Company NameLey's Castings Company Limited
Company StatusActive
Company Number00051132
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Location

Registered AddressCork Gully
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,234,071
Net Worth£499,264
Cash£364,774
Current Liabilities£7,536,945

Accounts

Latest Accounts31 December 1985 (38 years, 3 months ago)
Next Accounts Due31 March 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Next Return Due22 October 2016 (overdue)

Charges

28 November 1986Delivered on: 3 December 1986
Persons entitled: Manufacturers Hanover Trust Company

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 including trade fixtures & fittings fixed plant and machinery.
Fully Satisfied
9 December 1983Delivered on: 23 December 1983
Persons entitled: Barclays Bank 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.
Fully Satisfied
11 November 1983Delivered on: 18 November 1983
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become dur from williams holdings PLC to the chargee on any account whatsoever.
Particulars: F/H foundry, workships glices & premises at colombo sr derby & l/h premises at colobo st derby formerly k/a the old shipping room floating charge on the undertaking and all property and assets present and future including goodwill.
Fully Satisfied

Filing History

2 June 2015Restoration by order of the court (4 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2013Restoration by order of the court (3 pages)
4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
9 July 1996Order of court - dissolution void (3 pages)
14 July 1993Dissolved (10 pages)
14 April 1993Return of final meeting in a members' voluntary winding up (3 pages)
20 August 1992Notice of ceasing to act as a voluntary liquidator (5 pages)
26 April 1988Liquidation - voluntary (8 pages)
15 June 1987Director resigned (3 pages)
13 February 1987Secretary resigned;new secretary appointed (2 pages)
30 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 November 1986Accounts made up to 31 December 1985 (17 pages)
3 November 1986Return made up to 08/10/86; full list of members (6 pages)
17 March 1986Memorandum and Articles of Association (8 pages)
17 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 March 1986Memorandum and Articles of Association (38 pages)
17 March 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
25 July 1984Accounts made up to 31 December 1983 (22 pages)
5 February 1981Accounts made up to 30 September 1980 (10 pages)