Company NameProbelook Limited
Company StatusActive
Company Number01571488
CategoryPrivate Limited Company
Incorporation Date30 June 1981(42 years, 10 months ago)
Previous NameStormseal (U.P.V.C.) Window Co. Limited

Contact

Telephone0161 7976424
Telephone regionManchester

Location

Registered AddressMoor Street Works
Moor Street
Bury
Lancs
BL9 5AQ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Next Accounts Due30 June 1993 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due14 July 2016 (overdue)

Charges

22 January 1990Delivered on: 26 January 1990
Persons entitled: Livebrace Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5/1/90 and a debenture dated 22/1/90.
Particulars: And rights (please see doc for details). Undertaking and all property and assets.
Outstanding
22 January 1990Delivered on: 26 January 1990
Persons entitled: Svenska Handelsbanken

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
26 July 1988Delivered on: 28 July 1988
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26/7/88.
Particulars: The sum of £35,000 or such other amount as may from time to time be credited to a deposit account to be opened in the name of the chargee with national westminster bank PLC or such other bank or institution as the chargee may decide from time to time.
Outstanding
8 April 1988Delivered on: 27 April 1988
Persons entitled: Mark Newman Knight-Adams

Classification: Counter part lease.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8/4/88.
Particulars: Rental deposit of £24,180.00 which has been deposited with national westminster bank PLC in accordance with the terms of the counterpart lease.
Outstanding
8 July 1988Delivered on: 19 July 1988
Satisfied on: 19 February 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: F/Hold property k/as heskin hall heskin t/n la 536114 together with all buildings & fixtures thereon and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1988Delivered on: 20 May 1988
Satisfied on: 19 February 1990
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: Site 28, kingstown indust. Est. Carlisle cumbria together with buildings & fixtures. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1986Delivered on: 1 August 1986
Satisfied on: 19 February 1990
Persons entitled: Lloyds 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.
Fully Satisfied
12 February 1986Delivered on: 21 February 1986
Satisfied on: 8 January 1987
Persons entitled: Edward Mensen & Company 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 & buildings on the south side of moor street, bury greater manchester t/n la 226336 f/h land at buckley street hornby street t/n gm 398369 l/h property at buckley street/ hornby street bury f/h land at buckley street & hornby street bury t/n gm 289801 f/h & l/h interests in land at buckley street and hornby street t/n la 324227 & gm 200005 f/h premises at buckley street and hornby street t/n la 1112180 together with all buildings erections fixtures fittings fixed plant and machiney together with a first fixed legal charge on all its interest in and rights under any contracts or agreements in any way dealing with the mortgaged property or any part thereof together with a first legal charge over all its rights & interest in any proceeds of sale.. 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 January 2014Restoration by order of the court (5 pages)
23 January 2014Restoration by order of the court (5 pages)
3 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 February 1997First Gazette notice for compulsory strike-off (1 page)
11 February 1997First Gazette notice for compulsory strike-off (1 page)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
20 March 1996Receiver ceasing to act (1 page)
20 March 1996Receiver ceasing to act (1 page)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
12 January 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1995Form 3.7 death of receiver (2 pages)
5 June 1995Form 3.7 death of receiver (2 pages)
22 March 1990Return made up to 18/12/89; no change of members (5 pages)
22 March 1990Return made up to 18/12/89; no change of members (5 pages)
23 February 1990Memorandum and Articles of Association (14 pages)
23 February 1990Memorandum and Articles of Association (14 pages)
7 September 1988Company name changed\certificate issued on 07/09/88 (2 pages)
7 September 1988Company name changed\certificate issued on 07/09/88 (2 pages)