Company NameCrusteel Limited
Company StatusDissolved
Company Number00805584
CategoryPrivate Limited Company
Incorporation Date15 May 1964(59 years, 12 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NamePeter William Auckland
NationalityBritish
StatusClosed
Appointed26 October 1991(27 years, 5 months after company formation)
Appointment Duration28 years, 5 months (closed 14 April 2020)
RoleCompany Director
Correspondence Address28 Barnfield Avenue
Sheffield
South Yorkshire
S10 5TA
Director NameRichard Charles Lowe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 1998(34 years, 7 months after company formation)
Appointment Duration21 years, 4 months (closed 14 April 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Hookstone Road
Harrogate
North Yorkshire
HG2 8BX
Director NameDavid Robbins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2000(36 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 14 April 2020)
RoleCompany Vice President
Correspondence Address4655 Post Road
Manlius Ny 13104
New York
United States
Director NameHarry Obrien
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2002(38 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 14 April 2020)
RoleBusiness Director
Correspondence Address4717 Anglia Street
Manlius
New York Ny 13104
Director NameLorna Eileen Carpenter
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 2008(44 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 14 April 2020)
RoleCompany Vice President
Correspondence Address635 Bradford Parkway
Syracuse
New York
13220-5216
Director NameMax Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(27 years, 5 months after company formation)
Appointment Duration7 years (resigned 28 October 1998)
RoleBusiness Executive
Correspondence Address31 Lymister Avenue
Rotherham
South Yorkshire
S60 3DE
Director NameGene Paul Jaggers
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1991(27 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 May 2000)
RoleBusiness Executive
Correspondence Address202 Kimry Moor
Fayetteville
New York 13066-1825
Foreign
Director NameJohn Leslie Vensel
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 18 December 2008)
RoleBusiness Executive
Correspondence Address5080 Pine Valley Drive
Fayetteville
New York 13066
Foreign
Director NameDavid Yates
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2000(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2002)
RolePresident
Correspondence Address85 East Genesee Street
Skaneatleles Ny 13152
New York
United States

Location

Registered AddressBrackenbury Clark & Co Limited
26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Turnover£5,914,750
Gross Profit£1,165,338
Net Worth£793,566
Cash£169,331
Current Liabilities£1,414,713

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 August 2004Delivered on: 13 September 2004
Persons entitled: Congress Financial Corporation (New England)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest (if any) in and to the blocked accounts and all monies standing to the credit of the blocked accounts, the debts represented, its book debts. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 25 August 2004
Persons entitled: Congress Financial Corporation (New England) in Its Capacity as Agent for the Lenders (Theagent)

Classification: Loan and security agreement
Secured details: All monies due or to become due from any or all of the borrowers to the chargee or any lender and/or any of their affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts, all general intangibles, all goods, all chattel paper, all instruments, all documents, all deposit accounts, all letters of credit bankers acceptances, all supporting obligations, all investment property, all commercial tort claims, all receivables, all records and all product and proceeds of the foregoing. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 25 August 2004
Persons entitled: Congress Financial Corporation (New England) (the Agent) as Agent and Trustee for Itself Andeach of the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a unit 8 rutland way sheffield. The accounts being sort code 20-76-89 account no. 70302848, sort code 20-54-78 account no 75004833 and sort code 20-79-89 account 70380695. 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
21 August 2002Delivered on: 29 August 2002
Satisfied on: 14 August 2004
Persons entitled: Pnc Bank, National Association (For Itself and as Administrative Agent)

Classification: Debenture creating fixed and floating charges
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
20 August 2002Delivered on: 29 August 2002
Satisfied on: 14 August 2004
Persons entitled: Pnc Bank, National Association

