Company NameViscount M.V. Limited
Company StatusDissolved
Company Number00681757
CategoryPrivate Limited Company
Incorporation Date26 January 1961(63 years, 3 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous NameMoorwood - Vulcan Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobin Dale Clark
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 02 May 2023)
RoleCompany Director
Correspondence Address39 Whinfell Court
Whirlow
Sheffield
South Yorkshire
S11 9QA
Director NameMr David John Kirk
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Baldslow Down
St Leonards On Sea
East Sussex
TN37 7NJ
Director NameNicholas John Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 02 May 2023)
RoleCompany Director
Correspondence Address57 Berryfields Road
Walmley
Sutton Coldfield
B76 2UR
Director NameDonald Frederick Tucker
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 02 May 2023)
RoleCompany Director
Correspondence Address26 Sunrise Avenue
Chelmsford
Essex
CM1 4JP
Director NameGeoffrey Wenman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 02 May 2023)
RoleCompany Director
Correspondence Address8 Convent Close
Grassendale
Liverpool
Merseyside
L19 3RN
Director NameMr Peter Robert Brettell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(30 years, 3 months after company formation)
Appointment Duration32 years (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Cemetery Road
Mexborough
South Yorkshire
S64 9PN
Director NameMr Dennis Norman Hart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(30 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 02 May 2023)
RoleManaging Director
Country of ResidenceBritish
Correspondence Address1 Millfields
Oundle
Northamptonshire
PE8 4LF
Director NameStephen Philip Gilbert
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 06 April 1991)
RoleCompany Director
Correspondence AddressSarnia
Cricket Hill Lane
Yateley
Hampshire
GU46 6AX
Director NameKenneth Ronald James
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 May 1991)
RoleCompany Director
Correspondence Address53 Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 0DN
Director NameDennis Tongue
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address8 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UF
Director NameMr Malcolm Robert Snowball
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration26 years, 4 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside 74 The Plain
Epping
Essex
CM16 6TW
Director NameGraham Pointon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP
Secretary NameGraham Pointon
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grasmere Close
Penistone
Sheffield
South Yorkshire
S30 6HP

Location

Registered AddressCork Gully
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

11 April 1990Delivered on: 28 April 1990
Persons entitled: Bank of Boston Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land situate and k/a unit 2, perivale ind park horsenden lane perivale t/no ngl 518103 (please see form 395 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.
Outstanding
11 April 1990Delivered on: 25 April 1990
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
30 September 1982Delivered on: 7 October 1982
Persons entitled: Barclays Bank PLC

Classification: Further gurantee & 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 on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
24 December 1981Delivered on: 13 January 1982
Persons entitled: Barclays Bank PLC

Classification: Further 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 on any account whatsoever.
Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets.
Fully Satisfied
1 August 1980Delivered on: 13 August 1980
Persons entitled: Secretary of State for Industry

Classification: Debenture
Secured details: £900,000.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2020Termination of appointment of Graham Pointon as a director on 18 February 2020 (1 page)
25 February 2020Termination of appointment of Graham Pointon as a secretary on 18 February 2020 (2 pages)
22 May 2017Termination of appointment of Malcolm Robert Snowball as a director on 3 May 2017 (2 pages)
22 May 2017Termination of appointment of Malcolm Robert Snowball as a director on 3 May 2017 (2 pages)
19 August 2014Restoration by order of the court (3 pages)
19 August 2014Restoration by order of the court (3 pages)
13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2001Receiver ceasing to act (1 page)
28 February 2001Receiver ceasing to act (1 page)
17 August 1998Receiver ceasing to act (1 page)
17 August 1998Receiver ceasing to act (1 page)
14 August 1998Receiver's abstract of receipts and payments (3 pages)
14 August 1998Receiver's abstract of receipts and payments (3 pages)
26 January 1998Receiver's abstract of receipts and payments (5 pages)
26 January 1998Receiver's abstract of receipts and payments (5 pages)
27 January 1997Receiver's abstract of receipts and payments (2 pages)
27 January 1997Receiver's abstract of receipts and payments (4 pages)
27 January 1997Receiver's abstract of receipts and payments (2 pages)
27 January 1997Receiver's abstract of receipts and payments (4 pages)
23 January 1996Receiver's abstract of receipts and payments (2 pages)
23 January 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
3 February 1992Appointment of receiver/manager (1 page)
3 February 1992Appointment of receiver/manager (1 page)
27 January 1992Registered office changed on 27/01/92 from: butterthwaite lane green lane ecclesfield sheffield, S30 3ZY (1 page)
27 January 1992Registered office changed on 27/01/92 from: butterthwaite lane green lane ecclesfield sheffield, S30 3ZY (1 page)
22 January 1992Appointment of receiver/manager (1 page)
22 January 1992Appointment of receiver/manager (1 page)
30 October 1991New director appointed (2 pages)
30 October 1991New director appointed (2 pages)
24 October 1991New director appointed (2 pages)
24 October 1991New director appointed (2 pages)
22 October 1991Director resigned (6 pages)
22 October 1991Director resigned (6 pages)
19 February 1991Return made up to 31/12/90; full list of members (9 pages)
19 February 1991Return made up to 31/12/90; full list of members (9 pages)
5 February 1991Full group accounts made up to 31 March 1990 (23 pages)
5 February 1991Full group accounts made up to 31 March 1990 (23 pages)