Active - Proposal to Strike off
Company Information for ENPAR SPECIAL ALLOYS LIMITED
FIRTH RIXSON HOUSE, 26A ATLAS WAY, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ,
|
Company Registration Number
00323612
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ENPAR SPECIAL ALLOYS LIMITED | ||
Legal Registered Office | ||
FIRTH RIXSON HOUSE 26A ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ Other companies in S4 | ||
Previous Names | ||
|
Company Number | 00323612 | |
---|---|---|
Company ID Number | 00323612 | |
Date formed | 1937-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 31/07/2014 | |
Return next due | 28/08/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 22:09:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAY LOUISE DOWDALL |
||
CHRISTOPHER DAVID SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE JANE ALISON DALTON |
Company Secretary | ||
PETER SIMON BLAND |
Director | ||
JAMES THOMAS HART |
Director | ||
JOHN CHARLES MICHAEL FRANCIS BERGIN |
Company Secretary | ||
JOHN CHARLES MICHAEL FRANCIS BERGIN |
Director | ||
NEIL ANDREW MACDONALD |
Director | ||
IAN DUDLEY GALE |
Director | ||
ROBERT TAYLOR |
Director | ||
DAVID MICHAEL BILSTON |
Director | ||
ALAN JOHN SHEEHAN |
Director | ||
PETER WILLIAM FREDERICK WILSON |
Company Secretary | ||
PETER WILLIAM FREDERICK WILSON |
Director | ||
ALEXANDER BENNETT MCDONALD |
Director | ||
GREGORY ALLAN ROBINSON |
Director | ||
JOHN ANDREW COOMER |
Company Secretary | ||
ROY MALCOLM PILGRIM |
Company Secretary | ||
ROY MALCOLM PILGRIM |
Director | ||
EDWARD DONALD BENNETT |
Director | ||
RICHARD DRACUP |
Director | ||
JOHN MIDDLETON |
Director | ||
RICHARD LINFORD SHACKLADY |
Director | ||
DAVID ROBERT THORPE |
Director | ||
CHRISTOPHER STEPHEN GOODWIN |
Director | ||
MICHAEL ANDREWS |
Director | ||
KEITH LYLE RILEY |
Director | ||
ERIC ARTHUR BRIGHTMORE |
Director | ||
GRAHAM PARKIN |
Director | ||
TERENCE FRANCIS DUNLEVY |
Company Secretary | ||
TERENCE FRANCIS DUNLEVY |
Director | ||
JAMES PHILIP WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABPS (TRUSTEES) LIMITED | Director | 2016-12-29 | CURRENT | 2016-12-29 | Active - Proposal to Strike off | |
RTI EUROPE LIMITED | Director | 2015-07-23 | CURRENT | 2000-01-11 | Active | |
FIRTH RIXSON AURORA LIMITED | Director | 2014-11-20 | CURRENT | 1924-10-17 | Dissolved 2016-02-04 | |
LEEDS FIRECLAY COMPANY LIMITED(THE) | Director | 2014-11-20 | CURRENT | 1889-06-14 | Dissolved 2016-02-04 | |
MEADOWHALL (EABS) LIMITED | Director | 2014-11-20 | CURRENT | 1920-07-15 | Dissolved 2016-02-04 | |
MEADOWHALL (EAF) LIMITED | Director | 2014-11-20 | CURRENT | 1967-01-25 | Dissolved 2016-02-04 | |
WILLIAM BEARDMORE & CO.,LIMITED | Director | 2014-11-20 | CURRENT | 1902-01-21 | Liquidation | |
00107661 LIMITED | Director | 2014-11-20 | CURRENT | 1910-02-22 | Active - Proposal to Strike off | |
BRADLEY & FOSTER LIMITED | Director | 2014-11-20 | CURRENT | 1906-11-02 | Liquidation | |
FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2002-12-02 | Active | |
ENTWISTLE LIMITED | Director | 2014-11-20 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
FIRTH RIXSON SUPERALLOYS LIMITED | Director | 2014-11-20 | CURRENT | 1959-02-06 | Liquidation | |
HOWMET HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2014-06-18 | Active | |
RIVER DON STAMPINGS LIMITED | Director | 2014-11-20 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
THOS. FIRTH & JOHN BROWN LIMITED | Director | 2014-11-20 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
AURORA GROUP LIMITED | Director | 2014-11-20 | CURRENT | 1905-12-14 | Liquidation | |
ENPAR LIMITED | Director | 2014-11-20 | CURRENT | 2010-03-11 | Active | |
FIRTH RIXSON RINGS LIMITED | Director | 2014-11-20 | CURRENT | 1987-03-02 | Active | |
