Admaston
Telford
Shropshire
TF5 0DN
Director Name | Paul Jan Wieckowicz |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(7 years, 12 months after company formation) |
Appointment Duration | 23 years (closed 17 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Helens Well Tarleton Village Preston Lancashire PR4 6NB |
Director Name | Neil Stuart Winn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2000(9 years after company formation) |
Appointment Duration | 22 years (closed 17 May 2022) |
Role | Accountant |
Correspondence Address | 35 Wilderswood Close Whittle Le Woods Chorley Lancashire PR6 7SH |
Secretary Name | Neil Stuart Winn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2000(9 years after company formation) |
Appointment Duration | 22 years (closed 17 May 2022) |
Role | Accountant |
Correspondence Address | 35 Wilderswood Close Whittle Le Woods Chorley Lancashire PR6 7SH |
Director Name | Brian Richard Calvert Kemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 17 May 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Olveston Court Olveston Bristol BS35 4DU |
Director Name | Mr Stephen Robert Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fernyhalgh Gardens Fulwood Preston Lancashire PR2 9NH |
Director Name | Mr Geoffrey Norman Harrison |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 80 Higher Bank Road Fulwood Preston Lancashire PR2 8PH |
Secretary Name | Mr Stephen Robert Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fernyhalgh Gardens Fulwood Preston Lancashire PR2 9NH |
Director Name | Mr Granville John Godbert |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 1993) |
Role | Company Director |
Correspondence Address | The Cottage Badger Burnhill Green Wolverhampton West Midlands WV6 7JU |
Director Name | Ivor Brothwood |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | Marescroft 5 Hilltop Road Oakengates Telford Salop TF2 6AY |
Director Name | Mr Keith Andrew Mallinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Parklea Bradley Grange Bradley Huddersfield HD2 1QP |
Director Name | Mr John Haydn Beresford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 47 Rockwood Drive Skipton North Yorkshire BD23 1UW |
Director Name | Robert John Snook |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 September 1999) |
Role | Technical Director |
Correspondence Address | 64 Cowley Lane Chapeltown Sheffield South Yorkshire S35 1SY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kroll Limited 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,890,000 |
Gross Profit | £921,000 |
Net Worth | £1,793,000 |
Current Liabilities | £2,142,000 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 March 1998 | Delivered on: 3 April 1998 Persons entitled: Industrial Mezzanine Fund L.P. Classification: Mezzanine guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a foundry premises kittlingbourne brow higher walton near preston lancashire together with. 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 March 1998 | Delivered on: 3 April 1998 Persons entitled: Industrial Mezzanine Fund L.P. Classification: Deed of assignment of keyman life policy (mezzanine) Secured details: All indebtedness liabilities and obligations due or to become due from any charging company (as defined) to the chargee under or pursuant to the facility documents (as defined) on any account whatsoever and in relation to this deed of assignment. Particulars: All of the assignor's right, title and interest in and to the policies, including all new amended and substituted policy or policies relating thereto and all monies including bonuses accrued. See the mortgage charge document for full details. Outstanding |
16 March 1998 | Delivered on: 24 March 1998 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and methodcheck limited 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 |
16 March 1998 | Delivered on: 24 March 1998 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in and to the policies of insurance and all moneys including bonuses accrued. See the mortgage charge document for full details. Outstanding |
2 September 1997 | Delivered on: 20 September 1997 Satisfied on: 19 March 1998 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
15 February 1994 | Delivered on: 18 February 1994 Satisfied on: 7 March 1998 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: 1 new towertip furnace charging machine serial no:tow-301193 and other items of machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 1993 | Delivered on: 27 August 1993 Satisfied on: 19 March 1998 Persons entitled: Tsb Commercial Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
26 July 1991 | Delivered on: 8 August 1991 Satisfied on: 19 March 1998 Persons entitled: Ci Group PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aquisition agreement dated 26/7/91 and all monies due or to become due from the company to ci properties limited on any account whatsoever under the terms of the lease dated 26/7/91. Particulars: For full details see form 395; tc ref: M26.. 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 |
