Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary Name | Paul Stewart Haley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 17 May 2022) |
Role | Accountant |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Director Name | Mr Archibald Robert Fraser |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Scaur Top Kippford Dalbeattie DG5 4LW Scotland |
Secretary Name | Mr William Stanley Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Director Name | Paul Stewart Haley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 August 2006) |
Role | Accountant |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£492,586 |
Cash | £7,712 |
Current Liabilities | £1,005,752 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 May |
8 October 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 |
17 November 2014 | Restoration by order of the court (5 pages) |
---|---|
17 November 2014 | Restoration by order of the court (5 pages) |
21 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2008 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
29 September 2008 | Insolvency:secretary of state's release of liquidator (1 page) |
18 September 2008 | Registered 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 2008 | Registered 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 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2008 | Court order insolvency:replacement of liquidator (12 pages) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Court order insolvency:replacement of liquidator (12 pages) |
20 August 2008 | Appointment of a voluntary liquidator (1 page) |
7 August 2008 | Liquidators' statement of receipts and payments to 20 July 2008 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 20 July 2008 (5 pages) |
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
31 July 2006 | Liquidators statement of receipts and payments (5 pages) |
31 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
19 June 2006 | S/S cert release of liquidator (1 page) |
19 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2006 | C/O replacement of liquidator (9 pages) |
19 June 2006 | C/O replacement of liquidator (9 pages) |
19 June 2006 | S/S cert release of liquidator (1 page) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
14 February 2004 | Statement of affairs (15 pages) |
14 February 2004 | Statement of affairs (15 pages) |
14 February 2004 | Appointment of a voluntary liquidator (1 page) |
14 February 2004 | Appointment of a voluntary liquidator (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: west street worsbrough dale barnsley south yorkshire S70 5PD (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: west street worsbrough dale barnsley south yorkshire S70 5PD (1 page) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 May 2001 (5 pages) |
24 May 2003 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
23 December 2002 | Return made up to 16/10/02; full list of members
|
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
13 November 2002 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 November 2002 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 November 2002 | Accounts for a small company made up to 31 May 1999 (5 pages) |
13 November 2002 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 16/10/01; full list of members
|
30 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
6 November 1999 | Particulars of mortgage/charge (4 pages) |
6 November 1999 | Particulars of mortgage/charge (4 pages) |
5 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 16/10/99; full list of members
|
19 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members
|
10 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
9 October 1998 | Particulars of mortgage/charge (4 pages) |
9 October 1998 | Particulars of mortgage/charge (4 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (4 pages) |
21 May 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Ad 16/03/98--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 31 regent street barnsley south yorkshire S70 2HJ (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 31 regent street barnsley south yorkshire S70 2HJ (1 page) |
7 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
10 October 1990 | Ad 02/10/90--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 June 1984 | Incorporation (15 pages) |
8 June 1984 | Incorporation (15 pages) |