MEADOWHALL (EAB) LIMITED | Director | 2014-11-20 | CURRENT | 1900-12-18 | Liquidation | |
JFB INVESTMENTS LIMITED | Director | 2014-11-20 | CURRENT | 1927-08-15 | Liquidation | |
JFB OVERSEAS HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 1966-03-18 | Active | |
FIRTH RIXSON LIMITED | Director | 2014-11-20 | CURRENT | 1928-05-24 | Active | |
FIRTH BROWN LIMITED | Director | 2014-11-20 | CURRENT | 1960-09-14 | Active | |
FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FR ACQUISITIONS CORPORATION (EUROPE) LIMITED | Director | 2014-11-19 | CURRENT | 2007-10-18 | Active | |
ARCONIC UK HOLDINGS LIMITED | Director | 2014-03-01 | CURRENT | 2000-10-25 | Active | |
HOWMET PRODUCTS UK LIMITED | Director | 2014-03-01 | CURRENT | 1985-07-01 | Active | |
ALLOY TECHNOLOGIES (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1994-09-07 | Active | |
ALUMAX U.K. LIMITED | Director | 2014-03-01 | CURRENT | 1995-12-11 | Active - Proposal to Strike off | |
BRITISH ALUMINIUM LIMITED | Director | 2014-03-01 | CURRENT | 2000-04-27 | Active | |
FAIRCHILD FASTENERS (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1973-06-15 | Active - Proposal to Strike off | |
ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1959-11-02 | Active - Proposal to Strike off | |
HOWMET GLOBAL FASTENING SYSTEMS LIMITED | Director | 2014-03-01 | CURRENT | 2011-03-03 | Active | |
ARCONIC UK FINANCE | Director | 2007-03-28 | CURRENT | 2000-10-27 | Active | |
ARCONIC UK SHARE SCHEME TRUSTEE LIMITED | Director | 2002-06-19 | CURRENT | 2000-12-28 | Active | |
WILLIAM COOK MASTER PATTERNS LIMITED | Director | 2016-11-01 | CURRENT | 1991-05-08 | Liquidation | |
WILLIAM COOK INTERMODAL LIMITED | Director | 2016-11-01 | CURRENT | 1980-03-07 | Active | |
WILLIAM COOK NDT LIMITED | Director | 2016-11-01 | CURRENT | 1971-05-18 | Liquidation | |
WILLIAM COOK LEEDS LIMITED | Director | 2016-09-01 | CURRENT | 1992-06-30 | Active | |
WILLIAM COOK HOLDINGS LIMITED | Director | 2016-09-01 | CURRENT | 1996-11-25 | Active | |
COOK DEFENCE SYSTEMS LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-15 | Active | |
WILLIAM COOK (MS) 2018 LIMITED | Director | 2016-07-15 | CURRENT | 1897-07-26 | Liquidation | |
WILLIAM COOK CAST PRODUCTS LIMITED | Director | 2016-07-15 | CURRENT | 1992-06-30 | Active | |
WILLIAM COOK PRECISION LIMITED | Director | 2016-07-15 | CURRENT | 1954-05-13 | Liquidation | |
WILLIAM COOK STANHOPE LIMITED | Director | 2016-07-15 | CURRENT | 1940-02-29 | Active | |
WILLIAM COOK INTEGRITY LIMITED | Director | 2016-07-15 | CURRENT | 1986-11-04 | Liquidation | |
WILLIAM COOK RAIL LIMITED | Director | 2016-07-15 | CURRENT | 2013-09-17 | Active | |
FIRTH RIXSON AURORA LIMITED | Director | 2011-02-23 | CURRENT | 1924-10-17 | Dissolved 2016-02-04 | |
LEEDS FIRECLAY COMPANY LIMITED(THE) | Director | 2011-02-23 | CURRENT | 1889-06-14 | Dissolved 2016-02-04 | |
MEADOWHALL (EABS) LIMITED | Director | 2011-02-23 | CURRENT | 1920-07-15 | Dissolved 2016-02-04 | |
MEADOWHALL (EAF) LIMITED | Director | 2011-02-23 | CURRENT | 1967-01-25 | Dissolved 2016-02-04 | |
WILLIAM BEARDMORE & CO.,LIMITED | Director | 2011-02-23 | CURRENT | 1902-01-21 | Liquidation | |
00107661 LIMITED | Director | 2011-02-23 | CURRENT | 1910-02-22 | Active - Proposal to Strike off | |
BRADLEY & FOSTER LIMITED | Director | 2011-02-23 | CURRENT | 1906-11-02 | Liquidation | |
WESTON HOUSE (JS) LIMITED | Director | 2011-02-23 | CURRENT | 1875-12-14 | Active - Proposal to Strike off | |
COCKER BROTHERS LIMITED | Director | 2011-02-23 | CURRENT | 1875-04-17 | Active - Proposal to Strike off | |
C G CARLISLE & COMPANY LIMITED | Director | 2011-02-23 | CURRENT | 1923-11-05 | Active - Proposal to Strike off | |
SPARTAN SHEFFIELD LIMITED | Director | 2011-02-23 | CURRENT | 1981-05-21 | Active - Proposal to Strike off | |
