Quebec Street
Leeds
West Yorkshire
LS1 2HJ
Director Name | Mrs Carol Elizabeth Allan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(66 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr John Gary Wilson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(80 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 07 December 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Mr John Gary Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(80 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Christopher Michael Murray |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2009(84 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 December 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Andrew Charles Allan |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2016(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Andrew Barrie Woods |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Brian French |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(91 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Brian Edward Hall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1993) |
Role | Cost Accountant & Director |
Correspondence Address | 2 Dorchester Drive Yeadon Leeds West Yorkshire LS19 6AT |
Director Name | Mr Joseph William Varley |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 1996) |
Role | Company Director |
Correspondence Address | Flat 20 Primrose Court Orchard Way Guiseley Leeds LS20 9EP |
Director Name | Mr Peter Melvin |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(66 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2000) |
Role | Managing Director |
Correspondence Address | 37 Burr Tree Drive Colton Leeds West Yorkshire LS15 9ED |
Director Name | Mr David Hedley Brown |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Sales Director |
Correspondence Address | Cobblecroft Trip Garth Wetherby Leeds West Yorkshire LS22 4HY |
Director Name | Mr Derek Alfred Bedford |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 15 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Secretary Name | Mr Derek Alfred Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 15 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Director Name | Mr Patrick John Costello |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(68 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 11 Fairfax View Horsforth Leeds West Yorkshire LS18 5SZ |
Director Name | Robert Michael Scurrah |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(70 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 14 The Highlands Hightown Road Liversedge West Yorkshire WF15 8DS |
Secretary Name | Robert Michael Scurrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(70 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 14 The Highlands Hightown Road Liversedge West Yorkshire WF15 8DS |
Director Name | Donald Leonard Gibson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 4 Worcester Close Sheffield South Yorkshire S10 4JF |
Director Name | Mr Robert James Copping |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(75 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anchor Works Swinnow Lane Bramley Leeds LS13 4NE |
Secretary Name | Mr Robert James Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(80 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterside Bingley West Yorkshire BD16 2SN |
Director Name | Jason Allott |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2013) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 41, The Walk Birdwell Barnsley South Yorkshire S70 5YA |
Website | dawnmetal.co.uk |
---|
Registered Address | 4th Floor Toronto Square Toronto Street Quebec Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
200k at £1 | Drawn Metal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,853,985 |
Net Worth | £2,620,241 |
Cash | £1,841,465 |
Current Liabilities | £4,044,630 |
Latest Accounts | 30 April 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
10 April 2013 | Delivered 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 2013 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1994 | Delivered 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 |
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
7 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
7 July 2017 | Administrator's progress report (32 pages) |
28 June 2017 | Statement of affairs with form 2.14B/2.15B (16 pages) |
26 April 2017 | Result of meeting of creditors (60 pages) |
29 March 2017 | Statement of administrator's proposal (61 pages) |
24 February 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
20 October 2016 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
4 August 2016 | Appointment of Mr Brian French as a director on 1 August 2016 (2 pages) |
3 May 2016 | Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
28 January 2016 | Director's details changed for Mrs Carol Elizabeth Allan on 22 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Sales Director Christopher Michael Murray on 22 January 2016 (2 pages) |
28 January 2016 | Director's details changed for John Gary Wilson on 22 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages) |
28 January 2016 | Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages) |
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
3 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
26 March 2014 | Satisfaction of charge 002018770006 in full (1 page) |
16 January 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 April 2013 | Termination of appointment of Jason Allott as a director (1 page) |
12 April 2013 | Registration of charge 002018770006 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 December 2012 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
5 October 2012 | Director's details changed for Mrs Carol Elizabeth Allan on 29 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Auditor's resignation (1 page) |
8 February 2011 | Section 519 (1 page) |
6 January 2011 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
8 September 2010 | Director's details changed for Sales Director Christopher Michael Murray on 4 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Sales Director Christopher Michael Murray on 4 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Contracts Director Jason Allott on 4 September 2010 (2 pages) |
11 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
25 July 2009 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
10 March 2009 | Director appointed mr jason allott (1 page) |
9 March 2009 | Director appointed mr christopher michael murray (1 page) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (30 pages) |
22 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
21 August 2007 | Group of companies' accounts made up to 30 April 2007 (34 pages) |
21 January 2007 | Group of companies' accounts made up to 30 April 2006 (32 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
4 January 2006 | Resolutions
|
29 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
17 August 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
18 July 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Accounts for a medium company made up to 30 April 2004 (23 pages) |
17 February 2005 | Director resigned (1 page) |
15 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
27 January 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
3 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
26 October 2002 | Return made up to 04/09/02; full list of members (12 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Director resigned (1 page) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Return made up to 04/09/01; full list of members (12 pages) |
22 August 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
11 October 2000 | Full group accounts made up to 30 April 2000 (23 pages) |
3 October 2000 | Return made up to 04/09/00; full list of members (12 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
3 September 1999 | Return made up to 04/09/99; full list of members (8 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Full group accounts made up to 30 April 1999 (22 pages) |
10 August 1999 | Director resigned (1 page) |
5 October 1998 | Full group accounts made up to 30 April 1998 (21 pages) |
23 September 1998 | Return made up to 04/09/98; full list of members (8 pages) |
19 September 1997 | Full group accounts made up to 30 April 1997 (21 pages) |
9 September 1997 | Return made up to 04/09/97; no change of members (6 pages) |
19 September 1996 | Full group accounts made up to 30 April 1996 (21 pages) |
13 September 1996 | Return made up to 04/09/96; no change of members
|
31 May 1996 | Director resigned (1 page) |
12 September 1995 | Return made up to 04/09/95; full list of members (10 pages) |
22 August 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
21 November 1924 | Incorporation (24 pages) |