LATCHWISE LIMITED
CHAPEL STREET PRESTON

Hellopages » Lancashire » Preston » PR1 8BU

Company number 01910085
Status Liquidation
Incorporation Date 1 May 1985
Company Type Private Limited Company
Address C/O BEGBIES TRAYNOR, 1 WINCHLEY COURT, CHAPEL STREET PRESTON, LANCASHIRE, PR1 8BU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Administrator's abstract of receipts and payments. The most likely internet sites of LATCHWISE LIMITED are www.latchwise.co.uk, and www.latchwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Latchwise Limited is a Private Limited Company. The company registration number is 01910085. Latchwise Limited has been working since 01 May 1985. The present status of the company is Liquidation. The registered address of Latchwise Limited is C O Begbies Traynor 1 Winchley Court Chapel Street Preston Lancashire Pr1 8bu. . BAKER, Andrew Paul is a Director of the company. Secretary CALDERBANK, Brian has been resigned. Secretary MACLEOD, Kenneth Hurdo has been resigned. Secretary SIMMONDS, John Philip Mark has been resigned. Secretary TAYLOR, Rowland has been resigned. Director CALDERBANK, Brian has been resigned. Director CALDERBANK, Rachel has been resigned. Director CROSS, John Timothy has been resigned. Director HALLIWELL, Peter Frank has been resigned. Director MACLEOD, Kenneth Hurdo has been resigned. Director SIMMONDS, John Philip Mark has been resigned. Director TAYLOR, Rowland has been resigned. The company operates in "Other business activities".


Current Directors

Director
BAKER, Andrew Paul
Appointed Date: 01 May 1996
62 years old

Resigned Directors

Secretary
CALDERBANK, Brian
Resigned: 14 April 1997

Secretary
MACLEOD, Kenneth Hurdo
Resigned: 01 September 2003
Appointed Date: 09 February 2000

Secretary
SIMMONDS, John Philip Mark
Resigned: 09 February 2000
Appointed Date: 09 November 1998

Secretary
TAYLOR, Rowland
Resigned: 23 October 1998
Appointed Date: 14 April 1997

Director
CALDERBANK, Brian
Resigned: 14 April 1997
72 years old

Director
CALDERBANK, Rachel
Resigned: 27 March 1992
75 years old

Director
CROSS, John Timothy
Resigned: 25 October 1998
Appointed Date: 05 August 1997
65 years old

Director
HALLIWELL, Peter Frank
Resigned: 01 February 2000
Appointed Date: 27 January 1999
90 years old

Director
MACLEOD, Kenneth Hurdo
Resigned: 01 September 2003
Appointed Date: 09 February 2000
77 years old

Director
SIMMONDS, John Philip Mark
Resigned: 01 June 2000
Appointed Date: 09 November 1998
57 years old

Director
TAYLOR, Rowland
Resigned: 02 September 1998
Appointed Date: 27 March 1992
83 years old

LATCHWISE LIMITED Events

14 Sep 2005
Appointment of a liquidator
14 Sep 2005
Order of court to wind up
09 Aug 2005
Administrator's abstract of receipts and payments
09 Aug 2005
Notice of discharge of Administration Order
11 Jan 2005
Administrator's abstract of receipts and payments
...
... and 56 more events
16 Nov 1987
Return made up to 25/09/87; full list of members

25 Oct 1987
Full accounts made up to 30 May 1987

28 Jan 1987
Full accounts made up to 30 May 1986

21 Jan 1987
Return made up to 25/09/86; full list of members

21 Jan 1987
Registered office changed on 21/01/87 from: quayside house preston dock estate preston lancs

LATCHWISE LIMITED Charges

2 June 2000
Debenture
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
14 April 1997
Debenture
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…