Sutton
Retford
Nottinghamshire
DN22 8PU
Director Name | Mr Geoffrey J Hodgson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1992(74 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Springwell Lane Balby Doncaster South Yorkshire DN4 9AA |
Director Name | Mr Henry Stuart Johnson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1992(74 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Correspondence Address | 6 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Secretary Name | Mr Alan Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1992(74 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Alms Hill Crescent Sheffield South Yorkshire S11 9QZ |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £16,725,000 |
Net Worth | £1,745,000 |
Cash | £35,000 |
Current Liabilities | £6,278,000 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 23 October 2016 (overdue) |
---|
7 September 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1977 | Delivered 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 1980 | Delivered 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 |
16 November 2023 | Restoration by order of the court (2 pages) |
---|---|
12 April 2021 | Restoration by order of the court (3 pages) |
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2014 | Restoration by order of the court (3 pages) |
17 September 2014 | Restoration by order of the court (3 pages) |
19 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2002 | Restoration by order of the court (2 pages) |
11 March 2002 | Restoration by order of the court (2 pages) |
27 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1999 | Receiver ceasing to act (1 page) |
22 September 1999 | Receiver ceasing to act (1 page) |
22 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: greenfield house scotland street sheffield S3 7BT (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: greenfield house scotland street sheffield S3 7BT (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: greenfield house, scotland street, sheffield S3 7BT (1 page) |
29 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 November 1995 | Receiver's abstract of receipts and payments (6 pages) |
2 November 1995 | Appointment of receiver/manager (2 pages) |
2 November 1995 | Appointment of receiver/manager (2 pages) |
2 November 1995 | Receiver's abstract of receipts and payments (6 pages) |
2 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
2 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
19 October 1992 | Director resigned (4 pages) |
19 October 1992 | Full accounts made up to 31 March 1992 (20 pages) |
19 October 1992 | Return made up to 09/10/92; no change of members (8 pages) |
19 October 1992 | Full accounts made up to 31 March 1992 (20 pages) |
1 October 1992 | Director resigned (6 pages) |