Company NameCarrington Wire Limited
Company StatusActive - Proposal to Strike off
Company Number00200934
CategoryPrivate Limited Company
Incorporation Date10 October 1924(99 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NamePeter Bates
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address34 Central Drive
Bramhall
Cheshire
SK7 3JT
Director NameBrian Edward Walter Hinkins
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address38 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameRichard Nicholas Congreve Hall
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHales Hall
Hales
Market Drayton
Shropshire
TF9 2PP
Director NameJohn Hall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressCharnes Hall
Eccleshall
Staffordshire
ST21 6NP
Director NameRaymond Frank Bradley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address28 Shirdale Close
Maesycwmmer
Hengoed
Mid Glamorgan
CF8 7QL
Wales
Director NameErnest Sinton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address9 Wear Lodge
Chester Le Street
County Durham
DH3 4AP
Director NameAlastair Moray Smith
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressRyecroft Stafford Road
Great Bridgeford
Stafford
Staffordshire
ST18 9SQ
Director NamePeter Wilkinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address2 Raeburn Drive
Marple Bridge
Stockport
Cheshire
SK6 5QE
Secretary NamePeter Bates
NationalityBritish
StatusResigned
Appointed08 May 1992(67 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address34 Central Drive
Bramhall
Cheshire
SK7 3JT
Director NameMr Stephen Lloyd Kynaston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(69 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Onn Quinta
Weston Rhyn
Oswestry
Shropshire
SY10 7LW
Wales
Secretary NameMr Stephen Lloyd Kynaston
NationalityBritish
StatusResigned
Appointed30 November 1993(69 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Onn Quinta
Weston Rhyn
Oswestry
Shropshire
SY10 7LW
Wales
Director NamePeter Rowley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(69 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressBriar Lodge
The Glen Homer
Much Wenlock
Shropshire
TF13 6NE
Director NameMark Francis Coia
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(70 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address56 Five Locks Close
Pontnewydd
Cwmbran
Gwent
NP44 1DD
Wales
Director NameMr John David Sword
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(70 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChivel
Chipping Norton
Oxfordshire
OX7 5TR
Secretary NameJohn Gallemore
NationalityBritish
StatusResigned
Appointed13 February 1995(70 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 1996)
RoleCS
Correspondence AddressFlat 5 17 Raleigh Close
Manchester
M20 2BY
Secretary NameMichael Arthur Youens
NationalityBritish
StatusResigned
Appointed30 May 1996(71 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address14 Westwood Drive
The Mount
Shrewsbury
Shropshire
SY3 8YB
Wales
Director NameMark Leonard William Hughes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(71 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressPippin Lodge Church Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0LF
Director NameMr Alan Hunton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1998(73 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Shaw Lane
Staincross
Barnsley
South Yorkshire
S75 6JN
Director NameAnthony Norman Armstrong
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(73 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address105 Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LE
Director NameStuart Bolland Leyland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(73 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressHope House Goxhill Road
Barrow Upon Humber
North Lincolnshire
DN19 7EE
Director NameStephen Longbottom
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(73 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2003)
RoleCompany Director
Correspondence AddressChurch Farm
Towngate
Clifton
West Yorkshire
HD6 4HP
Director NameMr Christopher Richard Hickey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(73 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dorstone Close
Hindley Green
Wigan
Lancashire
WN2 4HY
Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(75 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDavid John Crimp
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(78 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Whitelands Avenue
Chorleywood
Herts
WD3 3RG
Secretary NameNicholas Stephen Cribb
NationalityBritish
StatusResigned
Appointed30 September 2004(80 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address16 Glebe Road
Solihull
West Midlands
B91 2LX
Director NameOlga Valericna Naumova
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed10 April 2006(81 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 May 2009)
RoleCompany Director
Correspondence Address2-3 Klary Tsrtkin Street
Moscow
127299
Russia
Director NameVadim Arkadievich Shvetsov
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed10 April 2006(81 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressKhohlovskyi Pereulok
11 Buildings
Moscow
100028
Russia
Director NameSergey Anatolievich Solousov
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed10 April 2006(81 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 June 2006)
RoleCompany Director
Correspondence Address2/3 Klary Tsetkin Street
Moscow
127299
Russia
Secretary NameDebra Ann Tomczuk
NationalityBritish
StatusResigned
Appointed10 April 2006(81 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address19 Egremont Road
Milnrow
Rochdale
Lancashire
OL16 4ED
Director NameMr Andrew Kenneth Parker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(82 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 The Avenue
Dronfield
Derbyshire
S18 2LS
Director NameMaxim Vesilyevich Subbotin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2008(83 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 November 2008)
RoleLawyer
Correspondence AddressApt 42 13-2 Tallinskayast
Moscow
123458
Russia
Director NameMr Andrey Valeryevich Ryzhov
Date of BirthMay 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed01 January 2009(84 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2010)
RoleCfo Severstal Metiz
Country of ResidenceRussia
Correspondence AddressApt. 35, 65 Prospect Probedy
Cherepovets
162600
Russia
Director NameRuslan Amirovich Nagaybekov
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(84 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2009)
RoleLawyer
Correspondence AddressApt. 149, House 36/3, Novatorov Street
Moscow
Russia
Secretary NameMr Stephen Paul Brimble
NationalityBritish
StatusResigned
Appointed20 July 2009(84 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 2010)
RoleFinance Manager
Correspondence AddressCarrington Wire Limited Lowfields Business Park
Lowfields Way
Elland
West Yorkshire
Director NameMr Stephen Paul Brimble
Date of BirthMay 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed30 April 2010(85 years, 7 months after company formation)
Appointment Duration2 months (resigned 29 June 2010)
RoleFinance Manager
Country of ResidenceWales
Correspondence AddressCarrington House
Lowfields Way
Lowfields Business Park
Elland
HX5 9DA

