Company Information for DERBYSHIRE CASTINGS LIMITED
LEONARD CURTIS LEONARD CURTIS HOUSE, ELMS SQUARE BURYNEW RD, WHITEFIELD, MANCHESTER, M45 7TA,
|
Company Registration Number
00906906
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DERBYSHIRE CASTINGS LIMITED | |||
Legal Registered Office | |||
LEONARD CURTIS LEONARD CURTIS HOUSE ELMS SQUARE BURYNEW RD WHITEFIELD MANCHESTER M45 7TA Other companies in M50 | |||
| |||
Company Number | 00906906 | |
---|---|---|
Company ID Number | 00906906 | |
Date formed | 1967-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 31/12/2014 | |
Return next due | 28/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:59:43 |
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 |
---|---|---|
WESLEY SMITH |
||
KEITH ANDREW BEVAN |
||
JOHN PETER MOORE |
||
DAVID JOSEPH POTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN STUART HOGG |
Director | ||
CAROLYN DERBYSHIRE |
Company Secretary | ||
CAROLYN DERBYSHIRE |
Director | ||
ROGER HOWARD DERBYSHIRE |
Director | ||
MARGUERITE DERBYSHIRE |
Company Secretary | ||
MARGUERITE DERBYSHIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN DATE GROUP LIMITED | Director | 2016-01-04 | CURRENT | 2012-07-05 | Active | |
EVRIDGE GROUP LTD | Director | 2015-10-16 | CURRENT | 2015-04-08 | Active | |
EVRO GREENWOOD LONSDALE LIMITED | Director | 2015-10-09 | CURRENT | 2015-07-23 | Liquidation | |
EVRIDGE HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 1987-03-06 | Dissolved 2017-01-31 | |
EVRO TOOL COMPANY LIMITED | Director | 2014-12-09 | CURRENT | 2000-07-24 | Liquidation | |
SIMPLE LIMITED | Director | 2013-07-22 | CURRENT | 2002-11-12 | Liquidation | |
OPEN DATE EQUIPMENT LIMITED | Director | 2013-01-03 | CURRENT | 1974-01-30 | Active | |
COMPANY VALUE LIMITED | Director | 2012-11-05 | CURRENT | 2001-05-29 | Dissolved 2017-05-28 | |
FREEMINER LIMITED | Director | 2012-11-05 | CURRENT | 2005-09-22 | Liquidation | |
THE HOUSE OF ADVENTURE LTD | Director | 2012-03-01 | CURRENT | 2006-12-01 | Active | |
UNICORN AND HEAVEY ENGINEERING LTD | Director | 2012-02-22 | CURRENT | 1991-11-18 | Active | |
BEVERLEY ENVIRONMENTAL LIMITED | Director | 2011-06-07 | CURRENT | 2011-03-21 | Liquidation | |
GREENWOOD LONSDALE LIMITED | Director | 2011-05-31 | CURRENT | 2011-03-21 | Dissolved 2016-12-19 | |
GREENWOOD ENGINEERING (HOLDINGS) LIMITED | Director | 2010-02-01 | CURRENT | 1998-12-18 | Dissolved 2014-12-23 | |
BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED | Director | 2009-06-03 | CURRENT | 1984-09-28 | Dissolved 2014-08-21 | |
APPLIED FUSION LIMITED | Director | 2009-05-26 | CURRENT | 1979-11-23 | In Administration/Administrative Receiver | |
GREENWOOD LONSDALE LIMITED | Director | 2011-11-01 | CURRENT | 2011-03-21 | Dissolved 2016-12-19 | |
CANNON SCREEN PRINTING LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2018-04-10 | |
EVRIDGE GREENWOOD LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Dissolved 2017-12-06 | |
BEVERLEY ENVIRONMENTAL LIMITED | Director | 2014-04-29 | CURRENT | 2011-03-21 | Liquidation | |
COMPANY VALUE LIMITED | Director | 2012-09-24 | CURRENT | 2001-05-29 | Dissolved 2017-05-28 | |
FREEMINER LIMITED | Director | 2012-09-24 | CURRENT | 2005-09-22 | Liquidation | |
GREENWOOD LONSDALE LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2016-12-19 | |
EVRIDGE HOLDINGS LIMITED | Director | 2010-11-30 | CURRENT | 1987-03-06 | Dissolved 2017-01-31 | |
EVRIDGE PRECISION ENGINEERING LIMITED | Director | 2010-11-30 | CURRENT | 2001-05-10 | Dissolved 2017-01-31 | |
GREENWOOD ENGINEERING (HOLDINGS) LIMITED | Director | 2009-12-18 | CURRENT | 1998-12-18 | Dissolved 2014-12-23 | |
BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED | Director | 2009-11-02 | CURRENT | 1984-09-28 | Dissolved 2014-08-21 | |
APPLIED FUSION LIMITED | Director | 2008-12-23 | CURRENT | 1979-11-23 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O C/O ACP TITAN OVERSEAS LIMITED UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O C/O UNICORN AND HEAVEY ENGINEERING LIMITED UNICORN AND HEAVEY ENGINEERING FIELDING STREET PATICROFT ECCLES MANCHESTER M30 0GJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOGG | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW BEVAN | |
AP03 | SECRETARY APPOINTED MR WESLEY SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 56 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PJ | |
AP01 | DIRECTOR APPOINTED MR IAN STUART HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DERBYSHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN DERBYSHIRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN DERBYSHIRE | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH POTTER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOWARD DERBYSHIRE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DERBYSHIRE / 11/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 2 SINDERLAND ROAD ALTRINCHAM CHESHIRE WA14 5ET | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 12 WASHWAY ROAD SALE CHESHIRE M33 7QY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/02/94 |
Appointment of Liquidators | 2015-05-26 |
Resolutions for Winding-up | 2015-05-26 |
Meetings of Creditors | 2015-05-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | |
LETTER OF CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 429,363 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 500,616 |
Provisions For Liabilities Charges | 2012-12-31 | £ 7,590 |
Provisions For Liabilities Charges | 2011-12-31 | £ 4,388 |
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 DERBYSHIRE CASTINGS LIMITED
Current Assets | 2012-12-31 | £ 403,931 |
---|---|---|
Current Assets | 2011-12-31 | £ 570,934 |
Debtors | 2012-12-31 | £ 341,476 |
Debtors | 2011-12-31 | £ 483,664 |
Shareholder Funds | 2012-12-31 | £ 8,355 |
Shareholder Funds | 2011-12-31 | £ 94,030 |
Stocks Inventory | 2012-12-31 | £ 17,680 |
Stocks Inventory | 2011-12-31 | £ 15,179 |
Tangible Fixed Assets | 2012-12-31 | £ 41,377 |
Tangible Fixed Assets | 2011-12-31 | £ 28,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as DERBYSHIRE CASTINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DERBYSHIRE CASTINGS LIMITED | Event Date | 2015-05-19 |
M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : For further details contact: The Joint Liquidators on email: recovery@leonardcurtis.co.uk or on Tel: 0161 413 0930. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DERBYSHIRE CASTINGS LIMITED | Event Date | 2015-05-19 |
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 19 May 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: The Joint Liquidators on email: recovery@leonardcurtis.co.uk or on Tel: 0161 413 0930. David Potter , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DERBYSHIRE CASTINGS LIMITED | Event Date | 2015-05-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 19 May 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: M Maloney, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 | |||
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. |