Company NameL & T I Brock & Company Limited
DirectorsElizabeth Mary Setchell and Paul Francis Setchell
Company StatusActive
Company Number00484747
CategoryPrivate Limited Company
Incorporation Date26 July 1950(73 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameElizabeth Mary Setchell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence AddressPaddox Cottage
Wootton Paddox Warwick Road
Leek Wootton
Warwickshire
CV35 7QX
Director NameMr Paul Francis Setchell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(41 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleManager
Correspondence AddressPaddox Cottage
Wootton Paddox, Warwick Road
Leek Wootton
Warwickshire
CV35 7QX
Secretary NameElizabeth Mary Setchell
NationalityBritish
StatusCurrent
Appointed14 January 1994(43 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Correspondence AddressPaddox Cottage
Wootton Paddox Warwick Road
Leek Wootton
Warwickshire
CV35 7QX
Director NameMrs Lilian Brock
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleSecretary
Correspondence AddressEaston Grey Beverley Drive
Gibbet Hill
Coventry
West Midlands
CV4 7DJ
Director NameThomas Ivor Brock
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 1993)
RoleEngineer
Correspondence AddressEaston Grey Beverley Drive
Gibbet Hill
Coventry
West Midlands
CV4 7DJ
Secretary NameMrs Lilian Brock
NationalityBritish
StatusResigned
Appointed15 May 1991(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressEaston Grey Beverley Drive
Gibbet Hill
Coventry
West Midlands
CV4 7DJ
Director NameDavid Michael Cordingley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(45 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 13 May 2003)
RoleProduction Director
Correspondence Address34 Nailcote Avenue
Coventry
West Midlands
CV4 9GL
Director NameMr Mark John Brock Tilson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(55 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 May 2009)
RolePurchase Manager
Correspondence Address13 New Street
Leamington Spa
Warwickshire
CV31 1HP

Location

Registered Address9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

12.9k at 1Ms Elizabeth Setchell
40.03%
Ordinary
12.9k at 1Paul Setchell
40.03%
Ordinary
6.4k at 1Mark John Brock Tilson
19.94%
Ordinary

Financials

Year2014
Net Worth£443,376
Cash£10
Current Liabilities£268,836

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due23 May 2017 (overdue)

Charges

24 July 2009Delivered on: 25 July 2009
Persons entitled: Coventry and Warwickshire Reinvestment Trust LTD

Classification: Debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets.
Outstanding
5 September 2007Delivered on: 11 September 2007
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
13 August 2002Delivered on: 20 August 2002
Satisfied on: 18 June 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 June 1993Delivered on: 22 June 1993
Satisfied on: 12 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
27 September 1982Delivered on: 28 September 1982
Satisfied on: 12 February 2005
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 land burnsall road, coventry CV5 6BQ.
Fully Satisfied
28 January 1959Delivered on: 4 February 1959
Satisfied on: 12 February 2005
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc. not exceeding £7,000.
Particulars: Freehold land in burnsall road, coventry, warwicks.
Fully Satisfied

Filing History

11 October 2014Restoration by order of the court (3 pages)
11 October 2014Restoration by order of the court (3 pages)
2 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2010Notice of move from Administration to Dissolution (27 pages)
2 September 2010Notice of move from Administration to Dissolution on 24 August 2010 (27 pages)
12 March 2010Administrator's progress report to 1 March 2010 (27 pages)
12 March 2010Administrator's progress report to 1 March 2010 (27 pages)
12 March 2010Administrator's progress report to 1 March 2010 (27 pages)
2 November 2009Result of meeting of creditors (52 pages)
2 November 2009Result of meeting of creditors (52 pages)
9 October 2009Statement of administrator's proposal (41 pages)
9 October 2009Statement of administrator's proposal (41 pages)
20 September 2009Registered office changed on 20/09/2009 from unit 1 19 falkland close charter avenue industrial estate coventry CV4 8AG (1 page)
20 September 2009Registered office changed on 20/09/2009 from unit 1 19 falkland close charter avenue industrial estate coventry CV4 8AG (1 page)
5 September 2009Appointment of an administrator (1 page)
5 September 2009Appointment of an administrator (1 page)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 June 2009Return made up to 09/05/09; full list of members (4 pages)
23 June 2009Return made up to 09/05/09; full list of members (4 pages)
23 June 2009Appointment terminated director mark tilson (1 page)
23 June 2009Appointment Terminated Director mark tilson (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Director's Change of Particulars / mark tilson / 09/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 13 theatre street, now: new street; Post Town was: warwick, now: leamington spa; Post Code was: CV34 4DP, now: CV31 1HP; Country was: , now: united kingdom (2 pages)
9 May 2008Director's change of particulars / mark tilson / 09/05/2008 (2 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 May 2006New director appointed (1 page)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 May 2006New director appointed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 May 2005Return made up to 09/05/05; full list of members (3 pages)
16 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Return made up to 09/05/04; full list of members (7 pages)
25 June 2004Return made up to 09/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
9 June 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2003Return made up to 09/05/03; full list of members (7 pages)
23 May 2003Registered office changed on 23/05/03 from: burnsall road canley coventry CV5 6BQ (1 page)
23 May 2003Registered office changed on 23/05/03 from: burnsall road canley coventry CV5 6BQ (1 page)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 August 2002Particulars of mortgage/charge (8 pages)
20 August 2002Particulars of mortgage/charge (8 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 May 2000Return made up to 09/05/00; full list of members (7 pages)
19 May 2000Return made up to 09/05/00; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999Return made up to 09/05/99; full list of members (4 pages)
26 May 1999Return made up to 09/05/99; full list of members (4 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 June 1998Return made up to 09/05/98; no change of members (4 pages)
2 June 1998Return made up to 09/05/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 09/05/97; no change of members (4 pages)
16 May 1997Return made up to 09/05/97; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Return made up to 09/05/96; full list of members (6 pages)
13 June 1996Return made up to 09/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
8 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1995New director appointed (2 pages)
25 May 1995Full accounts made up to 31 March 1995 (12 pages)
25 May 1995Full accounts made up to 31 March 1995 (12 pages)
17 May 1995Return made up to 09/05/95; full list of members (6 pages)
17 May 1995Return made up to 09/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1962Increase in nominal capital (2 pages)
21 April 1962Increase in nominal capital (2 pages)
11 August 1961Allotment of shares (2 pages)
26 July 1950Incorporation (14 pages)
26 July 1950Incorporation (14 pages)