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£30,569,000
Gross Profit£1,667,000
Net Worth-£22,365,000
Cash£797,000
Current Liabilities£24,195,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due22 May 2017 (overdue)

Charges

18 June 1993Delivered on: 29 June 1993
Satisfied on: 19 October 1995
Persons entitled: Svenska Handelsbanken

Classification: Composite guarantee and 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 under the terms of the facility letter (or any of them) and the finance documents (as defined).
Particulars: The properties assets and rights as specified in the form 395. see the mortgage charge document for full details.
Fully Satisfied
11 May 1993Delivered on: 20 May 1993
Satisfied on: 19 October 1995
Persons entitled:
Bank of Scotland
Samuel Montagu & Co.Limitedthe "Agent and Arranger"
Midland Bank PLC

Classification: Supplemental composite guarantee and debenture
Secured details: All monies due from each obligor (as defined) to the chargees under the terms of the composite guarantee and debenture dated 5.3.93 and the revolving credit facility dated 24.2.93 (as defined).
Particulars: See form 395. 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.
Fully Satisfied
5 March 1993Delivered on: 18 March 1993
Satisfied on: 19 October 1995
Persons entitled: Standard Chartered Bank

Classification: Composite guarantee and 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 under the terms of the facility letter dated 21ST january 1993 and the finance documents (as defined).
Particulars: Various properties as specified on form 395 ref M561C.
Fully Satisfied
5 March 1993Delivered on: 16 March 1993
Satisfied on: 19 October 1995
Persons entitled: Samuel Montagu & Co.Limited

