Company NamePressurefab Limited
Company StatusDissolved
Company Number04643496
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date7 October 2018 (5 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Hermann Twickler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed28 May 2010(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 07 October 2018)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressPressurefab House Baird Avenue
Dryburgh Industrial Estate
Dundee
DD2 3TN
Scotland
Secretary NameMr Hermann Twickler
StatusClosed
Appointed28 May 2010(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 07 October 2018)
RoleCompany Director
Correspondence AddressPressurefab House Baird Avenue
Dryburgh Industrial Estate
Dundee
DD2 3TN
Scotland
Director NameJohn Beniston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Orchard Drive
Dunsville
Doncaster
South Yorkshire
DN7 4DG
Director NameTerence Hartley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address58 Windermere Crescent
Kirk Sandall
Doncaster
South Yorkshire
DN3 1LA
Secretary NameJohn Beniston
NationalityBritish
StatusResigned
Appointed28 January 2003(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Orchard Drive
Dunsville
Doncaster
South Yorkshire
DN7 4DG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£771,948
Cash£456,568
Current Liabilities£1,159,888

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 March 2015Delivered on: 16 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 August 2012Delivered on: 8 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2004Delivered on: 6 March 2004
Satisfied on: 30 September 2010
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

7 October 2018Final Gazette dissolved following liquidation (1 page)
17 August 2018Administrator's progress report (25 pages)
7 July 2018Notice of move from Administration to Dissolution (25 pages)
28 February 2018Administrator's progress report (27 pages)
27 September 2017Administrator's progress report (26 pages)
27 September 2017Administrator's progress report (26 pages)
3 July 2017Notice of extension of period of Administration (3 pages)
3 July 2017Notice of extension of period of Administration (3 pages)
3 March 2017Administrator's progress report to 27 January 2017 (24 pages)
3 March 2017Administrator's progress report to 27 January 2017 (24 pages)
30 September 2016Statement of administrator's proposal (30 pages)
30 September 2016Statement of administrator's proposal (30 pages)
25 August 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 August 2016 (2 pages)
25 August 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 August 2016 (2 pages)
11 August 2016Appointment of an administrator (1 page)
11 August 2016Appointment of an administrator (1 page)
23 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Bedford Row London WC1R 4JS on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Bedford Row London WC1R 4JS on 23 March 2016 (1 page)
1 March 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 1 March 2016 (1 page)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(4 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 March 2015Registration of charge 046434960003, created on 6 March 2015 (25 pages)
16 March 2015Registration of charge 046434960003, created on 6 March 2015 (25 pages)
16 March 2015Registration of charge 046434960003, created on 6 March 2015 (25 pages)
16 February 2015Secretary's details changed for Mr Hermann Twickler on 1 October 2014 (1 page)
16 February 2015Secretary's details changed for Mr Hermann Twickler on 1 October 2014 (1 page)
16 February 2015Director's details changed for Mr Hermann Twickler on 1 October 2014 (2 pages)
16 February 2015Director's details changed for Mr Hermann Twickler on 1 October 2014 (2 pages)
16 February 2015Director's details changed for Mr Hermann Twickler on 1 October 2014 (2 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(4 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(4 pages)
16 February 2015Secretary's details changed for Mr Hermann Twickler on 1 October 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(4 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(4 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed pressurefab group LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
17 October 2013Company name changed pressurefab group LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2012Company name changed instrumatics I & e LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
5 April 2012Company name changed instrumatics I & e LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-26
(1 page)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-26
(1 page)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 April 2011Registered office address changed from Unit 7 Ash Holt Industrial Estat Bank End Road Finningley Doncaster South Yorkshire DN9 3NT on 29 April 2011 (1 page)
29 April 2011Registered office address changed from Unit 7 Ash Holt Industrial Estat Bank End Road Finningley Doncaster South Yorkshire DN9 3NT on 29 April 2011 (1 page)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
7 January 2011Appointment of Mr Hermann Twickler as a secretary (2 pages)
7 January 2011Appointment of Mr Hermann Twickler as a secretary (2 pages)
6 January 2011Termination of appointment of Terence Hartley as a director (1 page)
6 January 2011Termination of appointment of Terence Hartley as a director (1 page)
6 January 2011Termination of appointment of John Beniston as a director (1 page)
6 January 2011Termination of appointment of John Beniston as a director (1 page)
6 January 2011Termination of appointment of John Beniston as a secretary (1 page)
6 January 2011Termination of appointment of John Beniston as a secretary (1 page)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 50,000
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 50,000
(2 pages)
16 June 2010Appointment of Mr Hermann Twickler as a director (2 pages)
16 June 2010Appointment of Mr Hermann Twickler as a director (2 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 January 2010Director's details changed for John Beniston on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Terence Hartley on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for John Beniston on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Terence Hartley on 29 January 2010 (2 pages)
9 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
4 February 2009Return made up to 21/01/09; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 February 2008Return made up to 21/01/08; full list of members (3 pages)
5 February 2008Return made up to 21/01/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 February 2007Return made up to 21/01/07; full list of members (3 pages)
15 February 2007Return made up to 21/01/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 March 2006Return made up to 21/01/06; full list of members (3 pages)
17 March 2006Return made up to 21/01/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
27 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
18 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 21/01/04; full list of members (7 pages)
11 February 2004Return made up to 21/01/04; full list of members (7 pages)
18 November 2003Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2003Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003New secretary appointed;new director appointed (3 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
9 April 2003New secretary appointed;new director appointed (3 pages)
7 February 2003Nc inc already adjusted 21/01/03 (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Nc inc already adjusted 21/01/03 (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
27 January 2003Company name changed instrumatics LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed instrumatics LIMITED\certificate issued on 27/01/03 (2 pages)
21 January 2003Incorporation (12 pages)
21 January 2003Incorporation (12 pages)