Oak Road
Mottram St Andrew
Cheshire
SK10 4RA
Director Name | Mr Ian Desborough Ball |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 1994) |
Role | Non-Executive Director |
Correspondence Address | 2 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
Director Name | Mr Nathan Cicero Blackwell |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 570 Stonehenge Drive Lititz Pa 17543 Foreign |
Director Name | Robin David Broadley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1993) |
Role | Non-Executive Director |
Correspondence Address | Upper Jordan Goose Rye Road Worplesdon Surrey GU3 3RH |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 1993) |
Role | Finance Director |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Albert Edwin Dodd |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 November 2011) |
Role | Operations Director |
Correspondence Address | Long Spinney Sand Lane Nether Alderley Cheshire SK10 4TS |
Director Name | John Axson Heywood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Non-Executive Director |
Correspondence Address | Place House Rodmell Lewes Sussex BN7 3HF |
Director Name | Sir John Austin Hungerford Leigh Hoskyns |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1994) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Great Waldingfield Sudbury Suffolk CR10 0RZ |
Director Name | Charles Roger Scott |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 1993) |
Role | Commercial Director |
Correspondence Address | 53 Moor End Road Mellor Stockport Cheshire SK6 5PS |
Director Name | Mr Alan Arthur Shepherd |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1993) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6 Southern Crescent Bramhall Stockport Cheshire SK7 3AH |
Secretary Name | Allan Reginald Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(87 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 4 Clifton Drive Heald Green Cheadle Cheshire SK8 3UF |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(87 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £230,900,000 |
Net Worth | £54,500,000 |
Current Liabilities | £117,200,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 8 October 2016 (overdue) |
---|
23 January 1990 | Delivered on: 31 January 1990 Persons entitled: Baring Brothers & Co Limited Classification: Supplemental deed Secured details: All moneys due or to become due from the company to baring brothers & co limited (the bank") or the existing lenders (as defined in a standstill agreement d/d 14/11/89) or any of them under the terms of the standstill agreement, or in respect of the existing liabilities (as defined in the standstill agreement) or which may become due owing or payable to the bank (for itself & on behalf of the existing lenders) under the terms of the deed of second charge d/d 14/11/89, the standstill agreement or this deed. Particulars: An assignment of all sums from time to time standing to the credit of account number 07539746 with national westminster bank PLC (please see form 395 for full details). Outstanding |
---|---|
23 January 1990 | Delivered on: 31 January 1990 Persons entitled: Baring Brothers & Co Limited Classification: Second supplemental debenture Secured details: All moneys due or to become due from the company to baring brothers & co limited for itself and as agent for the lending banks (the "bank") under the terms of a loan agreement d/d 21/9/89 or which may become due owing or payable to the bank under the terms of a debenture d/d 21/9/89, the loan agreement or this deed. Particulars: An assignment of all sums from time to time standing to the credit of account number 07539746 with national westminster bank PLC (please see form 395 for full details). Outstanding |
19 December 1989 | Delivered on: 28 December 1989 Persons entitled: Baring Brothers & Co Limited. Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee as trustee for itself and others (as defined in a debenture dated 21 september 1989) under the terms of a £70 million loan agreement dated 21 september 1989 and this charge. Particulars: 3.37 hectares on south side of dunsinane avenue dundee 5.490 acres at gin head, tantallon north berwick and area of ground with blockhouse thereon at taking head castleton farm north berwick and 13.3 acres at thornybank industrial site thornybank dalkeith. Outstanding |
8 December 1989 | Delivered on: 15 December 1989 Persons entitled: Baring Brothers & Co Limited. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee as trustee for itself and others under the terms of a deed of second charge dated 14/11/89 and the standstill agreement of even date. Particulars: (1) (a) 9.861 acres at ferry rd, edinburgh and (b) 3.23 acres at crewe toll, ferry rd, edinburgh. (2) 10 acres on north side of ferry road, silverknowes, edinburgh (3) (a) 13 acres at south gyle industrial estate, edinburgh & (b) 7.78 acres at south gyle industrial estates, edinburgh. (4) 4.53 acres on south-east side of south gyle crescent, edinburgh. Outstanding |
28 November 1989 | Delivered on: 4 December 1989 Persons entitled: Baring Brothers & Co Limitedas Trustee for Itself and Others. Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee as trustee for itself and others under the terms of a debenture dated 21.9.89. Particulars: 1) a) 9.861 acres at ferry road, edinburgh and b) 3.23 acres at crewe toll, ferry road, edinburgh 2) 10 acres on north side of ferry road,silverknowes,edinburgh (please see doc M395 for full details). Outstanding |
