Company Name00059962 Limited
Company StatusDissolved
Company Number00059962
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NamesCraven Fawcett (Wakefield) Limited and Craven Fawcett Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Richard Alfred Draper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(89 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 22 February 2022)
RoleChartered Accountant
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director NameMr Robert Edward Craven
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration29 years, 10 months (closed 22 February 2022)
RoleEngineer
Correspondence Address28 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Director NameMr Michael Wilson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration29 years, 10 months (closed 22 February 2022)
RoleEngineer
Correspondence Address8 Carlton Croft
Sandal
Wakefield
West Yorkshire
WF2 6DA
Secretary NameMr Richard Alfred Draper
NationalityBritish
StatusClosed
Appointed01 December 1995(94 years after company formation)
Appointment Duration26 years, 3 months (closed 22 February 2022)
RoleChartered Accountant
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director NameVictor Anthony Clapshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 22 February 2022)
RoleSales Director
Correspondence Address71 Cross Lane
Wakefield
West Yorkshire
WF2 8DA
Director NameMartin Ben Holroyd
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(94 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address13 Stratford Close
Golcar
Huddersfield
Yorkshire
HD7 4BU
Director NamePeter Squires Hogan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1993)
RoleEngineer
Correspondence AddressKinver House
32 Thornbury Road
Thornes Wakefield
West Yorkshire
WF2 8BH
Director NameTerry Stuart Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 1997)
RoleSales Director
Correspondence Address3 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HY
Secretary NameMr Richard Alfred Draper
NationalityBritish
StatusResigned
Appointed23 April 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressAlma Farm Cottage
Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Secretary NameMr Andrew John Williams
NationalityBritish
StatusResigned
Appointed11 August 1993(91 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Barnside Close
Penistone
Sheffield
South Yorkshire
S30 6UB
Director NameMr David John Thornton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(92 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressNunnery House
Clifford
Wetherby
West Yorkshire
LS23 6JN

Location

Registered AddressGeoffrey Martin & Company
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,520,679
Gross Profit£1,581,930
Net Worth£480,206
Cash£25,189
Current Liabilities£5,132,947

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

17 September 1996Delivered on: 3 October 1996
Persons entitled: Barclays Bank PLC

Classification: A supplemental security deed (to a guarantee and debenture dated 7 june 1996)
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: By way of first fixed charge all its present and future right title and interest in and to any intellectual property being:- all patents, trade marks, service marks, designs, copyrights etc. any goodwill of the business all stocks, shares, debentures, bonds and other securities and all dividents and interest payable thereunder. See the mortgage charge document for full details.
Outstanding
10 July 1996Delivered on: 23 July 1996
Persons entitled: Barclays Bank PLC

Classification: Mortgage of chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) the plant, machinery, chattels or other equipment described in schedule one being:-an asquith k&g VM150 10' x 3' vertical milling machine (1971) serial no. 31743. 1 churchill 24" swing x 30' b/c roll grinding machine. A colchester mascot 166 17" swing x 54" b/c serial no. 7/0003/03467 (1969). see the mortgage charge document for full details.
Outstanding
7 June 1996Delivered on: 21 June 1996
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Outstanding
17 October 1994Delivered on: 19 October 1994
Persons entitled: Sovereign Finance PLC

Classification: Loan agreement
Secured details: £63,000.00.
Particulars: All rights title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details.
Outstanding
11 October 1993Delivered on: 19 October 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money deposited by the company with barclays bank PLC re craven fawcett limited bdgi 4065149 deutschemark deposit account number 65654133.
Outstanding
21 January 1992Delivered on: 1 February 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £54850.50.
Particulars: All its rights title and interest in and to all sums payable under the insurance.
Outstanding
30 July 1991Delivered on: 7 August 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or craven fawcett foundries limited. To the chargee on any account whatsoever.
Particulars: (See form 395. ref m 703C 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 September 1981Delivered on: 9 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings to the south west of hunslet road, hunslet leeds west yorkshire.
Outstanding
15 January 1987Delivered on: 30 January 1987
Satisfied on: 5 May 1995
Persons entitled: Trustees of the Craven Fawcett Group Pension Fund

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15TH january 1987.
Particulars: Book debts of the company.
Fully Satisfied

