Company NameTysons Plc
DirectorJohn Patrick Donelon
Company StatusActive
Company Number00171417
CategoryPublic Limited Company
Incorporation Date15 November 1920(103 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Patrick Donelon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 1991(71 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressDonelon House Crown Lane
Horwich
Bolton
Lancashire
BL6 5HN
Secretary NameNicholas Henderson Mullen
NationalityBritish
StatusCurrent
Appointed31 October 1991(71 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address41 Greenhill Road
Timperley
Cheshire
WA15 7BG
Director NameMr Brian Joseph Corfe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilstone Grange
Stanley Road
Hoylake
Wirral
CH47 1HN
Wales
Director NameMr Ian William Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address448 Walkden Road
Worsley
Manchester
Lancashire
M28 2NF
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Director NamePhilip Allan Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(72 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address10 Tetchill Close
Great Sutton
South Wirral
L66 2WJ
Director NameMr Jeffrey Albin Kozer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(72 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Martins Close
Irby
Wirral
Merseyside
L61
Director NameMr David Thomas Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(72 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Shevington Lane
Wigan
Lancashire
WN6 8AD

Contact

Telephone0151 2074949
Telephone regionLiverpool

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year1993
Turnover£1,761,000
Net Worth£4,945,000
Current Liabilities£899,000

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Next Accounts Due31 July 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due14 November 2016 (overdue)

Charges

6 November 1986Delivered on: 7 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: Land & buildings known as allenton road devonsport liverpool 18.
Fully Satisfied
6 November 1986Delivered on: 7 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H 14.9 acres at oldfield manor farm, oldfield lane, meols, grange west kirby.
Fully Satisfied
11 July 1986Delivered on: 21 July 1986
Persons entitled: De Montfort Insurance Company PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land 31,33,37 & 39 gardens row liverpool 39 & 41 oriel street liverpool 51 & 53 oriel street liverpool.
Fully Satisfied
15 July 1985Delivered on: 24 July 1985
Satisfied on: 13 April 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 July 1985Delivered on: 24 July 1985
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H highway farm lydinot maghall merseyside.
Fully Satisfied
17 July 1985Delivered on: 23 July 1985
Satisfied on: 13 April 1988
Persons entitled: Midland 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: L/H sankey bridge industrial estate.
Fully Satisfied
17 July 1985Delivered on: 23 July 1985
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H 3,7 to 13 (odd nos) 17,19,29 to 33 (odd nos) 37 to 41 (odd nos) 45,49,51,55,61,65 to 71 (odd nos) 77,79,83,87 and 91, glengariff street, liverpool merseyside.
Fully Satisfied
3 February 1987Delivered on: 5 February 1987
Satisfied on: 13 April 1988
Persons entitled: Midland 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: All that land lying to the south east of bispham drive meols wirral merseyside.
Fully Satisfied
17 July 1985Delivered on: 12 July 1985
Satisfied on: 13 April 1988
Persons entitled: Midland 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: L/H sankey bridges industrial estate.
Fully Satisfied
26 November 1986Delivered on: 27 November 1986
Satisfied on: 12 February 1987
Persons entitled: Midland Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right to receive money in the sum o f £735,000 under clause 2 of the supple mental agreement dated 19 november 1986.
Fully Satisfied
6 November 1986Delivered on: 13 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H 51 & 53 oriel street liverpool 3.
Fully Satisfied
6 November 1986Delivered on: 13 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H 39 & 41 oriel st liverpool 3.
Fully Satisfied
6 November 1986Delivered on: 13 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H 31 & 33 gardners row liverpool 3.
Fully Satisfied
6 November 1986Delivered on: 13 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H 37 & 39 gardners rd liverpool 3.
Fully Satisfied
6 November 1986Delivered on: 13 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H land being 83 acres at meols, grange, west kirby.
Fully Satisfied
6 November 1986Delivered on: 13 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H land being 168.27 acres at oldfield manor farm, oldfield lane meols, grange, west kirby.
Fully Satisfied
6 November 1986Delivered on: 13 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: F/H land & two dwelling houses, known as 4 & 6 oldfield lane, meols grange west kitby.
Fully Satisfied
6 November 1986Delivered on: 13 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: 20.37 acres north east of carr lane, grange west kirby.
Fully Satisfied
6 November 1986Delivered on: 7 November 1986
Satisfied on: 13 April 1988
Persons entitled: Midland 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: Land and building on the west side of eleanor road birdston birkenhead merseyside.
Fully Satisfied
3 August 1981Delivered on: 3 August 1981
Satisfied on: 6 April 1995
Persons entitled: Excess Insurance Comany Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an indennity bond.
Particulars: (1) 20.37 acres lying to the north east of carr lane, grange, west kirby title no. Ms 17838 (2) all that farm known as oldfield manor farm containing 168.27 acres together with the farm house and out buildings (3) a piece of land together with two dewelling houses known as 4 & 6 oldfield lane, mools (4) piece of land comprising 1.83 acres situats in meols grange west kirkby, wirral, merseyside (as all properties above).
Fully Satisfied
24 March 1988Delivered on: 5 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc for full details). 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

