Company Name00125513 Limited
Company StatusDissolved
Company Number00125513
CategoryPrivate Limited Company
Incorporation Date23 November 1912(111 years, 5 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameCharles Ross,Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Thomas Allott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(79 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 08 February 2022)
RoleEngineer
Correspondence Address138 Moorgate Road
Rotherham
South Yorkshire
S60 3AZ
Director NameMr Ian Anderson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(79 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 08 February 2022)
RoleQuantity Surveyor
Correspondence Address6 Greystone Court
Brighouse
West Yorkshire
HD6 3SB
Secretary NameMr Robert David Sumner
NationalityBritish
StatusClosed
Appointed26 July 1992(79 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Renishaw Avenue
Grange
Rotherham
South Yorkshire
S60 3LF
Director NameStephen Ashforth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(80 years, 3 months after company formation)
Appointment Duration28 years, 11 months (closed 08 February 2022)
RoleW Director
Correspondence Address44 East Bantry Road
Bricks
Rotherham
South Yorkshire
S60 4BU
Director NameVictor Clark
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(80 years, 3 months after company formation)
Appointment Duration28 years, 11 months (closed 08 February 2022)
RoleContracts Manager
Correspondence Address120a Rockingham Street
Barnsley
South Yorkshire
S71 1JU
Director NameBrian McLeavy
Date of BirthApril 1934 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 1993(80 years, 3 months after company formation)
Appointment Duration28 years, 11 months (closed 08 February 2022)
RoleTechnical Director
Correspondence Address35 Crimicar Drive
Sheffield
South Yorkshire
S10 4EF
Director NameRoma Allott
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(79 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 February 1993)
RoleClerk
Correspondence Address138 Moorgate Road
Rotherham
South Yorkshire
S60 3AZ

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£368,094
Current Liabilities£319,492

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 August 1984Delivered on: 9 August 1984
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 f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding

Filing History

27 May 2015Restoration by order of the court (4 pages)
27 May 2015Restoration by order of the court (4 pages)
25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
22 July 2002Receiver's abstract of receipts and payments (3 pages)
22 July 2002Receiver's abstract of receipts and payments (3 pages)
22 July 2002Receiver ceasing to act (1 page)
22 July 2002Receiver's abstract of receipts and payments (3 pages)
22 July 2002Receiver's abstract of receipts and payments (3 pages)
22 July 2002Receiver ceasing to act (1 page)
29 August 2001Registered office changed on 29/08/01 from: worthing road sheffield S9 3JB (1 page)
29 August 2001Registered office changed on 29/08/01 from: worthing road sheffield S9 3JB (1 page)
15 August 2001Receiver's abstract of receipts and payments (3 pages)
15 August 2001Receiver's abstract of receipts and payments (3 pages)
24 July 2000Receiver's abstract of receipts and payments (3 pages)
24 July 2000Receiver's abstract of receipts and payments (3 pages)
17 February 2000Appointment of receiver/manager (1 page)
17 February 2000Receiver ceasing to act (1 page)
17 February 2000Appointment of receiver/manager (1 page)
17 February 2000Receiver ceasing to act (1 page)
2 September 1999Receiver's abstract of receipts and payments (3 pages)
2 September 1999Receiver's abstract of receipts and payments (3 pages)
5 August 1998Receiver's abstract of receipts and payments (3 pages)
5 August 1998Receiver's abstract of receipts and payments (3 pages)
4 August 1997Receiver's abstract of receipts and payments (3 pages)
4 August 1997Receiver's abstract of receipts and payments (3 pages)
7 August 1996Receiver's abstract of receipts and payments (3 pages)
7 August 1996Receiver's abstract of receipts and payments (3 pages)
1 September 1995Receiver's abstract of receipts and payments (6 pages)
1 September 1995Receiver's abstract of receipts and payments (3 pages)
28 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
28 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
20 August 1990Return made up to 26/07/90; full list of members (5 pages)
20 August 1990Return made up to 26/07/90; full list of members (5 pages)