J. & S. LEWIS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01362875
Status Liquidation
Incorporation Date 13 April 1978
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Liquidators statement of receipts and payments to 5 November 2016; Administrator's progress report to 6 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of J. & S. LEWIS LIMITED are www.jslewis.co.uk, and www.j-s-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S Lewis Limited is a Private Limited Company. The company registration number is 01362875. J S Lewis Limited has been working since 13 April 1978. The present status of the company is Liquidation. The registered address of J S Lewis Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . LEWIS, Stephen is a Secretary of the company. LEWIS, James is a Director of the company. LEWIS, Stephen is a Director of the company. Director DUTTON, Andrew Simon has been resigned. Director GANLEY, Janet has been resigned. Director LEWIS, Margaret Rose has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary

Director
LEWIS, James

72 years old

Director
LEWIS, Stephen

68 years old

Resigned Directors

Director
DUTTON, Andrew Simon
Resigned: 04 May 2011
Appointed Date: 14 December 2005
54 years old

Director
GANLEY, Janet
Resigned: 12 May 2014
Appointed Date: 14 December 2005
66 years old

Director
LEWIS, Margaret Rose
Resigned: 14 October 2005
75 years old

J. & S. LEWIS LIMITED Events

03 Jan 2017
Liquidators statement of receipts and payments to 5 November 2016
24 Nov 2015
Administrator's progress report to 6 November 2015
19 Nov 2015
Appointment of a voluntary liquidator
06 Nov 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Oct 2015
Administrator's progress report to 1 September 2015
...
... and 104 more events
24 May 1988
Return made up to 14/01/88; full list of members

13 Feb 1987
Full accounts made up to 31 January 1986

13 Feb 1987
Return made up to 26/12/86; full list of members

20 Aug 1986
Particulars of mortgage/charge

02 Oct 1978
Memorandum and Articles of Association

J. & S. LEWIS LIMITED Charges

2 August 2011
Debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a j & s lewis butts street leigh wigan t/no…
9 April 2003
Assignment
Delivered: 16 April 2003
Status: Satisfied on 31 March 2011
Persons entitled: Ing Lease (UK) Twelve LTD
Description: The dealer's right and title to the goods being a grimme…
5 April 2001
Assignment
Delivered: 12 April 2001
Status: Satisfied on 31 March 2011
Persons entitled: Ing Lease (UK) Twelve LTD
Description: The dealers right & title to the goods. See the mortgage…
29 January 1999
Assignment
Delivered: 10 February 1999
Status: Satisfied on 31 March 2011
Persons entitled: Ing Farm Finance Limited
Description: The dealers right & title to the goods being a grimme cs…
5 January 1999
Assignment
Delivered: 16 January 1999
Status: Satisfied on 31 March 2011
Persons entitled: Ing Farm Finance LTD
Description: All right title and interest in the goods being:- grimme gz…
22 July 1998
Legal charge
Delivered: 4 August 1998
Status: Satisfied on 31 March 2011
Persons entitled: Barclays Bank PLC
Description: Hope carr industrial estate butts street leigh greater…
24 June 1998
Debenture
Delivered: 8 July 1998
Status: Satisfied on 31 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1995
Assignment and charge of sub-leasing agreements
Delivered: 6 May 1995
Status: Satisfied on 31 March 2011
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: All the rights,title and interest of the company in sub…
10 June 1993
Deed of legal charge
Delivered: 11 June 1993
Status: Satisfied on 31 March 2011
Persons entitled: The Co-Operative Bank PLC
Description: Plot 6 land at hohope carr ind: est: leigh grtr: manchester.
6 November 1992
Debenture
Delivered: 11 November 1992
Status: Satisfied on 31 March 2011
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1991
Debenture
Delivered: 28 January 1991
Status: Satisfied on 30 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 31 March 2011
Persons entitled: Barclays Bank PLC
Description: Units 10, 11, 12 & 13 albion mill warrington rd, glazebury…