In Administration
Administrative Receiver
Administrative Receiver
Company Information for D R B POWER TRANSMISSION LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
01330498
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
D R B POWER TRANSMISSION LIMITED | |||
Legal Registered Office | |||
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in CH5 | |||
| |||
Company Number | 01330498 | |
---|---|---|
Company ID Number | 01330498 | |
Date formed | 1977-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 29/09/2017 | |
Account next due | 29/06/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-04 18:44:20 |
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 |
---|---|---|
MATTHEW DAVID BENNETT |
||
HUGH HAIMES |
||
MARK PETER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON MURRAY ARMSTRONG |
Director | ||
PAUL HALLIDAY |
Director | ||
DUNCAN JAMES MARTIN |
Director | ||
CATHERINE LESLEY BENNETT |
Director | ||
DAVID ROY BENNETT |
Director | ||
MATTHEW DAVID BENNETT |
Company Secretary | ||
CATHERINE LESLEY BENNETT |
Company Secretary | ||
ROY BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUGAR LANE CONSULTANCY LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2016-09-27 | |
AMTOM SYSTEMS LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Dissolved 2014-01-22 | |
AMTOM LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 Manchester House 18-22 Bridge Street Manchester M3 3BZ | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/19 FROM First Avenue Deeside Industrial Park Deeside Clwyd CH5 2QR | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PETER WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013304980007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MURRAY ARMSTRONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/09/16 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 06/04/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 18/05/16 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR JASON MURRAY ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES MARTIN | |
AP01 | DIRECTOR APPOINTED MR PAUL HALLIDAY | |
AP01 | DIRECTOR APPOINTED MR MARK PETER WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR HUGH HAIMES | |
AP01 | DIRECTOR APPOINTED MR HUGH HAIMES | |
AA01 | PREVSHO FROM 30/09/2014 TO 29/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNETT | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JAMES MARTIN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID BENNETT | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MATTHEW DAVID BENNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE BENNETT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 31/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0093222 | Active | Licenced property: DEESIDE INDUSTRIAL PARK FIRST AVENUE DEESIDE GB CH5 2QR. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0093222 | Active | Licenced property: DEESIDE INDUSTRIAL PARK FIRST AVENUE DEESIDE GB CH5 2QR. |
Appointmen | 2019-07-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NWS TRUST LIMITED. | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MARINE MORTGAGE | Satisfied | NWS TRUST LIMITED. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 D R B POWER TRANSMISSION LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as D R B POWER TRANSMISSION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68159900 | Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon) | |||
89039299 | Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats) | |||
84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
84818069 | Gate valves for pipes, boiler shells, tanks, vats or the like (excl. of cast iron or steel, and taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
84834051 | Gear boxes for machinery | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
84834029 | Gears and gearing, for machinery (excl. friction gears, spur, helical, bevel, bevel-spur gears and gearing and worm gear, gear boxes and other speed changers) | |||
84834051 | Gear boxes for machinery | |||
84834051 | Gear boxes for machinery | |||
84834051 | Gear boxes for machinery | |||
84834051 | Gear boxes for machinery | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84834051 | Gear boxes for machinery | |||
84839081 | Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, of cast iron or cast steel, n.e.s. | |||
84839089 | Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel) | |||
84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | |||
84834051 | Gear boxes for machinery | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
84834051 | Gear boxes for machinery | |||
84834051 | Gear boxes for machinery | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84814090 | Safety or relief valves (excl. those of cast iron or steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | D R B POWER TRANSMISSION LIMITED | Event Date | 2019-07-04 |
In the High Court of Justice, Business & Property Courts in Manchester Company & Insolvency List (ChD) Court Number: CR-2019-MAN-000528 D R B POWER TRANSMISSION LIMITED (Company Number 01330498 ) Trad… | |||
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. |