IN SHOPS CENTRES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3AE

Company number 01105709
Status Liquidation
Incorporation Date 2 April 1973
Company Type Private Limited Company
Address KPMG, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are INSOLVENCY:secretary of state's release of liquidator; Appointment of a voluntary liquidator; Resignation of a liquidator. The most likely internet sites of IN SHOPS CENTRES LIMITED are www.inshopscentres.co.uk, and www.in-shops-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 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.In Shops Centres Limited is a Private Limited Company. The company registration number is 01105709. In Shops Centres Limited has been working since 02 April 1973. The present status of the company is Liquidation. The registered address of In Shops Centres Limited is Kpmg 1 St Peter S Square Manchester M2 3ae. . Secretary BOOKER, Julie Anne has been resigned. Secretary DRYSDALE, Clive Douglas has been resigned. Secretary GRAY, Stephen John has been resigned. Secretary LAWS, George has been resigned. Secretary LOWES, Richard Phillip has been resigned. Secretary SALMON, Steven Kenneth has been resigned. Secretary TAYLOR-SMITH, Kim David Spencer has been resigned. Director ADAMS, Peter Frederick has been resigned. Director AUGUSTE, Jean Paul has been resigned. Director AVERY, Ray Arnold Charles has been resigned. Director BARNES, Ian Malcolm has been resigned. Director BONNET, Frederick Albert Fernand has been resigned. Director BROOKES, Timothy Alastair Edward has been resigned. Director BURNETT, Andrew has been resigned. Director CALLAN, Michael Leigh has been resigned. Director CHAPMAN, Robert William Thomas has been resigned. Director CHRISTOPHER, Jack has been resigned. Director CRAN, William Michael has been resigned. Director DIGHTON, Simon Gerald has been resigned. Director DISTEL, Michel has been resigned. Director DRYSDALE, Clive Douglas has been resigned. Director FARRANDS, Helen Ruth has been resigned. Director HERRITTY, Jayne has been resigned. Director HINE, Derek Leslie has been resigned. Director JONES, Morgan Lewis has been resigned. Director KIRKWOOD, Stuart Watson has been resigned. Director LOWES, Richard Phillip has been resigned. Director O'MALLEY, John Francis has been resigned. Director OVENS, Mark Douglas has been resigned. Director ROSE, Cedric Henry has been resigned. Director SALMON, Steven Kenneth has been resigned. Director SMITH, Nicholas Paul has been resigned. Director SPRINGALL, Charles Alexander has been resigned. Director TAYLOR-SMITH, Kim David Spencer has been resigned. Director WATSON, Ian Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Resigned Directors

Secretary
BOOKER, Julie Anne
Resigned: 28 June 2011
Appointed Date: 26 May 2008

Secretary
DRYSDALE, Clive Douglas
Resigned: 31 July 2003
Appointed Date: 01 September 1999

Secretary
GRAY, Stephen John
Resigned: 21 January 2014
Appointed Date: 28 June 2011

Secretary
LAWS, George
Resigned: 26 May 2008
Appointed Date: 16 March 2004

Secretary
LOWES, Richard Phillip
Resigned: 16 March 2004
Appointed Date: 31 July 2003

Secretary
SALMON, Steven Kenneth
Resigned: 27 November 1995

Secretary
TAYLOR-SMITH, Kim David Spencer
Resigned: 01 September 1999
Appointed Date: 27 November 1995

Director
ADAMS, Peter Frederick
Resigned: 24 November 1995
71 years old

Director
AUGUSTE, Jean Paul
Resigned: 21 January 2014
Appointed Date: 16 March 2004
71 years old

Director
AVERY, Ray Arnold Charles
Resigned: 28 February 2000
Appointed Date: 29 April 1996
70 years old

Director
BARNES, Ian Malcolm
Resigned: 01 August 1994
68 years old

Director
BONNET, Frederick Albert Fernand
Resigned: 21 January 2014
Appointed Date: 06 August 2013
60 years old

Director
BROOKES, Timothy Alastair Edward
Resigned: 14 March 1994
76 years old

Director
BURNETT, Andrew
Resigned: 21 January 2014
Appointed Date: 16 March 2004
64 years old

