Company Name00510285 Realisations Limited
Company StatusLiquidation
Company Number00510285
CategoryPrivate Limited Company
Incorporation Date2 August 1952(71 years, 9 months ago)
Previous NameGissing & Lonsdale Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Terence Gissing
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(38 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMrs Elizabeth Jean Haythornthwaite
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(50 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Gary Nigel Oxley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(50 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Secretary NameAnn Gissing
NationalityBritish
StatusCurrent
Appointed08 October 2002(50 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameEsther Gissing
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressWhiteskye Farm
Castle Road
Colne
Lancashire
BB8 7EA
Director NameJack Gissing
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 November 1999)
RoleEngineer
Correspondence AddressWhiteskye Farm
Castle Road
Colne
Lancashire
BB8 7EA
Director NameEdna Lonsdale
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address1 Swanfield Court
Colne
Lancashire
BB8 0PZ
Director NameMr James Carr Lonsdale
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 March 2004)
RoleEngineer
Correspondence Address1 Swanfield Court
Colne
Lancashire
BB8 0PZ
Director NameMr George Alwyn Lonsdale
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 12 February 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWellhouse Road Barnoldswick
Colne
Lancashire
BB18 6DD
Secretary NameMr James Carr Lonsdale
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address1 Swanfield Court
Colne
Lancashire
BB8 0PZ

Contact

Websitegissingandlonsdale.co.uk

Location

Registered AddressCowgills Limited
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

900 at £1Mr George Alwyn Lonsdale
44.98%
Ordinary C
700 at £1Mr William Terence Gissing
34.98%
Ordinary A
400 at £1Elizabeth Jean Haythornthwaite
19.99%
Ordinary B
1 at £1Gary Nigel Oxley
0.05%
Ordinary D

Financials

Year2014
Net Worth£206,458
Cash£596,299
Current Liabilities£431,522

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 July 2021 (2 years, 9 months ago)
Next Return Due31 July 2022 (overdue)

Charges

9 July 2001Delivered on: 13 July 2001
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: 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
2 February 1998Delivered on: 12 February 1998
Satisfied on: 5 January 2007
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: Property k/a wellhouse foundry wellhouse road barnoldswick lancashire.
Fully Satisfied
29 October 1992Delivered on: 5 November 1992
Satisfied on: 29 November 2001
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £31,305.50.
Particulars: All its right title and interest in the insurance.
Fully Satisfied
9 October 1991Delivered on: 18 October 1991
Satisfied on: 29 November 2001
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £25801.00 due from the company to the chargee under the terms of the agreement.
Particulars: All right, title and interest in and to all sums payable under the insurance. See form 395 ref. M103C for further details.
Fully Satisfied
5 October 1990Delivered on: 17 October 1990
Satisfied on: 29 November 2001
Persons entitled: Close Brothers LTD

Classification: Credit agreement
Secured details: £22789-74 due from the company to the company to the chargee under the agreement.
Particulars: All right title & interest in and to all sums payable under the insurance.
Fully Satisfied