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 under the terms of the finance documents (as defined).
Particulars: Freehold land to the west of ashby road daventry northamptonshire 2)freehold land on the south side of islwyn road wattsville gwent 3)freehold land at poynton industrial estate london road adlington cheshire 4) freehold land on the south side of islwyn road wattsville gwent 5)freehold land at team street teams gatshead tyne and wear. 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.
Fully Satisfied
5 March 1993Delivered on: 11 March 1993
Satisfied on: 19 October 1995
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor named therein to the chargee under the terms of and as defined in this composite guarantee and debenture.
Particulars: See doc ref M104 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.
Fully Satisfied
19 July 1991Delivered on: 22 July 1991
Satisfied on: 9 March 1993
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Fully Satisfied
4 September 1980Delivered on: 24 September 1980
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds lodged
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being blaydon iron works blaydon, co durham & property at teams street, teams, durham.
Fully Satisfied
11 April 2006Delivered on: 28 April 2006
Satisfied on: 22 January 2010
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
23 November 2005Delivered on: 1 December 2005
Satisfied on: 15 June 2006
Persons entitled: Barclays Bank PLC 'Security Trustee'

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
23 November 2005Delivered on: 1 December 2005
Satisfied on: 15 June 2006
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gate b pengam works seawall road cardiff t/no WA809963 and carrington house lowfields way lowfields business park and land at lowfields business park elland t/nos WYK596881 and WYK769826 all buildings erections fittings and fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 6 March 2003
Satisfied on: 10 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lowfield, elland, west yorks t/no WYK596881. Tremorfa cardiff t/no WA809963. Buildings on the east side of battersby lane and south side of marsh house lane warrington t/no CH377216.. 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.
Fully Satisfied
4 September 1980Delivered on: 24 September 1980
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds lodged
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands property besseme road, norwich.
Fully Satisfied
13 April 2000Delivered on: 14 April 2000
Satisfied on: 11 December 2003
Persons entitled: Chase Manhattan International Limited as"Security Agent" Under the Debenture as Defined Therein

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee now or hereafter due or payable or incurred by it to the finance parties or any of them pursuant to the debenture 23 july 1999 (as amended in a supplemental debenture dated 24 august 1999 all as defined therein).
Particulars: All the f/h land and buildings on the east side of battersby lane and on the south side of marsh house lane warrington t/n LA378128, CH377216, LA112140, CH206973, and CH441826.
Fully Satisfied
24 August 1999Delivered on: 10 September 1999
Satisfied on: 11 December 2003
Persons entitled: Chase Manhattan International Limited(As Security Agent)

Classification: A honk kong law governed supplemental debenture dated 24TH august 1999
Secured details: The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended.
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.
Fully Satisfied
24 August 1999Delivered on: 10 September 1999
Satisfied on: 11 December 2003
Persons entitled: Chase Manhattan International Limited(As Security Agent)

Classification: A singapore law governed supplemental debenture dated 24TH august 1999
Secured details: The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended.
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.
Fully Satisfied
24 August 1999Delivered on: 10 September 1999
Satisfied on: 11 December 2003
Persons entitled: Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time

Classification: Supplemental debenture to target group debenture
Secured details: The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended).
Particulars: All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof).
Fully Satisfied
23 July 1999Delivered on: 12 August 1999
Satisfied on: 11 December 2003
Persons entitled: Chase Manhattan International Limited

Classification: A composite guarantee and debenture
Secured details: All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined).
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.
Fully Satisfied
23 July 1999Delivered on: 12 August 1999
Satisfied on: 11 December 2003
Persons entitled: Chase Manhattan International Limited

Classification: A composite (singapore law governed) guarantee and debenture
Secured details: All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined).
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.
Fully Satisfied
23 July 1999Delivered on: 12 August 1999
Satisfied on: 11 December 2003
Persons entitled: Chase Manhattan International Limited

Classification: A composite (hong kong law governed) guarantee and debenture
Secured details: All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined).
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.
Fully Satisfied
19 July 1991Delivered on: 9 August 1991
Satisfied on: 19 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book & other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts inc, any funds standing to the creidt of the company from time to time.
Fully Satisfied
15 August 1995Delivered on: 1 September 1995
Satisfied on: 21 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the other secured parties (as defined) under or in connection with any of the financing documents (as defined).
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.
Fully Satisfied
25 January 1994Delivered on: 9 February 1994
Satisfied on: 19 October 1995
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for Itself,the Arranger,and for Each Bank (As Defined in the Guarantee Facility)

Classification: Composite guarantee and 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 under the terms of the "finance documents" (as defined in the guarantee and debenture ).
Particulars: Various properties as specified in form 395 (ref:M123). 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.
Fully Satisfied
26 April 1971Delivered on: 4 May 1971
Satisfied on: 9 March 1993
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £311,000 all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land warehouse & buildings off london road, adlington cheshire, with landlord fixtures, heating & ventilation instalations. See doc 93 for further details.
Fully Satisfied
4 January 2010Delivered on: 9 January 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re carringon wire limited current account a/no 73696448.
Outstanding

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
9 February 2016Liquidators' statement of receipts and payments to 4 December 2015 (10 pages)
9 February 2016Liquidators statement of receipts and payments to 4 December 2015 (10 pages)
1 December 2015Termination of appointment of Richard Martin Williams as a director on 28 December 2012 (2 pages)
1 December 2015Termination of appointment of Richard Martin Williams as a director on 28 December 2012 (2 pages)
23 December 2014Liquidators statement of receipts and payments to 4 December 2014 (12 pages)
23 December 2014Liquidators' statement of receipts and payments to 4 December 2014 (12 pages)
23 December 2014Liquidators statement of receipts and payments to 4 December 2014 (12 pages)
6 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (9 pages)
6 February 2014Liquidators statement of receipts and payments to 4 December 2013 (9 pages)
6 February 2014Liquidators statement of receipts and payments to 4 December 2013 (9 pages)
14 December 2012Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 14 December 2012 (1 page)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2012Statement of affairs with form 4.19 (11 pages)
13 December 2012Appointment of a voluntary liquidator (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 17,499,202
(4 pages)
27 July 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 17,499,202
(4 pages)
29 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Stephen Brimble as a secretary (1 page)
23 July 2010Registered office address changed from Carrington House Lowfields Way Lowfields Business Park Elland HX5 9DA on 23 July 2010 (1 page)
30 June 2010Termination of appointment of Stephen Brimble as a director (1 page)
30 June 2010Appointment of Mr Richard Martin Williams as a director (2 pages)
25 June 2010Appointment of Mr Richard Martin Williams as a director (2 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Andrey Valeryevich Ryzhov on 8 May 2010 (2 pages)
9 June 2010Director's details changed for Andrey Valeryevich Ryzhov on 8 May 2010 (2 pages)
1 June 2010Termination of appointment of Andrey Ryzhov as a director (1 page)
25 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 10/05/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 17,499,202.00
(4 pages)
19 May 2010Full accounts made up to 31 December 2009 (23 pages)
11 May 2010Appointment of Mr Stephen Paul Brimble as a director (2 pages)
11 May 2010Termination of appointment of Andrew Parker as a director (1 page)
26 April 2010Termination of appointment of Ruslan Nagaybekov as a director (1 page)
10 March 2010Annual return made up to 8 May 2009 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 8 May 2009 with a full list of shareholders (9 pages)
5 March 2010Particulars of contract relating to shares (2 pages)
4 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 11,812,123
(4 pages)
26 January 2010Annual return made up to 8 May 2007 (8 pages)
26 January 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 1,360,000
(2 pages)
26 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2010Annual return made up to 8 May 2007 (8 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (9 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 24 (6 pages)
18 September 2009Full accounts made up to 31 December 2008 (23 pages)
30 July 2009Director appointed ruslan amirovich nagaybekov (1 page)
22 July 2009Secretary appointed mr stephen paul brimble (1 page)
21 July 2009Return made up to 08/05/09; full list of members (4 pages)
5 June 2009Appointment terminated secretary debra tomczuk (1 page)
19 May 2009Appointment terminated director olga naumova (1 page)
5 March 2009Return made up to 08/05/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 February 2009Director appointed andrey valeryevich ryzhov (2 pages)
18 December 2008Appointment terminated director maxim subbotin (1 page)
