London
N5 2SE
Director Name | Mr Michael Richard Pratt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(83 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 36-37 King Street London EC2V 8BB |
Director Name | Mrs Barbara Jane Carter |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Carden Bank Tilston Malpas Cheshire SY14 7HW Wales |
Director Name | Mr Roger John Carter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Carden Bank Tilston Malpas Cheshire SY14 7HW Wales |
Director Name | Mr Frank Osborne Newton Jackson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 12 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL |
Director Name | Mr John Frederick Paul Parsons |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | The Gate House Legh Road Knutsford Cheshire WA16 8LP |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | Lyme Cottage 56 High Lea Road New Mills Derbyshire |
Secretary Name | Mr Brian Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 25 Oulton Avenue Sale Cheshire M33 2NB |
Director Name | Alan Anderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 78 Pennington Road Southborough Tunbridge Wells Kent TN4 0AF |
Director Name | Mr George Barnett Burnett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(65 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Ashtead Woods Road Ashtead Surrey KT21 2ER |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(65 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Secretary Name | Alan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES |
Secretary Name | Robert Edmund Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(66 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Director Name | Robert Edmund Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Secretary Name | Mr Stuart Ian Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(75 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belvedere Court Paulin Drive Winchmore Hill London N21 1AZ |
Director Name | Mr Stuart Ian Robson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(82 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 36-37 King Street London EC2V 8BB |
Registered Address | Kings House 36-37 King Street London EC2V 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135,825 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Next Accounts Due | 29 February 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Next Return Due | 26 November 2016 (overdue) |
---|
29 June 1971 | Delivered on: 13 July 1971 Satisfied on: 2 December 1994 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: £6049.80 and all other monies due or to become due from the co to the charges on any account whatsoever. Particulars: 30 mobile electric arc welding sets types k 320 (see doc 91 for full details). Fully Satisfied |
---|---|
14 May 1971 | Delivered on: 18 May 1971 Satisfied on: 2 December 1994 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: Mortgage securing £8,469.72 & all other moneys due or to beocme due from the company to the chargee on any account whatsoever. Particulars: 40, mobile electric arc welding sets type K320 by zse - power engineering industries (see duc 84 for details). Fully Satisfied |
7 September 1993 | Delivered on: 9 September 1993 Satisfied on: 20 March 1996 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right ttile and interest of the company under the sub-leases. Fully Satisfied |
29 October 1990 | Delivered on: 6 November 1990 Satisfied on: 20 March 1996 Persons entitled: Lloyds 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: L/H land on south side of james corlett road salford t/n gm 410979 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1989 | Delivered on: 30 November 1989 Satisfied on: 2 December 1994 Persons entitled: Lloyds 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: F/H property k/a units 3 & 4 alston road portway road industrial estate, oldbury, west midlands t/no: wm 441426 assigsn goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1989 | Delivered on: 30 November 1989 Satisfied on: 20 March 1996 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 71 ardarroch road, aberdeen, 24 26 and 28 linksfield road, aberdeen ground lying on the east north-east side of main street newmains, lanark. Fully Satisfied |
8 September 1989 | Delivered on: 21 September 1989 Satisfied on: 20 March 1996 Persons entitled: Lloyds 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: L/H property in ickfield way, letchworth, herts & all buildings & fixtures assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 September 1989 | Delivered on: 21 September 1989 Satisfied on: 20 March 1996 Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a weaste cabinet works, weaste road south, salford t/no am 18678 & all buildings & fixtures assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1971 | Delivered on: 20 April 1971 Satisfied on: 2 December 1994 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: £33,441.84 & all other monies due from the co. To the chargee. Particulars: Machinery, for details of which, see doc 82. Fully Satisfied |