26 July 1991 | Delivered on: 2 August 1991 Satisfied on: 5 October 1993 Persons entitled: The Royal Bank of Scotland 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 |
26 March 2014 | Restoration by order of the court (5 pages) |
---|---|
26 March 2014 | Restoration by order of the court (5 pages) |
4 April 2005 | Notice of move from Administration to Dissolution (16 pages) |
4 April 2005 | Notice of move from Administration to Dissolution (16 pages) |
8 November 2004 | Administrator's progress report (14 pages) |
8 November 2004 | Administrator's progress report (14 pages) |
26 May 2004 | Statement of administrator's proposal (32 pages) |
26 May 2004 | Statement of administrator's proposal (32 pages) |
13 May 2004 | Statement of affairs (6 pages) |
13 May 2004 | Statement of affairs (6 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
20 April 2004 | Registered office changed on 20/04/04 from: the foundry, kittlingbourne brow, higher walton, near preston, lancashire. PR5 4DQ (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: the foundry, kittlingbourne brow, higher walton, near preston, lancashire. PR5 4DQ (1 page) |
14 April 2004 | Appointment of an administrator (1 page) |
14 April 2004 | Appointment of an administrator (1 page) |
8 April 2004 | Company name changed coupe foundry LIMITED\certificate issued on 08/04/04 (2 pages) |
8 April 2004 | Company name changed coupe foundry LIMITED\certificate issued on 08/04/04 (2 pages) |
2 February 2004 | Accounts made up to 31 July 2003 (19 pages) |
2 February 2004 | Accounts made up to 31 July 2003 (19 pages) |
17 June 2003 | Return made up to 15/05/03; full list of members
|
17 June 2003 | Return made up to 15/05/03; full list of members
|
22 May 2003 | Accounts made up to 31 July 2002 (17 pages) |
22 May 2003 | Accounts made up to 31 July 2002 (17 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members
|
28 May 2002 | Return made up to 15/05/02; full list of members
|
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
5 February 2002 | Accounts made up to 31 July 2001 (16 pages) |
5 February 2002 | Accounts made up to 31 July 2001 (16 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
4 June 2001 | Accounts made up to 31 July 2000 (16 pages) |
4 June 2001 | Accounts made up to 31 July 2000 (16 pages) |
11 July 2000 | Return made up to 15/05/00; full list of members
|
11 July 2000 | Return made up to 15/05/00; full list of members
|
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Accounts made up to 31 July 1999 (17 pages) |
2 June 2000 | Accounts made up to 31 July 1999 (17 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
25 May 1999 | Accounts made up to 31 July 1998 (20 pages) |
25 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
25 May 1999 | Accounts made up to 31 July 1998 (20 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
22 May 1998 | Accounts made up to 31 July 1997 (22 pages) |
22 May 1998 | Accounts made up to 31 July 1997 (22 pages) |
3 April 1998 | Particulars of mortgage/charge (23 pages) |
3 April 1998 | Particulars of mortgage/charge (31 pages) |
3 April 1998 | Particulars of mortgage/charge (31 pages) |
3 April 1998 | Particulars of mortgage/charge (23 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Declaration of assistance for shares acquisition (13 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Declaration of assistance for shares acquisition (13 pages) |
24 March 1998 | Particulars of mortgage/charge (5 pages) |
24 March 1998 | Particulars of mortgage/charge (9 pages) |
24 March 1998 | Particulars of mortgage/charge (5 pages) |
24 March 1998 | Particulars of mortgage/charge (9 pages) |
20 March 1998 | £ nc 150000/210000 11/03/98 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Director resigned (1 page) |
20 March 1998 | £ nc 150000/210000 11/03/98 (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Accounts made up to 31 July 1996 (23 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
22 May 1997 | Accounts made up to 31 July 1996 (23 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 May 1996 | Accounts made up to 31 July 1995 (22 pages) |
22 May 1996 | Accounts made up to 31 July 1995 (22 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
17 May 1995 | Accounts made up to 31 July 1994 (22 pages) |
17 May 1995 | Accounts made up to 31 July 1994 (22 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
20 August 1991 | Company name changed incomeround LIMITED\certificate issued on 21/08/91 (2 pages) |
20 August 1991 | Company name changed incomeround LIMITED\certificate issued on 21/08/91 (2 pages) |
24 July 1991 | Memorandum and Articles of Association (8 pages) |
24 July 1991 | Memorandum and Articles of Association (8 pages) |
15 May 1991 | Incorporation (9 pages) |
15 May 1991 | Incorporation (9 pages) |