J.& N.WRAY LIMITED
LANCS

Hellopages » Greater Manchester » Oldham » OL1 1EW

Company number 00589428
Status Liquidation
Incorporation Date 27 August 1957
Company Type Private Limited Company
Address WATERLOO STREET, OLDHAM, LANCS, OL1 1EW
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 10 in full; Satisfaction of charge 5 in full. The most likely internet sites of J.& N.WRAY LIMITED are www.jnwray.co.uk, and www.j-n-wray.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. J N Wray Limited is a Private Limited Company. The company registration number is 00589428. J N Wray Limited has been working since 27 August 1957. The present status of the company is Liquidation. The registered address of J N Wray Limited is Waterloo Street Oldham Lancs Ol1 1ew. . WRAY, Christopher Marcus is a Director of the company. WRAY, Martin Christopher is a Director of the company. WRAY, Sheila is a Director of the company. Secretary WRAY, Mathew Thomas has been resigned. Secretary WRAY, Sheila has been resigned. Director SHEPHERDSON, Beryl Nancy has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Director
WRAY, Christopher Marcus
Appointed Date: 14 February 2005
53 years old

Director

Director
WRAY, Sheila

82 years old

Resigned Directors

Secretary
WRAY, Mathew Thomas
Resigned: 01 September 2014
Appointed Date: 01 April 2011

Secretary
WRAY, Sheila
Resigned: 31 March 2011

Director
SHEPHERDSON, Beryl Nancy
Resigned: 01 January 2003
87 years old

J.& N.WRAY LIMITED Events

13 Jan 2017
Satisfaction of charge 7 in full
13 Jan 2017
Satisfaction of charge 10 in full
13 Jan 2017
Satisfaction of charge 5 in full
13 Jan 2017
Satisfaction of charge 9 in full
13 Jan 2017
Satisfaction of charge 6 in full
...
... and 99 more events
08 Jan 1987
Accounts for a small company made up to 31 March 1986

08 Jan 1987
Return made up to 29/12/86; full list of members

18 Dec 1986
Registered office changed on 18/12/86 from: thomas st, lees, oldham, lancs.

18 Sep 1986
Particulars of mortgage/charge

27 Aug 1957
Incorporation

J.& N.WRAY LIMITED Charges

21 May 2010
Memorandum of security over cash deposits
Delivered: 8 June 2010
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being £20,000 on account number 81632612 and…
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 5 October 2010
Persons entitled: Masthaven Finance Limited
Description: L/H property k/a 52 to 58 (even) rochdale road and land to…
27 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: Cenpac (A.I.S.) Limited
Description: F/H property k/a 1 to 7 st thomas parade thomas street lees…
19 February 2009
Legal mortgage
Delivered: 25 February 2009
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 3, 5 & 7 tatton road, sale t/no. MAN83327…
19 February 2009
Legal mortgage
Delivered: 25 February 2009
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a land and buildings on the north west side…
19 February 2009
Legal mortgage
Delivered: 25 February 2009
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 16 the downs, altrincham t/no. GM158646…
19 April 2007
Deed of legal mortgage
Delivered: 26 April 2007
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 96A,98 and 98A high street and 1 and 1ATHOMAS street (now…
19 April 2007
Deed of legal mortgage
Delivered: 26 April 2007
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Waterloo mill,waterloo rd,oldham; la 55478; fixed charge…
19 April 2007
Deed of legal mortgage
Delivered: 26 April 2007
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52-58 rochdale rd,royton oldham OL2 6QT; gm 598836; fixed…
19 April 2007
Deed of legal mortgage
Delivered: 26 April 2007
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The oddfellows hall,24 robson st,oldham; t/no OL167; fixed…
19 April 2007
Debenture
Delivered: 26 April 2007
Status: Satisfied on 13 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
3 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 5 October 2010
Persons entitled: Barclays Bank PLC
Description: Units C1 & C2 junction 22 business park hollinwood oldham.
16 March 1992
Legal charge
Delivered: 24 March 1992
Status: Satisfied on 6 February 2010
Persons entitled: Barclays Bank PLC
Description: 52/58 rochdale street, royton, oldham, greater manchester…
9 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 5 October 2010
Persons entitled: Barclays Bank PLC
Description: Land, dwelling house & shops numbered 96A, 98 and 98A high…