Company NameFerranti International Plc
Company StatusDissolved
Company Number00083718
CategoryPublic Limited Company
Incorporation Date27 February 1905(119 years, 1 month ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Clarence Eugene Anderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration31 years, 5 months (closed 20 February 2024)
RoleChairman & Chief Executive
Correspondence AddressLongmeade
Oak Road
Mottram St Andrew
Cheshire
SK10 4RA
Director NameMr Ian Desborough Ball
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 1994)
RoleNon-Executive Director
Correspondence Address2 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Director NameMr Nathan Cicero Blackwell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address570 Stonehenge Drive
Lititz Pa 17543
Foreign
Director NameRobin David Broadley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1993)
RoleNon-Executive Director
Correspondence AddressUpper Jordan Goose Rye Road
Worplesdon
Surrey
GU3 3RH
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1993)
RoleFinance Director
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameAlbert Edwin Dodd
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 November 2011)
RoleOperations Director
Correspondence AddressLong Spinney Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameJohn Axson Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleNon-Executive Director
Correspondence AddressPlace House
Rodmell
Lewes
Sussex
BN7 3HF
Director NameSir John Austin Hungerford Leigh Hoskyns
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1994)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Great Waldingfield
Sudbury
Suffolk
CR10 0RZ
Director NameCharles Roger Scott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 September 1993)
RoleCommercial Director
Correspondence Address53 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PS
Director NameMr Alan Arthur Shepherd
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 1993)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Southern Crescent
Bramhall
Stockport
Cheshire
SK7 3AH
Secretary NameAllan Reginald Cooper
NationalityBritish
StatusResigned
Appointed24 September 1992(87 years, 7 months after company formation)
Appointment Duration3 months (resigned 23 December 1992)
RoleCompany Director
Correspondence Address4 Clifton Drive
Heald Green
Cheadle
Cheshire
SK8 3UF
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed23 December 1992(87 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£230,900,000
Net Worth£54,500,000
Current Liabilities£117,200,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 January 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1978Delivered 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

Filing History

31 January 2017Receiver's abstract of receipts and payments to 30 November 2016 (2 pages)
1 February 2016Receiver's abstract of receipts and payments to 30 November 2014 (2 pages)
1 February 2016Receiver's abstract of receipts and payments to 30 November 2012 (2 pages)
1 February 2016Receiver's abstract of receipts and payments to 30 November 2013 (2 pages)
5 January 2016Receiver's abstract of receipts and payments to 30 November 2015 (2 pages)
12 August 2015Notice of ceasing to act as receiver or manager (2 pages)
12 August 2015Notice of ceasing to act as receiver or manager (2 pages)
27 January 2015Receiver's abstract of receipts and payments to 30 November 2014 (2 pages)
24 January 2014Receiver's abstract of receipts and payments to 30 November 2013 (2 pages)
10 January 2013Receiver's abstract of receipts and payments to 30 November 2011 (2 pages)
6 February 2012Receiver's abstract of receipts and payments to 30 November 2011 (2 pages)
16 November 2011Termination of appointment of Albert Dodd as a director (2 pages)
27 January 2011Receiver's abstract of receipts and payments to 30 November 2010 (2 pages)
18 January 2011Notice of ceasing to act as receiver or manager (2 pages)
8 January 2010Receiver's abstract of receipts and payments to 30 November 2009 (2 pages)
18 December 2008Receiver's abstract of receipts and payments to 30 November 2008 (2 pages)
29 January 2008Receiver's abstract of receipts and payments (2 pages)
17 January 2007Receiver's abstract of receipts and payments (2 pages)
24 February 2006Receiver's abstract of receipts and payments (4 pages)
24 June 2005Secretary resigned (1 page)
25 January 2005Receiver's abstract of receipts and payments (3 pages)
14 February 2004Registered office changed on 14/02/04 from: 1 becket house, lambeth palace road, london, SE1 7EU (1 page)
20 January 2004Receiver's abstract of receipts and payments (2 pages)
16 January 2004Receiver ceasing to act (1 page)
16 January 2004Receiver ceasing to act (1 page)
23 January 2003Receiver's abstract of receipts and payments (2 pages)
5 November 2002Appointment of receiver/manager (1 page)
10 June 2002Registered office changed on 10/06/02 from: po box 55, 1 surrey street, london, WC2R 2NT (1 page)
21 January 2002Receiver's abstract of receipts and payments (2 pages)
31 January 2001Receiver's abstract of receipts and payments (3 pages)
31 January 2000Receiver's abstract of receipts and payments (3 pages)
28 January 1999Receiver's abstract of receipts and payments (3 pages)
3 February 1998Receiver's abstract of receipts and payments (3 pages)
30 January 1997Receiver's abstract of receipts and payments (2 pages)
29 January 1996Receiver's abstract of receipts and payments (3 pages)
28 November 1995Particulars of mortgage/charge (8 pages)
24 November 1995Particulars of mortgage/charge (8 pages)
11 May 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 January 1995Receiver's abstract of receipts and payments (3 pages)
1 September 1994Administrative Receiver's report (17 pages)
29 June 1994Statement of Affairs in administrative receivership following report to creditors (5 pages)
16 March 1994Director resigned (2 pages)
23 February 1994Director resigned (2 pages)
21 January 1994Director resigned (2 pages)
5 January 1994Appointment of receiver/manager (1 page)
5 January 1994Appointment of receiver/manager (1 page)
24 November 1993Particulars of mortgage/charge (10 pages)
18 October 1993Return made up to 24/09/93; bulk list available separately (17 pages)
30 August 1993Full group accounts made up to 31 March 1993 (48 pages)
11 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1992Full group accounts made up to 31 March 1992 (46 pages)
9 October 1991Return made up to 24/09/91; full list of members (20 pages)
11 September 1991Full group accounts made up to 31 March 1991 (54 pages)
10 December 1990Return made up to 24/09/90; bulk list available separately; amend (22 pages)
26 October 1990Return made up to 24/09/90; full list of members (18 pages)
18 October 1990Full group accounts made up to 31 March 1990 (52 pages)
7 August 1990Particulars of mortgage/charge (11 pages)
4 May 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 April 1990Declaration of mortgage charge released/ceased (2 pages)
28 February 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
1 February 1990Particulars of mortgage/charge (2 pages)
10 January 1990Amended full group accounts made up to 31 March 1989 (38 pages)
4 January 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 January 1990Company name changed\certificate issued on 03/01/90 (2 pages)
13 September 1989Full group accounts made up to 31 March 1989 (43 pages)
1 November 1988Full group accounts made up to 31 March 1988 (46 pages)
5 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
30 June 1988Memorandum and Articles of Association (44 pages)
13 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 June 1988Company name changed ferranti PLC\certificate issued on 27/05/88 (8 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 May 1988Company name changed ferranti PLC\certificate issued on 17/05/88 (8 pages)
9 November 1987Full group accounts made up to 31 March 1987 (47 pages)
24 October 1986Group of companies' accounts made up to 31 March 1986 (45 pages)
26 September 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 1986Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1905Incorporation (52 pages)