About

Registered Number: 03394147
Date of Incorporation: 27/06/1997 (26 years and 9 months ago)
Company Status: InsolvencyProceedings
Registered Address: Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Based in Manchester, R Etchells & Sons Ltd was founded on 27 June 1997, it's status is listed as "InsolvencyProceedings". Cavalier Marketing Holdings Limited is the current director of the company. We do not know the number of employees at R Etchells & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVALIER MARKETING HOLDINGS LIMITED 10 August 2015 - 1

Filing History

Document Type Date
AM10 - N/A 26 January 2018
F2.18 - N/A 15 January 2018
AM23 - N/A 14 January 2018
AM10 - N/A 01 August 2017
2.17B - N/A 24 February 2017
TM01 - Termination of appointment of director 08 February 2017
AD01 - Change of registered office address 22 January 2017
2.12B - N/A 17 January 2017
AR01 - Annual Return 11 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2016
CH02 - Change of particulars for corporate director 10 August 2016
MR01 - N/A 04 July 2016
AA01 - Change of accounting reference date 09 May 2016
AP01 - Appointment of director 18 April 2016
CH01 - Change of particulars for director 29 January 2016
AD01 - Change of registered office address 06 December 2015
AP02 - Appointment of corporate director 26 October 2015
MR01 - N/A 12 October 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
AP01 - Appointment of director 29 September 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 20 August 2015
MR01 - N/A 13 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 November 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 27 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
AA - Annual Accounts 23 October 2009
395 - Particulars of a mortgage or charge 02 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 15 July 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 24 July 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 18 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 02 July 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 25 April 2003
395 - Particulars of a mortgage or charge 21 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 19 July 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 30 July 1998
225 - Change of Accounting Reference Date 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

A registered charge 10 August 2015 Outstanding

N/A

Legal charge 01 September 2009 Outstanding

N/A

Legal charge 01 September 2009 Outstanding

N/A

Debenture 14 October 2002 Outstanding

N/A

Legal charge 26 April 2002 Outstanding

N/A

Legal charge 26 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.