Company NamePark Welding And Fabrication Company Limited
Company StatusDissolved
Company Number00893835
CategoryPrivate Limited Company
Incorporation Date12 December 1966(57 years, 5 months ago)
Dissolution Date17 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher David Storer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(47 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Jessop Fold
Honley
Holmfirth
West Yorkshire
HD9 6AJ
Secretary NameMrs Anne Thomas
NationalityBritish
StatusResigned
Appointed11 September 1991(24 years, 9 months after company formation)
Appointment Duration23 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woolcroft Drive
Holmfirth
Huddersfield
West Yorkshire
HD9 1QY
Director NameMr Arnold Mellor
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1992(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressMeadow View
New Mill
Huddersfield
West Yorkshire
HD7 7EZ
Director NameEdward Murray
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address58 Longleat
Great Barr
Birmingham
West Midlands
B43 6QD
Director NameMrs Anne Thomas
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(25 years, 9 months after company formation)
Appointment Duration22 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woolcroft Drive
Holmfirth
Huddersfield
West Yorkshire
HD9 1QY
Secretary NameMr Arnold Mellor
NationalityEnglish
StatusResigned
Appointed12 September 1992(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressMeadow View
New Mill
Huddersfield
West Yorkshire
HD7 7EZ
Director NamePeter Bryan Hoy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(26 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Slayleigh Avenue
Fulwood
Sheffield
S10 3RB
Director NameJack Stuart Midgley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(26 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address10 Albany Road
Dalton
Huddersfield
West Yorkshire
HD5 9UL
Director NameMrs Melissa Jayne Senior
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(30 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2014)
RoleProject Technologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Royd
Honley
Holmfirth
HD9 6LR

Contact

Telephone01484 716651
Telephone regionHuddersfield

Location

Registered AddressSuite E12 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£71,069
Cash£54,843
Current Liabilities£93,370

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 October 2014Delivered on: 20 October 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
30 September 2014Delivered on: 2 October 2014
Persons entitled: Christopher Storer

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 4 October 2014
Satisfied on: 12 January 2016
Persons entitled: At & Ms Limited

