Company NameShildon Forge Limited
DirectorsPeter Simon Bland and Christopher David Seymour
Company StatusLiquidation
Company Number01805700
CategoryPrivate Limited Company
Incorporation Date3 April 1984(40 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(22 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusCurrent
Appointed31 October 2006(22 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(26 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr Neil Andrew MacDonald
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Location

Registered AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100k at 1Firth Rixson Forgings LTD
100.00%
Ordinary
1 at 1Thos Firth & John Brown LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due6 July 2017 (overdue)

Charges

25 August 1987Delivered on: 14 September 1987
Satisfied on: 26 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: Monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 January 1986Delivered on: 20 January 1986
Satisfied on: 24 April 1991
Persons entitled: Durham County Council

Classification: Legal charge
Secured details: £74,500 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h land together with the buildings erected thereon or on some part there of lying to the south west of richmond st shildon durham t/n du 115267.
Fully Satisfied
28 November 1984Delivered on: 13 December 1984
Satisfied on: 26 February 1991
Persons entitled: British Rail Engineering Limited

Classification: Mortgage
Secured details: £70,000 all monies due or to become due from the company to the chargee under the terms of a purchase agreement of even date.
Particulars: The machines listed on the chattels sheek annexed to doc m 10.
Fully Satisfied
28 November 1984Delivered on: 13 December 1984
Satisfied on: 26 February 1991
Persons entitled: British Rail Engineering Limited

Classification: Mortgage
Secured details: £80,000 and all other moneys due or to become due from the company to the chargee under the terms of a purchase agreement of even date.
Particulars: The machines listed on the reverse of doc m 9.
Fully Satisfied
28 November 1984Delivered on: 13 December 1984
Satisfied on: 26 February 1991
Persons entitled: British Rail Engineering Limited

Classification: Mortgage
Secured details: £63,300 and all other moneys due or to become due under the terms of the purchase agreement of even date.
Particulars: The machines listed on the reverse of doc M8.
Fully Satisfied
13 July 1984Delivered on: 26 July 1984
Satisfied on: 26 February 1991
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

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2014Restoration by order of the court (5 pages)
21 November 2014Restoration by order of the court (5 pages)
18 September 2012Final Gazette dissolved following liquidation (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved following liquidation (1 page)
26 June 2012Liquidators statement of receipts and payments to 2 May 2012 (6 pages)
26 June 2012Liquidators' statement of receipts and payments to 2 May 2012 (6 pages)
26 June 2012Liquidators statement of receipts and payments to 2 May 2012 (6 pages)
26 June 2012Liquidators' statement of receipts and payments to 2 May 2012 (6 pages)
18 June 2012Return of final meeting in a members' voluntary winding up (5 pages)
18 June 2012Return of final meeting in a members' voluntary winding up (5 pages)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Declaration of solvency (3 pages)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2011Declaration of solvency (3 pages)
13 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100,000
(3 pages)
19 July 2010Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages)
19 July 2010Secretary's details changed for Christine Jane Alison Dalton on 22 June 2010 (1 page)
19 July 2010Director's details changed for Peter Simon Bland on 22 June 2010 (2 pages)
19 July 2010Director's details changed for James Thomas Hart on 22 June 2010 (2 pages)
19 July 2010Secretary's details changed for Christine Jane Alison Dalton on 22 June 2010 (1 page)
19 July 2010Director's details changed for James Thomas Hart on 22 June 2010 (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100,000
(3 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Return made up to 22/06/09; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
24 July 2005Return made up to 22/06/05; full list of members (7 pages)
24 July 2005Return made up to 22/06/05; full list of members (7 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
11 July 2003Return made up to 22/06/03; full list of members (7 pages)
11 July 2003Return made up to 22/06/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
4 July 2001Return made up to 22/06/01; full list of members (6 pages)
4 July 2001Return made up to 22/06/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
24 July 2000Return made up to 22/06/00; full list of members (6 pages)
24 July 2000Return made up to 22/06/00; full list of members (6 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 July 1998Return made up to 22/06/98; no change of members (4 pages)
9 July 1998Return made up to 22/06/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1997Return made up to 22/06/97; full list of members (6 pages)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
7 July 1997Return made up to 22/06/97; full list of members (6 pages)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
15 July 1996Return made up to 22/06/96; no change of members (4 pages)
15 July 1996Return made up to 22/06/96; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house sheffield. S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house sheffield. S1 2BH (1 page)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
18 July 1995Return made up to 22/06/95; no change of members (4 pages)
18 July 1995Return made up to 22/06/95; no change of members (4 pages)
3 April 1984Incorporation (14 pages)
3 April 1984Incorporation (14 pages)