Company Name00076912 Limited
Company StatusDissolved
Company Number00076912
CategoryPrivate Limited Company
Incorporation Date1 April 1903(121 years ago)
Dissolution Date24 February 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameAnthony Frederick Rothwell
NationalityBritish
StatusClosed
Appointed01 July 1994(91 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address1 Priory Close
Newchurch
Rossendale
Lancashire
BB4 9HB
Director NameAnthony Frederick Rothwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(94 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 24 February 2015)
RoleSecretary
Correspondence Address1 Priory Close
Newchurch
Rossendale
Lancashire
BB4 9HB
Director NameHoracio Luis Pedrosa
Date of BirthJune 1959 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed01 June 2002(99 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 24 February 2015)
RoleGeneral Manager
Correspondence Address14 Curlew Close
Bamford
Rochdale
Lancashire
OL11 5PX
Director NameLeslie Hammond
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(89 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address1 Taunton Avenue
Oulder Hill
Rochdale
Lancashire
OL11 5LD
Director NameKeith Rothwell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(89 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address7 Greave Close
Constable Lee Park Rawtenstall
Rossendale
Lancashire
BB4 8JT
Director NameJonathan Bridge Fletcher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(89 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 11 July 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Leighton Avenue
Smithybridge
Littleborough
Lancashire
OL15 0BW
Secretary NameKeith Rothwell
NationalityBritish
StatusResigned
Appointed24 November 1992(89 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address7 Greave Close
Constable Lee Park Rawtenstall
Rossendale
Lancashire
BB4 8JT

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street Manchester
Lancashire
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,592,946
Net Worth£2,165,473
Cash£4,908
Current Liabilities£2,670,944

Accounts

Latest Accounts31 March 2003 (20 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 March

Charges

9 May 2003Delivered on: 10 May 2003
Persons entitled: Hsbc 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.
Outstanding
12 November 2002Delivered on: 14 November 2002
Persons entitled: Hsbc 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.
Outstanding
30 September 2002Delivered on: 3 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London planer/miller WE53 serial number 51/28, kearns richards SF125L horizontal borer WE106 serial number 7058, kearns richards YA35 horizontal borer WE178 serial number 3856, for further details of chattels charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land and buildings in mellor street rochdale lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 March 2001Delivered on: 23 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north east side of mellor street rochdale t/n LA292360 LA292361 and LA292365. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 January 2001Delivered on: 3 February 2001
Persons entitled: Hsbc 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.
Outstanding
28 August 1980Delivered on: 2 September 1980
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h and l/h property. All stocks shares or other securities. All book and debts. Assignment of goodwill. Floating chargeover the undertaking and all other propety present and future (please see doc M127).
Outstanding
2 August 1977Delivered on: 23 December 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage registered pursuant to an order of court dated 8 dec 1977
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunny brook spinning mill mellor street, rochdale, greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1971Delivered on: 13 October 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as mellor st rochdale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Termination of appointment of Jonathan Bridge Fletcher as a director on 11 July 2014 (2 pages)
17 October 2013Restoration by order of the court (4 pages)
17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
8 November 2007Receiver ceasing to act (1 page)
8 November 2007Receiver's abstract of receipts and payments (2 pages)
14 December 2006Receiver's abstract of receipts and payments (2 pages)
22 December 2005Receiver's abstract of receipts and payments (2 pages)
15 December 2004Receiver's abstract of receipts and payments (3 pages)
29 March 2004Statement of affairs (4 pages)
29 March 2004Administrative Receiver's report (10 pages)
8 January 2004Registered office changed on 08/01/04 from: mellor street rochdale lancs OL12 6XQ (1 page)
10 December 2003Appointment of receiver/manager (1 page)
4 July 2003Accounts made up to 31 March 2002 (20 pages)
4 July 2003Accounts made up to 31 March 2003 (21 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
20 January 2003Return made up to 24/11/02; full list of members (11 pages)
14 November 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
16 June 2002New director appointed (2 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
27 January 2002Return made up to 24/11/01; full list of members (9 pages)
21 June 2001Accounts made up to 31 March 2001 (19 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
16 January 2001Return made up to 24/11/00; full list of members (8 pages)
26 January 2000Return made up to 24/11/99; full list of members (18 pages)
22 September 1999Accounts made up to 31 March 1999 (17 pages)
15 January 1999Return made up to 24/11/98; full list of members (8 pages)
24 September 1998Accounts made up to 31 March 1998 (17 pages)
15 July 1998Director resigned (1 page)
22 December 1997Return made up to 24/11/97; full list of members (9 pages)
8 July 1997Accounts made up to 31 March 1997 (16 pages)
20 December 1996Accounts made up to 31 March 1996 (17 pages)
2 December 1996Return made up to 24/11/96; full list of members (8 pages)
28 November 1995Return made up to 24/11/95; full list of members (8 pages)
28 July 1995Accounts made up to 31 March 1995 (18 pages)
21 April 1955Memorandum and Articles of Association (32 pages)
1 April 1903Incorporation (37 pages)
1 April 1903Certificate of incorporation (1 page)