Company Name00065130 Limited
DirectorsAllison Elizabeth Payne and Jeffrey John Payne
Company StatusActive
Company Number00065130
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameGreenup & Thompson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllison Elizabeth Payne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Director NameJeffrey John Payne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Secretary NameAllison Elizabeth Payne
NationalityBritish
StatusCurrent
Appointed02 October 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Director NameAlan Colley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 May 1993)
RoleFinancial Director
Correspondence Address2 Scholes Village
Rotherham
Yorkshire
S61 2RQ
Director NameBernard Arthur Gray
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(89 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2000)
RoleWorks Director
Correspondence Address112 Riverdale Road
Sheffield
South Yorkshire
S10 3FD
Director NameMr Nicholas James Anthony Hutton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(89 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kenwood Road
Sheffield
South Yorkshire
S7 1NP
Secretary NameAlan Colley
NationalityBritish
StatusResigned
Appointed30 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 May 1993)
RoleCompany Director
Correspondence Address2 Scholes Village
Rotherham
Yorkshire
S61 2RQ
Director NameMr Andrew John Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(91 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RA
Secretary NameMr Andrew John Harrison
NationalityBritish
StatusResigned
Appointed14 May 1993(91 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RA

Location

Registered AddressMenzies Corporate Resturcturing
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£228,096

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due22 June 2017 (overdue)

Charges

8 May 1984Delivered on: 15 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Alma works" alma street sheffield & land & buildings on the north side of alma street, sheffield, south yorkshire title no's syk 56446 & syk 119881 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1984Delivered on: 14 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Outstanding
21 July 1977Delivered on: 28 July 1977
Persons entitled: Williams & Glyn's Bank LTD

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alma works, corporation street sheffield together with all fixtures whatsoever now or at any time hereafter affixed at attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 all fixed & movable plant machinery implements utensils furniture and equipment.
Outstanding
1 October 1980Delivered on: 8 October 1980
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Collateral mortgage
Secured details: All monies due or to become due from british syphon industries limited to the chargee on any account whatsoever.
Particulars: F/Hold factory & alma street sheffield with all buildings fixtures fixed plant & machinery.
Fully Satisfied
1 October 1980Delivered on: 3 October 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory no 2 alma street, sheffield together with all fixtures present & future.
Fully Satisfied
1 October 1980Delivered on: 3 October 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold factory 2 alma street sheffield together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with fixed & movable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

21 November 2014Restoration by order of the court (6 pages)
15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
18 September 2001Registered office changed on 18/09/01 from: corporation street sheffield S3 8RX (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Return made up to 08/06/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 August 1999Return made up to 08/06/99; no change of members (4 pages)
12 June 1998Return made up to 08/06/98; no change of members (4 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 July 1997Return made up to 08/06/97; full list of members (6 pages)
8 July 1996Return made up to 08/06/96; no change of members (6 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 July 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
13 December 1901Incorporation (16 pages)