Classification: A registered charge
Fully Satisfied
30 September 1993Delivered on: 2 October 1993
Satisfied on: 18 July 2014
Persons entitled: Yorkshire 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: Slade lane works rastrick brighouse west yorkshire including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1993Delivered on: 25 August 1993
Satisfied on: 18 July 2014
Persons entitled: Yorkshire 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
14 April 1992Delivered on: 27 April 1992
Satisfied on: 16 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 16/10/90.
Particulars: F/H property k/a slade lane mills, rastrick, west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1992Delivered on: 21 April 1992
Satisfied on: 16 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 October 1990Delivered on: 20 October 1990
Satisfied on: 16 October 1993
Persons entitled: National Westminster 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: F/H and l/h property k/a slade lane mills, rastrick, west yorkshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 December 2017Final Gazette dissolved following liquidation (1 page)
17 December 2017Final Gazette dissolved following liquidation (1 page)
17 September 2017Notice of move from Administration to Dissolution (22 pages)
17 September 2017Notice of move from Administration to Dissolution (22 pages)
9 May 2017Administrator's progress report to 29 March 2017 (11 pages)
9 May 2017Administrator's progress report to 29 March 2017 (11 pages)
21 December 2016Result of meeting of creditors (2 pages)
21 December 2016Result of meeting of creditors (2 pages)
6 December 2016Statement of administrator's proposal (21 pages)
6 December 2016Statement of administrator's proposal (21 pages)
20 October 2016Registered office address changed from Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 20 October 2016 (2 pages)
14 October 2016Appointment of an administrator (1 page)
14 October 2016Appointment of an administrator (1 page)
23 February 2016Registered office address changed from Slade Lane Mills Rastrick Brighouse Yorkshire HD6 3PP to Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Slade Lane Mills Rastrick Brighouse Yorkshire HD6 3PP to Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 23 February 2016 (1 page)
12 January 2016Satisfaction of charge 008938350007 in full (1 page)
12 January 2016Satisfaction of charge 008938350007 in full (1 page)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(4 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 102
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 October 2014Registration of charge 008938350008, created on 20 October 2014 (39 pages)
20 October 2014Registration of charge 008938350008, created on 20 October 2014 (39 pages)
13 October 2014Statement of company's objects (2 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 October 2014Statement of company's objects (2 pages)
7 October 2014Termination of appointment of Melissa Jayne Senior as a director on 30 September 2014 (1 page)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 102
(6 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 102
(6 pages)
7 October 2014Termination of appointment of Anne Thomas as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Anne Thomas as a secretary on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Melissa Jayne Senior as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Anne Thomas as a director on 30 September 2014 (1 page)
7 October 2014Appointment of Mr Christopher David Storer as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Anne Thomas as a secretary on 30 September 2014 (1 page)
7 October 2014Appointment of Mr Christopher David Storer as a director on 30 September 2014 (2 pages)
4 October 2014Registration of charge 008938350007, created on 30 September 2014 (17 pages)
4 October 2014Registration of charge 008938350007, created on 30 September 2014 (17 pages)
2 October 2014Registration of charge 008938350006, created on 30 September 2014 (16 pages)
2 October 2014Registration of charge 008938350006, created on 30 September 2014 (16 pages)
18 July 2014Satisfaction of charge 5 in full (4 pages)
18 July 2014Satisfaction of charge 4 in full (4 pages)
18 July 2014Satisfaction of charge 4 in full (4 pages)
18 July 2014Satisfaction of charge 5 in full (4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 102
(6 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 102
(6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
21 September 2012Director's details changed for Mrs Melissa Jayne Senior on 20 February 2012 (2 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
21 September 2012Director's details changed for Mrs Melissa Jayne Senior on 20 February 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2008Return made up to 12/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / melissa thomas / 16/08/2008 (1 page)
24 September 2008Return made up to 12/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / melissa thomas / 16/08/2008 (1 page)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 September 2005Return made up to 12/09/05; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 12/09/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
17 September 2004Return made up to 12/09/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Ad 12/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
26 September 2003Ad 12/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
23 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 August 2003Nc inc already adjusted 12/08/03 (1 page)
23 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2003Nc inc already adjusted 12/08/03 (1 page)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 September 2002Return made up to 12/09/02; full list of members (7 pages)
18 September 2002Return made up to 12/09/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 September 2001Return made up to 12/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Return made up to 12/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 September 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 September 1999Return made up to 12/09/99; full list of members (6 pages)
17 September 1999Return made up to 12/09/99; full list of members (6 pages)
21 September 1998Return made up to 12/09/98; no change of members (4 pages)
21 September 1998Return made up to 12/09/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1997Return made up to 12/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1997Return made up to 12/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
16 September 1996Return made up to 12/09/96; no change of members (4 pages)
16 September 1996Return made up to 12/09/96; no change of members (4 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 September 1995Return made up to 12/09/95; full list of members (6 pages)
14 September 1995Return made up to 12/09/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 December 1993 (14 pages)
13 June 1995Accounts for a small company made up to 31 December 1993 (14 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
30 September 1991Return made up to 12/09/91; full list of members (7 pages)
30 September 1991Return made up to 12/09/91; full list of members (7 pages)
23 October 1990Return made up to 19/10/90; full list of members (6 pages)
23 October 1990Return made up to 19/10/90; full list of members (6 pages)
27 July 1989Return made up to 06/07/89; full list of members (4 pages)
27 July 1989Return made up to 06/07/89; full list of members (4 pages)
9 September 1988Return made up to 05/07/88; full list of members (4 pages)
9 September 1988Return made up to 05/07/88; full list of members (4 pages)
6 August 1987Return made up to 24/06/87; full list of members (4 pages)
6 August 1987Return made up to 24/06/87; full list of members (4 pages)
27 August 1986Return made up to 16/07/86; full list of members (6 pages)
27 August 1986Return made up to 16/07/86; full list of members (6 pages)
29 August 1985Annual return made up to 29/08/85 (4 pages)
29 August 1985Annual return made up to 29/08/85 (4 pages)
15 September 1984Annual return made up to 09/08/84 (4 pages)
15 September 1984Annual return made up to 09/08/84 (4 pages)
7 September 1983Annual return made up to 26/08/82 (4 pages)
7 September 1983Annual return made up to 26/08/82 (4 pages)
1 October 1981Annual return made up to 16/09/81 (4 pages)
1 October 1981Annual return made up to 16/09/81 (4 pages)
30 June 1980Annual return made up to 30/06/80 (4 pages)
30 June 1980Annual return made up to 30/06/80 (4 pages)
20 June 1979Annual return made up to 08/06/79 (4 pages)
20 June 1979Annual return made up to 08/06/79 (4 pages)
30 May 1978Annual return made up to 19/05/78 (4 pages)
30 May 1978Annual return made up to 19/05/78 (4 pages)
26 May 1977Annual return made up to 04/05/77 (4 pages)
26 May 1977Annual return made up to 04/05/77 (4 pages)
24 August 1976Annual return made up to 23/08/76 (4 pages)
24 August 1976Annual return made up to 23/08/76 (4 pages)
20 August 1975Annual return made up to 22/07/75 (4 pages)
20 August 1975Annual return made up to 22/07/75 (4 pages)
12 December 1966Incorporation (13 pages)
12 December 1966Incorporation (13 pages)