8 September 1989 | Delivered on: 21 September 1989 Satisfied on: 20 March 1996 Persons entitled: Lloyds 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: F/H property k/a hyde works, blue house point road, stockton on tees & all buildings & fixtures assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1984 | Delivered on: 3 January 1985 Satisfied on: 2 December 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: For securing £38,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 12 diesel driven welding sets type swfd 12 F.380 (details of serial numbers-see doc. M205). Fully Satisfied |
10 October 1983 | Delivered on: 12 October 1983 Satisfied on: 2 December 1994 Persons entitled: Investors in Industry PLC Classification: Supplemental leal charge Secured details: Securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 2/8/71. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
5 August 1980 | Delivered on: 11 August 1980 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £24,720 and all other monies due or to become due from company to chargee. Particulars: See schedule attached to doc no: m-202. Fully Satisfied |
5 August 1980 | Delivered on: 11 August 1980 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £12,360 and all other monies due or to become due from company to chargee. Particulars: See schedule attaced to doc no: m-201. Fully Satisfied |
5 August 1980 | Delivered on: 11 August 1980 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £24,720 - and all other monies due or to become due from company to chargee. Particulars: See schedule attached to doc no: m-200. Fully Satisfied |
10 July 1980 | Delivered on: 16 July 1980 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £12,360. Particulars: Welding machines type rk 320, serial nos: 5028 765/121 809/122 875/123 769/124 771/125 808/126 848/127 886/128 779/129 811/130 840/131 781/132 775/133 882/134 898/135 829/136 878/137 819/138 786/139 832/140 5028 799/141 801/142 785/143 768/144 834/145 812/146 836/147 762/148 820/149 796/150 839/151 764/152 825/153 770/154 731/155 837/156 823/157 879/158 887/159 885/160. Fully Satisfied |
24 April 1980 | Delivered on: 30 April 1980 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £25,200. Particulars: Welding transformer serial no 440-117 80 zse model welding sets rk 320 (for details of the serial nos for the above sets see doc M198). Fully Satisfied |
28 September 1979 | Delivered on: 2 October 1979 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £11,536.20. Particulars: 40 zse welding sets type rk 230 serial nos. 5026-983/1 5027-001/2 5026 990/3 5027 196/4 191/5 194/6 195/7 188/8 202/9 000/10 5027-000/11 011/12 038/13 058/14 5026-978/15 944/16 982/17 999/18 945/19 994/20 5027-200/21 5026-998/22 5027-229/23 224/24 012/25 219/26 189/27 206/28 220/29 252/30 5027-248/31 209/32 204/33 185/34 5026-937/35 5027-210/36 095/37 218/385026-943/39 979/40. Fully Satisfied |
9 February 1971 | Delivered on: 22 February 1971 Satisfied on: 2 December 1994 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: £10,886.80 & all other monies due on any account whatsoever. Particulars: 8, model cp 125-ro-2 wheel standard rotary portable compressor see doc 81 for further details. Fully Satisfied |
1 May 1979 | Delivered on: 8 May 1979 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: A registered charge Secured details: £78321.60. Particulars: 40 sae 300 ford generators (for details see attached schedule to doc M196). Fully Satisfied |
20 March 1979 | Delivered on: 27 March 1979 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £10,52L.40. Particulars: 40 zse welding sets. Type rk 230 for further details, see doc m-195. Fully Satisfied |
17 January 1979 | Delivered on: 29 January 1979 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £10,526.40. Particulars: 40 zse welding sets type rk 230 (see doc M194 for list of serial numbers). Fully Satisfied |
8 September 1978 | Delivered on: 19 October 1978 Satisfied on: 2 December 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Standard security presented for registration at register of sasues on 10.10.78 Secured details: All monies advanced to the company under the terms of an agreement dated 1ST september 1978 and all other monies due or to become due from the company to the chargee or any account whatsoever. Particulars: F/Hold property at ardarroch road and at kinksfield road, aberdeen, scotland and at main st, new mains, lanarakshire, scotland with all buildings. Fully Satisfied |
