Administrative Receiver
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 Name | |
---|---|
PARK WELDING AND FABRICATION COMPANY LIMITED | |
Legal Registered Office | |
SUITE E12 JOSEPH'S WELL WESTGATE WESTGATE LEEDS LS3 1AB Other companies in HD6 | |
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 |
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 |
---|---|---|
CHRISTOPHER DAVID STORER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE THOMAS |
Company Secretary | ||
MELISSA JAYNE SENIOR |
Director | ||
ANNE THOMAS |
Director | ||
JACK STUART MIDGLEY |
Director | ||
EDWARD MURRAY |
Director | ||
PETER BRYAN HOY |
Director | ||
ARNOLD MELLOR |
Company Secretary | ||
ARNOLD MELLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARISTO LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2017-07-25 | |
YORKSHIRE PACKAGING PRODUCTS LTD | Director | 2012-05-18 | CURRENT | 2012-05-18 | Dissolved 2016-11-01 | |
METAL CLOSURES (HUDDERSFIELD) LIMITED | Director | 2010-04-01 | CURRENT | 2004-04-20 | Dissolved 2016-09-28 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2017 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM UNIT 2, THE NEW MILL GEORGE STREET MILNSBRIDGE HUDDERSFIELD HD3 4JD ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM SLADE LANE MILLS RASTRICK BRIGHOUSE YORKSHIRE HD6 3PP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008938350007 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008938350008 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 29/09/2014 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID STORER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA SENIOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE THOMAS | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008938350007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008938350006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JAYNE SENIOR / 20/02/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA THOMAS / 16/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/08/03--------- £ SI 2@1=2 £ IC 100/102 | |
RES04 | £ NC 100/200 12/08/03 | |
123 | NC INC ALREADY ADJUSTED 12/08/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Meetings of Creditors | 2016-11-28 |
Appointment of Administrators | 2016-10-05 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | CHRISTOPHER STORER | ||
Satisfied | AT & MS LIMITED | ||
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CONFIRMATORY CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
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
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
PARK WELDING AND FABRICATION COMPANY LIMITED owns 1 domain names.
metallicus.co.uk
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:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PARK WELDING AND FABRICATION COMPANY LIMITED | Event Date | 2016-11-23 |
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 Type | Appointment of Administrators | |
Defending party | PARK WELDING AND FABRICATION COMPANY LIMITED | Event Date | 2016-09-30 |
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. : | |||
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. |