Company NameP & F Congleton Limited
Company StatusActive
Company Number04376271
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Previous NamesHs104 Limited and Pressings & Fabrications Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRoyston Henry Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(2 months, 1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressSunnyside Farm
Day Green Hassall
Sandbach
Cheshire
CW11 4XU
Director NameKevin Paul Tucker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(2 months, 1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address10 Bowen Cooke Avenue
Perton
Wolverhampton
West Midlands
WV6 7YG
Director NameTerence Tudor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(2 months, 1 week after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address1 Stanmore Cottages
Stourbridge Road
Bridgnorth
Shropshire
WV15 6DT
Director NameJamie Edward Otter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address31 Enderby Crescent
Gainsborough
Lincolnshire
DN21 1XQ
Secretary NameMr Robert Anthony Bailey
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR
Director NameJohn Leonardus Vanoss
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address2 Dorset Close
Congleton
Cheshire
CW12 1LU
Secretary NameJohn Leonardus Vanoss
NationalityBritish
StatusResigned
Appointed30 April 2002(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address2 Dorset Close
Congleton
Cheshire
CW12 1LU

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,309,000
Gross Profit£4,637,000
Net Worth£1,065,000
Cash£5,000
Current Liabilities£4,608,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Next Accounts Due28 February 2005 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due4 March 2017 (overdue)

Charges

23 May 2003Delivered on: 28 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank denominated in sterling designated lloyds tsb bank PLC re: pressings & fabrications limited - corporate call account and numbered 2950756 and any account (s) for the time being replacing the same. And all deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated.
Outstanding
30 April 2002Delivered on: 11 May 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge addison databend DB64X cnc tube bender serial no. 9408,Year of manufacture 1995 max tube diameter 64MM estimated realisation price £8,000, brooks hydraulic press serial no. 1494 estimated realisation price £1,500, brooks hydraulic press serial no. 1495 estimated realisation price £1,500 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 11 May 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all f/h and l/h property owned by the company, including f/h property known as bath vale works brookhouse lane congleton cheshire, t/n CH408593 and l/h land known as land and buildings on the north side of charles street walsall west midlands. 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

Filing History

19 December 2015Restoration by order of the court (5 pages)
19 December 2015Restoration by order of the court (5 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
10 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2007Liquidators' statement of receipts and payments (6 pages)
10 December 2007Liquidators statement of receipts and payments (6 pages)
10 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Liquidators' statement of receipts and payments (5 pages)
25 May 2007Liquidators' statement of receipts and payments (8 pages)
25 May 2007Liquidators statement of receipts and payments (8 pages)
21 November 2006Liquidators' statement of receipts and payments (5 pages)
21 November 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
10 November 2005Administrator's progress report (15 pages)
10 November 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
10 November 2005Administrator's progress report (15 pages)
25 May 2005Administrator's progress report (22 pages)
25 May 2005Administrator's progress report (22 pages)
10 February 2005Result of meeting of creditors (36 pages)
10 February 2005Result of meeting of creditors (36 pages)
12 January 2005Statement of administrator's proposal (34 pages)
12 January 2005Statement of administrator's proposal (34 pages)
23 November 2004Appointment of an administrator (1 page)
23 November 2004Registered office changed on 23/11/04 from: bath vale works bromley road congleton cheshire CW12 2HD (1 page)
23 November 2004Appointment of an administrator (1 page)
23 November 2004Registered office changed on 23/11/04 from: bath vale works bromley road congleton cheshire CW12 2HD (1 page)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004Secretary resigned;director resigned (1 page)
12 May 2004Company name changed pressings & fabrications LIMITED\certificate issued on 12/05/04 (2 pages)
6 March 2004Return made up to 18/02/04; full list of members (8 pages)
6 March 2004Return made up to 18/02/04; full list of members (8 pages)
9 December 2003Full accounts made up to 30 April 2003 (23 pages)
9 December 2003Full accounts made up to 30 April 2003 (23 pages)
28 May 2003Particulars of mortgage/charge (5 pages)
28 May 2003Particulars of mortgage/charge (5 pages)
14 March 2003Return made up to 18/02/03; full list of members (8 pages)
14 March 2003Return made up to 18/02/03; full list of members (8 pages)
14 May 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002£ nc 2/90000 30/04/02 (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
14 May 2002£ nc 2/90000 30/04/02 (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Ad 23/04/02--------- £ si 89998@1=89998 £ ic 2/90000 (2 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 May 2002Registered office changed on 14/05/02 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
14 May 2002New director appointed (2 pages)
11 May 2002Particulars of mortgage/charge (19 pages)
11 May 2002Particulars of mortgage/charge (69 pages)
11 May 2002Particulars of mortgage/charge (19 pages)
11 May 2002Particulars of mortgage/charge (69 pages)
17 April 2002Company name changed HS104 LIMITED\certificate issued on 17/04/02 (2 pages)
18 February 2002Incorporation (16 pages)