Company NameJ F D Realisations Limited
Company StatusDissolved
Company Number00557195
CategoryPrivate Limited Company
Incorporation Date11 November 1955(68 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameJ F Donelon & Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Patrick Donelon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed31 October 1991(35 years, 12 months after company formation)
Appointment Duration30 years, 3 months (closed 15 February 2022)
RoleCompany Director
Correspondence AddressDonelon House Crown Lane
Horwich
Bolton
Lancashire
BL6 5HN
Secretary NameNicholas Henderson Mullen
NationalityBritish
StatusClosed
Appointed31 October 1991(35 years, 12 months after company formation)
Appointment Duration30 years, 3 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address41 Greenhill Road
Timperley
Cheshire
WA15 7BG
Director NameMr Michael David Alexander
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressThe Orchard The Avenue
Hale
Altrincham
Cheshire
WA15 0LX
Director NameMr Stephen John Fallows
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Brampton Avenue
Macclesfield
Cheshire
SK10 3RH
Director NameSir Horace William Alexander Francis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cruckton
Shrewsbury
Shropshire
SY5 8PW
Wales
Director NameNeil Miller
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHightrees The Retreat Gregory Avenue
Romiley
Stockport
Cheshire
SK6 3JZ
Director NameMr Mark Turner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ridgebourne Close
Calands
Warrington
Cheshire
WA5 9YB
Director NameWilliam Lloyd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(39 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 1995)
RoleCompany Director
Correspondence Address17 Silverdale Drive
Lees
Oldham
Lancashire
OL4 3DX

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£23,056,000
Gross Profit£1,978,000
Net Worth£8,704,000
Current Liabilities£9,282,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

28 October 1994Delivered on: 18 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant machinery chattels benefit of all guarantees agreements patents trademarks licences lovat tunnel circa 1980 boring machine M141. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 18 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant machinery chattels benefit of all guarantees agreements patents trademarks type 7 70MM trailing cables. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 18 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant machinery chattels benefit of all guarantees agreements all patents trademarks lovat tunnel 1988 P.J./SE ser 9500 boring machine M86. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 18 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant machinery chattels benefit of all guarantees agreements all patentstrademarks licences all rights loveat tunnel 1988 P.J./re ser 9500 boring machine M86. See the mortgage charge document for full details.
Outstanding
17 March 1994Delivered on: 18 March 1994
Persons entitled: Lloyds 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: The f/h property k/a land and buildings on the south side of cranfield road lostock bolton greater manchester t/no GM28109 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1992Delivered on: 12 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Single 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
29 June 1990Delivered on: 4 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the north west side of crown lane lane horwich t/no:- GM269876 with all buildings & fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1987Delivered on: 18 February 1987
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Outstanding
16 March 1995Delivered on: 24 March 1995
Persons entitled: Lloyds Bank PLC,

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment of the described in the schedule together with all aterations additions accessories replacements and ren ewals from time to time thereto and any component parts thereto, ;- manufacturer/ supplier decon engineering company year of manufacturer 1990 model type rvs 250A microtunneling system serial number (if any) nor specified, equipment detailed in invoice no.1082/d dated january 8,1990 from decon engineering company limited location J.F.donelon & company limited , plant yard,crown lane ,horwich , bolton .please see doc for further details,.
Outstanding
28 October 1994Delivered on: 18 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant machinery and other chattels benefit of all guarantees agreements patents trademarks avn microtunnelling machine and schauenberg seperation plant type 5/6 x pc 125/1130. see the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 18 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plant machinery and other chattels benefit of all guarantees agreements patents trademarks robbins tunnel 73-1141-1 boring machine. See the mortgage charge document for full details.
Outstanding
14 January 1986Delivered on: 22 January 1986
Satisfied on: 12 January 1988
Persons entitled: Forward Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of ashburton road east trafford greater manchester t/N. Gm 389102 together with all buildings fixtures plant machinery fittings and apparatus. Floating charge over all goods equipment and materials.
Fully Satisfied

Filing History

24 April 2015Restoration by order of the court (4 pages)
24 April 2015Restoration by order of the court (4 pages)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2011Restoration by order of the court (3 pages)
24 June 2011Restoration by order of the court (3 pages)
6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007Strike-off action suspended (1 page)
21 August 2007Strike-off action suspended (1 page)
12 April 2007Receiver ceasing to act (1 page)
12 April 2007Receiver's abstract of receipts and payments (3 pages)
12 April 2007Receiver's abstract of receipts and payments (3 pages)
12 April 2007Receiver's abstract of receipts and payments (3 pages)
12 April 2007Receiver's abstract of receipts and payments (3 pages)
12 April 2007Receiver ceasing to act (1 page)
10 October 2005Receiver's abstract of receipts and payments (3 pages)
10 October 2005Receiver's abstract of receipts and payments (3 pages)
8 November 2004Receiver's abstract of receipts and payments (3 pages)
8 November 2004Receiver's abstract of receipts and payments (3 pages)
9 December 2003Receiver's abstract of receipts and payments (3 pages)
9 December 2003Receiver's abstract of receipts and payments (3 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
6 December 2001Receiver ceasing to act (1 page)
6 December 2001Appointment of receiver/manager (1 page)
6 December 2001Receiver ceasing to act (1 page)
6 December 2001Appointment of receiver/manager (1 page)
28 September 2001Receiver's abstract of receipts and payments (3 pages)
28 September 2001Receiver's abstract of receipts and payments (3 pages)
5 October 2000Receiver's abstract of receipts and payments (4 pages)
5 October 2000Receiver's abstract of receipts and payments (4 pages)
25 October 1999Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
23 September 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse, york house, york street, manchester M2 4WS (1 page)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse, york house, york street, manchester M2 4WS (1 page)
16 September 1997Receiver's abstract of receipts and payments (2 pages)
16 September 1997Receiver's abstract of receipts and payments (2 pages)
31 October 1996Receiver's abstract of receipts and payments (2 pages)
31 October 1996Receiver's abstract of receipts and payments (2 pages)
6 February 1996Administrative Receiver's report (11 pages)
6 February 1996Administrative Receiver's report (11 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: donelon house, crown lane, horwich, bolton lancs BL6 5HN (1 page)
3 November 1995Registered office changed on 03/11/95 from: donelon house, crown lane, horwich, bolton lancs BL6 5HN (1 page)
24 October 1995Company name changed j f donelon & company LIMITED\certificate issued on 25/10/95 (4 pages)
24 October 1995Company name changed j f donelon & company LIMITED\certificate issued on 25/10/95 (4 pages)
6 September 1995Appointment of receiver/manager (2 pages)
6 September 1995Appointment of receiver/manager (2 pages)
26 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
26 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
24 March 1995Particulars of mortgage/charge (12 pages)
24 March 1995Particulars of mortgage/charge (12 pages)
19 December 1994New director appointed (2 pages)
19 December 1994New director appointed (2 pages)
14 November 1994Return made up to 31/10/94; no change of members (4 pages)
14 November 1994Return made up to 31/10/94; no change of members (4 pages)
6 July 1994Full accounts made up to 31 December 1993 (20 pages)
6 July 1994Full accounts made up to 31 December 1993 (20 pages)
8 December 1992Return made up to 31/10/92; full list of members (8 pages)
8 December 1992Return made up to 31/10/92; full list of members (8 pages)
27 November 1991Full accounts made up to 31 December 1990 (20 pages)
27 November 1991Full accounts made up to 31 December 1990 (20 pages)