Company Name00803368 Limited
DirectorsMorgan McCarthy and Paul Matthew Butterfield
Company StatusLiquidation
Company Number00803368
CategoryPrivate Limited Company
Incorporation Date30 April 1964(60 years ago)
Previous NameA.Sykes(Dorlux)Limited

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Morgan McCarthy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(36 years, 12 months after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Secretary NamePaul Matthew Butterfield
NationalityBritish
StatusCurrent
Appointed09 May 2001(37 years after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowcroft
Off Stainland Road
Barkisland
Halifax
HX4 0FB
Director NamePaul Matthew Butterfield
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(37 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowcroft
Off Stainland Road
Barkisland
Halifax
HX4 0FB
Director NameColin Martin Williams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 April 2004)
RoleSales Director
Correspondence AddressCroft Barn
Kildwick Grange Kildwick
Keighley
West Yorkshire
BD20 9AD
Director NameMr Reginald Thomas Trueman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2005)
RolePurchasing Director
Correspondence AddressVista 8 Sherburn Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2JH
Director NameArthur Ian Sykes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleBedding Manufacturer
Correspondence AddressOrchard Cottage
Outgate
Ambleside
Cumbria
LA22 0NH
Director NameMr William James McCormack
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleProduction Director
Correspondence Address1 South Lane
Shelf
Halifax
West Yorkshire
HX3 7PN
Director NamePeter Graham Hewitt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Melton Road
North Ferriby
North Humberside
HU14 3ET
Secretary NameBrian John Wilcox
NationalityBritish
StatusResigned
Appointed22 December 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address18 Latham Court
Gomersal
Cleckheaton
West Yorkshire
BD19 4DE
Director NameMr John Philip Roberts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 1997)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressMyrefield Cottage
Lee Lane, Millhouse Green
Penistone
S36 9NN
Director NameNigel George William Petty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(31 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2001)
RoleOperations Director
Correspondence Address6 The Copse
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QY
Director NameJonathan Walton Whiteley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(32 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2001)
RoleAccountant
Correspondence Address8 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameRobert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1999)
RoleStockbroker
Correspondence AddressCanterbury Gate
31a Carrwood Road
Bramhall
Cheshire
SK7 3LR
Secretary NameJonathan Walton Whiteley
NationalityBritish
StatusResigned
Appointed27 September 1997(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2001)
RoleAccountant
Correspondence Address8 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameAnthony Ernest Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Old Park Road
Leeds
LS8 1JB
Director NameMr Anthony Eric Britton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2001)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressSunnyside
Main Street Birlby
York
Yorkshire
YO42 4JL
Secretary NameStuart James Rook
NationalityBritish
StatusResigned
Appointed01 February 2001(36 years, 9 months after company formation)
Appointment Duration3 months (resigned 09 May 2001)
RoleCompany Director
Correspondence Address19 Robin Drive
Steeton
Keighley
West Yorkshire
BD20 6TF
Director NameChristopher John Sugden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2004)
RoleProduction Manager
Correspondence Address33 Broompark Road
Goole
East Yorkshire
DN14 6YF

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2004
Turnover£11,277,000
Gross Profit£3,331,000
Net Worth£82,000
Cash£1,000
Current Liabilities£5,067,000

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Next Accounts Due28 December 2005 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due16 December 2016 (overdue)

Charges

24 September 1999Delivered on: 6 October 1999
Satisfied on: 29 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known as A. sykes (dorlux) limited) to the chargee under the terms of this legal mortgage.
Particulars: Barden works and beechwood works club lane ovenden halifax t/nos: WYK491450 WYK491451 WYK604584 WYK563252 WYK567833 WYK605218. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 December 1997Delivered on: 30 December 1997
Satisfied on: 29 July 2005
Persons entitled: Midland 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.
Fully Satisfied
7 October 1992Delivered on: 17 October 1992
Satisfied on: 16 September 1997
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £73,699.60 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Fully Satisfied
19 April 1991Delivered on: 8 May 1991
Satisfied on: 19 December 1992
Persons entitled: John Cotton (Mirfield) Limited

