Company NameTTB 100 Limited
Company StatusDissolved
Company Number00065426
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameJack Frothingham Stinnett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1999(97 years, 5 months after company formation)
Appointment Duration20 years, 3 months (closed 02 August 2019)
RoleExecutive
Correspondence AddressThe Lake Bluff Apartments
1300 N Prospect Ave Apt 207
Milwaukee
53202
Foreign
Director NameKim Marie Schulte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2001(99 years, 2 months after company formation)
Appointment Duration18 years, 6 months (closed 02 August 2019)
RoleController
Correspondence Address6921 South Big Bend Road
Waterford
Wisconsin Wi 53185
Irish
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Director NamePeter William Harrisson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley House
36 Lyndon Road Manton
Rutland
LE15 8SR
Secretary NameMr John Lloyd
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address6 Summerfield
Oakham
Leicestershire
LE15 6PZ
Director NameMr Brian Douglas Yates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 19 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameMichael John Maddock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUlverscroft Close
Ashby Road
Gilmorton
Leicestershire
LE17 5LY
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Director NameProf Neil Dempster Burns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address1 Bolton Road
Port Sunlight
Wirral
Merseyside
L62 5DQ
Director NameMr Kenneth Bruce Norridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth Africian
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address28 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(92 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 1994)
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameJohn Clive Lloyd Emanuel
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(92 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Freemans Close
Stoke Poges
Slough
Berkshire
SL2 4ER
Director NameRobert Winfield Hale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(93 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 January 1995)
RoleExecutive
Correspondence Address20970 Dexter Court
Brookfield
Wisconsin
23045
Director NameDavid Donnan Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1994(93 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address3910 Long Grove Road
Brookfield
Wisconsin
53045
United States
Secretary NameSusan Ellen Watts
NationalityBritish
StatusResigned
Appointed21 November 1994(93 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressHedgerose 27 De Verdun Avenue
Belton
Loughborough
Leicestershire
LE12 9TY
Director NameMichael Scott Erwin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1995(93 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 1999)
RoleExecutive
Correspondence Address4590 South Raven Lane
New Berlin
Wisconsin
53151
Director NameSteven Jeffrey Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2001)
RoleAccountant
Correspondence Address39 Dorian Rise
Melton Mowbray
Leicestershire
LE13 0TJ
Director NameMartin Lee Ditkof
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2001)
RoleAttorney
Correspondence Address17365 Patricia Lane
Brookfield
Wisconsin
53045
Secretary NameSteven Jeffrey Davis
NationalityBritish
StatusResigned
Appointed18 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2002)
RoleAccountant
Correspondence Address39 Dorian Rise
Melton Mowbray
Leicestershire
LE13 0TJ
Secretary NameDavid Donnan Smith
NationalityBritish
StatusResigned
Appointed10 January 2002(100 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address17505 W River Birch Dr 109
Brookfield
Wisconsin 53045
United States

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1998
Turnover£40,283,000
Gross Profit£6,369,000
Net Worth£8,641,000
Cash£266,000
Current Liabilities£21,500,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Notice of final account prior to dissolution (26 pages)
5 April 2017Appointment of a liquidator (1 page)
5 April 2017Court order INSOLVENCY:order of court in respect of removal of liquidator (10 pages)
5 April 2017Appointment of a liquidator (1 page)
5 April 2017Court order INSOLVENCY:order of court in respect of removal of liquidator (10 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
7 August 2013Court order insolvency:court order - replacement of liquidator (14 pages)
7 August 2013Court order insolvency:court order - replacement of liquidator (14 pages)
18 April 2012Appointment of a liquidator (1 page)
18 April 2012Appointment of a liquidator (1 page)
7 July 2011Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 July 2011 (2 pages)
27 October 2008Appointment of a liquidator (1 page)
27 October 2008Appointment of a liquidator (1 page)
9 October 2008Registered office changed on 09/10/2008 from c/0 kroll buchler phillips 10 fleet place london EC4M 7RB (1 page)
9 October 2008Registered office changed on 09/10/2008 from c/0 kroll buchler phillips 10 fleet place london EC4M 7RB (1 page)
24 September 2008Receiver's abstract of receipts and payments to 30 July 2008 (2 pages)
24 September 2008Receiver's abstract of receipts and payments to 30 July 2008 (2 pages)
19 August 2008Order of court to wind up (1 page)
19 August 2008Order of court to wind up (1 page)
12 August 2008Notice of ceasing to act as receiver or manager (2 pages)
12 August 2008Notice of ceasing to act as receiver or manager (2 pages)
11 August 2008Notice of ceasing to act as receiver or manager (1 page)
11 August 2008Notice of ceasing to act as receiver or manager (1 page)
10 April 2008Receiver's abstract of receipts and payments to 5 March 2009 (4 pages)
10 April 2008Receiver's abstract of receipts and payments to 5 March 2009 (4 pages)
10 April 2008Receiver's abstract of receipts and payments to 5 March 2009 (4 pages)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
