Liquidation
Company Information for 02101564 LIMITED
PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET LEEDS, LS1 4JP,
|
Company Registration Number
02101564
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
02101564 LIMITED | ||
Legal Registered Office | ||
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP Other companies in LS1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
STEPHEN DAVID ILES |
||
HARRY ROBERT DALBY |
||
STEVEN EDWARD FORD |
||
JONATHAN HANDFORD |
||
STEPHEN DAVID ILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANDREW JAMES SHAW |
Director | ||
NEIL TREVOR SMITH |
Director | ||
STEVEN MICHAEL SMITH |
Company Secretary | ||
SALLY ALISON SMITH |
Director | ||
STEVEN MICHAEL SMITH |
Director | ||
ROBIN KEITH WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKLAND PRESS TOOL COMPANY LIMITED | Company Secretary | 2000-10-27 | CURRENT | 1960-08-15 | Active | |
REGENT ENGINEERS LIMITED | Company Secretary | 1999-05-05 | CURRENT | 1967-08-24 | Active | |
DALBY HOLDINGS LIMITED | Company Secretary | 1995-09-18 | CURRENT | 1995-09-18 | Active | |
HARRY DALBY ENGINEERING LIMITED | Company Secretary | 1995-05-01 | CURRENT | 1985-07-10 | Active | |
OAKLAND PRESS TOOL COMPANY LIMITED | Director | 2000-10-27 | CURRENT | 1960-08-15 | Active | |
REGENT ENGINEERS LIMITED | Director | 1999-05-05 | CURRENT | 1967-08-24 | Active | |
DALBY HOLDINGS LIMITED | Director | 1997-06-09 | CURRENT | 1995-09-18 | Active | |
HARRY DALBY ENGINEERING LIMITED | Director | 1991-08-07 | CURRENT | 1985-07-10 | Active | |
SMITHFIELD MEWS MANAGEMENT COMPANY LIMITED | Director | 2016-12-01 | CURRENT | 2005-10-17 | Active | |
CENTRAL METAL MANUFACTURING LIMITED | Director | 2007-02-09 | CURRENT | 2007-01-17 | Active | |
OAKLAND PRESS TOOL COMPANY LIMITED | Director | 2000-10-27 | CURRENT | 1960-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | Company name changed midland sheetmetal\certificate issued on 20/06/14 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-07 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-05 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-05 | |
4.68 | Liquidators' statement of receipts and payments to 2009-08-05 | |
4.68 | Liquidators' statement of receipts and payments to 2009-02-05 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.16B | Liquidation. Statement of affairs | |
287 | Registered office changed on 15/04/07 from: 205 gloucester crescent wigston leicestershire LE18 4YQ | |
2.16B | Liquidation. Statement of affairs | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
363a | Return made up to 19/08/06; full list of members | |
288a | New director appointed | |
395 | Particulars of mortgage/charge | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: LEESIDE,MERRYLEES INDUSTRIAL ESTATE,MERRYLEES DESFORD LEICESTERSHIRE LE9 9FS | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/01 | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/99 | |
169 | £ IC 60000/30001 31/03/99 £ SR 29999@1=29999 |
Meetings of Creditors | 2007-03-16 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as 02101564 LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 02101564 LIMITED | Event Date | 2007-03-16 |
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) | |||
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. |