Company NameCarter And Bradbury Limited
DirectorMichael Richard Pratt
Company StatusActive
Company Number00240229
CategoryPrivate Limited Company
Incorporation Date11 June 1929(94 years, 11 months ago)

Business Activity

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

Directors

Secretary NameEric Watkins
NationalityBritish
StatusCurrent
Appointed11 October 2004(75 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Secretary Legal Counse
Correspondence Address48 Poets Road
London
N5 2SE
Director NameMr Michael Richard Pratt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(83 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 36-37 King Street
London
EC2V 8BB
Director NameMrs Barbara Jane Carter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(62 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressCarden Bank
Tilston
Malpas
Cheshire
SY14 7HW
Wales
Director NameMr Roger John Carter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(62 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressCarden Bank
Tilston
Malpas
Cheshire
SY14 7HW
Wales
Director NameMr Frank Osborne Newton Jackson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(62 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address12 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Director NameMr John Frederick Paul Parsons
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(62 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressThe Gate House
Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameMr Christopher Wilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(62 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1995)
RoleCompany Director
Correspondence AddressLyme Cottage
56 High Lea Road
New Mills
Derbyshire
Secretary NameMr Brian Hirst
NationalityBritish
StatusResigned
Appointed12 November 1991(62 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address25 Oulton Avenue
Sale
Cheshire
M33 2NB
Director NameAlan Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(65 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address78 Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0AF
Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(65 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(65 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Secretary NameAlan Anderson
NationalityBritish
StatusResigned
Appointed27 January 1995(65 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1996)
RoleCompany Director
Correspondence Address2a Woodfield Avenue
Hildenborough
Tonbridge
Kent
TN11 9ES
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed04 March 1996(66 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(71 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(75 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ
Director NameMr Stuart Ian Robson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(82 years, 2 months after company formation)
Appointment Duration11 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 36-37 King Street
London
EC2V 8BB

Location

Registered AddressKings House
36-37 King Street
London
EC2V 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£135,825

Accounts

Latest Accounts30 April 2006 (18 years ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Next Return Due26 November 2016 (overdue)

Charges

29 June 1971Delivered 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 1971Delivered 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 1993Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1971Delivered 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 1989Delivered 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 1984Delivered 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 1983Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1971Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1970Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1975Delivered 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 1975Delivered 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 1970Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1970Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1970Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1968Delivered 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 1983Delivered 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

Filing History

5 April 2017Restoration by order of the court (3 pages)
5 April 2017Restoration by order of the court (3 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2012Termination of appointment of Stuart Robson as a director (2 pages)
13 September 2012Appointment of Michel Richard Pratt as a director (3 pages)
13 September 2012Appointment of Michel Richard Pratt as a director (3 pages)
13 September 2012Termination of appointment of Stuart Robson as a director (2 pages)
28 December 2011Appointment of Mr Stuart Ian Robson as a director (3 pages)
28 December 2011Appointment of Mr Stuart Ian Robson as a director (3 pages)
12 December 2011Registered 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 2011Termination of appointment of George Burnett as a director (2 pages)
12 December 2011Termination of appointment of George Burnett as a director (2 pages)
12 December 2011Registered 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 2011Restoration by order of the court (5 pages)
25 August 2011Restoration by order of the court (5 pages)
19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
24 January 2007Application for striking-off (1 page)
17 November 2006Return made up to 12/11/06; full list of members (2 pages)
17 November 2006Return made up to 12/11/06; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 December 2005Registered office changed on 07/12/05 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
7 December 2005Return made up to 12/11/05; full list of members (2 pages)
7 December 2005Registered office changed on 07/12/05 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
7 December 2005Return made up to 12/11/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 12/11/04; full list of members (6 pages)
26 April 2005Return made up to 12/11/04; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
1 April 2004Auditor's resignation (2 pages)
1 April 2004Auditor's resignation (2 pages)
27 February 2004Full accounts made up to 30 April 2003 (8 pages)
27 February 2004Full accounts made up to 30 April 2003 (8 pages)
24 November 2003Return made up to 12/11/03; full list of members (8 pages)
24 November 2003Return made up to 12/11/03; full list of members (8 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
3 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Director resigned (1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2001Director resigned (1 page)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2000Return made up to 12/11/00; full list of members (7 pages)
1 December 2000Return made up to 12/11/00; full list of members (7 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
14 February 2000Full accounts made up to 30 April 1999 (5 pages)
14 February 2000Full accounts made up to 30 April 1999 (5 pages)
25 November 1999Return made up to 12/11/99; full list of members (7 pages)
25 November 1999Return made up to 12/11/99; full list of members (7 pages)
1 March 1999Full accounts made up to 30 April 1998 (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (6 pages)
2 December 1998Return made up to 12/11/98; no change of members (5 pages)
2 December 1998Return made up to 12/11/98; no change of members (5 pages)
1 September 1998Director's particulars changed (1 page)
1 September 1998Director's particulars changed (1 page)
17 July 1998Auditor's resignation (1 page)
17 July 1998Auditor's resignation (1 page)
5 March 1998Full accounts made up to 30 April 1997 (7 pages)
5 March 1998Full accounts made up to 30 April 1997 (7 pages)
26 November 1997Return made up to 12/11/97; full list of members (7 pages)
26 November 1997Return made up to 12/11/97; full list of members (7 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
28 November 1996Return made up to 12/11/96; no change of members (5 pages)
28 November 1996Return made up to 12/11/96; no change of members (5 pages)
22 March 1996Full accounts made up to 30 April 1995 (16 pages)
22 March 1996Full accounts made up to 30 April 1995 (16 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned (2 pages)
28 November 1995Return made up to 12/11/95; change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
28 November 1995Return made up to 12/11/95; change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)
27 July 1995Minutes (2 pages)
27 July 1995Conve 28/03/95 (1 page)
27 July 1995Minutes (2 pages)
27 July 1995Conve 28/03/95 (1 page)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
2 December 1994Declaration of satisfaction of mortgage/charge (1 page)
2 December 1994Declaration of satisfaction of mortgage/charge (1 page)
22 September 1989Memorandum and Articles of Association (6 pages)
22 September 1989Memorandum and Articles of Association (6 pages)
10 December 1987Full group accounts made up to 31 March 1987 (19 pages)
10 December 1987Return made up to 06/11/87; full list of members (5 pages)
10 December 1987Full group accounts made up to 31 March 1987 (19 pages)
10 December 1987Return made up to 06/11/87; full list of members (5 pages)
18 December 1980Annual return made up to 30/01/80 (7 pages)
18 December 1980Annual return made up to 30/01/80 (7 pages)
14 June 1979Annual return made up to 30/01/79 (8 pages)
14 June 1979Annual return made up to 30/01/79 (8 pages)
21 August 1978Annual return made up to 27/01/78 (9 pages)
21 August 1978Annual return made up to 27/01/78 (9 pages)
20 July 1978Annual return made up to 17/08/77 (8 pages)
20 July 1978Annual return made up to 17/08/77 (8 pages)
31 May 1934Company name changed\certificate issued on 31/05/34 (3 pages)
31 May 1934Company name changed\certificate issued on 31/05/34 (3 pages)
11 June 1929Incorporation (14 pages)
11 June 1929Incorporation (14 pages)