Filing History

21 December 2023Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 (2 pages)
12 August 2022Appointment of a voluntary liquidator (3 pages)
3 August 2022Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
8 March 2022Administrator's progress report (24 pages)
9 November 2021Statement of affairs with form AM02SOA/AM02SOC (17 pages)
3 November 2021Registered office address changed from Wellhouse Road Barnoldswick Colne Lancashire BB18 6DD United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 3 November 2021 (2 pages)
28 October 2021Appointment of an administrator (3 pages)
28 October 2021Statement of administrator's proposal (51 pages)
28 October 2021Notice of deemed approval of proposals (3 pages)
28 October 2021Result of meeting of creditors (5 pages)
22 October 2021Change of name notice (1 page)
22 October 2021Company name changed gissing & lonsdale LIMITED\certificate issued on 22/10/21
  • RES15 ‐ Change company name resolution on 2021-07-29
(9 pages)
23 July 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
13 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
10 March 2020Termination of appointment of George Alwyn Lonsdale as a director on 12 February 2020 (1 page)
9 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
18 July 2019Secretary's details changed for Ann Gissing on 18 July 2019 (1 page)
18 July 2019Registered office address changed from , Wellhouse Rd, Barnoldswick, Colne Lancashire, BB18 6DD to Wellhouse Road Barnoldswick Colne Lancashire BB18 6DD on 18 July 2019 (1 page)
18 July 2019Director's details changed for Mr George Alwyn Lonsdale on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mr William Terence Gissing on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mrs Elizabeth Jean Haythornthwaite on 18 July 2019 (2 pages)
18 July 2019Registered office address changed from Wellhouse Rd Barnoldswick Colne Lancashire BB18 6DD to Wellhouse Road Barnoldswick Colne Lancashire BB18 6DD on 18 July 2019 (1 page)
18 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
18 July 2019Director's details changed for Mr Gary Nigel Oxley on 18 July 2019 (2 pages)
11 June 2019Change of details for Mr William Terence Gissing as a person with significant control on 18 September 2018 (2 pages)
11 June 2019Notification of Elizabeth Jean Haythornthwaite as a person with significant control on 18 September 2018 (2 pages)
11 June 2019Cessation of Gary Alwyn Lonsdale as a person with significant control on 18 September 2018 (1 page)
14 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
24 December 2018Purchase of own shares. (3 pages)
22 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
26 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
14 July 2017Change of details for a person with significant control (2 pages)
13 July 2017Change of details for Mr William Terence Gissing as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Change of details for Mr William Terence Gissing as a person with significant control on 1 July 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 August 2016Satisfaction of charge 5 in full (4 pages)
4 August 2016Satisfaction of charge 5 in full (4 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,001
(8 pages)
13 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,001
(8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,001
(8 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,001
(8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 July 2013Register(s) moved to registered office address (1 page)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Register(s) moved to registered office address (1 page)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 July 2012Director's details changed for Elizabeth Jean Haythornthwaite on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Mr George Alwyn Lonsdale on 16 July 2012 (2 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
26 July 2012Director's details changed for Mr George Alwyn Lonsdale on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Gary Nigel Oxley on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Gary Nigel Oxley on 16 July 2012 (2 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
26 July 2012Director's details changed for William Terence Gissing on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Elizabeth Jean Haythornthwaite on 16 July 2012 (2 pages)
26 July 2012Director's details changed for William Terence Gissing on 16 July 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 August 2011Register(s) moved to registered inspection location (2 pages)
18 August 2011Register inspection address has been changed (2 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (16 pages)
18 August 2011Register inspection address has been changed (2 pages)
18 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (16 pages)
18 August 2011Register(s) moved to registered inspection location (2 pages)
11 July 2011Memorandum and Articles of Association (20 pages)
11 July 2011Memorandum and Articles of Association (20 pages)
8 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 August 2010Annual return made up to 17 July 2010 (16 pages)
13 August 2010Annual return made up to 17 July 2010 (16 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 17/07/09; full list of members (8 pages)
30 July 2009Return made up to 17/07/09; full list of members (8 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
7 August 2008Return made up to 17/07/08; no change of members (8 pages)
7 August 2008Return made up to 17/07/08; no change of members (8 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Return made up to 17/07/07; no change of members (8 pages)
17 August 2007Return made up to 17/07/07; no change of members (8 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 November 2004Ad 01/06/04--------- £ si 1@1 (2 pages)
18 November 2004Ad 01/06/04--------- £ si 1@1 (2 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2004Return made up to 17/07/04; full list of members (9 pages)
6 October 2004Return made up to 17/07/04; full list of members (9 pages)
15 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Return made up to 17/07/03; full list of members (8 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Return made up to 17/07/03; full list of members (8 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
31 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
23 September 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
23 September 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
5 September 2002Return made up to 17/07/02; full list of members (9 pages)
5 September 2002Return made up to 17/07/02; full list of members (9 pages)
3 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 August 2000Return made up to 17/07/00; full list of members (9 pages)
1 August 2000Return made up to 17/07/00; full list of members (9 pages)
10 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 July 1999Return made up to 17/07/99; full list of members (6 pages)
13 July 1999Return made up to 17/07/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 October 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
1 October 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
25 July 1997Return made up to 17/07/97; no change of members (6 pages)
25 July 1997Return made up to 17/07/97; no change of members (6 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 August 1995Return made up to 17/07/95; no change of members (6 pages)
3 August 1995Return made up to 17/07/95; no change of members (6 pages)
1 May 1995Accounts for a medium company made up to 31 August 1994 (21 pages)
1 May 1995Accounts for a medium company made up to 31 August 1994 (21 pages)