Company NameWarwill,Limited
Company StatusActive
Company Number00329840
CategoryPrivate Limited Company
Incorporation Date15 July 1937(85 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameJohn Lewis Perryman
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(55 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleProduction Director
Country of ResidenceWales
Correspondence Address11 Oaklands Park Drive
Rhiwderin
Newport
Gwent
NP1 9RB
Wales
Director NameMr Andrew David Michael Johnson
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(56 years after company formation)
Appointment Duration29 years, 8 months
RoleChief Executive
Country of ResidenceGB
Correspondence Address11 Warwick Road
Hale
Cheshire
WA15 9NS
Director NameMr Adam Fletcher Downs Kingdon
Date of BirthJune 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(56 years after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Correspondence AddressFir Tree House
Downham
Clitheroe
Lancashire
BB7 4BN
Secretary NameCatherine Margaret King
NationalityBritish
StatusCurrent
Appointed04 February 1994(56 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address21 Oakwood Drive
Fulwood
Preston
PR2 3LY
Director NameAndrew Nelson Aitken
Date of BirthJuly 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(55 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 October 1992)
RoleManaging Director
Correspondence Address2 The Glebe
Hildersley
Ross On Wye
Herefordshire
HR9 5BL
Wales
Director NameAllan Gray
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(55 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleGroup Director
Correspondence Address3 Nadin Road
Wylae Green
Sutton Coldfield
West Midlands
B73 5RH
Director NamePeter Christopher William Hopkins
Date of BirthDecember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(55 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 April 1993)
RoleGroup Managing Director
Correspondence Address91 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JR
Director NamePeter Milton Lane
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(55 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 April 1993)
RoleGroup Finance Director
Correspondence Address1 Willaston Avenue
Blacko
Nelson
Lancs
BB9 6LU
Secretary NameLindsey Jane Shaw
NationalityBritish
StatusResigned
Appointed30 September 1992(55 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence Address2 Mayfair Court
Milford Road
Duffield
Derbyshire
DE56 4EL
Director NameMr Christopher William Daws
Date of BirthAugust 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(56 years after company formation)
Appointment Duration2 months (resigned 30 September 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameMr Christopher William Daws
NationalityBritish
StatusResigned
Appointed30 September 1993(56 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameAnthony George Rice
NationalityBritish
StatusResigned
Appointed31 December 1993(56 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressFlat 4
28 Gledhow Gardens
London
SW5 0AZ

Location

Registered AddressC/O Price Waterhouse
York House
York Street
Manchester
M2 4WS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (29 years, 6 months ago)
Next Accounts Due30 July 1995 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due14 October 2016 (overdue)

Charges

13 August 1991Delivered on: 23 August 1991
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
14 October 1987Delivered on: 16 October 1987
Persons entitled: British Coal Enterprise Limited

Classification: Collateral secured debenture
Secured details: All monies due or to become due from the company and abertillery holdings LTD and its subsidiaries under the terms of a secured debenture dated 14.10.87 to the chargee.
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
23 April 1987Delivered on: 24 April 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage wotan hwfii univ gear hobbing machine serial no R50104 pellegrini gear hobbing machine serial no H59 lees-bradner milling machine serial no ht 861.
Outstanding
9 January 1987Delivered on: 20 January 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or abertillery holdings limited to the chargee on any account whatsoever.
Particulars: Property situated at station road & church street abertillery gwent together with fixtures fittings fixed plant & machinery. Book debts & other debts all other assets.
Outstanding
1 October 1990Delivered on: 10 October 1990
Satisfied on: 31 October 1991
Persons entitled: Barclays 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: Factory and foundry premises at aberbeeg road/church street, abertilery, gwent. Title number wa 365145.
Fully Satisfied
1 October 1990Delivered on: 10 October 1990
Satisfied on: 31 October 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied
4 September 1989Delivered on: 12 September 1989
Satisfied on: 31 October 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of f/h title no:- wa 365145 being land on north east side of aberbeeg road, abertillery, gwent.. 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.
Fully Satisfied
4 September 1989Delivered on: 12 September 1989
Satisfied on: 31 October 1991
Persons entitled: Barclays 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: Part of title no. WA365145. F/h land on north east side of aberbeeg road, abertillery, gwent.
Fully Satisfied

Filing History

19 September 2020Restoration by order of the court (2 pages)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2015Restoration by order of the court (3 pages)
18 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
10 May 1996Receiver's abstract of receipts and payments (2 pages)
10 May 1996Receiver ceasing to act (1 page)
10 May 1996Receiver ceasing to act (1 page)
15 November 1995Receiver's abstract of receipts and payments (4 pages)
7 December 1994Statement of Affairs in administrative receivership following report to creditors (8 pages)
19 April 1994Full accounts made up to 30 September 1993 (19 pages)
2 March 1994Secretary resigned;new secretary appointed (2 pages)
15 January 1994Return made up to 30/09/93; no change of members (6 pages)
9 October 1992Return made up to 30/09/92; change of members (7 pages)