IAN AND MARY POWNEY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 01302695
Status Liquidation
Incorporation Date 15 March 1977
Company Type Private Limited Company
Address ST JAMES BUILDING 79, OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Liquidators statement of receipts and payments to 16 December 2016; Liquidators statement of receipts and payments to 16 December 2015; Administrator's progress report to 8 December 2014. The most likely internet sites of IAN AND MARY POWNEY LIMITED are www.ianandmarypowney.co.uk, and www.ian-and-mary-powney.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ian and Mary Powney Limited is a Private Limited Company. The company registration number is 01302695. Ian and Mary Powney Limited has been working since 15 March 1977. The present status of the company is Liquidation. The registered address of Ian and Mary Powney Limited is St James Building 79 Oxford Street Manchester M1 6ht. . POWNEY, Thomas Stuart is a Secretary of the company. POWNEY, Thomas Stuart is a Director of the company. Secretary LUND, Ena Margaret has been resigned. Secretary NELSON, Karen Teresa has been resigned. Secretary POWNEY, Sheila Mary has been resigned. Secretary ROSSITER, Wanda Wiktoria has been resigned. Director DOMVILLE POWNEY, Laura Anastasia Elizabeth has been resigned. Director LUND, Ena Margaret has been resigned. Director POWNEY, Ian Noel has been resigned. Director POWNEY, Sheila Mary has been resigned. Director ROSSITER, Wanda Wiktoria has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
POWNEY, Thomas Stuart
Appointed Date: 06 September 2002

Director
POWNEY, Thomas Stuart
Appointed Date: 13 November 1995
60 years old

Resigned Directors

Secretary
LUND, Ena Margaret
Resigned: 31 May 2000
Appointed Date: 03 October 1994

Secretary
NELSON, Karen Teresa
Resigned: 06 September 2002
Appointed Date: 31 May 2000

Secretary
POWNEY, Sheila Mary
Resigned: 03 October 1994
Appointed Date: 06 May 1993

Secretary
ROSSITER, Wanda Wiktoria
Resigned: 06 May 1993

Director
DOMVILLE POWNEY, Laura Anastasia Elizabeth
Resigned: 11 February 2013
Appointed Date: 06 September 2001
53 years old

Director
LUND, Ena Margaret
Resigned: 08 April 1997
Appointed Date: 28 January 1997
78 years old

Director
POWNEY, Ian Noel
Resigned: 05 August 1998
90 years old

Director
POWNEY, Sheila Mary
Resigned: 11 February 2013
89 years old

Director
ROSSITER, Wanda Wiktoria
Resigned: 24 June 1993

IAN AND MARY POWNEY LIMITED Events

30 Jan 2017
Liquidators statement of receipts and payments to 16 December 2016
30 Jan 2017
Liquidators statement of receipts and payments to 16 December 2015
17 Dec 2014
Administrator's progress report to 8 December 2014
17 Dec 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
30 Jul 2014
Administrator's progress report to 12 June 2014
...
... and 102 more events
28 Jan 1987
Registered office changed on 28/01/87 from: 53 stricklandgate kendal cumbria

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

28 Nov 1986
Return made up to 08/12/86; full list of members

15 Jul 1986
Particulars of mortgage/charge

15 Mar 1977
Certificate of incorporation

IAN AND MARY POWNEY LIMITED Charges

5 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings to the north east of market place kendal…
22 April 2004
Legal charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h land and buildings k/a 36/38 market place, kendal…
18 March 2004
Debenture
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land and buildings thereon known as 36/38…
4 April 2002
Debenture
Delivered: 8 April 2002
Status: Satisfied on 4 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1989
Legal charge
Delivered: 22 February 1989
Status: Satisfied on 23 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon or on…
17 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 23 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land with buildngs erected…
9 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 23 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H & l/h land on the south side of sandes ave. Kendal…
25 April 1986
Debenture
Delivered: 2 May 1986
Status: Satisfied on 23 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed & floating charge undertaking and all property and…
4 January 1985
Debenture
Delivered: 10 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
18 May 1984
Legal charge
Delivered: 25 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 6, lower church street, lancaster, lancashire.
24 June 1983
Legal charge
Delivered: 30 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 33 and 35 wildman street, kendal, cumbria (ground floor…