Cubley
Ashbourne
Derbyshire
DE6 2EU
Director Name | Mr Michael Charles Cruddas |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(67 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cubley Wood Farm Cubley Wood Cubley Ashbourne Derbyshire DE6 2EU |
Secretary Name | Hala Cruddas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(67 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 December 2023) |
Role | Company Director |
Correspondence Address | Cubley Wood Farm Cubley Wood Cubley Ashbourne Derbyshire DE6 2EU |
Director Name | David John Pickard |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(44 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 July 2006) |
Role | Engineer |
Correspondence Address | Smith Hill Farm Triangle Cottonstones Sowerby Bridge West Yorkshire HX6 3EZ |
Director Name | Christopher Baines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(44 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Cottage Thunderton Lane Hubberton Longroyd Sowerby Bridge West Yorkshire HX6 1NX |
Director Name | Stuart Baines |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(44 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 July 2014) |
Role | Engineer/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Lodge Crescent New Hey Road Fixby Huddersfield HD2 2EA |
Secretary Name | Stuart Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(44 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Lodge Crescent New Hey Road Fixby Huddersfield HD2 2EA |
Director Name | Bridie Mary Baines |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 1994(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 1996) |
Role | Bank Clerk |
Correspondence Address | Rosemaryhall Nedhill Lane Ogden Halifax West Yorkshire Hx2 |
Director Name | Elizabeth Baines |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 1996) |
Role | Office Manager |
Correspondence Address | Stoney Brae New Hey Road Fixby Huddersfield West Yorkshire HD2 2EA |
Director Name | Susan Elizabeth Pickard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 1996) |
Role | Escort Officer Social Services |
Correspondence Address | Smith Hill Farm Triangle Cottonstones Sowerby Bridge West Yorkshire HX6 3EZ |
Website | ellandmetalspinning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 372738 |
Telephone region | Halifax |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.3k at £1 | Middleton & Cruddas Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £545,319 |
Cash | £1,669 |
Current Liabilities | £298,648 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Outstanding |
---|---|
10 August 2017 | Delivered 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 2016 | Delivered 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 2014 | Delivered on: 7 August 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
30 July 2014 | Delivered 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 2006 | Delivered 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 |
18 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 July 2023 | Registered 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 2022 | Liquidators' statement of receipts and payments to 8 July 2022 (20 pages) |
17 August 2021 | Liquidators' statement of receipts and payments to 8 July 2021 (31 pages) |
10 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 July 2020 | Appointment of a voluntary liquidator (3 pages) |
9 July 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
20 February 2020 | Administrator's progress report (22 pages) |
7 January 2020 | Notice of extension of period of Administration (3 pages) |
2 September 2019 | Administrator's progress report (23 pages) |
13 March 2019 | Result of meeting of creditors (5 pages) |
22 February 2019 | Statement of administrator's proposal (52 pages) |
11 February 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
15 January 2019 | Satisfaction of charge 004189510003 in full (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
19 June 2018 | Registration of charge 004189510006, created on 8 June 2018
|
9 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
29 August 2017 | Registration of charge 004189510005, created on 10 August 2017 (17 pages) |
29 August 2017 | Registration of charge 004189510005, created on 10 August 2017 (17 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 July 2017 | Satisfaction of charge 004189510002 in full (4 pages) |
8 July 2017 | Satisfaction of charge 004189510002 in full (4 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 January 2017 | Satisfaction of charge 004189510004 in full (4 pages) |
26 January 2017 | Satisfaction of charge 004189510004 in full (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 January 2016 | Registration of charge 004189510004, created on 22 January 2016 (23 pages) |
22 January 2016 | Registration of charge 004189510004, created on 22 January 2016 (23 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 August 2014 | Appointment of Mr Michael Charles Cruddas as a director on 30 July 2014 (3 pages) |
15 August 2014 | Appointment of Hala Cruddas as a secretary on 30 July 2014 (3 pages) |
15 August 2014 | Appointment of Mr Michael Charles Cruddas as a director on 30 July 2014 (3 pages) |
15 August 2014 | Appointment of Mrs Hala Cruddas as a director on 30 July 2014 (3 pages) |
15 August 2014 | Appointment of Mrs Hala Cruddas as a director on 30 July 2014 (3 pages) |
15 August 2014 | Termination of appointment of Christopher Baines as a director on 30 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Stuart Baines as a director on 30 July 2014 (2 pages) |
15 August 2014 | Appointment of Hala Cruddas as a secretary on 30 July 2014 (3 pages) |
15 August 2014 | Termination of appointment of Stuart Baines as a secretary on 30 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Stuart Baines as a secretary on 30 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Stuart Baines as a director on 30 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Christopher Baines as a director on 30 July 2014 (2 pages) |
7 August 2014 | Registration of charge 004189510003, created on 31 July 2014 (45 pages) |
7 August 2014 | Registration of charge 004189510003, created on 31 July 2014 (45 pages) |
4 August 2014 | Registration of charge 004189510002, created on 30 July 2014 (76 pages) |
4 August 2014 | Registration of charge 004189510002, created on 30 July 2014 (76 pages) |
11 July 2014 | Satisfaction of charge 1 in full (4 pages) |
11 July 2014 | Satisfaction of charge 1 in full (4 pages) |
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed elland metal spinning and pressings company LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Company name changed elland metal spinning and pressings company LIMITED\certificate issued on 16/03/10
|
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 January 2010 | Director's details changed for Christopher Baines on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Stuart Baines on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher Baines on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stuart Baines on 21 January 2010 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
24 January 2007 | Return 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 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
19 January 2006 | Return made up to 19/01/06; full list of members (4 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
9 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
16 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
16 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
16 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
14 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
14 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
26 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
25 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
13 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (8 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (8 pages) |
8 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 February 1998 | Return made up to 15/02/98; full list of members
|
18 February 1998 | Return made up to 15/02/98; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 March 1996 | Return made up to 15/02/96; no change of members
|
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 15/02/96; no change of members
|
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
10 March 1995 | Return made up to 15/02/95; full list of members (8 pages) |
10 March 1995 | Return made up to 15/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |