Company NameDrawn Metal,Limited
Company StatusDissolved
Company Number00201877
CategoryPrivate Limited Company
Incorporation Date22 November 1924(99 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr John Charles David Allan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(66 years, 10 months after company formation)
Appointment Duration30 years, 3 months (closed 07 December 2021)
RoleQuantity Surveyor & Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMrs Carol Elizabeth Allan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(66 years, 10 months after company formation)
Appointment Duration30 years, 3 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr John Gary Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(80 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 07 December 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameMr John Gary Wilson
NationalityBritish
StatusClosed
Appointed01 September 2005(80 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Christopher Michael Murray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(84 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 07 December 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Andrew Charles Allan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(91 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Andrew Barrie Woods
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(91 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 07 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Brian French
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(91 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Brian Edward Hall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(66 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1993)
RoleCost Accountant & Director
Correspondence Address2 Dorchester Drive
Yeadon
Leeds
West Yorkshire
LS19 6AT
Director NameMr Joseph William Varley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(66 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 1996)
RoleCompany Director
Correspondence AddressFlat 20 Primrose Court
Orchard Way Guiseley
Leeds
LS20 9EP
Director NameMr Peter Melvin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1991(66 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2000)
RoleManaging Director
Correspondence Address37 Burr Tree Drive
Colton
Leeds
West Yorkshire
LS15 9ED
Director NameMr David Hedley Brown
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(66 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 1999)
RoleSales Director
Correspondence AddressCobblecroft Trip Garth
Wetherby
Leeds
West Yorkshire
LS22 4HY
Director NameMr Derek Alfred Bedford
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(66 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address15 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB
Secretary NameMr Derek Alfred Bedford
NationalityBritish
StatusResigned
Appointed04 September 1991(66 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address15 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB
Director NameMr Patrick John Costello
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(68 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address11 Fairfax View
Horsforth
Leeds
West Yorkshire
LS18 5SZ
Director NameRobert Michael Scurrah
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(70 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address14 The Highlands
Hightown Road
Liversedge
West Yorkshire
WF15 8DS
Secretary NameRobert Michael Scurrah
NationalityBritish
StatusResigned
Appointed01 August 1995(70 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address14 The Highlands
Hightown Road
Liversedge
West Yorkshire
WF15 8DS
Director NameDonald Leonard Gibson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(74 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address4 Worcester Close
Sheffield
South Yorkshire
S10 4JF
Director NameMr Robert James Copping
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(75 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchor Works
Swinnow Lane
Bramley
Leeds
LS13 4NE
Secretary NameMr Robert James Copping
NationalityBritish
StatusResigned
Appointed02 March 2005(80 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterside
Bingley
West Yorkshire
BD16 2SN
Director NameJason Allott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(84 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2013)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address41, The Walk Birdwell
Barnsley
South Yorkshire
S70 5YA

Contact

Websitedawnmetal.co.uk

Location

Registered Address4th Floor Toronto Square Toronto Street
Quebec Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

200k at £1Drawn Metal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,853,985
Net Worth£2,620,241
Cash£1,841,465
Current Liabilities£4,044,630

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

10 April 2013Delivered on: 12 April 2013
Satisfied on: 26 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 February 2013Delivered on: 15 February 2013
Satisfied on: 26 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £72,718 and all amounts in the future credited to account number 46988939 with the bank.
Fully Satisfied
3 October 2002Delivered on: 3 October 2002
Satisfied on: 8 September 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule :- decoiler and rollforming machine s/no. RSD11129.
Fully Satisfied
21 May 2002Delivered on: 23 May 2002
Satisfied on: 8 September 2007
Persons entitled: Hsbc 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
31 October 2001Delivered on: 31 October 2001
Satisfied on: 8 September 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels k/a aquajet omax 55100/30 abrasivejet machining centre s/n B511687 P922059 249.
Fully Satisfied
1 July 1994Delivered on: 6 July 1994
Satisfied on: 8 September 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 July 2017Appointment of a voluntary liquidator (1 page)
7 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
7 July 2017Administrator's progress report (32 pages)
28 June 2017Statement of affairs with form 2.14B/2.15B (16 pages)
26 April 2017Result of meeting of creditors (60 pages)
29 March 2017Statement of administrator's proposal (61 pages)
24 February 2017Registered office address changed from Anchor Works Swinnow Lane Bramley Leeds LS13 4NE to 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ on 24 February 2017 (2 pages)
8 February 2017Appointment of an administrator (1 page)
20 October 2016Group of companies' accounts made up to 30 April 2016 (27 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 August 2016Appointment of Mr Brian French as a director on 1 August 2016 (2 pages)
3 May 2016Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page)
3 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
28 January 2016Director's details changed for Mrs Carol Elizabeth Allan on 22 January 2016 (2 pages)
28 January 2016Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages)
28 January 2016Director's details changed for Sales Director Christopher Michael Murray on 22 January 2016 (2 pages)
28 January 2016Director's details changed for John Gary Wilson on 22 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages)
28 January 2016Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page)
28 January 2016Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200,000
(8 pages)
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200,000
(8 pages)
3 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200,000
(8 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200,000
(8 pages)
26 March 2014Satisfaction of charge 5 in full (1 page)
26 March 2014Satisfaction of charge 002018770006 in full (1 page)
16 January 2014Group of companies' accounts made up to 30 April 2013 (23 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200,000
(8 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200,000
(8 pages)
30 April 2013Termination of appointment of Jason Allott as a director (1 page)
12 April 2013Registration of charge 002018770006 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 December 2012Group of companies' accounts made up to 30 April 2012 (23 pages)
5 October 2012Director's details changed for Mrs Carol Elizabeth Allan on 29 August 2012 (2 pages)
5 October 2012Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
11 February 2011Auditor's resignation (1 page)
8 February 2011Section 519 (1 page)
6 January 2011Group of companies' accounts made up to 30 April 2010 (29 pages)
8 September 2010Director's details changed for Sales Director Christopher Michael Murray on 4 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Sales Director Christopher Michael Murray on 4 September 2010 (2 pages)
8 September 2010Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages)
11 September 2009Return made up to 04/09/09; full list of members (5 pages)
25 July 2009Group of companies' accounts made up to 30 April 2009 (31 pages)
10 March 2009Director appointed mr jason allott (1 page)
9 March 2009Director appointed mr christopher michael murray (1 page)
1 December 2008Group of companies' accounts made up to 30 April 2008 (30 pages)
22 September 2008Return made up to 04/09/08; full list of members (4 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
21 August 2007Group of companies' accounts made up to 30 April 2007 (34 pages)
21 January 2007Group of companies' accounts made up to 30 April 2006 (32 pages)
6 September 2006Return made up to 04/09/06; full list of members (3 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2005Return made up to 04/09/05; full list of members (3 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
17 August 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
18 July 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
28 February 2005Accounts for a medium company made up to 30 April 2004 (23 pages)
17 February 2005Director resigned (1 page)
15 September 2004Return made up to 04/09/04; full list of members (8 pages)
27 January 2004Group of companies' accounts made up to 30 April 2003 (25 pages)
3 October 2003Return made up to 04/09/03; full list of members (8 pages)
26 October 2002Return made up to 04/09/02; full list of members (12 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
27 August 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
9 November 2001Director resigned (1 page)
31 October 2001Particulars of mortgage/charge (3 pages)
25 September 2001Return made up to 04/09/01; full list of members (12 pages)
22 August 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
11 October 2000Full group accounts made up to 30 April 2000 (23 pages)
3 October 2000Return made up to 04/09/00; full list of members (12 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
3 September 1999Return made up to 04/09/99; full list of members (8 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Full group accounts made up to 30 April 1999 (22 pages)
10 August 1999Director resigned (1 page)
5 October 1998Full group accounts made up to 30 April 1998 (21 pages)
23 September 1998Return made up to 04/09/98; full list of members (8 pages)
19 September 1997Full group accounts made up to 30 April 1997 (21 pages)
9 September 1997Return made up to 04/09/97; no change of members (6 pages)
19 September 1996Full group accounts made up to 30 April 1996 (21 pages)
13 September 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Director resigned (1 page)
12 September 1995Return made up to 04/09/95; full list of members (10 pages)
22 August 1995Full group accounts made up to 30 April 1995 (21 pages)
21 November 1924Incorporation (24 pages)