Alvaston
Derby
Derbyshire
DE24 0BG
Director Name | Mr Melvyn John Macartney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1995(21 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Claremont 46 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QE |
Director Name | Mr Brian Bramhill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 1993) |
Role | Engineer |
Correspondence Address | Fairfields Great Moor Road Pattingham Wolverhampton West Midlands WV6 7AU |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Ian Ditchfield |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 1995) |
Role | Engineer |
Correspondence Address | The Old Hcapel Cox Bench Derby DE21 5BA |
Director Name | Richard Frearson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1994) |
Role | Engineer |
Correspondence Address | 4 Walnut Close Burnaston Derby Derbyshire DE65 6PA |
Director Name | Mr John Peacock |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 1994) |
Role | Engineer |
Correspondence Address | Wisteria Farm No Mans Lane Risley Derbys |
Director Name | Mr John Henry Powner |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1993) |
Role | Enginerr |
Correspondence Address | The Highlands Mill Hill Lane Winshill Burton On Trent Staffordshire DE15 0BB |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 July 1996) |
Role | Company Chairman |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Mr Brian Herod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Corrie 17 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | Mr James Joseph Corr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 January 1993(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Robert Edward Schofield Balcam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lemming House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW |
Secretary Name | Mr Robert Edward Schofield Balcam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lemming House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW |
Director Name | Mr Andrew Paul Slawson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acorn Drive Whitby Ellesmere Port Cheshire CH65 6UF Wales |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Telephone | 01259 731686 |
---|---|
Telephone region | Alloa |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,117,102 |
Current Liabilities | £5,058,344 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 26 October 2016 (overdue) |
---|
28 June 1991 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
21 August 2013 | Restoration by order of the court (3 pages) |
---|---|
21 August 2013 | Restoration by order of the court (3 pages) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Restoration by order of the court (4 pages) |
22 September 2010 | Restoration by order of the court (4 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2003 | Restoration by order of the court (3 pages) |
11 April 2003 | Restoration by order of the court (3 pages) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2000 | Receiver ceasing to act (1 page) |
8 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2000 | Receiver ceasing to act (1 page) |
8 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1999 | Receiver ceasing to act (1 page) |
8 December 1999 | Receiver ceasing to act (1 page) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1998 | Administrative Receiver's report (2 pages) |
13 February 1998 | Re statement of affairs (3 pages) |
13 February 1998 | Administrative Receiver's report (2 pages) |
13 February 1998 | Re statement of affairs (3 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
26 November 1997 | Appointment of receiver/manager (1 page) |
26 November 1997 | Appointment of receiver/manager (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: prospect engineering LIMITED stores road derby DE21 4BG (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 12/10/95; no change of members (6 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 12/10/95; no change of members (6 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: derby street east burton-on-trent staffs DE14 2NX (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: derby street east burton-on-trent staffs DE14 2NX (1 page) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | New director appointed (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
17 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (199 pages) |
30 November 1994 | Return made up to 12/10/94; full list of members
|
30 November 1994 | Return made up to 12/10/94; full list of members
|
6 January 1994 | Return made up to 12/10/93; no change of members
|
6 January 1994 | Return made up to 12/10/93; no change of members
|
5 April 1993 | Return made up to 12/10/92; no change of members (6 pages) |
5 April 1993 | Return made up to 12/10/92; no change of members (6 pages) |
13 February 1992 | Return made up to 12/10/91; full list of members (13 pages) |
13 February 1992 | Return made up to 12/10/91; full list of members (13 pages) |
15 February 1991 | Re-registration of Memorandum and Articles (21 pages) |
15 February 1991 | Re-registration of Memorandum and Articles (21 pages) |
18 October 1990 | Return made up to 12/10/90; full list of members (5 pages) |
18 October 1990 | Return made up to 12/10/90; full list of members (5 pages) |
31 January 1990 | Return made up to 17/08/89; full list of members (5 pages) |
31 January 1990 | Return made up to 17/08/89; full list of members (5 pages) |
9 November 1988 | Return made up to 20/07/88; full list of members (9 pages) |
9 November 1988 | Return made up to 20/07/88; full list of members (9 pages) |
19 October 1987 | Return made up to 20/04/87; full list of members (7 pages) |
19 October 1987 | Return made up to 20/04/87; full list of members (7 pages) |
16 September 1986 | Annual return made up to 31/07/86 (5 pages) |
16 September 1986 | Annual return made up to 31/07/86 (5 pages) |
6 July 1985 | Annual return made up to 31/12/84 (3 pages) |
6 July 1985 | Annual return made up to 31/12/84 (3 pages) |
19 January 1984 | Annual return made up to 12/12/83 (4 pages) |
19 January 1984 | Annual return made up to 12/12/83 (4 pages) |