Marton
Middlesbrough
TS7 8RR
Secretary Name | Christine Margaret Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2000(20 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 52 Trefoil Wood Marton Cleveland TS7 8RR |
Director Name | Mr Timothy Tanner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2000(20 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Gainsborough Road Lea Gainsborough Lincolnshire DN21 5JJ |
Director Name | David Graham Congreave |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 November 2000) |
Role | Engineer |
Correspondence Address | Whinside Cottage Nether Haugh Rotherham South Yorkshire S62 7RZ |
Director Name | Mrs Dorothy Congreave |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Secretary |
Correspondence Address | 71 Stag Crescent Rotherham South Yorkshire S60 3NX |
Director Name | Mr Brian Gaynor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 November 2000) |
Role | Engineer |
Correspondence Address | 8 Marcliff Crescent Wickersley Rotherham South Yorkshire S66 0AU |
Secretary Name | Mrs Dorothy Congreave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 71 Stag Crescent Rotherham South Yorkshire S60 3NX |
Secretary Name | Mr Brian Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2000) |
Role | Engineer |
Correspondence Address | 8 Marcliff Crescent Wickersley Rotherham South Yorkshire S66 0AU |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £209,792 |
Cash | £136,145 |
Current Liabilities | £240,657 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 14 May 2017 (overdue) |
---|
19 August 1992 | Delivered on: 25 August 1992 Satisfied on: 17 October 2000 Persons entitled: Yorkshire 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 on the south west side of todwick road north anston south yorkshire title number SYK67928.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 August 1990 | Delivered on: 21 August 1990 Satisfied on: 17 October 2000 Persons entitled: Lombard North Central 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-south of mangham way parkgate rotherham, south yorkshire t/n-syk 200566. Fully Satisfied |
6 July 1990 | Delivered on: 7 July 1990 Satisfied on: 17 October 2000 Persons entitled: Yorkshire 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 to the south of mangham way, parkgate, rotherham, south yorkshire title no syk 200566 fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1989 | Delivered on: 30 June 1989 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
12 June 1987 | Delivered on: 26 June 1987 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 lying to the south of mangham road parkgate rotherham south yorkshire title no syk 200566. Fully Satisfied |
24 April 1986 | Delivered on: 8 May 1986 Persons entitled: Commercial Credit Services Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory site at mangham road barbot hall industrial estate park gate rotherham south yorkshire t/no. Syk 200566 together with all buildings and fixtures thereon. The goodwill of the business and the benefit of all present and future licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1984 | Delivered on: 16 November 1984 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: Land at barbat hall industrial estate, parkgate rotherham, south yorkshire. Fully Satisfied |
19 August 1992 | Delivered on: 26 August 1992 Satisfied on: 17 October 2000 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of todwick road anston near rotherham south yorkshire title number SYK67928. See form 395 relevant to this charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1984 | Delivered on: 27 July 1984 Persons entitled: Barclays 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. Fully Satisfied |
14 March 1990 | Delivered on: 21 March 1990 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. Outstanding |
27 November 2000 | Delivered on: 29 November 2001 Persons entitled: Brian Gaynor and David Graham Congreave Classification: Chattel mortgage Secured details: All monies due or to become due from crossmaster limited to the chargee under clauses 2.2.2, 2.6 and 2.7 of a share sale and purchase agreement dated 27TH november 2000. Particulars: All interest and property which the company presently has or at any time in the future acquires in the various items of plant machinery and personal chattels listed in the schedule attached to form 395. see the mortgage charge document for full details. Outstanding |
27 November 2000 | Delivered on: 29 November 2001 Persons entitled: Brian Gaynor and David Graham Congreave Classification: Chattel mortgage Secured details: All monies due or to become due from crossmaster limited to the chargee under clauses 2.2.2 (a), 2.6 and 2.7 of a share sale and purchase agreement dated 27TH november 2000. Particulars: All interest and property which the company presently has or at any time in the future acquires in the various items of plant machinery and personal chattels listed in the schedule attached to form 395. see the mortgage charge document for full details. Outstanding |
27 November 2000 | Delivered on: 1 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing 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. Outstanding |
27 December 2017 | Restoration by order of the court (3 pages) |
---|---|
27 December 2017 | Restoration by order of the court (3 pages) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Restoration by order of the court (3 pages) |
9 November 2011 | Restoration by order of the court (3 pages) |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 January 2003 | Receiver ceasing to act (1 page) |
15 January 2003 | Receiver ceasing to act (1 page) |
20 June 2002 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
20 June 2002 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
20 June 2002 | Administrative Receiver's report (13 pages) |
20 June 2002 | Administrative Receiver's report (13 pages) |
3 April 2002 | Appointment of receiver/manager (1 page) |
3 April 2002 | Appointment of receiver/manager (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: houghton road north anston sheffield south yorkshire S25 4JJ (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: houghton road north anston sheffield south yorkshire S25 4JJ (1 page) |
29 November 2001 | Particulars of mortgage/charge (7 pages) |
29 November 2001 | Particulars of mortgage/charge (7 pages) |
29 November 2001 | Particulars of mortgage/charge (6 pages) |
29 November 2001 | Particulars of mortgage/charge (6 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
23 May 2001 | Location of register of members (non legible) (1 page) |
23 May 2001 | Location of debenture register (non legible) (2 pages) |
23 May 2001 | Location of debenture register (non legible) (2 pages) |
23 May 2001 | Location - directors interests register: non legible (1 page) |
23 May 2001 | Location - directors interests register: non legible (1 page) |
23 May 2001 | Location of register of members (non legible) (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Resolutions
|
1 December 2000 | Particulars of mortgage/charge (5 pages) |
1 December 2000 | Particulars of mortgage/charge (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members
|
11 May 2000 | Return made up to 30/04/00; full list of members
|
7 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 July 1997 (16 pages) |
17 February 1998 | Full accounts made up to 31 July 1997 (16 pages) |
22 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members
|
22 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members
|
23 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
23 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (17 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (17 pages) |
23 May 1996 | Director's particulars changed (1 page) |
23 May 1996 | Director's particulars changed (1 page) |
24 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (17 pages) |
24 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (17 pages) |
16 December 1982 | Resolution passed on (1 page) |
16 December 1982 | Resolution passed on (1 page) |
15 October 1980 | Memorandum and Articles of Association (8 pages) |
15 October 1980 | Memorandum and Articles of Association (8 pages) |