Company Name01815328 Limited
Company StatusDissolved
Company Number01815328
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameValeglebe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr William Stanley Sellers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(7 years, 5 months after company formation)
Appointment Duration30 years, 7 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary NamePaul Stewart Haley
NationalityBritish
StatusClosed
Appointed19 August 2002(18 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 17 May 2022)
RoleAccountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NameMr Archibald Robert Fraser
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressScaur Top
Kippford
Dalbeattie
DG5 4LW
Scotland
Secretary NameMr William Stanley Sellers
NationalityBritish
StatusResigned
Appointed16 October 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 August 2006)
RoleAccountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£492,586
Cash£7,712
Current Liabilities£1,005,752

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

8 October 1998Delivered on: 9 October 1998
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the equipment,being one scheldahl wicketer 990-918 year of manufacture 1990;one arvor 872GL bag machine 532 year of manufacture 1973;one arvor 871GL bag machine 346 year of manufacture 1972 and the proceeds of all policies of insurance.. See the mortgage charge document for full details.
Outstanding
20 July 1998Delivered on: 24 July 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
20 May 1998Delivered on: 21 May 1998
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One 1989 arvor 1182 gl serial no. 165; one 1974 arvor 872 serial no. 494.
Outstanding
8 April 1998Delivered on: 10 April 1998
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One usimeca slitter rewinder year of manufacture 1993 serial number PA21.910.60 The proceeds of insurance policies and the benefit of all options.
Outstanding
21 December 1990Delivered on: 28 December 1990
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £65000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property at west street worsborough dale barnsley s yorks. 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
12 September 1990Delivered on: 20 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at west street, worsborough dale, barnsley, s yorkshire as comprised in a lease dated 10.9.90.
Outstanding
18 January 1990Delivered on: 26 January 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or filmflex machinery limited 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
14 October 2002Delivered on: 18 October 2002
Persons entitled: Dem Finance 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
5 November 1999Delivered on: 6 November 1999
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One stiegler S1050 side weld bag machine s/n 1491; one arvor 1482 ggl bottom weld bag machine s/n 825; one afex 60MM extruder s/n S272801274 (for detailsof further chattels please refer to form 395) and all policies of insurance in respect thereof.
Outstanding
5 January 1999Delivered on: 6 January 1999
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One scheldahl wicketer 990-931 year of manufacture 1990 all proceeds of all policies of insurance and the benefit of all options. See the mortgage charge document for full details.
Outstanding
26 February 1986Delivered on: 28 February 1986
Satisfied on: 22 May 1990
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
3 August 1984Delivered on: 11 August 1984
Satisfied on: 22 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: (Including trade fixtures). 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

17 November 2014Restoration by order of the court (5 pages)
17 November 2014Restoration by order of the court (5 pages)
21 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2008INSOLVENCY:secretary of state's release of liquidator (1 page)
29 September 2008Insolvency:secretary of state's release of liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from rsm robson rhodes LLP st george house 40 great george street leeds LS1 3DQ (1 page)
18 September 2008Registered office changed on 18/09/2008 from rsm robson rhodes LLP st george house 40 great george street leeds LS1 3DQ (1 page)
20 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2008Court order insolvency:replacement of liquidator (12 pages)
20 August 2008Appointment of a voluntary liquidator (1 page)
20 August 2008Court order insolvency:replacement of liquidator (12 pages)
20 August 2008Appointment of a voluntary liquidator (1 page)
7 August 2008Liquidators' statement of receipts and payments to 20 July 2008 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 20 July 2008 (5 pages)
17 February 2008Liquidators statement of receipts and payments (5 pages)
17 February 2008Liquidators' statement of receipts and payments (5 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
15 August 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
31 July 2006Liquidators statement of receipts and payments (5 pages)
31 July 2006Liquidators' statement of receipts and payments (5 pages)
5 July 2006Appointment of a voluntary liquidator (1 page)
5 July 2006Appointment of a voluntary liquidator (1 page)
19 June 2006S/S cert release of liquidator (1 page)
19 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2006C/O replacement of liquidator (9 pages)
19 June 2006C/O replacement of liquidator (9 pages)
19 June 2006S/S cert release of liquidator (1 page)
26 January 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators' statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2004Statement of affairs (15 pages)
14 February 2004Statement of affairs (15 pages)
14 February 2004Appointment of a voluntary liquidator (1 page)
14 February 2004Appointment of a voluntary liquidator (1 page)
27 January 2004Registered office changed on 27/01/04 from: west street worsbrough dale barnsley south yorkshire S70 5PD (1 page)
27 January 2004Registered office changed on 27/01/04 from: west street worsbrough dale barnsley south yorkshire S70 5PD (1 page)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
14 October 2003Return made up to 08/10/03; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 May 2001 (5 pages)
24 May 2003Accounts for a small company made up to 31 May 2001 (5 pages)
23 December 2002Return made up to 16/10/02; full list of members (7 pages)
23 December 2002Return made up to 16/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
13 November 2002Accounts for a small company made up to 31 May 2000 (5 pages)
13 November 2002Accounts for a small company made up to 31 May 1999 (5 pages)
13 November 2002Accounts for a small company made up to 31 May 1999 (5 pages)
13 November 2002Accounts for a small company made up to 31 May 2000 (5 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
18 October 2002Particulars of mortgage/charge (4 pages)
18 October 2002Particulars of mortgage/charge (4 pages)
19 December 2001Return made up to 16/10/01; full list of members (6 pages)
19 December 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Return made up to 16/10/00; full list of members (6 pages)
30 October 2000Return made up to 16/10/00; full list of members (6 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
6 November 1999Particulars of mortgage/charge (4 pages)
6 November 1999Particulars of mortgage/charge (4 pages)
5 November 1999Return made up to 16/10/99; full list of members (6 pages)
5 November 1999Return made up to 16/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
10 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Return made up to 16/10/98; full list of members (6 pages)
9 October 1998Particulars of mortgage/charge (4 pages)
9 October 1998Particulars of mortgage/charge (4 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (4 pages)
21 May 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Ad 16/03/98--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 October 1997Return made up to 16/10/97; no change of members (4 pages)
22 October 1997Return made up to 16/10/97; no change of members (4 pages)
29 July 1997Registered office changed on 29/07/97 from: 31 regent street barnsley south yorkshire S70 2HJ (1 page)
29 July 1997Registered office changed on 29/07/97 from: 31 regent street barnsley south yorkshire S70 2HJ (1 page)
7 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
23 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
25 October 1995Return made up to 16/10/95; no change of members (4 pages)
25 October 1995Return made up to 16/10/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
10 October 1990Ad 02/10/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 June 1984Incorporation (15 pages)
8 June 1984Incorporation (15 pages)