Company NameElland Metal Spinning And Pressing Company Limited
Company StatusDissolved
Company Number00418951
CategoryPrivate Limited Company
Incorporation Date9 September 1946(77 years, 8 months ago)
Dissolution Date18 December 2023 (4 months, 1 week ago)
Previous NamesElland Metal Spinning And Pressings Company Limited and Elland Metal Spinning And Pressings Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Hala Cruddas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(67 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCubley Wood Farm Cubley Wood
Cubley
Ashbourne
Derbyshire
DE6 2EU
Director NameMr Michael Charles Cruddas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(67 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCubley Wood Farm Cubley Wood
Cubley
Ashbourne
Derbyshire
DE6 2EU
Secretary NameHala Cruddas
NationalityBritish
StatusClosed
Appointed30 July 2014(67 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 18 December 2023)
RoleCompany Director
Correspondence AddressCubley Wood Farm Cubley Wood
Cubley
Ashbourne
Derbyshire
DE6 2EU
Director NameDavid John Pickard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(44 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 July 2006)
RoleEngineer
Correspondence AddressSmith Hill Farm
Triangle Cottonstones
Sowerby Bridge
West Yorkshire
HX6 3EZ
Director NameChristopher Baines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(44 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Cottage
Thunderton Lane Hubberton Longroyd
Sowerby Bridge
West Yorkshire
HX6 1NX
Director NameStuart Baines
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(44 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 July 2014)
RoleEngineer/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 West Lodge Crescent New Hey Road
Fixby
Huddersfield
HD2 2EA
Secretary NameStuart Baines
NationalityBritish
StatusResigned
Appointed22 January 1991(44 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Lodge Crescent New Hey Road
Fixby
Huddersfield
HD2 2EA
Director NameBridie Mary Baines
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed22 August 1994(47 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 1996)
RoleBank Clerk
Correspondence AddressRosemaryhall
Nedhill Lane Ogden
Halifax
West Yorkshire
Hx2
Director NameElizabeth Baines
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(47 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 1996)
RoleOffice Manager
Correspondence AddressStoney Brae New Hey Road
Fixby
Huddersfield
West Yorkshire
HD2 2EA
Director NameSusan Elizabeth Pickard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(47 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 1996)
RoleEscort Officer Social Services
Correspondence AddressSmith Hill Farm
Triangle Cottonstones
Sowerby Bridge
West Yorkshire
HX6 3EZ

Contact

Websiteellandmetalspinning.co.uk
Email address[email protected]
Telephone01422 372738
Telephone regionHalifax

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.3k at £1Middleton & Cruddas Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£545,319
Cash£1,669
Current Liabilities£298,648

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

8 June 2018Delivered on: 19 June 2018
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
10 August 2017Delivered on: 29 August 2017
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
22 January 2016Delivered on: 22 January 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 7 August 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 4 August 2014
Persons entitled:
Stuart Baines
Christopher Baines

Classification: A registered charge
Particulars: The property at south lane, elland, HX5 ohj and any other properties (as defined in the instrument) now or in the future (and from time to time) in which the chargor holds an interest and all intellectual property (as defined in the instrument) of the chargor.. For more details please refer to the instrument.
Outstanding
19 June 2006Delivered on: 21 June 2006
Satisfied on: 11 July 2014
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