1 September 1978 | Delivered on: 8 September 1978 Satisfied on: 2 December 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Mortgage Secured details: All monies advanced to the company under on agreement dated 1-9-89 and all monies due or to become due from the company to the chargee on any account whatwoever. Particulars: Fixed charge on f/h land K.A.weaste works,weaste rd,S.salford,gt.manchester t/no. La 339742. various other properties as shown on doc M192. Fully Satisfied |
17 August 1978 | Delivered on: 25 August 1978 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £11,890.20. Particulars: One-transportable diesel generating set model TR250 with toe 2 - residential silences and toel overhead lifting gear. Engine no: 806604B/259 alteinator no. 770887/2. Fully Satisfied |
18 July 1978 | Delivered on: 18 July 1978 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £10,527. Particulars: 40 zse power engineering welding sets type rk 320. serial numbers listed on document M190. Fully Satisfied |
8 June 1978 | Delivered on: 20 June 1978 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £35,627.40. Particulars: 3, petbon generating plant type TE200 R63 generator nos: 577/947 577/948 577/945 engine nos: 1499, 1487 & 1502. Fully Satisfied |
25 October 1977 | Delivered on: 10 November 1977 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £10526.10. Particulars: 40 zse welding sets various serial nos (see doc M188 for full details). Fully Satisfied |
20 April 1977 | Delivered on: 4 May 1977 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £8661. Particulars: 40 zse welding sets type rk 320 serial nos 5021 - 189/1 063/2 190/3 071/4 195/5 196/6 002/7 058/8 067/9 069/10 174/11 274/11 261/13 269/14 266/15 270/16 258/17 263/18 267/19 281/20 050/21 059/22 167/23 045/24 053/25 046/26 047/27 194/28 066/29 193/30 192/31 177/32 049/33 171/34 188/35 072/36 078/37 170/38 051/39 186/40. Fully Satisfied |
31 December 1970 | Delivered on: 8 January 1971 Satisfied on: 2 December 1994 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: £8924.8 & all other monies due on any account whatsoever. Particulars: 20 sae motor generating welding units. (See doc, 80 for further details). Fully Satisfied |
24 September 1976 | Delivered on: 8 October 1976 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD. Classification: Debenture Secured details: £40,825. Particulars: 23 sae 300 ford diesel engine drives weldings sets mounted on A40 avon running gear (see do. 169 for serial nos.) 5 sae 600 yd welding sets. (See doc 169 for serial nos.). Fully Satisfied |
1 September 1976 | Delivered on: 17 September 1976 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £34.438. Particulars: 22 gkn lincoln sae 300 electric welding sets mounted or A40 avon running gear (see doc 168 for serial numbers). Fully Satisfied |
5 August 1976 | Delivered on: 18 August 1976 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £48,665. Particulars: 26 electric welding see mounted on running rear (for all details see doc. 167) 40 mobile welding sets (for all details see doc 167). Fully Satisfied |
11 August 1976 | Delivered on: 18 August 1976 Satisfied on: 2 December 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Particulars: Property @ weaste road south salford lancs tog. Fixtures (for all details see doc 166). Fully Satisfied |
18 June 1976 | Delivered on: 2 July 1976 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: £88,548. Particulars: 1 grn lincoln sae 300 double operator welding set.......etc. See doc 165. Fully Satisfied |
27 May 1976 | Delivered on: 10 June 1976 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: £17851. Particulars: 40 + RK320 welding sets. See schedule to doc 164. Fully Satisfied |
25 February 1976 | Delivered on: 10 March 1976 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: £10,332. Particulars: 6 sae 300 ford 2712E diesel engine driven welding machines and 1 sae 300 ford 2712. see doc 163 for details. Fully Satisfied |
30 January 1976 | Delivered on: 12 February 1976 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: £34,062. Particulars: 11 sae ford diesel engine welding machines (see doc 162 for details). Fully Satisfied |
16 December 1975 | Delivered on: 22 December 1975 Satisfied on: 2 December 1994 Persons entitled: Industrial Commercial Finance Corp LTD Classification: Agreement & charge Secured details: £55,000 & all other monies due or to become due from the company to the chargee. Particulars: Fixed charge on 31 gkn lincoln sae 300 ford engine driven welding sets mounted on R40 running gear. Sss doc 161. Fully Satisfied |
