Company NameFerrostatics Holdings Limited
Company StatusDissolved
Company Number03283645
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameMarplace (Number 394) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Allen Buckley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Paul Michael Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameJohn Robert Hamilton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(4 months, 4 weeks after company formation)
Appointment Duration11 years (resigned 29 April 2008)
RoleCompany Director
Correspondence AddressTapitlaw Farm Cottage
Comrie
Dunfermline
Fife
KY12 9HE
Scotland
Director NameMr Lawrence Richard Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(4 months, 4 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenroyd Holme Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7LN
Director NameKenneth Henry Sayle
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApostle Cottage
Fanshawe Lane, Henbury Moss
Macclesfield
Cheshire
SK11 9PP
Secretary NameKenneth Henry Sayle
NationalityBritish
StatusResigned
Appointed01 December 2008(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressApostle Cottage
Fanshawe Lane, Henbury Moss
Macclesfield
Cheshire
SK11 9PP
Secretary NameHayes Consultancy Limited (Corporation)
StatusResigned
Appointed24 April 1997(4 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2008)
Correspondence Address7th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
Director NameHayes Consultancy Limited (Corporation)
StatusResigned
Appointed29 April 2008(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2009)
Correspondence AddressC/O The Hardman Partnership 7th Floor Blackfriars
Parsonage
Manchester
Gtr Manchester
M3 2JA
Director NameConnoisseur Investments Ltd (Corporation)
StatusResigned
Appointed05 April 2011(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2016)
Correspondence AddressApostle Cottage Fanshawe Lane
Henbury Moss
Macclesfield
Cheshire
SK11 9PP
Secretary NameConnoisseur Investments Ltd (Corporation)
StatusResigned
Appointed05 April 2011(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2016)
Correspondence AddressApostle Cottage Fanshawe Lane
Henbury Moss
Macclesfield
Cheshire
SK11 9PP
Director NameSpecial Director Services Limited (Corporation)
StatusResigned
Appointed14 March 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2018)
Correspondence Address5a King Street
Leeds
LS1 2HH

Contact

Websiteferrostatics-int.com

Location

Registered Address5 The Crescent
Cheadle
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

7.9k at £1Alistair Hamilton
7.57%
Ordinary
7.9k at £1Catriona Hamilton
7.57%
Ordinary
7.9k at £1Gavin Hamilton
7.57%
Ordinary
36.3k at £1West Register LTD
35.00%
Ordinary
28.2k at £1Lawrence Richard Abbott
27.15%
Ordinary
15.7k at £1Executors Of Estate Of John Robert Hamilton
15.14%
Ordinary

Financials

Year2014
Net Worth£127,254

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

24 April 1997Delivered on: 15 May 1997
Satisfied on: 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as marplace (number 394) 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 fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Termination of appointment of Connoisseur Investments Ltd as a secretary on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Connoisseur Investments Ltd as a director on 3 May 2016 (1 page)
13 April 2016Appointment of Special Director Services Limited as a director on 14 March 2016 (2 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 103,753
(20 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 103,753
(14 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 April 2014Annual return made up to 20 March 2014
Statement of capital on 2014-04-08
  • GBP 103,753
(13 pages)
10 May 2013Statement of capital on 5 April 2013
  • GBP 103,753
(5 pages)
10 May 2013Statement of capital on 5 April 2013
  • GBP 103,753
(5 pages)
12 March 2013Annual return made up to 8 March 2013 (14 pages)
12 March 2013Annual return made up to 8 March 2013 (14 pages)
22 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 March 2012Annual return made up to 27 February 2012 (14 pages)
19 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 May 2011Termination of appointment of Kenneth Sayle as a secretary (2 pages)
12 May 2011Termination of appointment of Kenneth Sayle as a director (2 pages)
12 May 2011Appointment of Connoisseur Investments Ltd as a director (3 pages)
12 May 2011Appointment of Connoisseur Investments Ltd as a secretary (3 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
24 October 2009Registered office address changed from , C/O the Hardman Partnership, 7Th Floor Blackfriars House, Parsonage, Manchester, M3 2JA on 24 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Return made up to 12/02/09; full list of members (10 pages)
13 January 2009Appointment terminated director hayes consultancy LIMITED (1 page)
24 December 2008Return made up to 26/11/08; full list of members (5 pages)
16 December 2008Secretary appointed kenneth henry sayle (3 pages)
1 December 2008Appointment terminated secretary hayes consultancy LIMITED (1 page)
29 October 2008Director appointed kenneth henry sayle (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 June 2008Director appointed hayes consultancy LIMITED (2 pages)
5 June 2008Appointment terminated director john hamilton (1 page)
10 December 2007Return made up to 26/11/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 December 2006Location of debenture register (1 page)
22 December 2006Return made up to 26/11/06; full list of members (3 pages)
22 December 2006Registered office changed on 22/12/06 from: c/o john hardman & co, blackfriars house parsonage, manchester, M3 2JA (1 page)
22 December 2006Location of register of members (1 page)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 December 2005Return made up to 26/11/05; full list of members (3 pages)
15 February 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 December 2004Notice of resolution removing auditor (1 page)
2 December 2004Auditor's resignation (1 page)
2 December 2004Resolutions
  • RES13 ‐ 111104 ba res aud wp ap 28/10/04
(1 page)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
7 January 2004Return made up to 26/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 May 2003Declaration of shares redemption:auditor's report (3 pages)
1 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 December 2002Return made up to 26/11/02; full list of members (9 pages)
10 July 2002Statement of affairs (13 pages)
10 July 2002Ad 10/06/02--------- £ si 5458@1=5458 £ ic 324295/329753 (2 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 May 2002Declaration of shares redemption:auditor's report (3 pages)
14 May 2002Nc inc already adjusted 03/05/02 (2 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2001Return made up to 26/11/01; full list of members (8 pages)
16 August 2001Full accounts made up to 30 September 2000 (12 pages)
12 March 2001Return made up to 26/11/00; change of members (8 pages)
14 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 April 2000Return made up to 26/11/99; full list of members (8 pages)
18 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Registered office changed on 27/01/99 from: c/o john hardman & co, blackfriars house, parsonage, manchester M3 2JA (1 page)
26 January 1999Return made up to 26/11/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
(4 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 December 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1997Ad 24/04/97--------- £ si 118294@1 (2 pages)
25 May 1997Particulars of contract relating to shares (3 pages)
15 May 1997Particulars of mortgage/charge (8 pages)
15 May 1997Ad 24/04/97--------- £ si 118294@1=118294 £ ic 206001/324295 (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1997Ad 24/04/97--------- £ si [email protected]=6000 £ si 200000@1=200000 £ ic 1/206001 (2 pages)
1 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
1 May 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 May 1997Company name changed marplace (number 394) LIMITED\certificate issued on 02/05/97 (3 pages)
1 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 May 1997£ nc 100/324295 24/04/97 (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: brook house 70 spring gardens, manchester, M2 2BQ (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 April 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
30 April 1997New director appointed (2 pages)
26 November 1996Incorporation (23 pages)