Company NameAbrafract Holdings Limited
Company StatusDissolved
Company Number00227299
CategoryPrivate Limited Company
Incorporation Date13 January 1928(96 years, 4 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameAbrafract Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarbo Plc (Corporation)
StatusClosed
Appointed25 June 2002(74 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 18 December 2018)
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameCarborundum Abrasives Plc (Corporation)
StatusClosed
Appointed01 February 2005(77 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 18 December 2018)
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameDerek Joseph Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(63 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 1996)
RoleSales Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameGeorge David Wish
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(63 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleRetired
Correspondence AddressSycamore Grange
Twentywell Lane
Sheffield
South Yorkshire
S17 4RG
Director NameTimothy John Wish
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(63 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleGrinding Wheel Manufacturer
Correspondence AddressAbrafract Holdings Ltd
Beulah Road
Sheffield
South Yorkshire
S6 2AR
Secretary NameDerek Joseph Thomas
NationalityBritish
StatusResigned
Appointed24 August 1991(63 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(67 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Avenue
Sale
Cheshire
M33 3PQ
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(67 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(67 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed13 March 1995(67 years, 2 months after company formation)
Appointment Duration9 years (resigned 08 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2002(74 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressSilkesnas 12 Torne
355 97 Vaxjo
Sweden
Secretary NameMr Stuart John Dootson
NationalityBritish
StatusResigned
Appointed08 April 2004(76 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2005)
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB

Location

Registered AddressLakeside Trafford Park Road
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£852,066

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

31 January 1994Delivered on: 1 February 1994
Satisfied on: 8 March 2002
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 on the south side of beulah road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 November 1993Delivered on: 2 December 1993
Satisfied on: 8 March 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 January 1985Delivered on: 5 February 1985
Satisfied on: 24 September 1994
Persons entitled: Mrs Winifred Mary Whiteley

Classification: Legal charge
Secured details: £For securing £45,000.00.
Particulars: Property in bridge street, gainsborough, lincolnshire (see doc M127).
Fully Satisfied
27 July 1982Delivered on: 30 July 1982
Satisfied on: 12 January 1987
Persons entitled: Dennis Rabbage

Classification: Legal charge
Secured details: £10,000.
Particulars: 200 & 202 bolton road, worsley greater manchester.
Fully Satisfied
23 July 1981Delivered on: 6 August 1981
Satisfied on: 28 March 1995
Persons entitled: Williams & Glyns Bank Limited

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 freehold land lying to the north side of lowther road, sheffield S.yorkshire T.n yne 63492 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 December 1980Delivered on: 11 December 1980
Satisfied on: 28 March 1995
Persons entitled: Mosley Street Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to williams & glyns bank limited to supplemental to a debenture dated 18.2.65.
Particulars: First fixed charge on all book debts & other debts of the company present& future.
Fully Satisfied
8 January 1980Delivered on: 16 January 1980
Persons entitled: Dennis Rabbage

Classification: Charge
Secured details: £26,250.
Particulars: 200 & 202 bolton road, worsley, greater manchester.
Fully Satisfied
27 October 1976Delivered on: 11 November 1976
Satisfied on: 28 August 1997
Persons entitled: William & Glyns Bank Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the south side of beulah road sheffield. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 all fixed & movable plant machinery etc (see doc 105 for full details).
Fully Satisfied
20 July 1995Delivered on: 5 August 1995
Satisfied on: 8 March 2002
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 situate on the south side of beulah road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 July 1995Delivered on: 5 August 1995
Satisfied on: 8 March 2002
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 situate near penistone road ecclesall sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 July 1995Delivered on: 5 August 1995
Satisfied on: 8 March 2002
Persons entitled: Midland Bank PLC