3 November 1975 | Delivered on: 7 November 1975 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: For securing £35,037. Particulars: 25 sae welding sets (see doc 159 for details). Fully Satisfied |
21 December 1970 | Delivered on: 6 January 1971 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: £3082 & agreec charges of £324. Particulars: See schedule attached to doc. 79. Fully Satisfied |
17 October 1975 | Delivered on: 28 October 1975 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: Fore securing £21,022. Particulars: 15 gkn lincoln electric welding sets (see doc. For serial nos). Fully Satisfied |
28 August 1975 | Delivered on: 29 August 1975 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £44,369. Particulars: 40 x ze welding sets 23 x ford S.A.e welding sets (300) 6 x ford S.A.E. motor generators serial numbers of the above mentioned are as given in the schedule attached to doc 157. Fully Satisfied |
3 July 1975 | Delivered on: 7 July 1975 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £28,423. Particulars: 22 diesel driven welding sets. Fully Satisfied |
23 April 1975 | Delivered on: 8 May 1975 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £4,722. Particulars: 4 x diesel welding sets. (Please see doc 155). Fully Satisfied |
23 April 1975 | Delivered on: 8 May 1975 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £20,720. Particulars: 18 x sae ford diesel welding sets (please see doc 154 for details). Fully Satisfied |
14 January 1975 | Delivered on: 16 January 1975 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £10,115. Particulars: 7 skyline mobile lighting units 4 gkn lincoln electric welding sets. (See doc 153 for details). Fully Satisfied |
27 September 1974 | Delivered on: 2 October 1974 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £15,520 and agreed charges of £3,259. Particulars: 16 sae welding sets (diesel) (please see doc 152 for details). Fully Satisfied |
23 August 1974 | Delivered on: 28 August 1974 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: For securing £16,538 and agreed charges of £3,473. Particulars: 2 x 10 kva generators. Serial nos 3121 and 31229 16 gkn diesel engine welding units serial no 5 (see doc. 105 for details). Fully Satisfied |
25 July 1974 | Delivered on: 26 July 1974 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £9510 and agreed charges of £1997. Particulars: 8 sae 300 ford welding sets 3 sae motor generator welding units (see doc 148). Fully Satisfied |
4 July 1974 | Delivered on: 16 July 1974 Satisfied on: 2 December 1994 Persons entitled: Lloyds 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: Leasehold property situated at eceles new road, weast, salford, lancs. Fully Satisfied |
24 October 1970 | Delivered on: 30 October 1970 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £5154 & agreed charges of £722. Particulars: 10 x zse welding sets & 1 petlow generator. (For serial nos see doc. 78). Fully Satisfied |
4 July 1974 | Delivered on: 10 July 1974 Satisfied on: 2 December 1994 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Legal charge Secured details: For further securing all monies due or to become due from the company to the chargee secured by two changes dated 2/8/71 and 5/4/74 respectively. Particulars: Leaseholder property situate at eceles new road, weast, salford, containing approx 50,681 square yards. Fully Satisfied |
21 June 1974 | Delivered on: 24 June 1974 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £24,610 and agreed charges of £5,168. Particulars: 3+Fcr 400 welding rectifier units and 24FORD S.A.e welding sets. See doc 144 forthe ser/nos. Fully Satisfied |
24 April 1974 | Delivered on: 29 April 1974 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: £18,573 and agreed charges of £4,086. Particulars: 7 fcr 400 transformer units (see doc 142 for full details). Fully Satisfied |
5 April 1974 | Delivered on: 18 April 1974 Satisfied on: 2 December 1994 Persons entitled: Industrial & Commercial Finance Corporation LTD. Classification: Deed of further advance and consolidation. Secured details: £240,000 due from the company to the chargee inclusive of £190,000 outstanding and secured by a charge dated 2ND august 1971. Particulars: The property charged by a debenture dated 2ND august 1971 (see doc 141). Fully Satisfied |
22 March 1974 | Delivered on: 25 March 1974 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £14,323 and agreed charges of £3,151. Particulars: 16 ford diesel welding sets. (For serial nos see doc 140). Fully Satisfied |
13 February 1974 | Delivered on: 22 February 1974 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £22,227 and agreed charges of £5,974. Particulars: 24 ford diesel engines driven welding sets. See doc 138 for details. Fully Satisfied |