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
5 November 1990Delivered on: 14 November 1990
Satisfied on: 19 April 1991
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 & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
16 August 1983Delivered on: 23 August 1983
Satisfied on: 31 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of albert road halifax west yorkshire title no wyk 278934.
Fully Satisfied
2 July 1982Delivered on: 8 July 1982
Satisfied on: 31 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the site of spring hall mills halifax w yorks title no wyk 180087.
Fully Satisfied
4 December 2003Delivered on: 11 December 2003
Satisfied on: 29 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spuhl spring making machine and decoiler f-65SW serial no 16514, spuhl spring transfer machine fta-72SW serial no 15934, spuhl mattress assembly machine am-115 sw serial no 16253. see the mortgage charge document for full details.
Fully Satisfied
7 January 2002Delivered on: 8 January 2002
Satisfied on: 29 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gribetz 90IN micro quilting machine serial no. 43428P.
Fully Satisfied
29 March 2000Delivered on: 5 April 2000
Satisfied on: 29 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a forest mills club lane halifax. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 January 1965Delivered on: 5 February 1965
Satisfied on: 29 July 2005
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Sabroan works, club lane, overden, halifax, york. Together with plant machinery fixtures implements and utensils.
Fully Satisfied
8 May 1991Delivered on: 8 May 1991
Classification: Series of debentures
Outstanding
10 October 2001Delivered on: 10 October 2001
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 to the form 395.. see the mortgage charge document for full details.
Outstanding
12 July 2001Delivered on: 13 July 2001
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

20 December 2013Restoration by order of the court (4 pages)
25 June 2010Final Gazette dissolved following liquidation (1 page)
25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 25 October 2009 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 25 October 2009 (5 pages)
13 May 2009Liquidators' statement of receipts and payments to 25 April 2009 (9 pages)
13 May 2009Liquidators statement of receipts and payments to 25 April 2009 (9 pages)
11 November 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
14 November 2007Liquidators' statement of receipts and payments (5 pages)
14 November 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators' statement of receipts and payments (6 pages)
24 May 2007Liquidators statement of receipts and payments (6 pages)
9 October 2006Notice of Constitution of Liquidation Committee (5 pages)
8 May 2006Appointment of a voluntary liquidator (1 page)
26 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
26 April 2006Administrator's progress report (9 pages)
3 March 2006Administrator's progress report (7 pages)
23 September 2005Result of meeting of creditors (3 pages)
6 September 2005Statement of affairs (12 pages)
2 September 2005Statement of administrator's proposal (33 pages)
16 August 2005Registered office changed on 16/08/05 from: sykes mill keighley road ovenden halifax west yorkshire HX2 8DD (1 page)
9 August 2005Appointment of an administrator (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Director resigned (1 page)
22 December 2004Return made up to 02/12/04; full list of members (7 pages)
22 December 2004Full accounts made up to 29 February 2004 (19 pages)
8 July 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
11 December 2003Particulars of mortgage/charge (7 pages)
8 December 2003Return made up to 02/12/03; full list of members (8 pages)
16 May 2003Full accounts made up to 2 March 2003 (19 pages)
16 May 2003Full accounts made up to 2 March 2003 (19 pages)
2 January 2003Full accounts made up to 3 March 2002 (20 pages)
2 January 2003Full accounts made up to 3 March 2002 (20 pages)
19 December 2002Return made up to 02/12/02; full list of members (8 pages)
12 November 2002New director appointed (2 pages)
25 March 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
26 February 2002Auditor's resignation (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Auditor's resignation (1 page)
17 January 2002Return made up to 02/12/01; full list of members (7 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
4 December 2001Full accounts made up to 25 September 2000 (19 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
31 August 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
13 July 2001Particulars of mortgage/charge (3 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001New director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
10 January 2001Return made up to 02/12/00; full list of members (8 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 25 September 1999 (21 pages)
22 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(8 pages)
5 December 1999New director appointed (2 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Company name changed A.sykes(dorlux)LIMITED\certificate issued on 01/10/99 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: barden works club lane ovenden halifax HX2 8DD (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (3 pages)
31 December 1998Return made up to 02/12/98; full list of members (8 pages)
29 December 1998Full accounts made up to 26 September 1998 (18 pages)
5 October 1998Auditor's resignation (1 page)
6 May 1998Director resigned (1 page)
20 April 1998Full accounts made up to 30 September 1997 (18 pages)
6 February 1998£ ic 139333/18333 31/01/98 £ sr 121000@1=121000 (1 page)
30 December 1997Particulars of mortgage/charge (3 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
11 February 1997£ ic 380333/259333 31/01/97 £ sr 121000@1=121000 (1 page)
11 February 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
11 February 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
11 February 1997£ sr 120000@1 18/01/96 (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997Return made up to 02/12/96; full list of members (8 pages)
29 January 1997New director appointed (2 pages)
20 December 1996Full accounts made up to 30 September 1996 (18 pages)
19 April 1996Director's particulars changed (1 page)
13 February 1996Director resigned;new director appointed (2 pages)
21 December 1995Full accounts made up to 30 September 1995 (17 pages)
8 December 1995Return made up to 02/12/95; no change of members (6 pages)
7 April 1995New director appointed (2 pages)
17 October 1991Full accounts made up to 30 September 1990 (19 pages)
8 May 1991Particulars of mortgage/charge (12 pages)
5 February 1965Particulars of mortgage/charge (4 pages)
30 April 1964Certificate of incorporation (1 page)