Director
CALLAN, Michael Leigh
Resigned: 28 February 2000
Appointed Date: 29 April 1996
82 years old

Director
CHAPMAN, Robert William Thomas
Resigned: 01 August 1994
80 years old

Director
CHRISTOPHER, Jack
Resigned: 05 September 2013
Appointed Date: 02 November 2004
82 years old

Director
CRAN, William Michael
Resigned: 01 September 1999
Appointed Date: 22 September 1994
76 years old

Director
DIGHTON, Simon Gerald
Resigned: 16 December 1999
Appointed Date: 01 July 1998
62 years old

Director
DISTEL, Michel
Resigned: 21 January 2014
Appointed Date: 16 March 2004
79 years old

Director
DRYSDALE, Clive Douglas
Resigned: 31 July 2003
Appointed Date: 01 September 1999
63 years old

Director
FARRANDS, Helen Ruth
Resigned: 28 February 2000
Appointed Date: 01 July 1997

Director
HERRITTY, Jayne
Resigned: 28 February 2000
Appointed Date: 01 July 1996
60 years old

Director
HINE, Derek Leslie
Resigned: 04 June 1997
73 years old

Director
JONES, Morgan Lewis
Resigned: 16 March 2004
Appointed Date: 31 July 2003
67 years old

Director
KIRKWOOD, Stuart Watson
Resigned: 28 February 2000
65 years old

Director
LOWES, Richard Phillip
Resigned: 16 March 2004
Appointed Date: 06 August 2003
71 years old

Director
O'MALLEY, John Francis
Resigned: 28 February 2000
Appointed Date: 15 April 1996
70 years old

Director
OVENS, Mark Douglas
Resigned: 08 March 2004
Appointed Date: 06 August 2003
63 years old

Director
ROSE, Cedric Henry
Resigned: 25 March 1994
77 years old

Director
SALMON, Steven Kenneth
Resigned: 27 November 1995
Appointed Date: 16 June 1993
64 years old

Director
SMITH, Nicholas Paul
Resigned: 31 July 2003
Appointed Date: 01 September 1999
85 years old

Director
SPRINGALL, Charles Alexander
Resigned: 01 December 2011
Appointed Date: 16 March 2004
70 years old

Director
TAYLOR-SMITH, Kim David Spencer
Resigned: 13 June 2002
Appointed Date: 22 September 1994
68 years old

Director
WATSON, Ian Richard
Resigned: 16 March 2004
Appointed Date: 31 July 2003
65 years old

IN SHOPS CENTRES LIMITED Events

16 Jan 2017
INSOLVENCY:secretary of state's release of liquidator
30 Sep 2016
Appointment of a voluntary liquidator
30 Sep 2016
Resignation of a liquidator
23 Mar 2016
Liquidators statement of receipts and payments to 20 January 2016
01 Apr 2015
Liquidators statement of receipts and payments to 20 January 2015
...
... and 240 more events
19 Jul 1989
Secretary resigned;new secretary appointed

