South Bramhall
Stockport
Cheshire
SK7 2EG
Director Name | David John Davies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(36 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 17 May 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Copper Beech Tilekiln Green, Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ |
Secretary Name | WSC Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 1999(33 years, 12 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 17 May 2022) |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Director Name | Mr Brian Frederick Barton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 1999) |
Role | Technical Director |
Correspondence Address | Hobbits 12 Osborne Way Wigginton Tring Hertfordshire HP23 6EN |
Director Name | Robert William Dix |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Springfield The Ridge Woodcote Park Epsom Surrey KT18 7ET |
Director Name | Mr James Albert Luck |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1998) |
Role | Managing Director |
Correspondence Address | Northpoint 63 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Secretary Name | Katherine Ann Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(30 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 August 1996) |
Role | Secretary |
Correspondence Address | 49 Florence Road Walton On Thames Surrey KT12 2AN |
Secretary Name | Carol Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Wicksted House Wirswall Whitchurch Shropshire SY13 4LE Wales |
Secretary Name | Carol Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Wicksted House Wirswall Whitchurch Shropshire SY13 4LE Wales |
Secretary Name | Laurence Francis Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(33 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | Nyetimber Woodend Leatherhead Surrey KT22 8LN |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £460,560 |
Cash | £100 |
Current Liabilities | £1,204,931 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 July 2002 | Delivered on: 18 July 2002 Satisfied on: 18 September 2004 Persons entitled: Metropolitan Factors 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 October 2001 | Delivered on: 5 October 2001 Satisfied on: 18 September 2004 Persons entitled: Metropolitan Factors Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement between the company and the chargee for the factoring or discounting of book debts or otherwise. Particulars: By way of fixed equitable charge on all book debts, the subject of an agreement between the company and the chargee for the factoring or discounting of book debts, to the extent that the fail to vest absolutely in the chargee. Fully Satisfied |
30 November 1990 | Delivered on: 14 December 1990 Satisfied on: 3 September 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
17 March 1986 | Delivered on: 21 March 1986 Satisfied on: 13 December 1995 Persons entitled: Scandinavian Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dateed 17/3/86. Particulars: Including trade fixtures the companys property at the west side of central avenue west molesey (k/a thames works) title no:- sy 475649. 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 |
12 September 1985 | Delivered on: 25 September 1985 Satisfied on: 25 May 1996 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8/10/84. Particulars: The property & assets of the company as charged by debenture dated 8/10/84. Fully Satisfied |
19 August 1985 | Delivered on: 21 August 1985 Satisfied on: 13 December 1995 Persons entitled: Scandinavian Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts both present and future. Fully Satisfied |
12 November 1984 | Delivered on: 14 November 1984 Persons entitled: Scandinavian Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts both present and future. Fully Satisfied |
8 October 1984 | Delivered on: 24 October 1984 Satisfied on: 13 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge on the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital. Fully Satisfied |
8 November 1999 | Delivered on: 24 November 1999 Persons entitled: Potential Finance Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: Any book debt as defined in a factoring agreement between the company and the chargee and purchased or purported to be purchased by the chargee pursuant to that agreement which fails to vest absolutely and effectively in the chargee for any reason together with the proceeds of that book debt. See the mortgage charge document for full details. Outstanding |
3 November 2003 | Delivered on: 8 November 2003 Persons entitled: Barclays 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. Outstanding |
13 August 2002 | Delivered on: 17 August 2002 Persons entitled: Potential Finance Limited Classification: All assets debenture 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. Outstanding |
13 August 2002 | Delivered on: 17 August 2002 Persons entitled: Potential Finance Limited Classification: All assets debenture 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. Outstanding |
