Company NameUncast (Realisations) Limited
DirectorsDavid Lawrence Grove and Gary Philip Hegarty
Company StatusDissolved
Company Number00475524
CategoryPrivate Limited Company
Incorporation Date1 December 1949(74 years, 5 months ago)
Previous NameLunts Castings Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Secretary NameDavid McGurk
NationalityBritish
StatusCurrent
Appointed01 February 1994(44 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Correspondence Address2 Matthews Villas
Old House Lane Roydon
Harlow
Essex
CM19 5DN
Director NameMr David Lawrence Grove
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(45 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressField View
Meadow Lane Shipton Under Wychwood
Chipping Norton Oxford
Oxfordshire
OX7 6BW
Director NameGary Philip Hegarty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(46 years, 12 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence Address1 Wilton Avenue
Chiswick
London
W4 2HX
Director NameDavid Arthur Abramson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address115 Bagley Wood Road
Kennington
Oxford
Oxfordshire
OX1 5NA
Director NameMr Charles John Kew Chaytor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 1992)
RoleManager
Correspondence Address14 Cairngorm Close
Basingstoke
Hampshire
RG22 5DS
Director NameMr Henry W Heilferty
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(41 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 1992)
RoleAccountant
Correspondence Address4 Rockford Drive
West Nyack New York 10994
Foreign
Director NameMr Anthony John Limb
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address19 Membris Way
Woodford Halse
Daventry
Northamptonshire
NN11 3QZ
Director NameMr Richard F Polich
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(41 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 1992)
RoleMetallurgist
Correspondence AddressRoute 9d
Garrison New York 10524
Foreign
Secretary NameBrian Steven Schneider
NationalityBritish
StatusResigned
Appointed10 July 1991(41 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 March 1992)
RoleCompany Director
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameTerence Mason
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Moorcroft Close
Gallow Hill
Redditch
Worcestershire
B97 5WB
Director NameReginald Osborn Mills
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(42 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleSecretary
Correspondence Address17 Hayes Barton
Pyrford
Woking
Surrey
GU22 8NH
Secretary NameReginald Osborn Mills
NationalityBritish
StatusResigned
Appointed18 March 1992(42 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleSecretary
Correspondence Address17 Hayes Barton
Pyrford
Woking
Surrey
GU22 8NH
Director NameBrendan Nigel Duggan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(43 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1994)
RoleCompany Director
Correspondence Address8 Sylvaways Close
Cranleigh
Surrey
GU6 7HG
Director NameDavid McGurk
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(44 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1995)
RoleChartered Accountant
Correspondence Address2 Matthews Villas
Old House Lane Roydon
Harlow
Essex
CM19 5DN
Director NameMr John Wilfred Wilson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(44 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRialto
Yarm Way
Leatherhead
Surrey
KT22 8RQ
Director NameMr Steven Hardy Behrens
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(45 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Farm Holehouse Lane
Whiteley Green
Macclesfield
Cheshire
SK10 5SJ

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 1999Dissolved (1 page)
2 November 1999Receiver's abstract of receipts and payments (2 pages)
6 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Receiver ceasing to act (1 page)
13 November 1998Receiver's abstract of receipts and payments (2 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Receiver's abstract of receipts and payments (2 pages)
1 May 1997Statement of affairs (29 pages)
1 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1997Appointment of a voluntary liquidator (1 page)
13 December 1996Receiver's abstract of receipts and payments (3 pages)
25 November 1996New director appointed (3 pages)
20 February 1996Company name changed lunts castings LIMITED\certificate issued on 21/02/96 (2 pages)
29 December 1995Administrative Receiver's report (92 pages)
12 October 1995Appointment of receiver/manager (8 pages)
4 October 1995Director resigned (2 pages)
24 August 1995Director resigned (1 page)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)