Company Name01630028 Limited
DirectorsDeirdre Costello and Barry Aughey
Company StatusLiquidation
Company Number01630028
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)
Previous NameUnicorns Limited

Business Activity

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

Directors

Director NameMrs Deirdre Costello
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2008(25 years, 11 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceIreland
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Secretary NameMr Barry Aughey
NationalityIrish
StatusCurrent
Appointed30 June 2008(26 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTullycallick
Glaslough
Monaghan
Irish
Director NameMr Barry Aughey
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2010(28 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressTullycallick Glaslough
Monaghan
Co.Monaghan
Ireland
Director NameMr John Gilbert Nigel Davey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 January 1995)
RoleCompany Director
Correspondence Address73 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameMr Peter Anthony Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 8 months after company formation)
Appointment Duration17 years, 12 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bowers Croft
Leamington Spa
Warwickshire
CV32 6QJ
Director NameMr Lyndon Grainger Rohrer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Road
Banbury
Oxfordshire
OX16 1SD
Director NameRichard Kenneth Henry Soar
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2004)
RoleCompany Director
Correspondence AddressLa Vigie
20 Hauteville, St.Peter Port
Guernsey
Channel Islands
GY1 1DG
Secretary NameMr Peter Anthony Mills
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bowers Croft
Leamington Spa
Warwickshire
CV32 6QJ
Director NamePhilip Anthony Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2002)
RoleCompany Director
Correspondence AddressRiveredge
Chertsey Meads
Chertsey
Surrey
KT16 8LN
Director NameSimon Peter Bassford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address77 Tamworth Road
Sutton Coldfield
West Midlands
B75 6DZ
Director NamePhilip Schofield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(20 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Ridings
Cobham
Surrey
KT11 2PU
Director NameRichard Morton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 September 2009)
RoleCompany Director
Correspondence AddressHassop Lodge 24 Hedgerows Road
Ulnes Walton
Leyland
Lancashire
PR25 3JZ
Director NameJohn Costello
Date of BirthOctober 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2008(25 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 05 April 2008)
RoleCompany Director
Correspondence AddressBallyalbanny
Monaghan
Ireland

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth-£148,509
Cash£6,721
Current Liabilities£1,101,979

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Next Accounts Due30 November 2011 (overdue)
Accounts CategorySmall
Accounts Year End28 February

Returns

Next Return Due11 January 2017 (overdue)

