THE CHARAPAK GROUP LIMITED
MANCHESTER CHARAPAK LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01495912
Status In Administration
Incorporation Date 8 May 1980
Company Type Private Limited Company
Address DUFF & PHELPS LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Statement of administrator's proposal This document is being processed and will be available in 5 days. ; Statement of affairs with form 2.14B This document is being processed and will be available in 5 days. ; Registered office address changed from Charapak Group Salcombe Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7EZ to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 17 March 2017. The most likely internet sites of THE CHARAPAK GROUP LIMITED are www.thecharapakgroup.co.uk, and www.the-charapak-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five 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.The Charapak Group Limited is a Private Limited Company. The company registration number is 01495912. The Charapak Group Limited has been working since 08 May 1980. The present status of the company is In Administration. The registered address of The Charapak Group Limited is Duff Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1ew. . SQUIBB, Peter Ward is a Secretary of the company. SMITH, Richard is a Director of the company. SQUIBB, Peter Ward is a Director of the company. Secretary BUNNELL, John has been resigned. Secretary CHARITY, John Stafford has been resigned. Director ALLEN, Graham John has been resigned. Director BUNNELL, John has been resigned. Director CHARITY, David John has been resigned. Director CHARITY, John Stafford has been resigned. Director SHAW, Kenneth Arthur has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SQUIBB, Peter Ward
Appointed Date: 01 December 2000

Director
SMITH, Richard
Appointed Date: 23 October 2007
54 years old

Director
SQUIBB, Peter Ward
Appointed Date: 23 October 2007
74 years old

Resigned Directors

Secretary
BUNNELL, John
Resigned: 01 December 2000
Appointed Date: 13 June 2000

Secretary
CHARITY, John Stafford
Resigned: 13 June 2000

Director
ALLEN, Graham John
Resigned: 29 December 1997
Appointed Date: 01 May 1997
76 years old

Director
BUNNELL, John
Resigned: 30 November 2007
78 years old

Director
CHARITY, David John
Resigned: 18 January 2008
75 years old

Director
CHARITY, John Stafford
Resigned: 07 May 2005
101 years old

Director
SHAW, Kenneth Arthur
Resigned: 29 December 1997
Appointed Date: 01 May 1997
73 years old

Persons With Significant Control

Mr Peter Ward Squibb
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Richard Smith
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

THE CHARAPAK GROUP LIMITED Events

13 Apr 2017
Statement of administrator's proposal
This document is being processed and will be available in 5 days.

13 Apr 2017
Statement of affairs with form 2.14B
This document is being processed and will be available in 5 days.

17 Mar 2017
Registered office address changed from Charapak Group Salcombe Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7EZ to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 17 March 2017
13 Mar 2017
Appointment of an administrator
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 97 more events
08 May 1985
Annual return made up to 06/06/84
08 May 1985
Accounts made up to 31 December 1983
01 Feb 1985
Annual return made up to 09/03/83
30 May 1980
Memorandum of association

08 May 1980
Incorporation

THE CHARAPAK GROUP LIMITED Charges

24 July 2001
Legal mortgage
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and factory premises at salcombe road…
14 October 1987
Agreement and charge.
Delivered: 27 October 1987
Status: Satisfied on 6 March 1997
Persons entitled: British Credit Trust Limited.
Description: Avocet diecutter serial no: avo/e/16 134/pp..
3 January 1984
Debenture
Delivered: 16 January 1984
Status: Satisfied on 22 September 1998
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge on all f/h & l/h property and/or…