19 Jul 1989
New director appointed

20 Apr 1989
New secretary appointed;director resigned

04 Feb 1989
Full accounts made up to 31 March 1988
26 Jan 1989
Director resigned

IN SHOPS CENTRES LIMITED Charges

16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 154/156 front street, chester le street, county durham…
16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 855 to 857 bristol road, south northfield, birmingham, t/no…
16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The arcade and 7 and 9 church street and maximillians wine…
16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 39A, 41 and 43 high street and land lying to the east of…
16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Ground and mezzanine floor premises, telegraph way…
16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The wilton market, high street, erdington, birmingham t/no…
16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Eldon arcade, 29 eldon street and 11 midland street…
16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 35 to 43 (odd) high street and land on the south side of…
16 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 14, 14A, 16, 16A and 18 middle street and 12, 14 and 16…
16 March 2004
Debenture
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Debenture
Delivered: 13 August 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the tenant's interest under the lease of the…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the tenant's interest under the lease of the…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the property k/a the ground floor savoy…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects comprising lower mall floor…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the tenant's interest in the lease of the…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the interest of the sub-tenant in the…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the interest of the sub-tenant in the…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects now k/a 42 to 48 (inclusive)…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the property k/a the ground floor savoy…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the tenant's interest in the lease in respect…
31 July 2003
Standard security which was presented for registration in scotland on 10 september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming unit 13A…
23 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 19 September 2003
Persons entitled: Barclays Bank PLC (As Agent and Trustee for Each of the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
5 August 1994
Legal charge
Delivered: 19 August 1994
Status: Satisfied on 5 November 1996
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 39A,41 & 43 high street &…
5 August 1994
Legal charge
Delivered: 18 August 1994
Status: Satisfied on 6 November 1996
Persons entitled: Barclays Bank PLC
Description: 45 boroughgate otley yorks west yorkshire.
25 October 1989
Legal charge
Delivered: 3 November 1989
Status: Satisfied on 5 November 1996
Persons entitled: Barclays Bank PLC
Description: 45 boroughgate otley west yorkshire t/n wyk 76755.
14 October 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: The market hall, 97 the parade sutton colfield county of…
15 February 1988
Legal charge
Delivered: 7 March 1988
Status: Satisfied on 5 November 1996
Persons entitled: Barclays Bank PLC
Description: Store 2 parkway shopping centre coulby newham middlesbrough…
14 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 5 November 1996
Persons entitled: Barclays Bank PLC
Description: Chatham indoor market hall, high street, chatham, kent.
14 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: The kingsway shopping centre, newport gwent.
14 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: The swan centre yardley, birmingham west midlands.
14 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 5 November 1996
Persons entitled: Barclays Bank PLC
Description: 259 castle street, dudley county of west midlands title no…
14 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 6 November 1996
Persons entitled: Barclays Bank PLC
Description: Units 11 12 & 23 market cross, selby north yorkshire.
14 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: The market hall, west quay and queen street, bridgwater…
14 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: The market hall winchcombe street, cheltenham…
14 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 16 October 1990
Persons entitled: Barclays Bank PLC
Description: Unit c 48/54 high road, wood green, london borough of…
28 October 1987
Legal charge
Delivered: 10 November 1987
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: 39,41 & 43 high street kings heath, birmingham west…
9 October 1987
Legal charge
Delivered: 20 October 1987
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: Ground floor & mezzanine floor premises beneath multistory…
3 September 1984
Legal charge
Delivered: 13 September 1984
Status: Satisfied on 6 November 1996
Persons entitled: Barclays Bank PLC
Description: L/H, 855 bristol road south, northfield birmingham, west…
3 September 1984
Legal charge
Delivered: 13 September 1984
Status: Satisfied on 6 November 1996
Persons entitled: Barclays Bank PLC
Description: F/H 35/43 high street, wealdstone, london borough of…
3 September 1984
Legal charge
Delivered: 13 September 1984
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: L/H 97, the parade, sutton coldfield, west midlands.
3 September 1984
Legal charge
Delivered: 13 September 1984
Status: Satisfied on 25 March 2000
Persons entitled: Barclays Bank PLC
Description: L/H the market hall, winchcombe street, cheltenham…
3 September 1984
Legal charge
Delivered: 13 September 1984
Status: Satisfied on 6 November 1996
Persons entitled: Barclays Bank PLC
Description: L/H 2 to 8 (even numbers), greenwood way, meriden, west…
29 November 1982
Legal charge
Delivered: 9 December 1982
Status: Satisfied on 24 December 1987
Persons entitled: Barclays Bank PLC
Description: F/H unit 17, tollgate shopping centre, smethwick, sandwell…
30 August 1981
Legal charge
Delivered: 7 August 1981
Status: Satisfied on 24 December 1987
Persons entitled: Barclays Bank PLC
Description: F/H land sit. At portland st, worwick place & winchcombe…
24 October 1980
Guarantee & debenture
Delivered: 14 November 1980
Status: Satisfied on 23 January 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
26 June 1980
Legal charge
Delivered: 9 July 1980
Status: Satisfied on 6 November 1996
Persons entitled: Barclays Bank PLC
Description: L/H the trinity centre halesowen road, old hill…
17 January 1980
Legal charge
Delivered: 24 January 1980
Status: Satisfied on 24 December 1987
Persons entitled: Barclays Bank PLC
Description: L/H regent motor garage regent street, cheltenham…