JOHN CHEATLE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 00480610
Status Liquidation
Incorporation Date 4 April 1950
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, LANCASHIRE, M3 3EB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 14 April 2016; Administrator's progress report to 15 April 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of JOHN CHEATLE LIMITED are www.johncheatle.co.uk, and www.john-cheatle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six 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.John Cheatle Limited is a Private Limited Company. The company registration number is 00480610. John Cheatle Limited has been working since 04 April 1950. The present status of the company is Liquidation. The registered address of John Cheatle Limited is Grant Thornton Uk Llp 4 Hardman Square Manchester Lancashire M3 3eb. . CHEATLE, John Justin Michael is a Secretary of the company. CHEATLE, John Nicholas is a Secretary of the company. ATTANASIO, Jemima Chevalier is a Director of the company. CHEATLE, Andrea Susan is a Director of the company. CHEATLE, Crystal Derryn is a Director of the company. CHEATLE, Jocelyn Nicholas Shale is a Director of the company. CHEATLE, John Justin Michael is a Director of the company. CHEATLE, John Nicholas is a Director of the company. Secretary ANSTEY, Donald John has been resigned. Director CHEATLE, Cecil Alfred has been resigned. Director CHEATLE, Norah Louise has been resigned. Director GIBSON, Micheil March has been resigned. Director HALLAS, Timothy John has been resigned. Director HOLLICK, Christopher Robin has been resigned. Director IRONS, Barry Alfred has been resigned. Director KATZ, Robin Benjamin has been resigned. Director SAUNDERS, Dinah Susan has been resigned. Director WHITE, James Henry has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CHEATLE, John Justin Michael
Appointed Date: 01 April 1996


Director
ATTANASIO, Jemima Chevalier
Appointed Date: 01 September 2007
44 years old

Director
CHEATLE, Andrea Susan
Appointed Date: 01 February 2004
57 years old

Director
CHEATLE, Crystal Derryn
Appointed Date: 18 August 1992
79 years old

Director
CHEATLE, Jocelyn Nicholas Shale
Appointed Date: 01 September 2007
43 years old

Director
CHEATLE, John Justin Michael
Appointed Date: 24 December 1993
58 years old

Director

Resigned Directors

Secretary
ANSTEY, Donald John
Resigned: 31 March 1996
Appointed Date: 29 October 1992

Director
CHEATLE, Cecil Alfred
Resigned: 04 July 2002
114 years old

Director
CHEATLE, Norah Louise
Resigned: 25 February 2005
110 years old

Director
GIBSON, Micheil March
Resigned: 30 September 2011
74 years old

Director
HALLAS, Timothy John
Resigned: 31 December 2013
Appointed Date: 01 September 2007
57 years old

Director
HOLLICK, Christopher Robin
Resigned: 31 May 1995
Appointed Date: 01 December 1992
77 years old

Director
IRONS, Barry Alfred
Resigned: 11 October 1993
90 years old

Director
KATZ, Robin Benjamin
Resigned: 12 March 1993
76 years old

Director
SAUNDERS, Dinah Susan
Resigned: 31 October 1994
83 years old

Director
WHITE, James Henry
Resigned: 31 December 1991
98 years old

JOHN CHEATLE LIMITED Events

24 Jun 2016
Liquidators statement of receipts and payments to 14 April 2016
20 May 2015
Administrator's progress report to 15 April 2015
12 May 2015
Notice to Registrar of Companies of Notice of disclaimer
12 May 2015
Notice to Registrar of Companies of Notice of disclaimer
12 May 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 139 more events
09 Sep 1986
Particulars of mortgage/charge
13 Nov 1979
Particulars of mortgage/charge
18 May 1979
Particulars of mortgage/charge
04 Apr 1950
Certificate of incorporation

04 Apr 1950
Incorporation

JOHN CHEATLE LIMITED Charges

21 July 2011
Legal mortgage
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 33 high street, hucknall t/no NT71786 with the benefit of…
21 July 2011
Legal mortgage
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the west side of and land forming…
21 July 2011
Debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 11 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at new line road kirkby-in-ashfield…
11 April 2005
Charge of deposit
Delivered: 23 April 2005
Status: Satisfied on 11 March 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
7 November 1990
Legal mortgage
Delivered: 13 November 1990
Status: Satisfied on 11 March 2014
Persons entitled: National Westminster Bank PLC
Description: 23 mandervell road oadby leicestershire title no lt 170746…
15 November 1988
Legal mortgage
Delivered: 17 November 1988
Status: Satisfied on 11 March 2014
Persons entitled: Allied Irish Banks PLC
Description: 26 market street and 23-27 bowling green street leicester.
20 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 196.5 acres of land at stone lodge farm…
20 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 196.5 acres of land at stone lodge farm…
20 May 1987
Legal mortgage
Delivered: 2 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rodhill farm & land forming 315.23 acres…
20 May 1987
Legal mortgage
Delivered: 2 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rodhill farm & land forming 315.23 acres…
29 September 1986
Legal mortgage
Delivered: 3 October 1986
Status: Satisfied on 11 March 2014
Persons entitled: National Westminster Bank PLC
Description: 100/102 narborough road, leicester title no:- lt 141072…
28 August 1986
Legal mortgage
Delivered: 9 September 1986
Status: Satisfied on 27 June 1989
Persons entitled: National Westminster Bank PLC
Description: 23 mandervell road oadby leicester title no. Lk 170746…