Company Name04640234 Limited
DirectorsCharles Stephen Cowie and Stuart Roger Coomber
Company StatusActive
Company Number04640234
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Charles Stephen Cowie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Hollywood
Wolsingham
County Durham
DL13 3HE
Secretary NameMartin Horrocks
NationalityBritish
StatusCurrent
Appointed09 January 2004(11 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address14 Newfield Terrace
Newfield
Chester Le Street
County Durham
DH2 2SN
Director NameMr Stuart Roger Coomber
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address2 The Avenue
Healing
North East Lincolnshire
DN41 7NG
Director NameAntony Fineran
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Director NameMr Robert Angus Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywood House
Wolsingham
Bishop Aukland
Co Durham
DL13 3HE
Director NameDavid Leslie Pickard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address25 Albert Street
Western Hill
Durham City
DH1 4RL
Director NameChristopher John Wright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 2004)
RoleCompany Director
Correspondence Address6 The Oval
Chester Moor
Chester Le Street
County Durham
DH2 3RH
Secretary NameAntony Fineran
NationalityBritish
StatusResigned
Appointed28 February 2003(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Director NameMartin Dummigan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 year after company formation)
Appointment Duration1 month (resigned 24 February 2004)
RoleProduction Director
Correspondence Address12 Forest Glade
Lurgan
Armagh
BT67 9FB
Northern Ireland
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Charges

30 June 2004Delivered on: 15 July 2004
Persons entitled: The Trustees of the Hugh Mackay Retirement Benefits Scheme

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Outstanding
2 February 2004Delivered on: 19 February 2004
Persons entitled: The Trustees of the Hugh Mackay Retirement Benefits Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All land which the company acquires in the future goodwill uncalled capital insurances intellectual property fixed and loose plant and machinery any right and interest in any stocks and shares owned by the company and all the rights arising out of any agreement for the acquisition of property or for the hire and lease of any property.
Outstanding
2 February 2004Delivered on: 19 February 2004
Persons entitled: Hugh Mackay Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All land which the company acquires in the future goodwill uncalled capital insurances intellectual property fixed and loose plant and machinery any right and interest in any stocks and shares owned by the company and all the rights arising out of any agreement for the acquisition of property or for the hire and lease of any property.
Outstanding
28 January 2004Delivered on: 31 January 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 February 2003Delivered on: 6 March 2003
Satisfied on: 14 September 2004
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (to be known as hugh mackay carpets 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.
Fully Satisfied

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2013Restoration by order of the court (4 pages)
17 April 2009Final Gazette dissolved following liquidation (1 page)
17 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
17 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
3 October 2007Liquidators' statement of receipts and payments (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst and young LLP po box 61 cloth hall court 14 king street leeds north yorkshire LS1 2JN (1 page)
28 March 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Liquidators' statement of receipts and payments (5 pages)
23 March 2006Appointment of a voluntary liquidator (1 page)
7 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
24 October 2005Administrator's progress report (6 pages)
11 October 2005Notice of extension of period of Administration (1 page)
6 September 2005Registered office changed on 06/09/05 from: citygate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page)
24 May 2005Statement of affairs (10 pages)
12 April 2005Administrator's progress report (11 pages)
19 November 2004Result of meeting of creditors (3 pages)
11 November 2004Statement of administrator's proposal (2 pages)
21 October 2004Company name changed hugh mackay carpets LIMITED\certificate issued on 21/10/04 (2 pages)
17 September 2004Registered office changed on 17/09/04 from: po box 1 st johns road meadowfield industrial estate durham DH7 8YQ (1 page)
15 September 2004Appointment of an administrator (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
30 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
15 March 2004Director's particulars changed (1 page)
8 March 2004Return made up to 17/01/04; full list of members (7 pages)
5 March 2004Director's particulars changed (1 page)
26 February 2004New director appointed (2 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New director appointed (1 page)
31 January 2004Particulars of mortgage/charge (6 pages)
15 January 2004New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
20 July 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
19 March 2003Company name changed crossco (720) LIMITED\certificate issued on 19/03/03 (2 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New secretary appointed;new director appointed (3 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003Registered office changed on 14/03/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
6 March 2003Particulars of mortgage/charge (5 pages)
17 January 2003Incorporation (17 pages)