Classification: 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 beulah road sheffield t/n syk 21352. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 June 1995Delivered on: 15 June 1995
Satisfied on: 18 November 1995
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: By way of mortgage and proceeds of sale thereof over the f/h land and buildings south of beulah road sheffiled t/no SYK21352 and f/h land to the north of lowther road sheffield t/no YWE63492 please see document 395 for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
31 January 1994Delivered on: 1 February 1994
Satisfied on: 8 March 2002
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 property k/a land and buildings on the south side of beulah road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 January 1994Delivered on: 1 February 1994
Satisfied on: 8 March 2002
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 lying to the north of lowther road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 January 1994Delivered on: 1 February 1994
Satisfied on: 8 March 2002
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 near penistone road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 February 1965Delivered on: 24 February 1965
Satisfied on: 26 July 1996
Persons entitled: Mosley Street Nominees Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the (see doc 73). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 March 2002Delivered on: 20 March 2002
Persons entitled: Union Investment Management Limited (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a trafford park trafford park road manchester, (for further details of property see form 395). 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. See the mortgage charge document for full details.
Outstanding
20 July 1995Delivered on: 5 August 1995
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
20 July 1995Delivered on: 27 July 1995
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: By way of legal mortgage 1) f/h land and buildings south of beulah road sheffield t/n syk 21352; 2) f/h land to the north of lowther road sheffield t/n ywe 63492; 3) f/h land and buildings near penistone road sheffield 4) f/h land south of beulah road sheffield and 5) f/h unit 8 exis court veasey close attleborough fields industrial estate nuneaton t/n wk 296788 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2015Restoration by order of the court (5 pages)
13 July 2015Restoration by order of the court (5 pages)
1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
6 December 2004Accounts made up to 31 January 2004 (6 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
6 September 2004Return made up to 24/08/04; full list of members (7 pages)
6 September 2004Return made up to 24/08/04; full list of members (7 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
16 January 2004Auditor's resignation (1 page)
16 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 January 2003 (9 pages)
22 October 2003Full accounts made up to 31 January 2003 (9 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
17 September 2002Accounts made up to 31 January 2002 (4 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (1 page)
19 August 2002New director appointed (1 page)
19 August 2002Return made up to 24/08/02; full list of members (7 pages)
19 August 2002Return made up to 24/08/02; full list of members (7 pages)
19 August 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Accounts made up to 31 January 2001 (4 pages)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
10 September 2001Return made up to 24/08/01; full list of members (7 pages)
10 September 2001Return made up to 24/08/01; full list of members (7 pages)
21 August 2000Return made up to 19/07/00; full list of members (7 pages)
21 August 2000Return made up to 19/07/00; full list of members (7 pages)
2 August 2000Accounts made up to 31 January 2000 (4 pages)
2 August 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Return made up to 24/08/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 January 1999 (13 pages)
7 September 1999Return made up to 24/08/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 January 1999 (13 pages)
19 November 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
7 September 1998Return made up to 24/08/98; full list of members (6 pages)
7 September 1998Return made up to 24/08/98; full list of members (6 pages)
26 July 1998Full accounts made up to 31 January 1998 (13 pages)
26 July 1998Full accounts made up to 31 January 1998 (13 pages)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Full accounts made up to 31 January 1997 (14 pages)
25 July 1997Full accounts made up to 31 January 1997 (14 pages)
19 September 1996Return made up to 24/08/95; full list of members (8 pages)
19 September 1996Return made up to 24/08/95; full list of members (8 pages)
17 September 1996Return made up to 24/08/96; no change of members (4 pages)
17 September 1996Full accounts made up to 31 January 1996 (14 pages)
17 September 1996Return made up to 24/08/96; no change of members (4 pages)
17 September 1996Full accounts made up to 31 January 1996 (14 pages)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (1 page)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
12 September 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
12 September 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (1 page)
8 August 1995Declaration of assistance for shares acquisition (8 pages)
8 August 1995Declaration of assistance for shares acquisition (5 pages)
8 August 1995Declaration of assistance for shares acquisition (8 pages)
8 August 1995Declaration of assistance for shares acquisition (6 pages)
8 August 1995Declaration of assistance for shares acquisition (8 pages)
8 August 1995Declaration of assistance for shares acquisition (5 pages)
5 August 1995Particulars of mortgage/charge (3 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (3 pages)
5 August 1995Particulars of mortgage/charge (3 pages)
5 August 1995Particulars of mortgage/charge (7 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
13 April 1995Registered office changed on 13/04/95 from: beulah road owlerton sheffield S6 2AR (1 page)
13 April 1995Registered office changed on 13/04/95 from: beulah road owlerton sheffield S6 2AR (1 page)
11 April 1995Auditor's resignation (1 page)
11 April 1995Auditor's resignation (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Secretary resigned (2 pages)
5 April 1995Secretary resigned (2 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)