Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK WELDING AND FABRICATION COMPANY LIMITED
Company Information for

PARK WELDING AND FABRICATION COMPANY LIMITED

SUITE E12 JOSEPH'S WELL, WESTGATE, WESTGATE, LEEDS, LS3 1AB,
Company Registration Number
00893835
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Park Welding And Fabrication Company Ltd
PARK WELDING AND FABRICATION COMPANY LIMITED was founded on 1966-12-12 and has its registered office in Westgate. The organisation's status is listed as "In Administration
Administrative Receiver". Park Welding And Fabrication Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PARK WELDING AND FABRICATION COMPANY LIMITED
 
Legal Registered Office
SUITE E12 JOSEPH'S WELL
WESTGATE
WESTGATE
LEEDS
LS3 1AB
Other companies in HD6
 
Filing Information
Company Number 00893835
Company ID Number 00893835
Date formed 1966-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2015-09-12
Return next due 2016-09-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-08 06:43:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK WELDING AND FABRICATION COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of PARK WELDING AND FABRICATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID STORER
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE THOMAS
Company Secretary 1991-09-11 2014-09-30
MELISSA JAYNE SENIOR
Director 1997-01-31 2014-09-30
ANNE THOMAS
Director 1992-09-12 2014-09-30
JACK STUART MIDGLEY
Director 1993-12-01 1997-01-31
EDWARD MURRAY
Director 1992-09-12 1994-12-31
PETER BRYAN HOY
Director 1993-12-01 1994-06-08
ARNOLD MELLOR
Company Secretary 1992-09-12 1993-09-30
ARNOLD MELLOR
Director 1992-09-12 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID STORER CARISTO LTD Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2017-07-25
CHRISTOPHER DAVID STORER YORKSHIRE PACKAGING PRODUCTS LTD Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2016-11-01
CHRISTOPHER DAVID STORER METAL CLOSURES (HUDDERSFIELD) LIMITED Director 2010-04-01 CURRENT 2004-04-20 Dissolved 2016-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-17AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2017
2016-12-212.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-12-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM UNIT 2, THE NEW MILL GEORGE STREET MILNSBRIDGE HUDDERSFIELD HD3 4JD ENGLAND
2016-10-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM SLADE LANE MILLS RASTRICK BRIGHOUSE YORKSHIRE HD6 3PP
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008938350007
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-02AR0112/09/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008938350008
2014-10-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-13RES01ADOPT ARTICLES 29/09/2014
2014-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID STORER
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THOMAS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA SENIOR
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY ANNE THOMAS
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 102
2014-10-07AR0112/09/14 FULL LIST
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008938350007
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008938350006
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 102
2013-09-16AR0112/09/13 FULL LIST
2013-04-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-21AR0112/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SENIOR / 20/02/2012
2012-03-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-04AR0112/09/11 FULL LIST
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-13AR0112/09/10 FULL LIST
2010-03-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-04-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MELISSA THOMAS / 16/08/2008
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-14363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-17363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-09-2688(2)RAD 12/08/03--------- £ SI 2@1=2 £ IC 100/102
2003-08-23RES04£ NC 100/200 12/08/03
2003-08-23123NC INC ALREADY ADJUSTED 12/08/03
2003-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-23RES12VARYING SHARE RIGHTS AND NAMES
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-18363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-18363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-14363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-17363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-21363sRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-22363sRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-10288aNEW DIRECTOR APPOINTED
1997-03-10288bDIRECTOR RESIGNED
1996-09-16363sRETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS
1996-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-14363sRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-03-20288DIRECTOR RESIGNED
1994-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-15363sRETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS
1994-06-12288DIRECTOR RESIGNED
1994-01-17AAFULL ACCOUNTS MADE UP TO 31/12/92
1994-01-04288NEW DIRECTOR APPOINTED
1993-10-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PARK WELDING AND FABRICATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-11-28
Appointment of Administrators2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against PARK WELDING AND FABRICATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-20 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2014-09-30 Outstanding CHRISTOPHER STORER
2014-09-30 Satisfied AT & MS LIMITED
LEGAL MORTGAGE 1993-09-30 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1993-08-20 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1992-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1992-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 101,018
Creditors Due Within One Year 2011-12-31 £ 58,242
Provisions For Liabilities Charges 2012-12-31 £ 1,629
Provisions For Liabilities Charges 2011-12-31 £ 2,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK WELDING AND FABRICATION COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 50,546
Cash Bank In Hand 2011-12-31 £ 20,062
Current Assets 2012-12-31 £ 145,891
Current Assets 2011-12-31 £ 90,477
Debtors 2012-12-31 £ 90,179
Debtors 2011-12-31 £ 64,937
Secured Debts 2011-12-31 £ 3,188
Shareholder Funds 2012-12-31 £ 56,116
Shareholder Funds 2011-12-31 £ 51,935
Stocks Inventory 2012-12-31 £ 5,166
Stocks Inventory 2011-12-31 £ 5,478
Tangible Fixed Assets 2012-12-31 £ 12,872
Tangible Fixed Assets 2011-12-31 £ 23,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK WELDING AND FABRICATION COMPANY LIMITED registering or being granted any patents
Domain Names

PARK WELDING AND FABRICATION COMPANY LIMITED owns 1 domain names.

metallicus.co.uk  

Trademarks
We have not found any records of PARK WELDING AND FABRICATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK WELDING AND FABRICATION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as PARK WELDING AND FABRICATION COMPANY LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where PARK WELDING AND FABRICATION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPARK WELDING AND FABRICATION COMPANY LIMITEDEvent Date2016-11-23
In the Leeds District Registry Chancery Division case number 866 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Administrator has summoned a meeting of creditors of the Company in accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at the Boardroom, Josephs Well, Westgate, Leeds LS3 1AB on 08 December 2016 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Administrator at Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 of 2.39; and there has been lodged with the Administrator any proxy which he intends to be used on his behalf. Date of Appointment: 30 September 2016. Office Holder details: Gareth James Lewis (IP No: 14992), of Lewis Business Recovery & Insolvency, Suite E12, Josephs Well, Westgate, Leeds, LS3 1AB. Further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk Tel: 0113 2459444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk, Tel: 0113 2459444.
 
Initiating party Event TypeAppointment of Administrators
Defending partyPARK WELDING AND FABRICATION COMPANY LIMITEDEvent Date2016-09-30
In the Leeds District Registry case number 866 Gareth James Lewis (IP No 14992 ), of Lewis Business Recovery & Insolvency , Suite E12, Josephs Well, Westgate, Leeds LS3 1AB For further details contact: Gareth James Lewis, Email: info@lewisbri.co.uk Tel: 0113 245 9444. Alternative contact: Charlotte Durham, Email: charlotte@lewisbri.co.uk, Tel: 0113 245 9444. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK WELDING AND FABRICATION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK WELDING AND FABRICATION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.