Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02101564 LIMITED
Company Information for

02101564 LIMITED

PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET LEEDS, LS1 4JP,
Company Registration Number
02101564
Private Limited Company
Liquidation

Company Overview

About 02101564 Ltd
02101564 LIMITED was founded on 1987-02-19 and has its registered office in 33 Wellington Street Leeds. The organisation's status is listed as "Liquidation". 02101564 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
02101564 LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
BENSON HOUSE
33 WELLINGTON STREET LEEDS
LS1 4JP
Other companies in LS1
 
Previous Names
MIDLAND SHEETMETAL LIMITED20/06/2014
Filing Information
Company Number 02101564
Company ID Number 02101564
Date formed 1987-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2005
Account next due 31/01/2007
Latest return 19/08/2006
Return next due 16/09/2007
Type of accounts MEDIUM
Last Datalog update: 2018-10-05 10:56:36
Primary Source:Companies House
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 02101564 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID ILES
Company Secretary 2004-05-05
HARRY ROBERT DALBY
Director 2004-05-05
STEVEN EDWARD FORD
Director 2006-02-13
JONATHAN HANDFORD
Director 2005-08-10
STEPHEN DAVID ILES
Director 2004-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANDREW JAMES SHAW
Director 1994-11-07 2005-11-30
NEIL TREVOR SMITH
Director 2000-04-05 2005-11-30
STEVEN MICHAEL SMITH
Company Secretary 1990-09-07 2004-05-05
SALLY ALISON SMITH
Director 1999-04-20 2004-05-05
STEVEN MICHAEL SMITH
Director 1990-09-07 2004-05-05
ROBIN KEITH WESTON
Director 1990-09-07 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID ILES OAKLAND PRESS TOOL COMPANY LIMITED Company Secretary 2000-10-27 CURRENT 1960-08-15 Active
STEPHEN DAVID ILES REGENT ENGINEERS LIMITED Company Secretary 1999-05-05 CURRENT 1967-08-24 Active
STEPHEN DAVID ILES DALBY HOLDINGS LIMITED Company Secretary 1995-09-18 CURRENT 1995-09-18 Active
STEPHEN DAVID ILES HARRY DALBY ENGINEERING LIMITED Company Secretary 1995-05-01 CURRENT 1985-07-10 Active
HARRY ROBERT DALBY OAKLAND PRESS TOOL COMPANY LIMITED Director 2000-10-27 CURRENT 1960-08-15 Active
HARRY ROBERT DALBY REGENT ENGINEERS LIMITED Director 1999-05-05 CURRENT 1967-08-24 Active
HARRY ROBERT DALBY DALBY HOLDINGS LIMITED Director 1997-06-09 CURRENT 1995-09-18 Active
HARRY ROBERT DALBY HARRY DALBY ENGINEERING LIMITED Director 1991-08-07 CURRENT 1985-07-10 Active
STEVEN EDWARD FORD SMITHFIELD MEWS MANAGEMENT COMPANY LIMITED Director 2016-12-01 CURRENT 2005-10-17 Active
STEVEN EDWARD FORD CENTRAL METAL MANUFACTURING LIMITED Director 2007-02-09 CURRENT 2007-01-17 Active
STEPHEN DAVID ILES OAKLAND PRESS TOOL COMPANY LIMITED Director 2000-10-27 CURRENT 1960-08-15 Active

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
2014-06-20AC92Restoration by order of the court
2014-06-20CERTNMCompany name changed midland sheetmetal\certificate issued on 20/06/14
2011-10-19GAZ2Final Gazette dissolved via compulsory strike-off
2011-07-194.68 Liquidators' statement of receipts and payments to 2011-07-07
2011-07-194.72Voluntary liquidation creditors final meeting
2011-02-244.68 Liquidators' statement of receipts and payments to 2011-02-05
2010-09-034.68 Liquidators' statement of receipts and payments to 2010-08-05
2010-03-154.68 Liquidators' statement of receipts and payments to 2010-02-05
2009-08-194.68 Liquidators' statement of receipts and payments to 2009-08-05
2009-03-034.68 Liquidators' statement of receipts and payments to 2009-02-05
2008-02-21600Appointment of a voluntary liquidator
2008-02-062.24BAdministrator's progress report
2008-02-062.34BNotice of move from Administration to creditors voluntary liquidation
2007-09-032.24BAdministrator's progress report
2007-04-212.23BResult of meeting of creditors
2007-04-212.16BLiquidation. Statement of affairs
2007-04-15287Registered office changed on 15/04/07 from: 205 gloucester crescent wigston leicestershire LE18 4YQ
2007-04-052.16BLiquidation. Statement of affairs
2007-03-222.17BStatement of administrator's proposal
2007-02-192.12BAppointment of an administrator
2006-09-21363aReturn made up to 19/08/06; full list of members
2006-03-24288aNew director appointed
2005-12-29395Particulars of mortgage/charge
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288bDIRECTOR RESIGNED
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-14363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-12225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-05-19225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04
2004-05-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: LEESIDE,MERRYLEES INDUSTRIAL ESTATE,MERRYLEES DESFORD LEICESTERSHIRE LE9 9FS
2004-05-19288bDIRECTOR RESIGNED
2004-05-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-14363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/01
2001-09-03363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-09-07363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-04-25288aNEW DIRECTOR APPOINTED
1999-10-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-01363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-05-15WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/99
1999-05-14169£ IC 60000/30001 31/03/99 £ SR 29999@1=29999
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to 02101564 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 Creditors2007-03-16
Fines / Sanctions
No fines or sanctions have been issued against 02101564 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2005-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 1994-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-06-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 02101564 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02101564 LIMITED
Trademarks
We have not found any records of 02101564 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02101564 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 (2875 - Manufacture other fabricated metal products) as 02101564 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 02101564 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 party02101564 LIMITEDEvent Date2007-03-16
In the Birmingham District RegistryNo 4129 of 2007 MIDLAND SHEETMETAL LIMITED(Company Number 02101564) Location: PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ. On: 30 March 2007 at 11.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Creditors are invited to attend. Any Creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the Meeting, you must provide details in writing of your claim to the address below by 12.00 noon on the business day before the Meeting. Any Member of the Company who requires a copy of the proposals should send a written request to the address below, and a copy will be sent free of charge. S D Maddison and D M Hammond, Joint Administrators PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. (291)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02101564 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 02101564 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.