Company Name00222139 Limited
Company StatusActive
Company Number00222139
CategoryPrivate Limited Company
Incorporation Date27 May 1927(96 years, 11 months ago)
Previous NameHighfield Gears Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Clegg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineering Director
Correspondence Address110 Laund Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TY
Director NameMr David Giblin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(64 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSales & Marketing Director
Correspondence Address21 Longley Road
Almondbury
Huddersfield
West Yorkshire
HD5 8JL
Secretary NameMr Richard Howitt
NationalityBritish
StatusCurrent
Appointed18 September 1996(69 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address6 Highfield Lane
Huddersfield
West Yorkshire
HD5 0BB
Director NameMr Richard Howitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(70 years after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Correspondence Address6 Highfield Lane
Huddersfield
West Yorkshire
HD5 0BB
Director NameDr Paul Castle
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(64 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 November 2000)
RoleIndustrial Consultant
Correspondence AddressThe Orchards Chinnor Road
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AW
Director NameMr Eric Sharp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(64 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1994)
RoleProduction Director
Correspondence Address587 New Hey Road
Outlane
Huddersfield
West Yorkshire
HD3 3XU
Secretary NameNeil Howard Martin
NationalityBritish
StatusResigned
Appointed02 August 1991(64 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 1996)
RoleCompany Director
Correspondence Address953 New Hey Road
Outlane
Huddersfield
West Yorkshire
HD3 3FH

Location

Registered AddressSt Johns Centre
110 Albion
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,350,371
Net Worth-£69,774
Cash£14,206
Current Liabilities£1,643,134

Accounts

Latest Accounts3 March 1996 (28 years, 1 month ago)
Next Accounts Due3 January 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Next Return Due16 August 2016 (overdue)

Charges

24 January 1997Delivered on: 28 January 1997
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding
19 October 1982Delivered on: 22 October 1982
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all build ings, trade & other fixtures, fixed plant & machinery.
Outstanding

Filing History

29 April 2015Restoration by order of the court (4 pages)
29 April 2015Restoration by order of the court (4 pages)
6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
6 September 2002Receiver ceasing to act (1 page)
6 September 2002Receiver ceasing to act (1 page)
28 May 2002Receiver ceasing to act (1 page)
28 May 2002Receiver ceasing to act (1 page)
28 May 2002Receiver's abstract of receipts and payments (2 pages)
28 May 2002Receiver's abstract of receipts and payments (2 pages)
26 July 2001Receiver's abstract of receipts and payments (2 pages)
26 July 2001Receiver's abstract of receipts and payments (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
26 July 2000Receiver's abstract of receipts and payments (2 pages)
26 July 2000Receiver's abstract of receipts and payments (2 pages)
26 July 2000Receiver's abstract of receipts and payments (2 pages)
26 July 2000Receiver's abstract of receipts and payments (2 pages)
3 August 1999Receiver's abstract of receipts and payments (2 pages)
3 August 1999Receiver's abstract of receipts and payments (2 pages)
24 July 1998Receiver's abstract of receipts and payments (5 pages)
24 July 1998Receiver's abstract of receipts and payments (5 pages)
24 July 1998Receiver's abstract of receipts and payments (5 pages)
24 July 1998Receiver's abstract of receipts and payments (5 pages)
23 October 1997Administrative Receiver's report (7 pages)
23 October 1997Stat of affairs with f 3.10 (11 pages)
23 October 1997Administrative Receiver's report (7 pages)
23 October 1997Stat of affairs with f 3.10 (11 pages)
11 August 1997Registered office changed on 11/08/97 from: nile street huddersfield HD1 3LP (1 page)
11 August 1997Registered office changed on 11/08/97 from: nile street huddersfield HD1 3LP (1 page)
15 July 1997Appointment of receiver/manager (1 page)
15 July 1997Appointment of receiver/manager (1 page)
15 July 1997Appointment of receiver/manager (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
25 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1997Ad 28/02/97--------- £ si 300000@1=300000 £ ic 450000/750000 (2 pages)
25 March 1997£ nc 500000/1000000 28/02/97 (1 page)
25 March 1997£ nc 500000/1000000 28/02/97 (1 page)
28 January 1997Particulars of mortgage/charge (6 pages)
28 January 1997Particulars of mortgage/charge (6 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (1 page)
4 September 1996Full accounts made up to 3 March 1996 (15 pages)
4 September 1996Full accounts made up to 3 March 1996 (15 pages)
4 September 1996Full accounts made up to 3 March 1996 (15 pages)
3 September 1996Return made up to 02/08/96; full list of members (7 pages)
3 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 1996Ad 21/05/96--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
26 September 1995Full group accounts made up to 26 February 1995 (15 pages)
26 September 1995Full group accounts made up to 26 February 1995 (15 pages)
24 August 1995Return made up to 02/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 August 1995Return made up to 02/08/95; no change of members (5 pages)