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in and to the deposit being all monies from time to time standing to the credit of the security accounts numbered 70302848 and 70380695 with barclays bank in the name of the borrower and all rights of the borrower in relation to such account but excluding account number 30218332 of the borrower with barclays bank PLC. See the mortgage charge document for full details.
Fully Satisfied
27 June 2002Delivered on: 5 July 2002
Satisfied on: 14 August 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High interest business account account number 30218332. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
28 January 1991Delivered on: 11 February 1991
Satisfied on: 30 August 2002
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: Unit 8, rutland way, sheffield, south yorkshire.
Fully Satisfied
19 October 1978Delivered on: 9 November 1978
Satisfied on: 30 August 2002
Persons entitled: Mellon Bank N. A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M38).
Fully Satisfied
19 October 1978Delivered on: 3 November 1978
Satisfied on: 30 August 2002
Persons entitled: Barclays 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 the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M37 for further details).
Fully Satisfied

Filing History

7 April 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
29 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (12 pages)
29 June 2012Liquidators statement of receipts and payments to 26 April 2012 (12 pages)
22 July 2011Liquidators statement of receipts and payments to 26 April 2011 (9 pages)
22 July 2011Liquidators' statement of receipts and payments to 26 April 2011 (9 pages)
14 May 2010Administrator's progress report to 29 April 2010 (11 pages)
27 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 November 2009Administrator's progress report to 29 October 2009 (9 pages)
12 August 2009Registered office changed on 12/08/2009 from brackenbury clark & co LIMITED second floor 43 st pauls street leeds LS1 2JG (1 page)
16 July 2009Result of meeting of creditors (3 pages)
15 July 2009Statement of affairs with form 2.14B (9 pages)
1 July 2009Statement of administrator's proposal (22 pages)
16 May 2009Registered office changed on 16/05/2009 from rutland way sheffield S3 8DG (1 page)
15 May 2009Appointment of an administrator (1 page)
9 March 2009Director's change of particulars / richard lowe / 20/02/2009 (1 page)
23 December 2008Director appointed lorna eileen carpenter (1 page)
22 December 2008Appointment terminated director john vensel (1 page)
27 October 2008Director's change of particulars / richard lowe / 26/07/2008 (1 page)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
16 June 2008Accounts made up to 31 December 2007 (18 pages)
8 November 2007Return made up to 24/10/07; full list of members (3 pages)
12 October 2007Accounts made up to 31 December 2006 (18 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 24/10/06; full list of members (3 pages)
12 October 2006Accounts made up to 31 December 2005 (23 pages)
19 January 2006Accounts made up to 31 December 2004 (17 pages)
4 November 2005Return made up to 24/10/05; full list of members (3 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 November 2004Accounts made up to 31 December 2003 (16 pages)
25 November 2004Return made up to 24/10/04; full list of members (8 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 September 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (13 pages)
25 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Director's particulars changed (1 page)
7 November 2003Return made up to 24/10/03; full list of members (8 pages)
28 July 2003Accounts made up to 31 December 2002 (17 pages)
12 February 2003New director appointed (1 page)
27 January 2003Accounts made up to 31 December 2001 (17 pages)
25 November 2002Return made up to 24/10/02; full list of members (7 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Particulars of mortgage/charge (5 pages)
29 August 2002Particulars of mortgage/charge (4 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
13 March 2002Director resigned (1 page)
15 January 2002Return made up to 24/10/01; full list of members (7 pages)
2 November 2001Accounts made up to 31 December 2000 (18 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 June 2001£ nc 185000/340000 06/06/01 (1 page)
26 June 2001Ad 06/06/01--------- £ si 155000@1=155000 £ ic 185000/340000 (2 pages)
7 March 2001Ad 29/12/00--------- £ si 175000@1=175000 £ ic 10000/185000 (2 pages)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 March 2001£ nc 10000/185000 29/12/00 (1 page)
30 November 2000Return made up to 24/10/00; full list of members (7 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
18 October 2000Accounts made up to 31 December 1999 (20 pages)
29 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Accounts made up to 31 December 1998 (21 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
27 October 1998Accounts made up to 31 December 1997 (21 pages)
29 October 1997Return made up to 24/10/97; no change of members (4 pages)
28 October 1997Full group accounts made up to 31 December 1996 (24 pages)
1 November 1996Return made up to 26/10/96; no change of members (4 pages)
18 October 1996Full group accounts made up to 31 December 1995 (25 pages)
24 October 1995Return made up to 26/10/95; full list of members (6 pages)
24 October 1995Accounts made up to 31 December 1994 (25 pages)