1 October 2016 | Restoration by order of the court (5 pages) |
---|---|
24 October 2007 | Dissolved (1 page) |
24 July 2007 | Completion of winding up (1 page) |
24 July 2007 | Completion of winding up (1 page) |
4 July 2006 | Order of court to wind up (2 pages) |
4 July 2006 | Order of court to wind up (2 pages) |
28 March 2006 | Strike-off action suspended (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2005 | Notice of automatic end of Administration (10 pages) |
16 September 2005 | Notice of automatic end of Administration (10 pages) |
16 September 2005 | Administrator's progress report (8 pages) |
16 September 2005 | Administrator's progress report (8 pages) |
17 August 2005 | O/C replacement of administrator (27 pages) |
17 August 2005 | O/C replacement of administrator (27 pages) |
17 August 2005 | Notice of resignation of an administrator (1 page) |
17 August 2005 | (1 page) |
17 August 2005 | Notice of appointment of replacement/additional administrator (1 page) |
17 August 2005 | Notice of resignation of an administrator (1 page) |
4 May 2005 | Administrator's progress report (8 pages) |
4 May 2005 | Administrator's progress report (8 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
9 November 2004 | Statement of administrator's proposal (39 pages) |
9 November 2004 | Statement of administrator's proposal (39 pages) |
14 October 2004 | Statement of affairs (31 pages) |
14 October 2004 | Statement of affairs (31 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
20 September 2004 | Appointment of an administrator (1 page) |
20 September 2004 | Appointment of an administrator (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o william sturges and co alliance house 12 caxton street london SW1H 0QY (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o william sturges and co alliance house 12 caxton street london SW1H 0QY (1 page) |
8 November 2003 | Particulars of mortgage/charge (9 pages) |
8 November 2003 | Particulars of mortgage/charge (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 26/12/02; full list of members
|
17 August 2002 | Particulars of mortgage/charge (4 pages) |
17 August 2002 | Particulars of mortgage/charge (4 pages) |
17 August 2002 | Particulars of mortgage/charge (4 pages) |
17 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
24 October 2001 | Return made up to 26/12/00; full list of members (6 pages) |
24 October 2001 | Return made up to 26/12/00; full list of members
|
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: central avenue west molesey surrey KT8 2QZ (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: central avenue west molesey surrey KT8 2QZ (1 page) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 December 1999 | Return made up to 26/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 26/12/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
16 December 1998 | Return made up to 26/12/98; no change of members (6 pages) |
16 December 1998 | Return made up to 26/12/98; no change of members (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 26/12/97; no change of members (7 pages) |
22 January 1998 | Return made up to 26/12/97; no change of members (7 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
14 January 1997 | Return made up to 26/12/96; full list of members (11 pages) |
14 January 1997 | Return made up to 26/12/96; full list of members (11 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1996 | Secretary's particulars changed (1 page) |
26 April 1996 | Secretary's particulars changed (1 page) |
26 April 1996 | Memorandum and Articles of Association (13 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Memorandum and Articles of Association (13 pages) |
1 February 1996 | New secretary appointed (1 page) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Secretary resigned (2 pages) |
26 January 1996 | Return made up to 26/12/95; full list of members (9 pages) |
26 January 1996 | Return made up to 26/12/95; full list of members (9 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
25 January 1994 | Return made up to 26/12/93; no change of members
|
17 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
17 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
14 December 1990 | Particulars of mortgage/charge (3 pages) |
14 December 1990 | Particulars of mortgage/charge (3 pages) |
22 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1988 | Registered office changed on 21/03/88 from: station road leatherhead surrey KT22 7AJ (1 page) |
21 March 1988 | Registered office changed on 21/03/88 from: station road leatherhead surrey KT22 7AJ (1 page) |
28 February 1987 | Director resigned (2 pages) |
28 February 1987 | Director resigned (2 pages) |
28 November 1986 | Director resigned;new director appointed (4 pages) |
28 November 1986 | Director resigned;new director appointed (4 pages) |
19 November 1965 | Incorporation (17 pages) |
19 November 1965 | Incorporation (17 pages) |