Thick Hollins Road Meltham
Huddersfield
West Yorkshire
HD7 2XD
Director Name | Mr Robert Edward Craven |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 22 February 2022) |
Role | Engineer |
Correspondence Address | 28 Sandal Avenue Sandal Wakefield West Yorkshire WF2 7LR |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 22 February 2022) |
Role | Engineer |
Correspondence Address | 8 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA |
Secretary Name | Mr Richard Alfred Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(94 years after company formation) |
Appointment Duration | 26 years, 3 months (closed 22 February 2022) |
Role | Chartered Accountant |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Meltham Huddersfield West Yorkshire HD7 2XD |
Director Name | Victor Anthony Clapshaw |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 22 February 2022) |
Role | Sales Director |
Correspondence Address | 71 Cross Lane Wakefield West Yorkshire WF2 8DA |
Director Name | Martin Ben Holroyd |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 13 Stratford Close Golcar Huddersfield Yorkshire HD7 4BU |
Director Name | Peter Squires Hogan |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 1993) |
Role | Engineer |
Correspondence Address | Kinver House 32 Thornbury Road Thornes Wakefield West Yorkshire WF2 8BH |
Director Name | Terry Stuart Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 1997) |
Role | Sales Director |
Correspondence Address | 3 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6HY |
Secretary Name | Mr Richard Alfred Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Meltham Huddersfield West Yorkshire HD7 2XD |
Secretary Name | Mr Andrew John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barnside Close Penistone Sheffield South Yorkshire S30 6UB |
Director Name | Mr David John Thornton |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Nunnery House Clifford Wetherby West Yorkshire LS23 6JN |
Registered Address | Geoffrey Martin & Company 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £8,520,679 |
Gross Profit | £1,581,930 |
Net Worth | £480,206 |
Cash | £25,189 |
Current Liabilities | £5,132,947 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
17 September 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 1987 | Delivered 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 |
22 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2014 | Restoration by order of the court (7 pages) |
17 September 2014 | Restoration by order of the court (7 pages) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Restoration by order of the court (3 pages) |
30 September 2011 | Restoration by order of the court (3 pages) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2006 | Order of court - dissolution void (3 pages) |
14 June 2006 | Order of court - dissolution void (3 pages) |
12 March 2006 | Dissolved (1 page) |
12 March 2006 | Dissolved (1 page) |
12 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2004 | Appointment of a voluntary liquidator (1 page) |
6 April 2004 | Appointment of a voluntary liquidator (1 page) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators' statement of receipts and payments (5 pages) |
15 June 2000 | Receiver ceasing to act (1 page) |
15 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 June 2000 | Receiver ceasing to act (1 page) |
15 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 April 2000 | Liquidators statement of receipts and payments (10 pages) |
6 April 2000 | Liquidators' statement of receipts and payments (10 pages) |
6 April 2000 | Liquidators' statement of receipts and payments (10 pages) |
31 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
31 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1999 | Liquidators statement of receipts and payments (6 pages) |
30 September 1999 | Liquidators' statement of receipts and payments (6 pages) |
30 September 1999 | Liquidators' statement of receipts and payments (6 pages) |
12 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
17 December 1998 | Incorporation (16 pages) |
17 December 1998 | Incorporation (16 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
24 April 1998 | Receiver's abstract of receipts and payments (5 pages) |
24 April 1998 | Receiver's abstract of receipts and payments (5 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
9 April 1998 | Receiver ceasing to act (1 page) |
6 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
6 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds w yorkshire LS2 8LA (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds w yorkshire LS2 8LA (1 page) |
1 October 1997 | Statement of affairs (17 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Statement of affairs (17 pages) |
1 October 1997 | Resolutions
|
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
8 July 1997 | Form 3.2 - statement of affairs (39 pages) |
8 July 1997 | Administrative Receiver's report (6 pages) |
8 July 1997 | Form 3.2 - statement of affairs (39 pages) |
8 July 1997 | Administrative Receiver's report (6 pages) |
20 June 1997 | Company name changed craven fawcett LIMITED\certificate issued on 23/06/97 (2 pages) |
20 June 1997 | Company name changed craven fawcett LIMITED\certificate issued on 23/06/97 (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: po box 21 dewsbury road wakefield, west yorkshire.. WF2 9BD (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: po box 21 dewsbury road wakefield, west yorkshire.. WF2 9BD (1 page) |
2 April 1997 | Appointment of receiver/manager (1 page) |
2 April 1997 | Appointment of receiver/manager (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 October 1996 | Particulars of mortgage/charge (11 pages) |
3 October 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (15 pages) |
23 July 1996 | Particulars of mortgage/charge (15 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
24 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 23/04/95; no change of members
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 23/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (189 pages) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (2 pages) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (2 pages) |