Company Name01890742 Limited
Company StatusDissolved
Company Number01890742
CategoryPrivate Limited Company
Incorporation Date28 February 1985(39 years, 2 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NamesTrendsign Limited and Cargo Van Equipment (1985) Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMalcolm Girling
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 2 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressWrights Lower Green
Blackmor End
Essex
CM7 4DU
Director NameMr Stephen McAvoy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 2 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressAcorn House 8 Woodview Close
Colchester
Essex
CO4 0QW
Director NameMr John Richardson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 2 months (closed 05 March 2024)
RoleSales Director
Correspondence Address15 Holt Drive
Wickham Bishops
Witham
Essex
CM8 3JR
Director NameMr John Francis Beal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleAccountant
Correspondence Address9 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Secretary NameMr John Francis Beal
NationalityBritish
StatusClosed
Appointed19 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleAccountant
Correspondence Address9 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Director NameMr Joseph Derek Jolley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 June 1991)
RoleChartered Accountant
Correspondence Address14 Brookdale Close
Upminster
Essex
RM14 2LU
Director NameMr Brian Owen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence Address14 Heol Y Cae
Cefn Coed
Merthyr Tydfil
Mid Glamorgan
CF48 2RT
Wales
Secretary NameMr Joseph Derek Jolley
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 June 1991)
RoleCompany Director
Correspondence Address14 Brookdale Close
Upminster
Essex
RM14 2LU

Location

Registered AddressC/O Smith And Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£4,862,429
Net Worth£576,417
Cash£400
Current Liabilities£803,639

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

15 February 1991Delivered on: 1 March 1991
Persons entitled: English and Caledonian Investment PLC

Classification: Floating rate secured guaranteed loan note
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 as "the noteholder" (as defined) under the terms of this loan note and the bank security interests.
Particulars: (See doc M395 ref M116 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
15 February 1991Delivered on: 1 March 1991
Persons entitled: Nat West Investment Bank LTD

Classification: Floating rate secured guaranteed loan note
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 as "the noteholder" (as defined) under the terms of this loan note and the bank security interests.
Particulars: (See doc M395 ref M112 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
26 September 1989Delivered on: 11 October 1989
Persons entitled: Security Pacific National Bank

Classification: Accounts charge.
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 under the terms of a facility agreement dated 26TH september 1985 and this deed.
Particulars: The company's right, title and interest in the accounts held beneficially by the company at barclays bank PLC in the name of the company (see form 395 - ref M240 for full details).
Outstanding
26 September 1989Delivered on: 11 October 1989
Persons entitled: Security Pacific National Bank

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 under the terms of a facilities agreement dated 26TH september and this deed.
Particulars: 1) l/h property at springwood industrial estate, reyne road, braintree, essex. 2) l/h land together with buildings erected thereon or on some part thereof k/a:- advance factory dy, bridgend industrial estate, bridgend, mid-glamorgan. Together with. 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
27 February 1986Delivered on: 20 March 1986
Satisfied on: 29 September 1989
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 over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
19 December 2014Restoration by order of the court (4 pages)
19 December 2014Restoration by order of the court (4 pages)
3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
11 April 2002Receiver ceasing to act (2 pages)
11 April 2002Receiver's abstract of receipts and payments (2 pages)
11 April 2002Receiver's abstract of receipts and payments (2 pages)
11 April 2002Receiver ceasing to act (2 pages)
11 January 2002Receiver's abstract of receipts and payments (2 pages)
11 January 2002Receiver's abstract of receipts and payments (2 pages)
22 January 2001Receiver's abstract of receipts and payments (2 pages)
22 January 2001Receiver's abstract of receipts and payments (2 pages)
21 January 2000Receiver's abstract of receipts and payments (2 pages)
21 January 2000Receiver's abstract of receipts and payments (2 pages)
7 January 1999Receiver's abstract of receipts and payments (2 pages)
7 January 1999Receiver's abstract of receipts and payments (2 pages)
13 January 1998Receiver's abstract of receipts and payments (2 pages)
13 January 1998Receiver's abstract of receipts and payments (2 pages)
9 January 1997Receiver's abstract of receipts and payments (2 pages)
9 January 1997Receiver's abstract of receipts and payments (2 pages)
16 January 1996Receiver's abstract of receipts and payments (2 pages)
16 January 1996Receiver's abstract of receipts and payments (2 pages)