Company NameJohn Ratcliff & Sons,Limited
Company StatusDissolved
Company Number00140236
CategoryPrivate Limited Company
Incorporation Date7 May 1915(109 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NamePaul Hatton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(76 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 22 February 2022)
RoleEngineer
Correspondence AddressMontfort Lodge
Brownberrie Lane Horsforth
Leeds
West Yorkshire
LS18 5SD
Director NameCharles Brian Ratcliff
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(76 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 22 February 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Harrowby Road
Leeds
West Yorkshire
LS16 5HX
Director NameDavid Charles Ratcliff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(76 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address4-14 Eton Avenue
London
NW3 3EH
Director NameMr Anthony Veale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(76 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 22 February 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHillcrest
Whitegate East Keswick
Leeds
West Yorkshire
LS17 9HB
Director NameRichard Ray Featherly
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed15 March 1995(79 years, 11 months after company formation)
Appointment Duration26 years, 11 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressThe Heugh
Barden Road Eastby
Skipton
West Yorkshire
BD23 6SJ
Secretary NameMr Anthony Veale
NationalityBritish
StatusClosed
Appointed29 March 1995(79 years, 11 months after company formation)
Appointment Duration26 years, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Whitegate East Keswick
Leeds
West Yorkshire
LS17 9HB
Director NameMr Eric William Ratcliff
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 1995)
RoleEngineer
Correspondence Address408 Otley Road
Adel
Leeds
West Yorkshire
LS16 8AD
Director NameMr Edward Michael Spencer
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 March 1992)
RoleEngineer
Correspondence Address37 High Ash Avenue
Leeds
West Yorkshire
LS17 8RS
Secretary NameMr Eric William Ratcliff
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address408 Otley Road
Adel
Leeds
West Yorkshire
LS16 8AD

Location

Registered AddressArthur Andersen
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 June 1996Delivered on: 9 October 1996
Persons entitled: Beryl Margaret Ratcliff

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
19 March 1996Delivered on: 22 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 280 tong road leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
5 December 1995Delivered on: 22 December 1995
Persons entitled: Swanwalk Properties Limited

Classification: Legal charge
Secured details: £40,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a land at whingate park armley west yorkshire. See the mortgage charge document for full details.
Outstanding
17 July 1995Delivered on: 2 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land to the rear of 280 tong road leeds west yorkshire t/no.WYK459615 (part) and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 4/10/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1995Delivered on: 30 May 1995
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 April 1995Delivered on: 11 May 1995
Persons entitled: National Westminster 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: The sum of us$350,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 140/01/04259467 and earmarked or designated by reference to the company.
Outstanding
27 February 1995Delivered on: 14 March 1995
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land to the rear of 280 tong road, leeds , west yorkshire, title no wyk 173342 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 September 1993Delivered on: 8 September 1993
Persons entitled: National Westminster 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: £131,000 with interest with the bank on acct/no. 7826982.
Outstanding
17 May 1993Delivered on: 25 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 12/11/92 in favour of shinco co for us$34,500 also a guarantee in favour of walgren co usa for £17,400 and also a guarantee dated 4/5/93 in favour of spooner industries limited for £62,670.
Particulars: The sum of £105,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7826982 and earmarked or designated by refernce to the company.
Outstanding

Filing History

30 October 2015Restoration by order of the court (3 pages)
30 October 2015Restoration by order of the court (3 pages)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
5 May 2000Receiver's abstract of receipts and payments (2 pages)
4 May 2000Receiver ceasing to act (1 page)
4 May 2000Receiver ceasing to act (1 page)
9 September 1999Receiver's abstract of receipts and payments (2 pages)
9 September 1999Receiver's abstract of receipts and payments (2 pages)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
13 August 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: st paul`s house park square leeds west yorkshire LS1 2PJ (1 page)
28 April 1998Registered office changed on 28/04/98 from: st paul`s house park square leeds west yorkshire LS1 2PJ (1 page)
2 April 1997Statement of Affairs in administrative receivership following report to creditors (10 pages)
2 April 1997Statement of Affairs in administrative receivership following report to creditors (10 pages)
7 November 1996Administrative Receiver's report (7 pages)
7 November 1996Administrative Receiver's report (7 pages)
9 October 1996Particulars of mortgage/charge (6 pages)
9 October 1996Particulars of mortgage/charge (6 pages)
22 August 1996Registered office changed on 22/08/96 from: 280 tong road armley leeds LS12 3BJ (1 page)
22 August 1996Registered office changed on 22/08/96 from: 280 tong road armley leeds LS12 3BJ (1 page)
29 July 1996Appointment of receiver/manager (1 page)
29 July 1996Appointment of receiver/manager (1 page)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
29 November 1995Return made up to 31/10/95; full list of members (8 pages)
29 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
11 August 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (3 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (3 pages)
30 April 1995Statement of affairs (18 pages)
30 April 1995Statement of affairs (36 pages)
30 April 1995Ad 12/12/94--------- £ si 17250@1 (2 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 March 1995New director appointed (2 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (5 pages)
14 February 1995Full accounts made up to 30 June 1994 (14 pages)
14 February 1995Full accounts made up to 30 June 1994 (14 pages)