9 December 2008Full accounts made up to 31 December 2007 (23 pages)
26 June 2008Appointment terminated director vadim shvetsov (1 page)
26 June 2008Director appointed maxim vesilyevich subbotin (2 pages)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2008Nc inc already adjusted 31/05/07 (1 page)
15 April 2008Full accounts made up to 31 December 2006 (26 pages)
5 December 2007Return made up to 08/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 August 2007New director appointed (2 pages)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2007Nc inc already adjusted 31/05/07 (1 page)
22 November 2006Full accounts made up to 31 December 2005 (31 pages)
8 August 2006Return made up to 08/05/06; full list of members (7 pages)
23 June 2006Director resigned (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
28 April 2006New secretary appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: edstone hall edstone, wootton wawen, solihull, west midlands B95 6DD (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 December 2005Particulars of mortgage/charge (10 pages)
1 December 2005Declaration of assistance for shares acquisition (17 pages)
6 October 2005Full accounts made up to 31 December 2004 (43 pages)
15 June 2005Return made up to 08/05/05; full list of members (9 pages)
24 May 2005Memorandum and Articles of Association (5 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: harlescott lane, shrewsbury, shropshire, SY1 3AS (1 page)
19 July 2004Full accounts made up to 31 December 2003 (19 pages)
10 June 2004Return made up to 08/05/04; full list of members (9 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
27 June 2003Full accounts made up to 31 December 2002 (22 pages)
10 June 2003Return made up to 08/05/03; full list of members (9 pages)
19 March 2003New director appointed (3 pages)
19 March 2003Director resigned (1 page)
6 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Declaration of assistance for shares acquisition (14 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 February 2003Auditor's resignation (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (20 pages)
7 June 2002Return made up to 08/05/02; full list of members (9 pages)
14 August 2001Full accounts made up to 31 December 2000 (34 pages)
13 June 2001Return made up to 08/05/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
13 June 2000Return made up to 08/05/00; full list of members (8 pages)
13 June 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
14 April 2000Particulars of mortgage/charge (3 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (3 pages)
29 September 1999Full accounts made up to 31 December 1998 (19 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
31 August 1999Company name changed he (h) trading LIMITED\certificate issued on 01/09/99 (2 pages)
25 August 1999Declaration of assistance for shares acquisition (23 pages)
12 August 1999Particulars of mortgage/charge (6 pages)
12 August 1999Particulars of mortgage/charge (6 pages)
12 August 1999Particulars of mortgage/charge (6 pages)
6 June 1999Return made up to 08/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 December 1998Full accounts made up to 31 December 1997 (19 pages)
20 July 1998Auditor's resignation (1 page)
1 June 1998Return made up to 08/05/98; no change of members (7 pages)
3 February 1998Full accounts made up to 31 December 1996 (19 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of mortgage charge released/ceased (1 page)
9 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 1997Director's particulars changed (1 page)
16 July 1996Director resigned (3 pages)
16 July 1996New director appointed (1 page)
15 July 1996Company name changed hall & pickles,LIMITED\certificate issued on 16/07/96 (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: poynton industrial estate, london road, poynton, stockport, cheshire SK12 1NB (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New secretary appointed (1 page)
28 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 May 1996Full accounts made up to 31 December 1995 (20 pages)
25 April 1996Secretary's particulars changed (2 pages)
24 April 1996Declaration of mortgage charge released/ceased (1 page)
19 October 1995Declaration of satisfaction of mortgage/charge (1 page)
19 October 1995Declaration of satisfaction of mortgage/charge (29 pages)
1 September 1995Particulars of mortgage/charge (24 pages)
30 May 1995Return made up to 08/05/95; no change of members (6 pages)
15 December 1965Memorandum of association (7 pages)
14 December 1965Articles of association (4 pages)
10 October 1924Certificate of incorporation (1 page)
10 October 1924Incorporation (44 pages)