18 December 2023Final Gazette dissolved following liquidation (1 page)
18 September 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
13 July 2023Registered office address changed from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to 100 Barbirolli Square Manchester M2 3BD on 13 July 2023 (2 pages)
7 September 2022Liquidators' statement of receipts and payments to 8 July 2022 (20 pages)
17 August 2021Liquidators' statement of receipts and payments to 8 July 2021 (31 pages)
10 August 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 July 2020Appointment of a voluntary liquidator (3 pages)
9 July 2020Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
20 February 2020Administrator's progress report (22 pages)
7 January 2020Notice of extension of period of Administration (3 pages)
2 September 2019Administrator's progress report (23 pages)
13 March 2019Result of meeting of creditors (5 pages)
22 February 2019Statement of administrator's proposal (52 pages)
11 February 2019Registered office address changed from South Lane Elland Yorks HX5 0HJ to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 11 February 2019 (2 pages)
9 February 2019Appointment of an administrator (3 pages)
15 January 2019Satisfaction of charge 004189510003 in full (1 page)
29 October 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 June 2018Registration of charge 004189510006, created on 8 June 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(9 pages)
9 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
29 August 2017Registration of charge 004189510005, created on 10 August 2017 (17 pages)
29 August 2017Registration of charge 004189510005, created on 10 August 2017 (17 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 July 2017Satisfaction of charge 004189510002 in full (4 pages)
8 July 2017Satisfaction of charge 004189510002 in full (4 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 January 2017Satisfaction of charge 004189510004 in full (4 pages)
26 January 2017Satisfaction of charge 004189510004 in full (4 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,333
(5 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,333
(5 pages)
22 January 2016Registration of charge 004189510004, created on 22 January 2016 (23 pages)
22 January 2016Registration of charge 004189510004, created on 22 January 2016 (23 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,333
(5 pages)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,333
(5 pages)
15 August 2014Appointment of Mr Michael Charles Cruddas as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of Hala Cruddas as a secretary on 30 July 2014 (3 pages)
15 August 2014Appointment of Mr Michael Charles Cruddas as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of Mrs Hala Cruddas as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of Mrs Hala Cruddas as a director on 30 July 2014 (3 pages)
15 August 2014Termination of appointment of Christopher Baines as a director on 30 July 2014 (2 pages)
15 August 2014Termination of appointment of Stuart Baines as a director on 30 July 2014 (2 pages)
15 August 2014Appointment of Hala Cruddas as a secretary on 30 July 2014 (3 pages)
15 August 2014Termination of appointment of Stuart Baines as a secretary on 30 July 2014 (2 pages)
15 August 2014Termination of appointment of Stuart Baines as a secretary on 30 July 2014 (2 pages)
15 August 2014Termination of appointment of Stuart Baines as a director on 30 July 2014 (2 pages)
15 August 2014Termination of appointment of Christopher Baines as a director on 30 July 2014 (2 pages)
7 August 2014Registration of charge 004189510003, created on 31 July 2014 (45 pages)
7 August 2014Registration of charge 004189510003, created on 31 July 2014 (45 pages)
4 August 2014Registration of charge 004189510002, created on 30 July 2014 (76 pages)
4 August 2014Registration of charge 004189510002, created on 30 July 2014 (76 pages)
11 July 2014Satisfaction of charge 1 in full (4 pages)
11 July 2014Satisfaction of charge 1 in full (4 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,333
(5 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,333
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Change of name notice (2 pages)
16 March 2010Company name changed elland metal spinning and pressings company LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
16 March 2010Company name changed elland metal spinning and pressings company LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 January 2010Director's details changed for Christopher Baines on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stuart Baines on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher Baines on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Stuart Baines on 21 January 2010 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
1 February 2008Return made up to 19/01/08; full list of members (3 pages)
1 February 2008Return made up to 19/01/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 January 2007Return made up to 19/01/07; full list of members (3 pages)
24 January 2007Return made up to 19/01/07; full list of members (3 pages)
20 July 2006£ ic 1999/1333 03/07/06 £ sr 666@1=666 (1 page)
20 July 2006£ ic 1999/1333 03/07/06 £ sr 666@1=666 (1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 July 2006Director resigned (1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 July 2006Director resigned (1 page)
21 June 2006Particulars of mortgage/charge (4 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2006Return made up to 19/01/06; full list of members (4 pages)
19 January 2006Return made up to 19/01/06; full list of members (4 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 February 2005Return made up to 02/02/05; full list of members (8 pages)
9 February 2005Return made up to 02/02/05; full list of members (8 pages)
16 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
16 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
16 February 2004Return made up to 02/02/04; full list of members (8 pages)
16 February 2004Return made up to 02/02/04; full list of members (8 pages)
14 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
14 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
26 February 2003Return made up to 02/02/03; full list of members (8 pages)
26 February 2003Return made up to 02/02/03; full list of members (8 pages)
12 February 2002Return made up to 02/02/02; full list of members (8 pages)
12 February 2002Return made up to 02/02/02; full list of members (8 pages)
25 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
25 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 February 2001Return made up to 02/02/01; full list of members (8 pages)
13 February 2001Return made up to 02/02/01; full list of members (8 pages)
28 February 2000Return made up to 15/02/00; full list of members (8 pages)
28 February 2000Return made up to 15/02/00; full list of members (8 pages)
8 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 March 1999Return made up to 15/02/99; no change of members (4 pages)
23 March 1999Return made up to 15/02/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
18 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 March 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
10 March 1995Return made up to 15/02/95; full list of members (8 pages)
10 March 1995Return made up to 15/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)