Company Name02610871 Limited
Company StatusDissolved
Company Number02610871
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NamesIncomeround Limited and Coupe Foundry Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameIvor Brothwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(7 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 17 May 2022)
RoleSales Director
Correspondence AddressJacaranda 20 Little Meadow Close
Admaston
Telford
Shropshire
TF5 0DN
Director NamePaul Jan Wieckowicz
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(7 years, 12 months after company formation)
Appointment Duration23 years (closed 17 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Helens Well
Tarleton Village
Preston
Lancashire
PR4 6NB
Director NameNeil Stuart Winn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2000(9 years after company formation)
Appointment Duration22 years (closed 17 May 2022)
RoleAccountant
Correspondence Address35 Wilderswood Close
Whittle Le Woods
Chorley
Lancashire
PR6 7SH
Secretary NameNeil Stuart Winn
NationalityBritish
StatusClosed
Appointed21 May 2000(9 years after company formation)
Appointment Duration22 years (closed 17 May 2022)
RoleAccountant
Correspondence Address35 Wilderswood Close
Whittle Le Woods
Chorley
Lancashire
PR6 7SH
Director NameBrian Richard Calvert Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(10 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 17 May 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOlveston Court
Olveston
Bristol
BS35 4DU
Director NameMr Stephen Robert Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fernyhalgh Gardens
Fulwood
Preston
Lancashire
PR2 9NH
Director NameMr Geoffrey Norman Harrison
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 September 1999)
RoleCompany Director
Correspondence Address80 Higher Bank Road
Fulwood
Preston
Lancashire
PR2 8PH
Secretary NameMr Stephen Robert Hall
NationalityBritish
StatusResigned
Appointed15 July 1991(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fernyhalgh Gardens
Fulwood
Preston
Lancashire
PR2 9NH
Director NameMr Granville John Godbert
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 1993)
RoleCompany Director
Correspondence AddressThe Cottage
Badger Burnhill Green
Wolverhampton
West Midlands
WV6 7JU
Director NameIvor Brothwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressMarescroft 5 Hilltop Road
Oakengates
Telford
Salop
TF2 6AY
Director NameMr Keith Andrew Mallinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1994(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Parklea
Bradley Grange
Bradley
Huddersfield
HD2 1QP
Director NameMr John Haydn Beresford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(7 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address47 Rockwood Drive
Skipton
North Yorkshire
BD23 1UW
Director NameRobert John Snook
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(7 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 1999)
RoleTechnical Director
Correspondence Address64 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S35 1SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKroll Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,890,000
Gross Profit£921,000
Net Worth£1,793,000
Current Liabilities£2,142,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

16 March 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

26 March 2014Restoration by order of the court (5 pages)
26 March 2014Restoration by order of the court (5 pages)
4 April 2005Notice of move from Administration to Dissolution (16 pages)
4 April 2005Notice of move from Administration to Dissolution (16 pages)
8 November 2004Administrator's progress report (14 pages)
8 November 2004Administrator's progress report (14 pages)
26 May 2004Statement of administrator's proposal (32 pages)
26 May 2004Statement of administrator's proposal (32 pages)
13 May 2004Statement of affairs (6 pages)
13 May 2004Statement of affairs (6 pages)
23 April 2004Resolutions
  • RES13 ‐ Asset purchase agreemen 07/04/04
(1 page)
23 April 2004Resolutions
  • RES13 ‐ Asset purchase agreemen 07/04/04
(1 page)
20 April 2004Registered office changed on 20/04/04 from: the foundry, kittlingbourne brow, higher walton, near preston, lancashire. PR5 4DQ (1 page)
20 April 2004Registered office changed on 20/04/04 from: the foundry, kittlingbourne brow, higher walton, near preston, lancashire. PR5 4DQ (1 page)
14 April 2004Appointment of an administrator (1 page)
14 April 2004Appointment of an administrator (1 page)
8 April 2004Company name changed coupe foundry LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed coupe foundry LIMITED\certificate issued on 08/04/04 (2 pages)
2 February 2004Accounts made up to 31 July 2003 (19 pages)
2 February 2004Accounts made up to 31 July 2003 (19 pages)
17 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2003Accounts made up to 31 July 2002 (17 pages)
22 May 2003Accounts made up to 31 July 2002 (17 pages)
28 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
5 February 2002Accounts made up to 31 July 2001 (16 pages)
5 February 2002Accounts made up to 31 July 2001 (16 pages)
12 June 2001Return made up to 15/05/01; full list of members (8 pages)
12 June 2001Return made up to 15/05/01; full list of members (8 pages)
4 June 2001Accounts made up to 31 July 2000 (16 pages)
4 June 2001Accounts made up to 31 July 2000 (16 pages)
11 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Accounts made up to 31 July 1999 (17 pages)
2 June 2000Accounts made up to 31 July 1999 (17 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
25 May 1999Accounts made up to 31 July 1998 (20 pages)
25 May 1999Return made up to 15/05/99; no change of members (4 pages)
25 May 1999Return made up to 15/05/99; no change of members (4 pages)
25 May 1999Accounts made up to 31 July 1998 (20 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
22 May 1998Accounts made up to 31 July 1997 (22 pages)
22 May 1998Accounts made up to 31 July 1997 (22 pages)
3 April 1998Particulars of mortgage/charge (23 pages)
3 April 1998Particulars of mortgage/charge (31 pages)
3 April 1998Particulars of mortgage/charge (31 pages)
3 April 1998Particulars of mortgage/charge (23 pages)
26 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
26 March 1998Declaration of assistance for shares acquisition (13 pages)
26 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
26 March 1998Declaration of assistance for shares acquisition (13 pages)
24 March 1998Particulars of mortgage/charge (5 pages)
24 March 1998Particulars of mortgage/charge (9 pages)
24 March 1998Particulars of mortgage/charge (5 pages)
24 March 1998Particulars of mortgage/charge (9 pages)
20 March 1998£ nc 150000/210000 11/03/98 (1 page)
20 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(30 pages)
20 March 1998Director resigned (1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(30 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 March 1998Director resigned (1 page)
20 March 1998£ nc 150000/210000 11/03/98 (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
22 May 1997Accounts made up to 31 July 1996 (23 pages)
22 May 1997Return made up to 15/05/97; no change of members (4 pages)
22 May 1997Accounts made up to 31 July 1996 (23 pages)
22 May 1997Return made up to 15/05/97; no change of members (4 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1996Accounts made up to 31 July 1995 (22 pages)
22 May 1996Accounts made up to 31 July 1995 (22 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
17 May 1995Accounts made up to 31 July 1994 (22 pages)
17 May 1995Accounts made up to 31 July 1994 (22 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
20 August 1991Company name changed incomeround LIMITED\certificate issued on 21/08/91 (2 pages)
20 August 1991Company name changed incomeround LIMITED\certificate issued on 21/08/91 (2 pages)
24 July 1991Memorandum and Articles of Association (8 pages)
24 July 1991Memorandum and Articles of Association (8 pages)
15 May 1991Incorporation (9 pages)
15 May 1991Incorporation (9 pages)