Dryburgh Industrial Estate
Dundee
DD2 3TN
Scotland
Secretary Name | Mr Hermann Twickler |
---|---|
Status | Closed |
Appointed | 28 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 October 2018) |
Role | Company Director |
Correspondence Address | Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN Scotland |
Director Name | John Beniston |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 May 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Orchard Drive Dunsville Doncaster South Yorkshire DN7 4DG |
Director Name | Terence Hartley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 May 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 58 Windermere Crescent Kirk Sandall Doncaster South Yorkshire DN3 1LA |
Secretary Name | John Beniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 May 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Orchard Drive Dunsville Doncaster South Yorkshire DN7 4DG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £771,948 |
Cash | £456,568 |
Current Liabilities | £1,159,888 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 March 2015 | Delivered on: 16 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 August 2012 | Delivered 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 2004 | Delivered 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 |
7 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2018 | Administrator's progress report (25 pages) |
7 July 2018 | Notice of move from Administration to Dissolution (25 pages) |
28 February 2018 | Administrator's progress report (27 pages) |
27 September 2017 | Administrator's progress report (26 pages) |
27 September 2017 | Administrator's progress report (26 pages) |
3 July 2017 | Notice of extension of period of Administration (3 pages) |
3 July 2017 | Notice of extension of period of Administration (3 pages) |
3 March 2017 | Administrator's progress report to 27 January 2017 (24 pages) |
3 March 2017 | Administrator's progress report to 27 January 2017 (24 pages) |
30 September 2016 | Statement of administrator's proposal (30 pages) |
30 September 2016 | Statement of administrator's proposal (30 pages) |
25 August 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
11 August 2016 | Appointment of an administrator (1 page) |
23 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 March 2015 | Registration of charge 046434960003, created on 6 March 2015 (25 pages) |
16 March 2015 | Registration of charge 046434960003, created on 6 March 2015 (25 pages) |
16 March 2015 | Registration of charge 046434960003, created on 6 March 2015 (25 pages) |
16 February 2015 | Secretary's details changed for Mr Hermann Twickler on 1 October 2014 (1 page) |
16 February 2015 | Secretary's details changed for Mr Hermann Twickler on 1 October 2014 (1 page) |
16 February 2015 | Director's details changed for Mr Hermann Twickler on 1 October 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Hermann Twickler on 1 October 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Hermann Twickler on 1 October 2014 (2 pages) |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Secretary's details changed for Mr Hermann Twickler on 1 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed pressurefab group LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed pressurefab group LIMITED\certificate issued on 17/10/13
|
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2012 | Company name changed instrumatics I & e LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed instrumatics I & e LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Change of name notice (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 April 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Appointment of Mr Hermann Twickler as a secretary (2 pages) |
7 January 2011 | Appointment of Mr Hermann Twickler as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Terence Hartley as a director (1 page) |
6 January 2011 | Termination of appointment of Terence Hartley as a director (1 page) |
6 January 2011 | Termination of appointment of John Beniston as a director (1 page) |
6 January 2011 | Termination of appointment of John Beniston as a director (1 page) |
6 January 2011 | Termination of appointment of John Beniston as a secretary (1 page) |
6 January 2011 | Termination of appointment of John Beniston as a secretary (1 page) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
16 June 2010 | Appointment of Mr Hermann Twickler as a director (2 pages) |
16 June 2010 | Appointment of Mr Hermann Twickler as a director (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 January 2010 | Director's details changed for John Beniston on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Terence Hartley on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for John Beniston on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Terence Hartley on 29 January 2010 (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 March 2006 | Return made up to 21/01/06; full list of members (3 pages) |
17 March 2006 | Return made up to 21/01/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 February 2005 | Return made up to 21/01/05; full list of members
|
23 February 2005 | Return made up to 21/01/05; full list of members
|
18 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
18 November 2003 | Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 2003 | Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (3 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
9 April 2003 | New secretary appointed;new director appointed (3 pages) |
7 February 2003 | Nc inc already adjusted 21/01/03 (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Nc inc already adjusted 21/01/03 (1 page) |
7 February 2003 | Resolutions
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
27 January 2003 | Company name changed instrumatics LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed instrumatics LIMITED\certificate issued on 27/01/03 (2 pages) |
21 January 2003 | Incorporation (12 pages) |
21 January 2003 | Incorporation (12 pages) |