Company NameUltratools Precision Mouldmaking Limited
Company StatusDissolved
Company Number02114681
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)
Previous NamesLanewest Limited and M. & G. Ultratools Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gerald Riley Mills
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 5 months (closed 23 July 2019)
RoleTool Maker
Correspondence Address12 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Secretary NameMr Gerald Riley Mills
NationalityBritish
StatusClosed
Appointed28 February 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 5 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address12 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Director NameMadeline Mary Mills
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(10 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 23 July 2019)
RoleWord Processor Operator
Correspondence Address12 Harden Hills
Shaw
Oldham
Lancashire
OL2 8TH
Director NameMr Michael Stringer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 1997)
RoleTool Maker
Correspondence Address39 Chiltern Drive
Royton
Oldham
Lancashire
OL2 5TD

Location

Registered AddressErnst & Young
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£2,627,811
Net Worth£1,117,570
Current Liabilities£1,879,837

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Charges

3 June 1998Delivered on: 4 June 1998
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new hembrug precision turning machine serial number 70023166.
Outstanding
10 September 1997Delivered on: 10 September 1997
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. Schedule-one new nestal injection moulding machine serial no: 9N 96312.
Outstanding
1 May 1997Delivered on: 17 May 1997
Persons entitled: Michael Stringer

Classification: Legal charge
Secured details: £150,000 due from the company to the chargee.
Particulars: L/H land & premises k/a the workshop joshua lane middleton manchester M24 2AY t/nos.GM213316 and GM370966.
Outstanding
1 May 1997Delivered on: 15 May 1997
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deckel vertical cnc milling machine type fpaa s/no 2204-0522 dated 1985 soindle speed 012500 rpm table size 800 x 450 fitted grundig deckel cnc controls model contour 1 and various other items of machinery see form 395 for full details. See the mortgage charge document for full details.
Outstanding
1 May 1997Delivered on: 13 May 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
1 May 1997Delivered on: 10 May 1997
Persons entitled: Michael Stringer

Classification: Legal charge
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: All that the premises known as the workshop at joshua lane middleton M24 2AY title numbers gm 213316 and gm 370966.
Outstanding
1 May 1997Delivered on: 7 May 1997
Persons entitled: Midland 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: Property being land and buildings at joshua lane middleton manchester t/n's GM370966 and GM213316 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
4 July 1993Delivered on: 20 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 03/08/87 and on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
3 August 1999Delivered on: 4 August 1999
Persons entitled: Forward Trust Group Limited and Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tca 70 chiller..compressor plant..tool room surface grinding machine..deephole drilling machine (for serial nos see form 395).
Outstanding
27 July 1999Delivered on: 3 August 1999
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27 july 1999.
Particulars: £5,322.50.
Outstanding
27 July 1999Delivered on: 3 August 1999
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 27 july 1999.
Particulars: £3,272.50.
Outstanding
29 December 1998Delivered on: 5 January 1999
Persons entitled:
Forward Trust Limited
Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new jones & shipman microprocessor controlled external & internal cylindrical grinding machine-model 1300X-700 serial no M20336...1 New jones & shipman electronically controlled surface grinding machine-model 540X serial no M20337.
Outstanding
19 June 1998Delivered on: 19 June 1998
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new kern hspc 2216 cnc high precision micro milling and drilling machine plus accessories s/n 352.
Outstanding
3 August 1987Delivered on: 10 August 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2015Restoration by order of the court (3 pages)
15 October 2015Restoration by order of the court (3 pages)
23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
30 January 2003Receiver ceasing to act (1 page)
30 January 2003Receiver ceasing to act (1 page)
29 January 2003Receiver's abstract of receipts and payments (3 pages)
29 January 2003Receiver's abstract of receipts and payments (3 pages)
4 April 2002Receiver's abstract of receipts and payments (2 pages)
4 April 2002Receiver's abstract of receipts and payments (2 pages)
1 May 2001Administrative Receiver's report (10 pages)
1 May 2001Administrative Receiver's report (10 pages)
27 February 2001Registered office changed on 27/02/01 from: joshua lane middleton manchester M24 2AZ (1 page)
27 February 2001Registered office changed on 27/02/01 from: joshua lane middleton manchester M24 2AZ (1 page)
8 February 2001Appointment of receiver/manager (1 page)
8 February 2001Appointment of receiver/manager (1 page)
27 November 2000Return made up to 19/03/00; full list of members (6 pages)
27 November 2000Return made up to 19/03/00; full list of members (6 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
7 June 1999Return made up to 19/03/99; no change of members (4 pages)
7 June 1999Return made up to 19/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/06/99
(4 pages)
5 January 1999Particulars of mortgage/charge (4 pages)
5 January 1999Particulars of mortgage/charge (4 pages)
31 December 1998Full accounts made up to 31 December 1997 (17 pages)
31 December 1998Full accounts made up to 31 December 1997 (17 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Company name changed M. & G. ultratools LIMITED\certificate issued on 01/07/97 (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Memorandum and Articles of Association (11 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1997Director resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1997Memorandum and Articles of Association (11 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
21 May 1997Return made up to 19/03/97; full list of members (6 pages)
21 May 1997Return made up to 19/03/97; full list of members (6 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (8 pages)
15 May 1997Particulars of mortgage/charge (8 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 May 1997Declaration of assistance for shares acquisition (10 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 May 1997Declaration of assistance for shares acquisition (10 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 March 1996Return made up to 19/03/96; full list of members (6 pages)
25 March 1996Return made up to 19/03/96; full list of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995Return made up to 19/03/95; no change of members (4 pages)
12 June 1995Return made up to 19/03/95; no change of members (4 pages)