Company Name01745110 Plc
Company StatusActive
Company Number01745110
CategoryPublic Limited Company
Incorporation Date10 August 1983(40 years, 8 months ago)
Previous NameD.M.J. Plc

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDorothy Monica Joll
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(8 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressCrayke Castle
Crayke
York
Yorkshire
YO6 4TA
Director NameStephen Joll
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(8 years after company formation)
Appointment Duration32 years, 8 months
RoleChairman And Chief Executive
Correspondence AddressCrayke Castle
Crayke
York
YO61 4TA
Director NameHarry Robinson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(10 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address21 Riverhead
Sprotbrough
Doncaster
South Yorkshire
DN5 7QT
Secretary NameHarry Robinson
NationalityBritish
StatusCurrent
Appointed16 May 1994(10 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address21 Riverhead
Sprotbrough
Doncaster
South Yorkshire
DN5 7QT
Director NamePaul Bevan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(8 years after company formation)
Appointment Duration3 years (resigned 02 September 1994)
RoleManaging Director
Correspondence Address14 Valley View
South Elmsall
Pontefract
West Yorkshire
WF9 2DD
Director NameJohn Eric Clarke
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1996)
RoleProduction Director
Correspondence Address19 Shelf Moor
Shelf
Halifax
West Yorkshire
HX3 7PW
Secretary NameStephen Joll
NationalityBritish
StatusResigned
Appointed11 August 1991(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressCrayke Castle
Crayke
York
YO61 4TA
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameChristopher Alan Johns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(12 years after company formation)
Appointment Duration10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address51 Columbine Grove
Evesham
Worcestershire
WR11 6LR

Location

Registered AddressC/O Wilson Pitts
Devonshire House
30 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£31,904,000
Gross Profit£2,203,000
Net Worth£763,000
Current Liabilities£5,228,000

Accounts

Next Accounts Due31 March 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due14 August 2016 (overdue)

Charges

30 November 1990Delivered on: 1 December 1990
Satisfied on: 23 April 1994
Persons entitled: British Coal Enterprise Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Land & buildings on the north side of lidgate crescent, langthwaite grange industrial estate, south kirby, west yorkshire WF9 3NR.
Fully Satisfied
22 July 1988Delivered on: 27 July 1988
Satisfied on: 21 August 1993
Persons entitled: British Credit Trust Limited

Classification: Loan and specific charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1) one adjustable angled feeding conveyor 2ML 2) one step up platform with serated and safety rails 3) one accelerator conveyor 1ML 4) one sortaweigh grading unit type 515-12-a- serial no 602. 5) one takeaway conveyor 6.9 ml 6) one under conveyor with 50/600 mm extension 7) one end transfer conveyor 1.5 ml.
Fully Satisfied
3 March 1986Delivered on: 7 March 1986
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: Land and buildings on north side of lidgate crescent, langthwaite grange industrial estate south kirkby wakefield west yorkshire. Title no wyk 285039 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1986Delivered on: 3 March 1986
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.
Outstanding

Filing History

14 November 2016Restoration by order of the court (4 pages)
14 November 2016Restoration by order of the court (4 pages)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2004Notice of completion of voluntary arrangement (4 pages)
30 November 2004Notice of completion of voluntary arrangement (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2004 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2004 (4 pages)
25 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (4 pages)
12 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (3 pages)
12 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2003 (3 pages)
17 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (7 pages)
17 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2002 (7 pages)
5 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (7 pages)
5 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (3 pages)
5 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2001 (7 pages)
5 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (3 pages)
5 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (3 pages)
5 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2000 (3 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
17 May 1999Receiver's abstract of receipts and payments (3 pages)
17 May 1999Receiver's abstract of receipts and payments (3 pages)
14 May 1999Receiver ceasing to act (1 page)
14 May 1999Receiver ceasing to act (1 page)
30 November 1998Registered office changed on 30/11/98 from: price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page)
30 November 1998Registered office changed on 30/11/98 from: price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page)
7 September 1998Receiver's abstract of receipts and payments (3 pages)
7 September 1998Receiver's abstract of receipts and payments (3 pages)
1 May 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 May 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
24 November 1997Statement of Affairs in administrative receivership following report to creditors (10 pages)
24 November 1997Statement of Affairs in administrative receivership following report to creditors (10 pages)
15 October 1997Administrative Receiver's report (6 pages)
15 October 1997Administrative Receiver's report (6 pages)
5 September 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1997Return made up to 31/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
19 August 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
6 August 1997Registered office changed on 06/08/97 from: lidgate crescent langthwaite grange industrial estate south kirkby nr pontefract west yorkshire (1 page)
6 August 1997Registered office changed on 06/08/97 from: lidgate crescent langthwaite grange industrial estate south kirkby nr pontefract west yorkshire (1 page)
16 July 1997Appointment of receiver/manager (1 page)
16 July 1997Appointment of receiver/manager (1 page)
5 September 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 1996Full group accounts made up to 30 December 1995 (27 pages)
4 August 1996Full group accounts made up to 30 December 1995 (27 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
17 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1991Return made up to 11/08/90; full list of members; amend (7 pages)
24 September 1991Return made up to 11/08/90; full list of members; amend (7 pages)
22 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
22 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 July 1990Re-registration of Memorandum and Articles (10 pages)
9 July 1990Re-registration of Memorandum and Articles (10 pages)
5 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
28 June 1986Return made up to 28/05/86; full list of members (4 pages)
28 June 1986Return made up to 28/05/86; full list of members (4 pages)
10 August 1983Incorporation (13 pages)
10 August 1983Incorporation (13 pages)