15 May 2007Receiver's abstract of receipts and payments (2 pages)
23 March 2006Receiver's abstract of receipts and payments (2 pages)
23 March 2006Receiver's abstract of receipts and payments (2 pages)
25 April 2005Receiver's abstract of receipts and payments (3 pages)
25 April 2005Receiver's abstract of receipts and payments (3 pages)
17 March 2004Receiver's abstract of receipts and payments (3 pages)
17 March 2004Receiver's abstract of receipts and payments (3 pages)
24 March 2003Receiver's abstract of receipts and payments (3 pages)
24 March 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
11 March 2002Receiver's abstract of receipts and payments (3 pages)
11 March 2002Receiver's abstract of receipts and payments (3 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
7 June 2001Administrative Receiver's report (39 pages)
7 June 2001Statement of affairs (31 pages)
7 June 2001Statement of affairs (31 pages)
7 June 2001Administrative Receiver's report (39 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
30 March 2001Declaration of mortgage charge released/ceased (2 pages)
30 March 2001Declaration of mortgage charge released/ceased (2 pages)
30 March 2001Declaration of mortgage charge released/ceased (2 pages)
30 March 2001Declaration of mortgage charge released/ceased (2 pages)
30 March 2001Declaration of mortgage charge released/ceased (2 pages)
30 March 2001Declaration of mortgage charge released/ceased (2 pages)
30 March 2001Declaration of mortgage charge released/ceased (2 pages)
30 March 2001Declaration of mortgage charge released/ceased (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 84 grosvenor street london W1X 9DF (1 page)
14 March 2001Registered office changed on 14/03/01 from: 84 grosvenor street london W1X 9DF (1 page)
14 March 2001Registered office changed on 14/03/01 from: north rd loughborough leics. LE11 1RL (1 page)
14 March 2001Registered office changed on 14/03/01 from: north rd loughborough leics. LE11 1RL (1 page)
12 March 2001Appointment of receiver/manager (1 page)
12 March 2001Appointment of receiver/manager (1 page)
7 March 2001Company name changed morris material handling LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed morris material handling LIMITED\certificate issued on 07/03/01 (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
31 January 2001Particulars of mortgage/charge (7 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 November 2000Particulars of mortgage/charge (7 pages)
13 November 2000Particulars of mortgage/charge (7 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 June 2000Particulars of mortgage/charge (12 pages)
8 June 2000Particulars of mortgage/charge (12 pages)
13 April 2000Full accounts made up to 31 October 1998 (22 pages)
13 April 2000Full accounts made up to 31 October 1998 (22 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
14 January 1999Return made up to 31/12/98; full list of members (9 pages)
14 January 1999Return made up to 31/12/98; full list of members (9 pages)
21 December 1998Full accounts made up to 25 October 1997 (22 pages)
21 December 1998Full accounts made up to 25 October 1997 (22 pages)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
14 July 1998Company name changed morris mechanical handling limit ed\certificate issued on 15/07/98 (2 pages)
14 July 1998Company name changed morris mechanical handling limit ed\certificate issued on 15/07/98 (2 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
5 June 1998Particulars of mortgage/charge (4 pages)
13 May 1998Auditor's resignation (2 pages)
13 May 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 26 October 1996 (22 pages)
8 May 1998Full accounts made up to 26 October 1996 (22 pages)
20 April 1998Particulars of mortgage/charge (11 pages)
20 April 1998Particulars of mortgage/charge (11 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Return made up to 31/12/97; full list of members (9 pages)
13 January 1998Return made up to 31/12/97; full list of members (9 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
16 January 1997Return made up to 31/12/96; full list of members (9 pages)
16 January 1997Return made up to 31/12/96; full list of members (9 pages)
10 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Full accounts made up to 28 October 1995 (20 pages)
6 November 1996Full accounts made up to 28 October 1995 (20 pages)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Return made up to 31/12/95; full list of members (9 pages)
24 January 1996Return made up to 31/12/95; full list of members (9 pages)
30 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
30 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
9 April 1995Full group accounts made up to 31 May 1994 (25 pages)
9 April 1995Full group accounts made up to 31 May 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (331 pages)
5 February 1994Full accounts made up to 30 September 1993 (23 pages)
24 January 1992Company name changed davy morris LIMITED\certificate issued on 27/01/92 (2 pages)
24 January 1992Company name changed davy morris LIMITED\certificate issued on 27/01/92 (2 pages)
6 March 1981Annual return made up to 12/09/80 (8 pages)
6 March 1981Annual return made up to 12/09/80 (8 pages)
22 November 1979Annual return made up to 13/07/79 (4 pages)
22 November 1979Annual return made up to 13/07/79 (4 pages)
27 April 1979Annual return made up to 22/08/78 (4 pages)
27 April 1979Annual return made up to 22/08/78 (4 pages)
3 March 1978Annual return made up to 18/11/77 (8 pages)
3 March 1978Annual return made up to 18/11/77 (8 pages)
10 September 1976Annual return made up to 19/08/76 (8 pages)
10 September 1976Annual return made up to 19/08/76 (8 pages)
30 May 1975Annual return made up to 16/05/75 (8 pages)
30 May 1975Annual return made up to 16/05/75 (8 pages)
6 June 1974Annual return made up to 02/05/74 (11 pages)
6 June 1974Annual return made up to 02/05/74 (11 pages)