SHILDON FORGE LIMITED | Director | 2011-02-23 | CURRENT | 1984-04-03 | Liquidation | |
WOODHOUSE & RIXSON LIMITED | Director | 2011-02-23 | CURRENT | 1926-04-21 | Active | |
WESTON HOUSE (RMC) LIMITED | Director | 2011-02-23 | CURRENT | 1936-11-21 | Active - Proposal to Strike off | |
SMITHFIELD HOUSE (FVSS) LIMITED | Director | 2011-02-23 | CURRENT | 1934-10-29 | Liquidation | |
RING ROLLED PRODUCTS LIMITED | Director | 2011-02-23 | CURRENT | 1942-12-21 | Liquidation | |
N.GREENING & SONS LIMITED | Director | 2011-02-23 | CURRENT | 1883-11-22 | Active - Proposal to Strike off | |
MEADOWHALL (TFJB) LIMITED | Director | 2011-02-23 | CURRENT | 1881-06-15 | Liquidation | |
MEADOWHALL (EAB) LIMITED | Director | 2011-02-23 | CURRENT | 1900-12-18 | Liquidation | |
GEORGE TURTON, PLATTS & CO. LIMITED | Director | 2011-02-23 | CURRENT | 1910-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED JAMES FRANK HANCOCK | |
RES01 | ADOPT ARTICLES 22/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE DOWDALL | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
TM02 | Termination of appointment of Christine Jane Alison Dalton on 2015-07-31 | |
AP01 | DIRECTOR APPOINTED DR KAY LOUISE DOWDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SIMON BLAND | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 3250184.6 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/13 FROM Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HART | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 31/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JANE ALISON DALTON / 31/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FIRTH RIXSON METALS LIMITED CERTIFICATE ISSUED ON 15/10/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAND / 30/05/2008 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,LONDON,AS SECURITY TRUSTEE FOR ITSELF AND THEOTHER SECURED PARTIES | |
PLEDGE AGREEMENT JOINDER | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,LONDON,AS SECURITY TRUSTEE FOR ITSELF AND THEOTHER SECURED PARTIES | |
COLLATERAL DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYN'S BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLCAS TRUSTEE | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLCAS TRUSTEE | |
FIXED CHARGE | Satisfied | MIDLAND BANK PLCAS TRUSTEE | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENPAR SPECIAL ALLOYS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
75022000 | Unwrought nickel alloys | |||
81059000 | Articles of cobalt, n.e.s. | |||
75051200 | Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products) | |||
75051200 | Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products) | |||
72285080 | Bars and rods of alloy steel, other than stainless steel, not further worked than cold-formed or cold-finished (excl. of circular cross-section and products of high-speed steel, silico-manganese steel, tool steel, articles of subheading 7228.50.40, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils) | |||
72 | ||||
73261910 | Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | |||
75051200 | Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products) | |||
81052000 | Cobalt mattes and other intermediate products of cobalt metallurgy; unwrought cobalt; cobalt powders | |||
84669300 | ||||
81089050 | Titanium plates, sheets, strip and foil | |||
75051200 | Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products) | |||
81033000 | Tantalum waste and scrap (excl. ash and residues containing tantalum) | |||
75051200 | Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ENPAR SPECIAL ALLOYS LIMITED | Event Date | 2014-08-29 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 August 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Companies on 29 August 2014 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |