Rhiwderin
Newport
Gwent
NP1 9RB
Wales
Director Name | Mr Andrew David Michael Johnson |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1993(56 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chief Executive |
Country of Residence | GB |
Correspondence Address | 11 Warwick Road Hale Cheshire WA15 9NS |
Director Name | Mr Adam Fletcher Downs Kingdon |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1993(56 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Managing Director |
Correspondence Address | Fir Tree House Downham Clitheroe Lancashire BB7 4BN |
Secretary Name | Catherine Margaret King |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(56 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Oakwood Drive Fulwood Preston PR2 3LY |
Director Name | Andrew Nelson Aitken |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(55 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 October 1992) |
Role | Managing Director |
Correspondence Address | 2 The Glebe Hildersley Ross On Wye Herefordshire HR9 5BL Wales |
Director Name | Allan Gray |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Group Director |
Correspondence Address | 3 Nadin Road Wylae Green Sutton Coldfield West Midlands B73 5RH |
Director Name | Peter Christopher William Hopkins |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(55 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 April 1993) |
Role | Group Managing Director |
Correspondence Address | 91 Burley Lane Quarndon Derby Derbyshire DE22 5JR |
Director Name | Peter Milton Lane |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(55 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 1993) |
Role | Group Finance Director |
Correspondence Address | 1 Willaston Avenue Blacko Nelson Lancs BB9 6LU |
Secretary Name | Lindsey Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL |
Director Name | Mr Christopher William Daws |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(56 years after company formation) |
Appointment Duration | 2 months (resigned 30 September 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Mr Christopher William Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(56 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Anthony George Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(56 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Flat 4 28 Gledhow Gardens London SW5 0AZ |
Registered Address | C/O Price Waterhouse York House York Street Manchester M2 4WS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1993 (29 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 1995 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 14 October 2016 (overdue) |
---|
13 August 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
19 September 2020 | Restoration by order of the court (2 pages) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Restoration by order of the court (3 pages) |
18 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 May 1996 | Receiver ceasing to act (1 page) |
10 May 1996 | Receiver ceasing to act (1 page) |
15 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
7 December 1994 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
19 April 1994 | Full accounts made up to 30 September 1993 (19 pages) |
2 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1994 | Return made up to 30/09/93; no change of members (6 pages) |
9 October 1992 | Return made up to 30/09/92; change of members (7 pages) |