14 November 1989 | Delivered on: 1 December 1989 Persons entitled: Baring Brothers & Co Limited Classification: The supplemental debenture Secured details: All monies due or to become due from the company to the chargee or to the lending banks (as defined) under the terms of the loan agreement d/d 21/9/89 or the debenture d/d 21/9/89. Particulars: Fixed charge the cash balances on the F1S banding account, F1S cash collateral accounts fis recoveries account and fis disposals account at national westminster bank PLC ("cash balances") and any rights and benefits accruing to or arising in connection with the cash balances. Outstanding |
14 November 1989 | Delivered on: 1 December 1989 Persons entitled: Baring Brothers & Co Limited Classification: The deed of second charge Secured details: All monies due or to become due from the company to the chargee or the existing lenders (as defined in a standstill agreement) or any of them under the terms of the standstill agreement or in respect of the existing liabilities and other moneys under the terms of the deed. Particulars: (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 1989 | Delivered on: 29 September 1989 Persons entitled: Baring Brothers & Co Classification: The deed of debenture d/d 21/9/89 Secured details: All monies due or to become due from the company to the chargee for itself and as agent for the lending banks under the terms of a loan agreement dated 21/9/89 and this deed. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 November 1995 | Delivered on: 28 November 1995 Persons entitled: Law Debenture Trust Corporation Trust PLC Classification: Supplemental charge (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreements (as defined) and the pension fund trustees charge (as defined). Particulars: F/Hold - land on eastern side of western rd,bracknell; t/no bk 326282. f/hold - land on south side of wokingham rd,bracknell;t/no.bk 177197. Outstanding |
14 November 1995 | Delivered on: 24 November 1995 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the standstill agreement (as defined therein). Particulars: The property being f/h property comprising land on the eastern side of western road bracknell t/no BK326282. See the mortgage charge document for full details. Outstanding |
12 November 1993 | Delivered on: 24 November 1993 Persons entitled: Barings Brothers & Co.,Limited Bankplcfor Itself and as Agent for National Westminster Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee for itself and as agent for national westminster bank PLC and all moneys owing to national westminster bank PLC in respect of the overdraft facility dated 5 december 1991 and under the terms of this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 February 1993 | Delivered on: 1 March 1993 Persons entitled: Geoffrey Howard Anthony Thomas Igo Robert John Davies Albert Edwin Dodd John Robert Carrier John Lloydthe Trustees James Carroll Jeffrey Owens Christopher George Briody Classification: Deed of charge Secured details: For securing subject to a deed of priorities of even date,the payment and discharge of all monies due or to become due from the company to christopher george briody,james carroll,albert edwin dodd,jeffrey owens,geoffrey howard,robert john davies,john robert carrier,anthony thomas igo and john lloyd in their capacity as trustees of the ferranti pension scheme and their successors in title under the terms of the agreements dated 27TH october 1989 and 21ST june 1990 (as subsequently amended) and this deed. Particulars: By way of legal mortgage all f/h and l/h property vested in the company at the date of the deed of charge.by way of fixed charge any other f/h or l/h property.all present and future goodwill of the company and uncalled capital.please see C.H.microfiche for detail. Outstanding |
5 December 1991 | Delivered on: 13 December 1991 Persons entitled: Baring Brothers & Co.,LTD., Classification: Mortgage of accounts Secured details: All monies due or to become due from the company to the chargee as agent or the lenders (as defined) or any of them under the terms of the standstill agreement dated 14/11/91. Particulars: All sums deposited on accounts numbered 00601373,00601365 and 00601381 see doc for details. Outstanding |
18 July 1990 | Delivered on: 7 August 1990 Persons entitled: Baring Brothers & Co. Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the standstill agreement dated 14/11/89. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. (See 395 for details). Outstanding |
18 July 1990 | Delivered on: 7 August 1990 Persons entitled: Baring Brothers & Co. Limited. Classification: Third standstill amendment agreement Secured details: For further amending the terms of the standstill agreement dated 14/11/89. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. (See 395 for details). Outstanding |
24 January 1990 | Delivered on: 1 February 1990 Persons entitled: Baring Brothers & Co. Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee or the existing lenders (as defined in a standstill agreement dated 14.11.89) or any of them under the terms of the standstill agreement or in respect of the existing liabilities (as defined in the standstill agreement) or which may become due, owing or payable to the bank (for itself and on behalf of the existing lenders) under the terms of a deed of second charge dated 14.11.89, the standstill agreement or this deed. Particulars: 3.37 hectares on south side of dunsinane avenue dundee. 5.490 acres at gin head tantallon, north berwick area of ground with clockhouse thereon at taking head, castleton farm, north berwick and 13.3 acres at thornybank industrial site, thornybank, dalkeith. Outstanding |
