Company Name01174045 Limited
DirectorsDavid John Billington and Melvyn John Macartney
Company StatusActive
Company Number01174045
CategoryPrivate Limited Company
Incorporation Date14 June 1974(49 years, 11 months ago)
Previous NameDUNN Engineering (Midlands) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David John Billington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address66 Dalkeith Avenue
Alvaston
Derby
Derbyshire
DE24 0BG
Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(21 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE
Director NameMr Brian Bramhill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 1993)
RoleEngineer
Correspondence AddressFairfields Great Moor Road
Pattingham
Wolverhampton
West Midlands
WV6 7AU
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameIan Ditchfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 1995)
RoleEngineer
Correspondence AddressThe Old Hcapel
Cox Bench
Derby
DE21 5BA
Director NameRichard Frearson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 October 1994)
RoleEngineer
Correspondence Address4 Walnut Close
Burnaston
Derby
Derbyshire
DE65 6PA
Director NameMr John Peacock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 1994)
RoleEngineer
Correspondence AddressWisteria Farm
No Mans Lane
Risley
Derbys
Director NameMr John Henry Powner
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1993)
RoleEnginerr
Correspondence AddressThe Highlands Mill Hill Lane
Winshill
Burton On Trent
Staffordshire
DE15 0BB
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 1996)
RoleCompany Chairman
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameMr Brian Herod
NationalityBritish
StatusResigned
Appointed12 October 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCorrie 17 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr James Joseph Corr
NationalityScottish
StatusResigned
Appointed22 January 1993(18 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Robert Edward Schofield Balcam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLemming House
Woodsome Park Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JW
Secretary NameMr Robert Edward Schofield Balcam
NationalityBritish
StatusResigned
Appointed13 December 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLemming House
Woodsome Park Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JW
Director NameMr Andrew Paul Slawson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Drive
Whitby
Ellesmere Port
Cheshire
CH65 6UF
Wales
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusResigned
Appointed23 June 1995(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX

Contact

Telephone01259 731686
Telephone regionAlloa

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,117,102
Current Liabilities£5,058,344

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due26 October 2016 (overdue)

Charges

28 June 1991Delivered on: 4 July 1991
Satisfied on: 10 December 1993
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-derby street east, burton-on-trent staffordshire, f/h-land k/a moscow mill street oswaldtwistle lancashire t/n-LA611177.
Fully Satisfied
1 November 1993Delivered on: 11 November 1993
Satisfied on: 12 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that policy of assurance issued by commercial union being policy number A16203816P dated september 1992 in respect of the life of ian ditchfield together with all bonuses and benefits and all right title interest present and future therein.
Fully Satisfied
1 November 1993Delivered on: 4 November 1993
Satisfied on: 12 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 November 1993Delivered on: 4 November 1993
Satisfied on: 12 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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 premises at derby street east burton on trent saffordshire.
Fully Satisfied
1 November 1993Delivered on: 4 November 1993
Satisfied on: 12 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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 north west side of artillary street oswaldtwistle t/n-LA611177.
Fully Satisfied
28 November 1990Delivered on: 5 December 1990
Satisfied on: 28 January 1994
Persons entitled: Allied Irish Banks PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £240,000 deposited by the company in a/c no. 07472220 with the bank and any other sums deposited from time to time. (See form 395 for full details).
Fully Satisfied
23 May 1988Delivered on: 9 June 1988
Satisfied on: 22 December 1993
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and/or other securities. Legal mortgage over f/hold land and premises at derby street east burton-on-trent. And/or the proceeds of sale thereof.. 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
30 November 1983Delivered on: 9 December 1983
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/Hold land and premises situate at derby street/derby street east burton-upon-trent staffordshire. And/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1983Delivered on: 10 November 1983
Satisfied on: 28 January 1994
Persons entitled: Manufacturers Hanoven Industrial Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under ther terms of a limited recourse hire purchase agreement dated 26TH oct. 1983.
Particulars: A master lease agreement dated 26TH oct.1983 And schedule no 1 thereto dated 31ST oct. 1983.
Fully Satisfied
18 November 1994Delivered on: 3 December 1994
Persons entitled: Midland 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 property at derby street east burton upon trent staffs.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 November 1994Delivered on: 3 December 1994
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facility letters (as defined) any security document (as defined) and/or the debenture.
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

Filing History

21 August 2013Restoration by order of the court (3 pages)
21 August 2013Restoration by order of the court (3 pages)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2010Restoration by order of the court (4 pages)
22 September 2010Restoration by order of the court (4 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 April 2003Restoration by order of the court (3 pages)
11 April 2003Restoration by order of the court (3 pages)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
8 November 2000Receiver ceasing to act (1 page)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
8 November 2000Receiver ceasing to act (1 page)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
8 December 1999Receiver ceasing to act (1 page)
8 December 1999Receiver ceasing to act (1 page)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
13 February 1998Administrative Receiver's report (2 pages)
13 February 1998Re statement of affairs (3 pages)
13 February 1998Administrative Receiver's report (2 pages)
13 February 1998Re statement of affairs (3 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
26 November 1997Appointment of receiver/manager (1 page)
26 November 1997Appointment of receiver/manager (1 page)
24 November 1997Registered office changed on 24/11/97 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page)
24 November 1997Registered office changed on 24/11/97 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 October 1996Return made up to 12/10/96; no change of members (4 pages)
24 October 1996Return made up to 12/10/96; no change of members (4 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
13 March 1996Return made up to 12/10/95; no change of members (6 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Return made up to 12/10/95; no change of members (6 pages)
13 March 1996Registered office changed on 13/03/96 from: derby street east burton-on-trent staffs DE14 2NX (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: derby street east burton-on-trent staffs DE14 2NX (1 page)
13 February 1996New director appointed (3 pages)
13 February 1996New director appointed (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
17 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (199 pages)
30 November 1994Return made up to 12/10/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 November 1994Return made up to 12/10/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 January 1994Return made up to 12/10/93; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 1994Return made up to 12/10/93; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
5 April 1993Return made up to 12/10/92; no change of members (6 pages)
5 April 1993Return made up to 12/10/92; no change of members (6 pages)
13 February 1992Return made up to 12/10/91; full list of members (13 pages)
13 February 1992Return made up to 12/10/91; full list of members (13 pages)
15 February 1991Re-registration of Memorandum and Articles (21 pages)
15 February 1991Re-registration of Memorandum and Articles (21 pages)
18 October 1990Return made up to 12/10/90; full list of members (5 pages)
18 October 1990Return made up to 12/10/90; full list of members (5 pages)
31 January 1990Return made up to 17/08/89; full list of members (5 pages)
31 January 1990Return made up to 17/08/89; full list of members (5 pages)
9 November 1988Return made up to 20/07/88; full list of members (9 pages)
9 November 1988Return made up to 20/07/88; full list of members (9 pages)
19 October 1987Return made up to 20/04/87; full list of members (7 pages)
19 October 1987Return made up to 20/04/87; full list of members (7 pages)
16 September 1986Annual return made up to 31/07/86 (5 pages)
16 September 1986Annual return made up to 31/07/86 (5 pages)
6 July 1985Annual return made up to 31/12/84 (3 pages)
6 July 1985Annual return made up to 31/12/84 (3 pages)
19 January 1984Annual return made up to 12/12/83 (4 pages)
19 January 1984Annual return made up to 12/12/83 (4 pages)