16 January 1974 | Delivered on: 23 January 1971 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: £20,867 and agreed charges of £5,217. Particulars: 5 cp 125-ro-1 two wheel std portable compressor plus various other items see M137 for details. Fully Satisfied |
23 November 1973 | Delivered on: 29 November 1973 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD. Classification: Debenture Secured details: £17,253 and agreed charges of £5,175. Particulars: 22 x gnk welding sets for its serial nos see doc 136 for details. Fully Satisfied |
14 September 1973 | Delivered on: 14 September 1973 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: For securing £5,707 and agreed charge of £1,284. Particulars: 6+Sae motor generators-welding unit see doc 135 for details. Fully Satisfied |
7 May 1973 | Delivered on: 14 May 1973 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: £7720.00 plus agreed interest of £1621.00. Particulars: 2 petbow generators type tf 15 or 53 seriral nos 30030 & 30031. Fully Satisfied |
17 February 1970 | Delivered on: 25 February 1970 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Debenture Secured details: £3000 and agreed charges of £450. Particulars: Various pieces of equipment, see schedule on column 3, to doc 70 for full details. Fully Satisfied |
6 February 1973 | Delivered on: 8 February 1973 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £9512 and agreed charges of £1998. Particulars: 2 petlow generators serial nos 29322 and 29323. Fully Satisfied |
27 December 1972 | Delivered on: 1 January 1973 Satisfied on: 2 December 1994 Persons entitled: Lloyds Scottish Trust Limited Classification: Debenture Secured details: £7230 plus agreed charges of £1410. Particulars: 10 diesel welding plants see attached schedule with doc 125. Fully Satisfied |
8 November 1972 | Delivered on: 27 November 1972 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottihs Trust LTD Classification: Debenture Secured details: For securing £17,234 and agreed charges of £3,361. Particulars: 2 used petlow generators 20, Z.S.E. diesel weldings sets see doc 124. Fully Satisfied |
27 October 1972 | Delivered on: 1 November 1972 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust LTD Classification: Debenture Secured details: For securing £21,630 and agreed charges of £4,218. Particulars: See attached schedule on the doc 123. Fully Satisfied |
1 February 1972 | Delivered on: 14 February 1972 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £5000 & agreed charges of £550. Particulars: See schedule attached to doc 108 & full details. Fully Satisfied |
30 December 1971 | Delivered on: 31 December 1971 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £6000 plus agreed charges of £690. Particulars: 15-Zse mobile diesel welding sets type DG321 as shown in schedule included in document 107. Fully Satisfied |
20 October 1971 | Delivered on: 5 November 1971 Satisfied on: 2 December 1994 Persons entitled: Lloyds & Scottish Trust Classification: Debenture Secured details: £17,300 & agreed chages of £3,244. Particulars: 25 new sae ford diesel welding sets, see attached schedule. Fully Satisfied |
4 October 1971 | Delivered on: 14 October 1971 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: Debenture for securing £14,600 & agreed charges of £1,825. Particulars: See schedule attached to doc for full details. Fully Satisfied |
16 September 1971 | Delivered on: 5 October 1971 Satisfied on: 2 December 1994 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: Debenture for securing £14100 & agreed charges of £2,248. Particulars: Sae 300 perkins diesel driver welding units mounted on R40 running gear see doc for details. Fully Satisfied |
2 August 1971 | Delivered on: 4 August 1971 Satisfied on: 2 December 1994 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: The monies advanced under the terms of an agreement dated 2.8.71. and all othermonies due from the company to the chargee. Particulars: See schedule attached to doc 92 for full details. Fully Satisfied |
12 November 1968 | Delivered on: 22 November 1968 Satisfied on: 20 March 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h & l/h property with all fixtures fixed plant & machinery goodwill uncalled capital undertaking all other property assets by way of fixed & floating charge. Fully Satisfied |
29 July 1983 | Delivered on: 2 August 1983 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Part Satisfied |
5 April 2017 | Restoration by order of the court (3 pages) |
---|---|
5 April 2017 | Restoration by order of the court (3 pages) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Termination of appointment of Stuart Robson as a director (2 pages) |
