Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary Name | Mrs Dawn Suzanne Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mrs Dawn Suzanne Simpson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 20 December 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Dawn Simpson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dorchester Drive Muxton Telford Shropshire TF2 8SR |
Director Name | George Simpson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | North Barn Lurkenhope Knighton Shropshire LD7 1NE Wales |
Secretary Name | Dawn Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dorchester Drive Muxton Telford Shropshire TF2 8SR |
Secretary Name | Leigh Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 4 Dorchester Drive Muxton Telford Shropshire TF2 8SR |
Director Name | John Francis Grice |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mayfield Ashley Road St Georges Telford Salop TF2 9LF |
Website | contourcasings.co.uk |
---|---|
Telephone | 01952 290498 |
Telephone region | Telford |
Registered Address | C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
113 at £1 | Leigh Simpson 57.95% Preference |
---|---|
11 at £1 | Dawn Simpson 5.64% Ordinary |
37 at £1 | Leigh Simpson 18.97% Ordinary |
34 at £1 | Dawn Simpson 17.44% Preference |
Year | 2014 |
---|---|
Net Worth | £221,055 |
Cash | £125,120 |
Current Liabilities | £774,350 |
Latest Accounts | 29 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
22 September 2016 | Delivered on: 22 September 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|---|
13 February 2004 | Delivered on: 25 February 2004 Persons entitled: National Westminster Bank 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. Outstanding |
20 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2018 | Notice of move from Administration to Dissolution (34 pages) |
14 September 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
14 September 2018 | Notice of order removing administrator from office (17 pages) |
25 April 2018 | Administrator's progress report (34 pages) |
6 December 2017 | Notice of deemed approval of proposals (3 pages) |
6 December 2017 | Notice of deemed approval of proposals (3 pages) |
22 November 2017 | Statement of administrator's proposal (47 pages) |
22 November 2017 | Statement of administrator's proposal (47 pages) |
9 November 2017 | Statement of affairs with form AM02SOA (12 pages) |
9 November 2017 | Statement of affairs with form AM02SOA (12 pages) |
5 October 2017 | Registered office address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 October 2017 (2 pages) |
2 October 2017 | Appointment of an administrator (3 pages) |
2 October 2017 | Appointment of an administrator (3 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
13 July 2017 | Director's details changed for Mrs Dawn Suzanne Simpson on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mrs Dawn Suzanne Simpson on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Contour Industries Group Limited as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
13 July 2017 | Director's details changed for Mr Leigh Simpson on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Leigh Simpson on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Contour Industries Group Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (10 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (10 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
22 September 2016 | Registration of charge 048071570002, created on 22 September 2016 (37 pages) |
22 September 2016 | Registration of charge 048071570002, created on 22 September 2016 (37 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 June 2015 | Company name changed contour innovations LIMITED\certificate issued on 30/06/15
|
30 June 2015 | Company name changed contour innovations LIMITED\certificate issued on 30/06/15
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 May 2015 | Company name changed contour casings LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed contour casings LIMITED\certificate issued on 12/05/15
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 September 2013 | Registered office address changed from 13 Shrewsbury Road Shifnal Shropshire TF11 8AQ England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 13 Shrewsbury Road Shifnal Shropshire TF11 8AQ England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 13 Shrewsbury Road Shifnal Shropshire TF11 8AQ England on 2 September 2013 (1 page) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2011 | Resolutions
|
10 June 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Termination of appointment of John Grice as a director (1 page) |
17 March 2011 | Termination of appointment of John Grice as a director (1 page) |
27 July 2010 | Director's details changed for Dawn Simpson on 21 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Dawn Simpson on 21 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Leigh Simpson on 21 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Dawn Simpson on 21 June 2010 (1 page) |
27 July 2010 | Secretary's details changed for Dawn Simpson on 21 June 2010 (1 page) |
27 July 2010 | Director's details changed for Leigh Simpson on 21 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for John Francis Grice on 21 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for John Francis Grice on 21 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
27 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
28 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from unit 14, stafford park 12 telford shropshire TF3 3BJ (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from unit 14, stafford park 12 telford shropshire TF3 3BJ (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 13 shrewsbury road shifnal shropshire TF11 8AQ (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 13 shrewsbury road shifnal shropshire TF11 8AQ (1 page) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Location of register of members (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 4 horton court, hortonwood telford shropshire TF1 7GY (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 4 horton court, hortonwood telford shropshire TF1 7GY (1 page) |
28 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Location of debenture register (1 page) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 4 horton court hortonwood 50 telford shropshire TF1 7GY (1 page) |
27 July 2006 | Location of debenture register (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 4 horton court hortonwood 50 telford shropshire TF1 7GY (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: north barn, lurkenhope nr knighton shropshire LD7 1NE (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: north barn, lurkenhope nr knighton shropshire LD7 1NE (1 page) |
31 May 2006 | Director resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
26 February 2004 | Nc inc already adjusted 23/12/03 (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Nc inc already adjusted 23/12/03 (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Ad 23/12/03--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages) |
26 February 2004 | Ad 23/12/03--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
23 June 2003 | Incorporation (14 pages) |
23 June 2003 | Incorporation (14 pages) |