Filing History

9 March 2015Restoration by order of the court (6 pages)
9 March 2015Restoration by order of the court (6 pages)
3 September 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
3 June 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
26 March 2014Liquidators statement of receipts and payments to 5 February 2014 (13 pages)
26 March 2014Liquidators statement of receipts and payments to 5 February 2014 (13 pages)
26 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (13 pages)
26 March 2014Liquidators' statement of receipts and payments to 5 February 2014 (13 pages)
6 March 2013Administrator's progress report to 6 February 2013 (21 pages)
6 March 2013Administrator's progress report to 6 February 2013 (21 pages)
6 March 2013Administrator's progress report to 6 February 2013 (21 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 September 2012Administrator's progress report to 9 August 2012 (17 pages)
17 September 2012Administrator's progress report to 9 August 2012 (17 pages)
17 September 2012Administrator's progress report to 9 August 2012 (17 pages)
4 May 2012Notice of deemed approval of proposals (2 pages)
4 May 2012Notice of deemed approval of proposals (2 pages)
11 April 2012Statement of administrator's proposal (45 pages)
11 April 2012Statement of affairs with form 2.14B/2.15B (12 pages)
11 April 2012Statement of affairs with form 2.14B/2.15B (12 pages)
11 April 2012Statement of administrator's proposal (45 pages)
6 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
6 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
6 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
6 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
20 February 2012Appointment of an administrator (1 page)
20 February 2012Appointment of an administrator (1 page)
14 February 2012Registered office address changed from Beaumont Road Banbury Oxfordshire OX16 1SD on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Beaumont Road Banbury Oxfordshire OX16 1SD on 14 February 2012 (2 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1,000
(5 pages)
20 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1,000
(5 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
12 November 2010Termination of appointment of Lyndon Rohrer as a director (1 page)
12 November 2010Termination of appointment of Lyndon Rohrer as a director (1 page)
13 October 2010Appointment of Barry Aughey as a director (3 pages)
13 October 2010Appointment of Barry Aughey as a director (3 pages)
22 January 2010Director's details changed for Deirdre Costello on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Deirdre Costello on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Lyndon Grainger Rohrer on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Lyndon Grainger Rohrer on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Lyndon Grainger Rohrer on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Deirdre Costello on 1 October 2009 (2 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
2 October 2009Appointment terminated director richard morton (1 page)
2 October 2009Appointment terminated director richard morton (1 page)
16 January 2009Appointment terminate, director peter a mills logged form (2 pages)
16 January 2009Appointment terminate, director peter a mills logged form (1 page)
16 January 2009Appointment terminate, director peter a mills logged form (2 pages)
16 January 2009Appointment terminate, director peter a mills logged form (1 page)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Appointment terminated director peter mills (1 page)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Appointment terminated director peter mills (1 page)
27 December 2008Full accounts made up to 29 February 2008 (6 pages)
27 December 2008Full accounts made up to 29 February 2008 (6 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 September 2008Appointment terminated director john costello (1 page)
1 September 2008Appointment terminated director john costello (1 page)
20 August 2008Director appointed john costello (1 page)
20 August 2008Director appointed john costello (1 page)
12 August 2008Memorandum and Articles of Association (13 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Aquisition 31/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 2008Director appointed deirdre costello (1 page)
12 August 2008Director appointed deirdre costello (1 page)
12 August 2008Memorandum and Articles of Association (13 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Aquisition 31/03/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 July 2008Appointment terminated secretary peter mills (1 page)
23 July 2008Secretary appointed mr barry aughey (1 page)
23 July 2008Secretary appointed mr barry aughey (1 page)
23 July 2008Appointment terminated secretary peter mills (1 page)
12 May 2008Declaration of assistance for shares acquisition (7 pages)
12 May 2008Declaration of assistance for shares acquisition (7 pages)
12 May 2008Declaration of assistance for shares acquisition (7 pages)
12 May 2008Declaration of assistance for shares acquisition (7 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 January 2008Return made up to 28/12/07; full list of members (2 pages)
14 August 2007Full accounts made up to 28 February 2007 (20 pages)
14 August 2007Full accounts made up to 28 February 2007 (20 pages)
21 March 2007Full accounts made up to 28 February 2006 (20 pages)
21 March 2007Full accounts made up to 28 February 2006 (20 pages)
1 February 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
8 March 2006Full accounts made up to 28 February 2005 (19 pages)
8 March 2006Full accounts made up to 28 February 2005 (19 pages)
9 February 2006Return made up to 28/12/05; full list of members (7 pages)
9 February 2006Return made up to 28/12/05; full list of members (7 pages)
2 December 2005Particulars of mortgage/charge (9 pages)
2 December 2005Particulars of mortgage/charge (9 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 January 2005Return made up to 28/12/04; full list of members (8 pages)
12 January 2005Return made up to 28/12/04; full list of members (8 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
29 October 2004Full accounts made up to 28 February 2004 (19 pages)
29 October 2004Full accounts made up to 28 February 2004 (19 pages)
19 January 2004Return made up to 28/12/03; full list of members (8 pages)
19 January 2004Return made up to 28/12/03; full list of members (8 pages)
6 January 2004Full accounts made up to 28 February 2003 (19 pages)
6 January 2004Full accounts made up to 28 February 2003 (19 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
2 January 2003Full accounts made up to 28 February 2002 (18 pages)
2 January 2003Full accounts made up to 28 February 2002 (18 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
5 February 2002Return made up to 28/12/01; full list of members (7 pages)
5 February 2002Return made up to 28/12/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 August 2000 (18 pages)
7 August 2001Full accounts made up to 31 August 2000 (18 pages)
25 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
25 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
19 January 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
19 January 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
17 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2000Declaration of assistance for shares acquisition (9 pages)
17 July 2000Declaration of assistance for shares acquisition (9 pages)
17 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
5 February 2000Return made up to 28/12/99; full list of members (7 pages)
5 February 2000Return made up to 28/12/99; full list of members (7 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 February 1999Return made up to 28/12/98; no change of members (4 pages)
16 February 1999Return made up to 28/12/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 January 1998Return made up to 28/12/97; full list of members (6 pages)
29 January 1998Return made up to 28/12/97; full list of members (6 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 January 1997Return made up to 28/12/96; no change of members (4 pages)
20 January 1997Return made up to 28/12/96; no change of members (4 pages)
4 December 1996Secretary's particulars changed;director's particulars changed (1 page)
4 December 1996Secretary's particulars changed;director's particulars changed (1 page)
14 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
12 February 1996Return made up to 28/12/95; no change of members (4 pages)
12 February 1996Return made up to 28/12/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 December 1987£ nc 100/1000 (1 page)
1 December 1987£ nc 100/1000 (1 page)
23 September 1986New director appointed (2 pages)
23 September 1986New director appointed (2 pages)
8 July 1982Company name changed\certificate issued on 08/07/82 (2 pages)
8 July 1982Company name changed\certificate issued on 08/07/82 (2 pages)
20 April 1982Certificate of incorporation (1 page)
20 April 1982Certificate of incorporation (1 page)
20 April 1982Incorporation (16 pages)
20 April 1982Incorporation (16 pages)