Filing History

10 September 2004Restoration by order of the court (4 pages)
10 September 2004Restoration by order of the court (4 pages)
15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2003Receiver ceasing to act (1 page)
6 October 2003Receiver's abstract of receipts and payments (3 pages)
6 October 2003Receiver's abstract of receipts and payments (3 pages)
6 October 2003Receiver's abstract of receipts and payments (3 pages)
6 October 2003Receiver ceasing to act (1 page)
6 October 2003Receiver's abstract of receipts and payments (3 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
6 December 2001Receiver ceasing to act (1 page)
6 December 2001Appointment of receiver/manager (1 page)
6 December 2001Appointment of receiver/manager (1 page)
6 December 2001Receiver ceasing to act (1 page)
28 September 2001Receiver's abstract of receipts and payments (3 pages)
28 September 2001Receiver's abstract of receipts and payments (3 pages)
5 October 2000Receiver's abstract of receipts and payments (4 pages)
5 October 2000Receiver's abstract of receipts and payments (4 pages)
13 September 1999Receiver's abstract of receipts and payments (2 pages)
13 September 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse, york house, york street, manchester M2 4WS (1 page)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse, york house, york street, manchester M2 4WS (1 page)
16 September 1997Receiver's abstract of receipts and payments (2 pages)
16 September 1997Receiver's abstract of receipts and payments (2 pages)
17 October 1996Receiver's abstract of receipts and payments (2 pages)
17 October 1996Receiver's abstract of receipts and payments (2 pages)
6 February 1996Administrative Receiver's report (12 pages)
6 February 1996Administrative Receiver's report (12 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: donelon house, crown lane, horwich, bolton lancashire BL6 5HN (1 page)
3 November 1995Registered office changed on 03/11/95 from: donelon house, crown lane, horwich, bolton lancashire BL6 5HN (1 page)
8 September 1995Appointment of receiver/manager (2 pages)
8 September 1995Appointment of receiver/manager (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 43 dryden st, liverpool, L5 5BU (1 page)
25 August 1995Registered office changed on 25/08/95 from: 43 dryden st, liverpool, L5 5BU (1 page)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
23 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
23 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (125 pages)
5 December 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1994Director resigned (2 pages)
25 October 1994Director resigned (2 pages)
6 July 1994Full accounts made up to 31 December 1993 (16 pages)
6 July 1994Full accounts made up to 31 December 1993 (16 pages)
23 November 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1993New director appointed (2 pages)
14 February 1993New director appointed (2 pages)
8 December 1992Return made up to 31/10/92; full list of members (6 pages)
8 December 1992Return made up to 31/10/92; full list of members (6 pages)
22 May 1991Secretary resigned;new secretary appointed (2 pages)
22 May 1991Secretary resigned;new secretary appointed (2 pages)
29 November 1990New director appointed (2 pages)
29 November 1990New director appointed (2 pages)
11 June 1990New director appointed (2 pages)
11 June 1990New director appointed (2 pages)
3 April 1990Secretary resigned;new secretary appointed (2 pages)
3 April 1990Secretary resigned;new secretary appointed (2 pages)
8 March 1990Director resigned (2 pages)
8 March 1990Director resigned (2 pages)
21 November 1989New director appointed (2 pages)
21 November 1989New director appointed (2 pages)
20 June 1989Secretary resigned;new secretary appointed (2 pages)
20 June 1989Secretary resigned;new secretary appointed (2 pages)
28 November 1988Director resigned (2 pages)
28 November 1988Director resigned (2 pages)
15 November 1988Nc inc already adjusted (1 page)
15 November 1988Nc inc already adjusted (1 page)
21 September 1988Director resigned (2 pages)
21 September 1988Director resigned (2 pages)
5 August 1988Director resigned (2 pages)
5 August 1988Director resigned (2 pages)
27 May 1988Company name changed\certificate issued on 27/05/88 (2 pages)
27 May 1988Company name changed\certificate issued on 27/05/88 (2 pages)
4 May 1988Notice of resolution removing auditor (1 page)
4 May 1988Notice of resolution removing auditor (1 page)
13 April 1988Declaration of satisfaction of mortgage/charge (4 pages)
13 April 1988Declaration of satisfaction of mortgage/charge (4 pages)
20 February 1988Declaration of satisfaction of mortgage/charge (1 page)
20 February 1988Declaration of satisfaction of mortgage/charge (1 page)
12 February 1987Declaration of satisfaction of mortgage/charge (1 page)
12 February 1987Declaration of satisfaction of mortgage/charge (1 page)
16 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
16 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
19 August 1976Accounts made up to 31 December 1975 (20 pages)
19 August 1976Accounts made up to 31 December 1975 (20 pages)
18 July 1975Annual return made up to 18/06/75 (4 pages)
18 July 1975Annual return made up to 18/06/75 (4 pages)
15 November 1920Incorporation (25 pages)
15 November 1920Incorporation (25 pages)