ronald
Appointed Date: 02 August 2000
77 years old

Resigned Directors

Secretary
EARNSHAW, John Laurence
Resigned: 11 November 1991

Secretary
EARNSHAW, Rachael
Resigned: 02 August 2000
Appointed Date: 11 November 1991

Secretary
HAWKINS, Jean
Resigned: 31 May 2012
Appointed Date: 02 August 2000

Director
EARNSHAW, John Laurence
Resigned: 02 August 2000
64 years old

Director
EARNSHAW, Nellie
Resigned: 12 November 1991
97 years old

H. EARNSHAW & SONS LIMITED Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
15 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
13 May 2016
Liquidators statement of receipts and payments to 11 March 2016
15 Apr 2016
Court order INSOLVENCY:replacement of liquidator
15 Apr 2016
Appointment of a voluntary liquidator
...
... and 81 more events
24 Apr 1987
Return made up to 23/04/87; full list of members

05 Jun 1986
Accounts made up to 31 October 1985

05 Jun 1986
Return made up to 17/02/86; full list of members

04 Oct 1982
Certificate of incorporation
04 Oct 1982
Incorporation

H. EARNSHAW & SONS LIMITED Charges

29 August 2006
Debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 August 2000
Mortgage debenture
Delivered: 12 August 2000
Status: Satisfied on 7 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1997
Debenture
Delivered: 30 October 1997
Status: Satisfied on 2 September 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…