23 October 1978 | Delivered on: 26 October 1981 Persons entitled: Eagle Star Insurance Company. Classification: Mortgage Secured details: £67,000. Particulars: Wallisdown works, wallisdown road, bournemouth. Dt 43699. Fully Satisfied |
31 January 2017 | Receiver's abstract of receipts and payments to 30 November 2016 (2 pages) |
---|---|
1 February 2016 | Receiver's abstract of receipts and payments to 30 November 2014 (2 pages) |
1 February 2016 | Receiver's abstract of receipts and payments to 30 November 2012 (2 pages) |
1 February 2016 | Receiver's abstract of receipts and payments to 30 November 2013 (2 pages) |
5 January 2016 | Receiver's abstract of receipts and payments to 30 November 2015 (2 pages) |
12 August 2015 | Notice of ceasing to act as receiver or manager (2 pages) |
12 August 2015 | Notice of ceasing to act as receiver or manager (2 pages) |
27 January 2015 | Receiver's abstract of receipts and payments to 30 November 2014 (2 pages) |
24 January 2014 | Receiver's abstract of receipts and payments to 30 November 2013 (2 pages) |
10 January 2013 | Receiver's abstract of receipts and payments to 30 November 2011 (2 pages) |
6 February 2012 | Receiver's abstract of receipts and payments to 30 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Albert Dodd as a director (2 pages) |
27 January 2011 | Receiver's abstract of receipts and payments to 30 November 2010 (2 pages) |
18 January 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
8 January 2010 | Receiver's abstract of receipts and payments to 30 November 2009 (2 pages) |
18 December 2008 | Receiver's abstract of receipts and payments to 30 November 2008 (2 pages) |
29 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
17 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 February 2006 | Receiver's abstract of receipts and payments (4 pages) |
24 June 2005 | Secretary resigned (1 page) |
25 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 1 becket house, lambeth palace road, london, SE1 7EU (1 page) |
20 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 January 2004 | Receiver ceasing to act (1 page) |
16 January 2004 | Receiver ceasing to act (1 page) |
23 January 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 November 2002 | Appointment of receiver/manager (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: po box 55, 1 surrey street, london, WC2R 2NT (1 page) |
21 January 2002 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
28 January 1999 | Receiver's abstract of receipts and payments (3 pages) |
3 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
30 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1996 | Receiver's abstract of receipts and payments (3 pages) |
28 November 1995 | Particulars of mortgage/charge (8 pages) |
24 November 1995 | Particulars of mortgage/charge (8 pages) |
11 May 1995 | Resolutions
|
11 January 1995 | Receiver's abstract of receipts and payments (3 pages) |
1 September 1994 | Administrative Receiver's report (17 pages) |
29 June 1994 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
16 March 1994 | Director resigned (2 pages) |
23 February 1994 | Director resigned (2 pages) |
21 January 1994 | Director resigned (2 pages) |
5 January 1994 | Appointment of receiver/manager (1 page) |
5 January 1994 | Appointment of receiver/manager (1 page) |
24 November 1993 | Particulars of mortgage/charge (10 pages) |
18 October 1993 | Return made up to 24/09/93; bulk list available separately (17 pages) |
30 August 1993 | Full group accounts made up to 31 March 1993 (48 pages) |
11 August 1992 | Resolutions
|
24 July 1992 | Full group accounts made up to 31 March 1992 (46 pages) |
9 October 1991 | Return made up to 24/09/91; full list of members (20 pages) |
11 September 1991 | Full group accounts made up to 31 March 1991 (54 pages) |
10 December 1990 | Return made up to 24/09/90; bulk list available separately; amend (22 pages) |
26 October 1990 | Return made up to 24/09/90; full list of members (18 pages) |
18 October 1990 | Full group accounts made up to 31 March 1990 (52 pages) |
7 August 1990 | Particulars of mortgage/charge (11 pages) |
4 May 1990 | Resolutions
|
12 April 1990 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 1990 | Resolutions
|
1 February 1990 | Particulars of mortgage/charge (2 pages) |
10 January 1990 | Amended full group accounts made up to 31 March 1989 (38 pages) |
4 January 1990 | Resolutions
|
3 January 1990 | Company name changed\certificate issued on 03/01/90 (2 pages) |
13 September 1989 | Full group accounts made up to 31 March 1989 (43 pages) |
1 November 1988 | Full group accounts made up to 31 March 1988 (46 pages) |
5 October 1988 | Resolutions
|
5 October 1988 | Resolutions
|
4 July 1988 | Resolutions
|
30 June 1988 | Memorandum and Articles of Association (44 pages) |
13 June 1988 | Resolutions
|
1 June 1988 | Company name changed ferranti PLC\certificate issued on 27/05/88 (8 pages) |
24 May 1988 | Resolutions
|
16 May 1988 | Company name changed ferranti PLC\certificate issued on 17/05/88 (8 pages) |
9 November 1987 | Full group accounts made up to 31 March 1987 (47 pages) |
24 October 1986 | Group of companies' accounts made up to 31 March 1986 (45 pages) |
26 September 1986 | Resolutions
|
26 September 1986 | Resolutions
|
27 February 1905 | Incorporation (52 pages) |