Company Name00914748 Limited
Company StatusDissolved
Company Number00914748
CategoryPrivate Limited Company
Incorporation Date5 September 1967(56 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Butler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Acres
Flore
Northampton
Northamptonshire
NN7 4NW
Director NameMr Gerald William Chambers
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address81 Boroughbridge Road
Northallerton
N Yorks
Dl7
Director NameMr James Frederick Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address27 Church Road
Ketton
Stamford
Lincolnshire
PE9 3RD
Director NameRichard Charles Johnson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleCompany Director
Correspondence AddressRoseburn Bar Road
Curbar
Sheffield
South Yorkshire
S30 1YB
Secretary NameMr Andrew Butler
NationalityBritish
StatusClosed
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Acres
Flore
Northampton
Northamptonshire
NN7 4NW
Director NameMr Stanley William Ayres
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(23 years, 10 months after company formation)
Appointment Duration30 years, 7 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address4 Ebchester Hill
Ebchester
Consett
County Durham
DH8 0SS
Director NameMr Richard Martin Drury
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 9 months after company formation)
Appointment Duration6 days (resigned 28 June 1991)
RoleCompany Director
Correspondence Address3 Birch Park
Brockholes
Huddersfield
West Yorkshire
HD7 7BJ

Location

Registered AddressSt. Andrew's House
20 St. Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 December 1988Delivered on: 6 January 1989
Persons entitled: S.G. Warburg & Co Ltdhe Schedule to Form M395 Ref M236.as Agent & Trustee for the Banks as Defined in T

Classification: Deed of variation
Secured details: All monies due or to become due from york trailer holdings public limited company and/or all or any of the other companies named therein to the chargee under or in respect of the "secured obligation" and/or re "secured collateral" as defined in the loan agreement dated 30/6/88.
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
30 June 1988Delivered on: 14 July 1988
Persons entitled: S.G. Warburg & Co Ltdas Agent and Trustee for the Banks (As Defined)

Classification: Composite guarantee & debenture
Secured details: All moneys due or to become due from united rentals limited and/or all or any of the other companies named therein to the chargees under or in respect of the "secured obligations" and/or the " collateral obligations" as both terms are defined in the charge).
Particulars: (See doc M326 for full details).. 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
30 June 1988Delivered on: 14 July 1988
Persons entitled: S.G. Warburg & Co Ltdraft Bank (As Defined).as Agent and Trustee Further Banks and the Overd

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from ingleby (292) limited and/or all or any of the other companies named therein to the chargees under or in respect of the secured obligations and/or "the collateral obligations" (as both those terms are defined in the charge).
Particulars: (See do M264 for full details).. 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 December 1990Delivered on: 31 December 1990
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9-10-90.
Particulars: Full benefit of all rights of the company under or by virtue of the purchase order relating to those invoices which are or will be the subject of the facility letter, all monetary debts all the rights assigned to the bank please see 395 for full details.
Outstanding
16 December 1988Delivered on: 6 January 1989
Persons entitled: S.G. Warburg & Co Ltdhe Schedule to Form M395 Ref M260AS Agent & Trustee for the Banks as Defined in T

Classification: Deed of variation
Secured details: All monies due or to become due from york trailer holdings public limited company and/or all or any of the other companies named therein to the chargee under or in respect of the "secured obligations" and/or re "secured collateral" as defined in the loan agreement dated 30/6/88.
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
16 December 1988Delivered on: 6 January 1989
Persons entitled: S.G. Warburg & Co Ltdhe Schedule to Form M395 Ref M283AS Agent & Trustee for the Banks as Defined in T

Classification: Deed of variation
Secured details: All monies due or to become due from york trailer holdings public limited company and/or all or any of the other companies named therein to the chargee under or in respect of the "secured obligations" and/or re "secured collateral" as defined in the loan agreement dated 30/6/88.
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
15 December 1980Delivered on: 5 January 1981
Satisfied on: 5 January 1990
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: As charged by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied
24 June 1980Delivered on: 8 July 1980
Satisfied on: 5 January 1990
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
8 June 1972Delivered on: 22 June 1972
Satisfied on: 22 May 1992
Persons entitled: Northallerton Urban District Council

Classification: Charge
Secured details: £60,000.
Particulars: F/H land & buildings to the south of yafforth road, northallerton yorks.
Fully Satisfied
5 April 1972Delivered on: 19 April 1972
Satisfied on: 22 May 1992
Persons entitled: Northallerton Urban District Council

Classification: Charge
Secured details: £160,000.
Particulars: Land & bldgs to the south of yafforth road, northallerton, york.
Fully Satisfied
27 October 1970Delivered on: 2 November 1970
Satisfied on: 22 May 1992
Persons entitled: Northallerton Urban District Council

Classification: Further charge
Secured details: £22,500.
Particulars: Land at south of yafforth road, northallerton york containing 19.239 acres appox being property comprised in a conveyance dated 13 october 1967.
Fully Satisfied
17 February 1969Delivered on: 10 March 1969
Satisfied on: 22 May 1992
Persons entitled: Northallerton Urban District Council

Classification: Further charge
Secured details: £102,500.
Particulars: Land at south of yafforth road northallerton york containing 19.239 acres appox.
Fully Satisfied

Filing History

19 May 2014Restoration by order of the court (7 pages)
19 May 2014Restoration by order of the court (7 pages)
21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
4 December 1998Receiver ceasing to act (2 pages)
4 December 1998Receiver ceasing to act (2 pages)
3 December 1998Receiver's abstract of receipts and payments (4 pages)
3 December 1998Receiver's abstract of receipts and payments (4 pages)
2 December 1998Receiver's abstract of receipts and payments (4 pages)
2 December 1998Receiver's abstract of receipts and payments (4 pages)
23 December 1997Receiver's abstract of receipts and payments (3 pages)
23 December 1997Receiver's abstract of receipts and payments (3 pages)
23 December 1997Receiver's abstract of receipts and payments (3 pages)
23 December 1997Receiver's abstract of receipts and payments (3 pages)
12 December 1996Receiver's abstract of receipts and payments (3 pages)
12 December 1996Receiver's abstract of receipts and payments (3 pages)
22 December 1995Receiver's abstract of receipts and payments (2 pages)
22 December 1995Receiver's abstract of receipts and payments (2 pages)
9 November 1990Full accounts made up to 31 December 1989 (13 pages)
9 November 1990Full accounts made up to 31 December 1989 (13 pages)
23 March 1983Accounts made up to 31 December 1980 (13 pages)
10 December 1980Accounts made up to 31 December 1979 (13 pages)
4 May 1979Company name changed\certificate issued on 04/05/79 (3 pages)