Filing History

17 September 2014Restoration by order of the court (7 pages)
17 September 2014Restoration by order of the court (7 pages)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Restoration by order of the court (3 pages)
30 September 2011Restoration by order of the court (3 pages)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
14 June 2006Order of court - dissolution void (3 pages)
14 June 2006Order of court - dissolution void (3 pages)
12 March 2006Dissolved (1 page)
12 March 2006Dissolved (1 page)
12 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2005Liquidators' statement of receipts and payments (5 pages)
10 October 2005Liquidators' statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators' statement of receipts and payments (5 pages)
13 April 2005Liquidators' statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators' statement of receipts and payments (5 pages)
30 September 2004Liquidators' statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Appointment of a voluntary liquidator (1 page)
6 April 2004Appointment of a voluntary liquidator (1 page)
5 April 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators' statement of receipts and payments (5 pages)
5 April 2004Liquidators' statement of receipts and payments (5 pages)
6 October 2003Liquidators' statement of receipts and payments (5 pages)
6 October 2003Liquidators' statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators' statement of receipts and payments (5 pages)
28 March 2003Liquidators' statement of receipts and payments (5 pages)
9 October 2002Liquidators' statement of receipts and payments (5 pages)
9 October 2002Liquidators' statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators' statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators' statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators' statement of receipts and payments (5 pages)
2 October 2001Liquidators' statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators' statement of receipts and payments (5 pages)
29 March 2001Liquidators' statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators' statement of receipts and payments (5 pages)
29 September 2000Liquidators' statement of receipts and payments (5 pages)
15 June 2000Receiver's abstract of receipts and payments (2 pages)
15 June 2000Receiver's abstract of receipts and payments (2 pages)
15 June 2000Receiver ceasing to act (1 page)
15 June 2000Receiver ceasing to act (1 page)
6 April 2000Liquidators statement of receipts and payments (10 pages)
6 April 2000Liquidators' statement of receipts and payments (10 pages)
6 April 2000Liquidators' statement of receipts and payments (10 pages)
31 March 2000Receiver's abstract of receipts and payments (2 pages)
31 March 2000Receiver's abstract of receipts and payments (2 pages)
30 September 1999Liquidators statement of receipts and payments (6 pages)
30 September 1999Liquidators' statement of receipts and payments (6 pages)
30 September 1999Liquidators' statement of receipts and payments (6 pages)
12 April 1999Receiver's abstract of receipts and payments (2 pages)
12 April 1999Receiver's abstract of receipts and payments (2 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators' statement of receipts and payments (5 pages)
29 March 1999Liquidators' statement of receipts and payments (5 pages)
17 December 1998Incorporation (16 pages)
17 December 1998Incorporation (16 pages)
8 October 1998Liquidators' statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators' statement of receipts and payments (5 pages)
24 April 1998Receiver's abstract of receipts and payments (5 pages)
24 April 1998Receiver's abstract of receipts and payments (5 pages)
9 April 1998Receiver ceasing to act (1 page)
9 April 1998Receiver ceasing to act (1 page)
6 April 1998Notice of Constitution of Liquidation Committee (2 pages)
6 April 1998Notice of Constitution of Liquidation Committee (2 pages)
20 January 1998Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds w yorkshire LS2 8LA (1 page)
20 January 1998Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds w yorkshire LS2 8LA (1 page)
1 October 1997Statement of affairs (17 pages)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1997Statement of affairs (17 pages)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
8 July 1997Administrative Receiver's report (6 pages)
8 July 1997Form 3.2 - statement of affairs (39 pages)
8 July 1997Administrative Receiver's report (6 pages)
8 July 1997Form 3.2 - statement of affairs (39 pages)
20 June 1997Company name changed craven fawcett LIMITED\certificate issued on 23/06/97 (2 pages)
20 June 1997Company name changed craven fawcett LIMITED\certificate issued on 23/06/97 (2 pages)
29 April 1997Registered office changed on 29/04/97 from: po box 21 dewsbury road wakefield, west yorkshire.. WF2 9BD (1 page)
29 April 1997Registered office changed on 29/04/97 from: po box 21 dewsbury road wakefield, west yorkshire.. WF2 9BD (1 page)
2 April 1997Appointment of receiver/manager (1 page)
2 April 1997Appointment of receiver/manager (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (18 pages)
20 October 1996Full accounts made up to 31 December 1995 (18 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
3 October 1996Particulars of mortgage/charge (11 pages)
23 July 1996Particulars of mortgage/charge (15 pages)
23 July 1996Particulars of mortgage/charge (15 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Return made up to 23/04/96; full list of members (6 pages)
24 May 1996Return made up to 23/04/96; full list of members (6 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (21 pages)
4 July 1995Full accounts made up to 31 December 1994 (21 pages)
11 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (2 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (2 pages)