Company NameKing, Taudevin & Gregson Limited
Company StatusActive
Company Number00149620
CategoryPrivate Limited Company
Incorporation Date14 February 1918(106 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Robert Keith Hindle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(74 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleFinance Director
Correspondence Address2 Crosshills Cottages
Sutton
Retford
Nottinghamshire
DN22 8PU
Director NameMr Geoffrey J Hodgson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(74 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address15 Springwell Lane
Balby
Doncaster
South Yorkshire
DN4 9AA
Director NameMr Henry Stuart Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(74 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Correspondence Address6 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Secretary NameMr Alan Holmes
NationalityBritish
StatusCurrent
Appointed09 October 1992(74 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address12 Alms Hill Crescent
Sheffield
South Yorkshire
S11 9QZ

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£16,725,000
Net Worth£1,745,000
Cash£35,000
Current Liabilities£6,278,000

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due23 October 2016 (overdue)

Charges

7 September 1993Delivered on: 23 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whatever right title and interest the company may have or can transfer in or to the debts (as defined). See the mortgage charge document for full details.
Outstanding
6 May 1993Delivered on: 14 May 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £41,497.36 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Outstanding
10 May 1993Delivered on: 12 May 1993
Persons entitled: London & International Mercantile Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 5TH may 1993.
Particulars: All its right, title and interest to and in the receivables and credit balances. See the mortgage charge document for full details.
Outstanding
1 March 1991Delivered on: 7 March 1991
Persons entitled: National Westminster 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: Land and buildings on the south side of furnance hill, the north of lambert street, and the north of scotland street, wheffield title no syk 282203, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 1988Delivered on: 14 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 27/1/79.
Particulars: The property & assets of the company as charged by the mortgage debenture referred to.
Outstanding
26 July 1988Delivered on: 29 July 1988
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from broomco (246) limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
24 October 1983Delivered on: 31 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to advance payment guarantee £56,240 in favour of brown boveri and co LTD switzerland.
Particulars: The sum of £56,240 together with interest accured held by the bank on an account in the name of the bank and earmarked re the company.
Outstanding
27 January 1977Delivered on: 8 February 1977
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Syk 7418 yew 58538 55 and 57, solly street sheffield one deed dated 1/6/54 relating to land & premises fronting to scotland street and solly street sheffield fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see schedule attached to form 47 for full details).
Outstanding
25 March 1980Delivered on: 9 April 1980
Satisfied on: 30 July 1992
Persons entitled: Chemco Equipment Finance LTD

Classification: Assignment by way of charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 25-3-80.
Particulars: All rights title and benefit of the mortgagor in and to a leasing agreement d/d 25.3.80 (including without limitations, the right to receive all rental and other payments due under such leasing agreement).
Fully Satisfied

Filing History

16 November 2023Restoration by order of the court (2 pages)
12 April 2021Restoration by order of the court (3 pages)
11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
17 September 2014Restoration by order of the court (3 pages)
17 September 2014Restoration by order of the court (3 pages)
19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
11 March 2002Restoration by order of the court (2 pages)
11 March 2002Restoration by order of the court (2 pages)
27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
22 September 1999Receiver ceasing to act (1 page)
22 September 1999Receiver ceasing to act (1 page)
22 September 1999Receiver's abstract of receipts and payments (2 pages)
22 September 1999Receiver's abstract of receipts and payments (2 pages)
20 October 1998Receiver's abstract of receipts and payments (2 pages)
20 October 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1997Receiver's abstract of receipts and payments (2 pages)
30 September 1997Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: greenfield house scotland street sheffield S3 7BT (1 page)
12 May 1997Registered office changed on 12/05/97 from: greenfield house scotland street sheffield S3 7BT (1 page)
12 May 1997Registered office changed on 12/05/97 from: greenfield house, scotland street, sheffield S3 7BT (1 page)
29 August 1996Receiver's abstract of receipts and payments (2 pages)
29 August 1996Receiver's abstract of receipts and payments (2 pages)
2 November 1995Receiver's abstract of receipts and payments (6 pages)
2 November 1995Appointment of receiver/manager (2 pages)
2 November 1995Appointment of receiver/manager (2 pages)
2 November 1995Receiver's abstract of receipts and payments (6 pages)
2 November 1995Receiver's abstract of receipts and payments (4 pages)
2 November 1995Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
19 October 1992Director resigned (4 pages)
19 October 1992Full accounts made up to 31 March 1992 (20 pages)
19 October 1992Return made up to 09/10/92; no change of members (8 pages)
19 October 1992Full accounts made up to 31 March 1992 (20 pages)
1 October 1992Director resigned (6 pages)