Company NameCraven Fawcett (1997) Limited
Company StatusActive
Company Number03331347
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Previous NameWortonmile Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Richard Alfred Draper
Date of BirthNovember 1952 (Born 71 years ago)
StatusCurrent
Appointed01 May 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleChartered Accountant
Correspondence Address17 Bishops Way
Meltham
Huddersfield
West Yorkshire
HD7 3BW
Secretary NameMr Richard Alfred Draper
StatusCurrent
Appointed01 May 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleChartered Accountant
Correspondence Address17 Bishops Way
Meltham
Huddersfield
West Yorkshire
HD7 3BW
Director NameVictor Anthony Clapshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(2 months after company formation)
Appointment Duration26 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Harrison Road
Crofton
Wakefield
West Yorkshire
WF4 1NE
Director NameMr Michael Wilson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address8 Carlton Croft
Sandal
Wakefield
West Yorkshire
WF2 6DA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1997)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 May 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed12 March 1997(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Director NameMr Peter Malcolm Deverell-Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 May 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPorch House 65 Lillington Road
Leamington Spa
Warwickshire
CV32 6LF
Director NameMartin Ben Holroyd
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address13 Stratford Close
Golcar
Huddersfield
Yorkshire
HD7 4BU
Director NameDavid Clegg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address2 Weldon Drive
Huddersfield
HD3 3FZ

Location

Registered AddressK P M G 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts2 May 1999 (24 years, 12 months ago)
Next Accounts Due31 August 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due25 March 2017 (overdue)

Charges

12 February 2001Delivered on: 16 February 2001
Persons entitled: Gmac Commercial Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property on the north side of dewsbury road wakefield.t/no. WYK607486. 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
19 January 2000Delivered on: 20 January 2000
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: As security for the payment or discharge of the secured monies the mortgagor as beneficial owner assigns the equipment ad detailed in schedule in vaour of the mortgagee by way of a first fixed legal mortgage see ch microfiche for the schedule of chattels.
Outstanding
24 November 1997Delivered on: 12 December 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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
12 May 1997Delivered on: 17 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as wortonmile limited) to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land at dewsbury road/alverthorpe road wakefield being part of the land comprised in a conveyance dated 24TH april 1899 and a conveyance dated 24TH january 1899. see the mortgage charge document for full details.
Outstanding
12 May 1997Delivered on: 17 May 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as wortonmile 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. See the mortgage charge document for full details.
Outstanding
12 May 1997Delivered on: 17 May 1997
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to be become due from the company (formerly known as wortonmile limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts and uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

8 October 2014Restoration by order of the court (5 pages)
8 October 2014Restoration by order of the court (5 pages)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2005Receiver ceasing to act (1 page)
16 September 2005Receiver's abstract of receipts and payments (2 pages)
16 September 2005Receiver's abstract of receipts and payments (2 pages)
16 September 2005Receiver ceasing to act (1 page)
2 August 2005Receiver's abstract of receipts and payments (2 pages)
2 August 2005Receiver's abstract of receipts and payments (2 pages)
28 April 2005Order of court - dissolution void (5 pages)
28 April 2005Order of court - dissolution void (5 pages)
10 November 2004Dissolved (1 page)
10 November 2004Dissolved (1 page)
10 August 2004Completion of winding up (1 page)
10 August 2004Completion of winding up (1 page)
30 July 2004Receiver's abstract of receipts and payments (2 pages)
30 July 2004Receiver's abstract of receipts and payments (2 pages)
17 September 2003Receiver's abstract of receipts and payments (3 pages)
17 September 2003Receiver's abstract of receipts and payments (3 pages)
19 September 2002Receiver's abstract of receipts and payments (3 pages)
19 September 2002Receiver's abstract of receipts and payments (3 pages)
11 December 2001Order of court to wind up (4 pages)
11 December 2001Order of court to wind up (4 pages)
25 October 2001Statement of affairs (87 pages)
25 October 2001Administrative Receiver's report (9 pages)
25 October 2001Statement of affairs (87 pages)
25 October 2001Administrative Receiver's report (9 pages)
31 July 2001Registered office changed on 31/07/01 from: bell vue business centre, elm tree street wakefield west yorkshire WF1 5EQ (1 page)
31 July 2001Registered office changed on 31/07/01 from: bell vue business centre, elm tree street wakefield west yorkshire WF1 5EQ (1 page)
24 July 2001Appointment of receiver/manager (1 page)
24 July 2001Appointment of receiver/manager (1 page)
4 April 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
4 April 2001Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
2 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/04/01
(9 pages)
2 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 02/04/01
(9 pages)
16 February 2001Particulars of mortgage/charge (7 pages)
16 February 2001Particulars of mortgage/charge (7 pages)
17 April 2000Director resigned (1 page)
17 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 April 2000Director resigned (1 page)
4 March 2000Full group accounts made up to 2 May 1999 (26 pages)
4 March 2000Full group accounts made up to 2 May 1999 (26 pages)
4 March 2000Full group accounts made up to 2 May 1999 (26 pages)
20 January 2000Particulars of mortgage/charge (26 pages)
20 January 2000Particulars of mortgage/charge (26 pages)
20 May 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999Secretary's particulars changed;director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
12 March 1999Return made up to 11/03/99; full list of members (8 pages)
12 March 1999Return made up to 11/03/99; full list of members (8 pages)
18 January 1999Full group accounts made up to 3 May 1998 (26 pages)
18 January 1999Full group accounts made up to 3 May 1998 (26 pages)
18 January 1999Full group accounts made up to 3 May 1998 (26 pages)
8 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 April 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
19 January 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
12 December 1997Particulars of mortgage/charge (5 pages)
12 December 1997Particulars of mortgage/charge (5 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
3 August 1997Ad 23/05/97--------- £ si 33529@1=33529 £ ic 190000/223529 (2 pages)
3 August 1997Statement of affairs (5 pages)
3 August 1997Statement of affairs (5 pages)
3 August 1997Ad 23/05/97--------- £ si 33529@1=33529 £ ic 190000/223529 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Nc inc already adjusted 12/05/97 (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 May 1997Registered office changed on 20/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Ad 12/05/97--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
20 May 1997Ad 12/05/97--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Nc inc already adjusted 12/05/97 (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New director appointed (2 pages)
17 May 1997Particulars of mortgage/charge (7 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (7 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (7 pages)
17 May 1997Particulars of mortgage/charge (7 pages)
13 May 1997Company name changed wortonmile LIMITED\certificate issued on 13/05/97 (2 pages)
13 May 1997Company name changed wortonmile LIMITED\certificate issued on 13/05/97 (2 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1997Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned;director resigned (1 page)
11 March 1997Incorporation (15 pages)
11 March 1997Incorporation (15 pages)