13 September 2012 | Appointment of Michel Richard Pratt as a director (3 pages) |
13 September 2012 | Appointment of Michel Richard Pratt as a director (3 pages) |
13 September 2012 | Termination of appointment of Stuart Robson as a director (2 pages) |
28 December 2011 | Appointment of Mr Stuart Ian Robson as a director (3 pages) |
28 December 2011 | Appointment of Mr Stuart Ian Robson as a director (3 pages) |
12 December 2011 | Registered office address changed from C/O Ashtead Group Plc Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP on 12 December 2011 (2 pages) |
12 December 2011 | Termination of appointment of George Burnett as a director (2 pages) |
12 December 2011 | Termination of appointment of George Burnett as a director (2 pages) |
12 December 2011 | Registered office address changed from C/O Ashtead Group Plc Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP on 12 December 2011 (2 pages) |
25 August 2011 | Restoration by order of the court (5 pages) |
25 August 2011 | Restoration by order of the court (5 pages) |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
17 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
7 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page) |
7 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 12/11/04; full list of members (6 pages) |
26 April 2005 | Return made up to 12/11/04; full list of members (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Auditor's resignation (2 pages) |
1 April 2004 | Auditor's resignation (2 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (8 pages) |
24 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
5 December 2002 | Return made up to 12/11/02; full list of members
|
5 December 2002 | Return made up to 12/11/02; full list of members
|
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
3 December 2001 | Return made up to 12/11/01; full list of members
|
3 December 2001 | Return made up to 12/11/01; full list of members
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Resolutions
|
1 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
1 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
25 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
2 December 1998 | Return made up to 12/11/98; no change of members (5 pages) |
2 December 1998 | Return made up to 12/11/98; no change of members (5 pages) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
17 July 1998 | Auditor's resignation (1 page) |
5 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
5 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
26 November 1997 | Return made up to 12/11/97; full list of members (7 pages) |
26 November 1997 | Return made up to 12/11/97; full list of members (7 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
28 November 1996 | Return made up to 12/11/96; no change of members (5 pages) |
28 November 1996 | Return made up to 12/11/96; no change of members (5 pages) |
22 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
22 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Secretary resigned (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Secretary resigned (2 pages) |
28 November 1995 | Return made up to 12/11/95; change of members
|
28 November 1995 | Return made up to 12/11/95; change of members
|
27 July 1995 | Minutes (2 pages) |
27 July 1995 | Conve 28/03/95 (1 page) |
27 July 1995 | Minutes (2 pages) |
27 July 1995 | Conve 28/03/95 (1 page) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
2 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1989 | Memorandum and Articles of Association (6 pages) |
22 September 1989 | Memorandum and Articles of Association (6 pages) |
10 December 1987 | Full group accounts made up to 31 March 1987 (19 pages) |
10 December 1987 | Return made up to 06/11/87; full list of members (5 pages) |
10 December 1987 | Full group accounts made up to 31 March 1987 (19 pages) |
10 December 1987 | Return made up to 06/11/87; full list of members (5 pages) |
18 December 1980 | Annual return made up to 30/01/80 (7 pages) |
18 December 1980 | Annual return made up to 30/01/80 (7 pages) |
14 June 1979 | Annual return made up to 30/01/79 (8 pages) |
14 June 1979 | Annual return made up to 30/01/79 (8 pages) |
21 August 1978 | Annual return made up to 27/01/78 (9 pages) |
21 August 1978 | Annual return made up to 27/01/78 (9 pages) |
20 July 1978 | Annual return made up to 17/08/77 (8 pages) |
20 July 1978 | Annual return made up to 17/08/77 (8 pages) |
31 May 1934 | Company name changed\certificate issued on 31/05/34 (3 pages) |
31 May 1934 | Company name changed\certificate issued on 31/05/34 (3 pages) |
11 June 1929 | Incorporation (14 pages) |
11 June 1929 | Incorporation (14 pages) |