S.BARRATT & CO.(MANCHESTER)LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW
Company number 00543602
Status Liquidation
Incorporation Date 21 January 1955
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc., 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 28 November 2016; Liquidators' statement of receipts and payments to 28 November 2015; Liquidators' statement of receipts and payments to 27 November 2014. The most likely internet sites of S.BARRATT & CO.(MANCHESTER)LIMITED are www.sbarratt.co.uk, and www.s-barratt.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one 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.S Barratt Co Manchester Limited is a Private Limited Company. The company registration number is 00543602. S Barratt Co Manchester Limited has been working since 21 January 1955. The present status of the company is Liquidation. The registered address of S Barratt Co Manchester Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . BARRATT, Doreen Margaret is a Secretary of the company. BARRATT, Doreen Margaret is a Director of the company. BARRATT, Francis James is a Director of the company. Director BARRATT, Matthew James Scott has been resigned. Director BARRATT DIXON, Natalie Frances has been resigned. Director CRANE, Christopher George has been resigned. Director LEAHY, Noel has been resigned. Director WIBBERLEY, Edmond has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors


Director

Director

Resigned Directors

Director
BARRATT, Matthew James Scott
Resigned: 27 May 2011
Appointed Date: 28 June 1993
54 years old

Director
BARRATT DIXON, Natalie Frances
Resigned: 27 May 2011
Appointed Date: 16 December 1999
50 years old

Director
CRANE, Christopher George
Resigned: 01 July 1997
76 years old

Director
LEAHY, Noel
Resigned: 30 June 1997
68 years old

Director
WIBBERLEY, Edmond
Resigned: 31 December 1995
97 years old

S.BARRATT & CO.(MANCHESTER)LIMITED Events

03 Feb 2017
Liquidators' statement of receipts and payments to 28 November 2016
01 Feb 2016
Liquidators' statement of receipts and payments to 28 November 2015
03 Feb 2015
Liquidators' statement of receipts and payments to 27 November 2014
30 Jan 2014
Liquidators' statement of receipts and payments to 28 November 2013
28 Feb 2013
Notice of Constitution of Liquidation Committee
...
... and 87 more events
06 Jan 1987
Group of companies' accounts made up to 30 June 1986

06 Jan 1987
Return made up to 22/04/86; full list of members

03 May 1957
Allotment of shares
21 Jan 1955
Incorporation
21 Jan 1955
Certificate of incorporation

S.BARRATT & CO.(MANCHESTER)LIMITED Charges

29 January 2007
Mortgage
Delivered: 7 February 2007
Status: Satisfied on 15 November 2011
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel name sunseeker yacht 75 GB-…
13 September 1993
Credit agreement
Delivered: 17 September 1993
Status: Satisfied on 15 August 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
16 February 1993
Charge
Delivered: 20 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
15 April 1983
Charge over all bookdebts
Delivered: 22 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
15 March 1983
Legal charge
Delivered: 17 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H dwelling flat known as 466 park west, edgware road…
17 June 1968
Charge
Delivered: 27 June 1968
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the (see doc 34 for further details)…