Company NameTATE Pipe Lining Processes Limited
Company StatusDissolved
Company Number00287743
CategoryPrivate Limited Company
Incorporation Date4 May 1934(90 years ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Rodney Alexander Henry Burman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(57 years after company formation)
Appointment Duration30 years, 9 months (closed 08 February 2022)
RoleCompany Director
Correspondence AddressKinnagh Hancocks Mount
Sunningdale
Ascot
Berkshire
SL5 9PQ
Director NameGerald Russell Chartres
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleEngineer
Correspondence Address3 Waters Reach
High Lane
Stockport
Cheshire
SK6 8DH
Director NameMr John Colin Grace
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleEngineer
Correspondence AddressHeron House Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameMr Michael Philip Watson Hagger
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleEngineer
Correspondence Address14 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW
Director NameMr John Heaton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleAccountant
Correspondence Address39 Hudson Close
Old Hall
Warrington
Cheshire
WA5 5PY
Secretary NameMr John Heaton
NationalityBritish
StatusClosed
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address39 Hudson Close
Old Hall
Warrington
Cheshire
WA5 5PY
Director NameMr Norman Walker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1992)
RoleEngineer
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,335,000
Net Worth£2,484,000
Cash£124,000
Current Liabilities£3,583,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

18 October 1991Delivered on: 19 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Single 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
11 May 1978Delivered on: 23 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
1 December 1980Delivered on: 4 December 1980
Persons entitled: Lloyds Bank PLC

Classification: Deed debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
18 May 1983Delivered on: 19 May 1983
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of oldham street and the north west side of windmill lane, denton, lancashire. Title no: la 311394.
Part Satisfied
28 July 1980Delivered on: 2 August 1980
Persons entitled: F.F.I. (UK Finance)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge one "carousel machine plant no. 209. (see doc M72 for details).
Fully Satisfied
30 April 1980Delivered on: 3 May 1980
Persons entitled: Icfc LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over following equipment. Eight carousel machines with plant nos. 201, 202, 203, 204, 205, 206, 207 & 208.
Fully Satisfied
10 March 1978Delivered on: 21 March 1978
Satisfied on: 8 August 1991
Persons entitled: Frank Bonnett

Classification: Legal charge
Secured details: £22,500.
Particulars: F/H land & buildings near to green lane, clayton bridge, oldham.
Fully Satisfied
30 September 1966Delivered on: 7 October 1966
Satisfied on: 8 August 1991
Persons entitled: Mrs. M. Asburey

Classification: Legal charge
Secured details: £11,000.
Particulars: Land at green lane clayton bridge failsworth lancs with factory & other buildings thereon.
Fully Satisfied

Filing History

15 September 2014Restoration by order of the court (3 pages)
15 September 2014Restoration by order of the court (3 pages)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been suspended (1 page)
1 May 2010Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
19 May 2006Restoration by order of the court (1 page)
19 May 2006Restoration by order of the court (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
4 February 2000Receiver ceasing to act (1 page)
4 February 2000Receiver's abstract of receipts and payments (2 pages)
4 February 2000Receiver's abstract of receipts and payments (2 pages)
4 February 2000Receiver ceasing to act (1 page)
26 March 1999Receiver's abstract of receipts and payments (2 pages)
26 March 1999Receiver's abstract of receipts and payments (2 pages)
26 March 1997Receiver's abstract of receipts and payments (2 pages)
26 March 1997Receiver's abstract of receipts and payments (2 pages)
15 March 1996Receiver's abstract of receipts and payments (2 pages)
15 March 1996Receiver's abstract of receipts and payments (2 pages)
21 March 1995Receiver's abstract of receipts and payments (6 pages)
21 March 1995Receiver's abstract of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (179 pages)
20 May 1993Administrative Receiver's report (29 pages)
16 February 1993Full group accounts made up to 30 April 1992 (22 pages)
14 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 May 1934Incorporation (26 pages)
4 May 1934Incorporation (26 pages)