Company NameW.Shuttleworth & Co.(Metal Workers)Limited
Company StatusDissolved
Company Number00519143
CategoryPrivate Limited Company
Incorporation Date29 April 1953(71 years ago)
Dissolution Date28 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(53 years after company formation)
Appointment Duration12 years, 2 months (closed 28 June 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Den Hill Drive
Springhead
Oldham
OL4 4NR
Director NameMrs Julie Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(61 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 28 June 2018)
RoleHealthcare Assistant
Country of ResidenceEngland
Correspondence Address32 Denhill Drive
Springhead
Oldham
Lancashire
OL4 4NR
Director NameJanet Atkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(37 years, 10 months after company formation)
Appointment Duration16 years (resigned 20 February 2007)
RoleCompany Director
Correspondence Address6 Devon Drive
Diggle
Oldham
OL3 5PP
Director NameMrs Barbara Duncan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(37 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressValley View 88 Marsden Lane
Marsden
Huddersfield
W.Yorkshire
HD7 6AF
Director NameGeoffrey Perrin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(37 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2000)
RoleSheet Metal Worker
Correspondence Address52 Princess Road
Shaw
Oldham
Lancs
OL2 7AZ
Director NameJeffrey Shuttleworth
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(37 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 September 2007)
RoleSheet Metal Worker
Correspondence AddressGreavehead 42 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JE
Secretary NameMrs Barbara Duncan
NationalityBritish
StatusResigned
Appointed15 February 1991(37 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressValley View 88 Marsden Lane
Marsden
Huddersfield
W.Yorkshire
HD7 6AF
Director NameMrs Julie Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(53 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2009)
RoleAuxilliary Nurse
Country of ResidenceEngland
Correspondence Address32 Denhill Drive
Springhead
Oldham
OL4 4NR
Secretary NameJanet Atkinson
NationalityBritish
StatusResigned
Appointed02 May 2006(53 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 2012)
RoleCompany Director
Correspondence Address6 Devon Drive
Diggle
Oldham
OL3 5PP
Director NameBrian Nolf
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(56 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherrywood House Cann Lane
South Apleton
Warrington
Cheshire
WA4 5NU

Contact

Websitewshuttleworth.co.uk
Email address[email protected]
Telephone01706 845966
Telephone regionRochdale

Location

Registered AddressC/O Duff & Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.7k at £1Paul Robinson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£984,951
Cash£147,262
Current Liabilities£711,105

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

1 August 2006Delivered on: 2 August 2006
Satisfied on: 22 July 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 6 May 2006
Satisfied on: 20 August 2014
Persons entitled: Jeffrey Shuttleworth,Barbara Duncan and Janet Atkinson (The Debenture Holders)

Classification: Debenture
Secured details: All monies due or to become due from paul robinson holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at linney lane crompton shaw oldham t/n GM2118 and all other f/h and l/h property together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 1994Delivered on: 24 May 1994
Satisfied on: 22 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 March 1989Delivered on: 16 March 1989
Satisfied on: 16 July 1993
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used 9EC prw/10 rolestic welding system serial no 830939 one new davi bending rolls mca 2020 serial no 8940024.
Fully Satisfied
24 November 1983Delivered on: 24 November 1983
Satisfied on: 2 November 1994
Persons entitled: Midland Bank PLC

Classification: A registered charge
Fully Satisfied
27 February 1975Delivered on: 6 March 1975
Satisfied on: 22 July 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises on the north side of linney lane, crompton, oldham.
Fully Satisfied
27 February 1975Delivered on: 6 March 1975
Satisfied on: 2 November 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge (see doc 43). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 June 1959Delivered on: 17 June 1959
Satisfied on: 6 May 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage and charge
Secured details: All moneys due etc.
Particulars: 2,500 sq yds (app) land on the northerly side of linney lane at beal hey crompton, lancs together with plant machinery fixtures implements and utensils present and future undertaking and all property present and future including uncalled capital (see doc no 20) present and future undertaking (see doc no 20).
Fully Satisfied
26 July 1994Delivered on: 10 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at linney lane shaw oldham lancs t/n GM2118 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 April 2015Delivered on: 9 May 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 17 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 October 2011Delivered on: 20 October 2011
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Notice of move from Administration to Dissolution (24 pages)
27 October 2017Administrator's progress report (27 pages)
27 October 2017Administrator's progress report (27 pages)
21 June 2017Notice of deemed approval of proposals (3 pages)
21 June 2017Notice of deemed approval of proposals (3 pages)
17 May 2017Statement of administrator's proposal (58 pages)
17 May 2017Statement of administrator's proposal (58 pages)
5 April 2017Registered office address changed from Linney Lane Shaw Oldham Lancs OL2 8HD to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from Linney Lane Shaw Oldham Lancs OL2 8HD to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 5 April 2017 (2 pages)
4 April 2017Appointment of an administrator (1 page)
4 April 2017Appointment of an administrator (1 page)
17 September 2016Total exemption small company accounts made up to 31 May 2016 (11 pages)
17 September 2016Total exemption small company accounts made up to 31 May 2016 (11 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,735
(4 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,735
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 May 2015Registration of charge 005191430012, created on 30 April 2015 (23 pages)
9 May 2015Registration of charge 005191430012, created on 30 April 2015 (23 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,735
(4 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,735
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Appointment of Julie Robinson as a director on 17 October 2014 (3 pages)
27 October 2014Appointment of Julie Robinson as a director on 17 October 2014 (3 pages)
20 August 2014Satisfaction of charge 8 in full (4 pages)
20 August 2014Satisfaction of charge 8 in full (4 pages)
17 July 2014Registration of charge 005191430011, created on 26 June 2014 (8 pages)
17 July 2014Registration of charge 005191430011, created on 26 June 2014 (8 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,735
(3 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,735
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 April 2012Director's details changed for Paul Robinson on 16 February 2012 (2 pages)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Paul Robinson on 16 February 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Termination of appointment of Janet Atkinson as a secretary on 24 February 2012 (2 pages)
24 February 2012Termination of appointment of Janet Atkinson as a secretary on 24 February 2012 (2 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 October 2011Termination of appointment of Brian Nolf as a director on 29 August 2011 (2 pages)
10 October 2011Termination of appointment of Brian Nolf as a director on 29 August 2011 (2 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Brian Nolfe on 11 December 2009 (5 pages)
22 February 2010Director's details changed for Brian Nolfe on 11 December 2009 (5 pages)
15 January 2010Termination of appointment of Julie Robinson as a director (3 pages)
15 January 2010Termination of appointment of Julie Robinson as a director (3 pages)
4 January 2010Appointment of Brian Nolfe as a director (3 pages)
4 January 2010Appointment of Brian Nolfe as a director (3 pages)