Liquidation
Company Information for NORTH DEAN FABRICATIONS LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
02613721
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTH DEAN FABRICATIONS LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in LS20 | |
Company Number | 02613721 | |
---|---|---|
Company ID Number | 02613721 | |
Date formed | 1991-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2011 | |
Account next due | 31/05/2013 | |
Latest return | 01/01/2012 | |
Return next due | 29/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-07 01:19:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTH DEAN FABRICATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULA JOANNE FIRTH |
||
MARK ANDREW FIRTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW FIRTH |
Company Secretary | ||
STEPHEN PHILIP BLANCHARD |
Director | ||
BRYN LOCKWOOD |
Director | ||
CYNTHIA ENGLISH |
Company Secretary | ||
JACK MALCOLM ENGLISH |
Director | ||
ANDREA CLIFF |
Company Secretary | ||
MICHAEL WILLIAM CLIFF |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-11 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/12 FROM Units 1 & 2 Hillcrest Brow Mills Industrial Estate Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
LATEST SOC | 03/01/12 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FIRTH / 04/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FIRTH / 04/07/2011 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2011-01-26 | |
AR01 | 01/01/11 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 01/01/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM GROVE STREET WAKEFIELD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS PAULA JOANNE FIRTH | |
288b | APPOINTMENT TERMINATED SECRETARY MARK FIRTH | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BLANCHARD | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 27/03/07 | |
ELRES | S366A DISP HOLDING AGM 27/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 16/05/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
169 | £ IC 87/75 31/07/03 £ SR 12@1=12 | |
169 | £ SR 13@1 30/04/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS | |
88(2)R | AD 27/01/99--------- £ SI 10@1=10 £ IC 90/100 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS |
Notice of | 2017-08-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as NORTH DEAN FABRICATIONS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | NORTH DEAN FABRICATIONS LIMITED | Event Date | 2012-09-12 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Liquidator intends to declare a first and final dividend to Preferential creditors of the company within 2 months of the last date for proving on 24 August 2017 Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 24 August 2017. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 12 September 2012 . Further information about this case is available from Mark Chapman at the offices of Walsh Taylor on 01943 877545 or at mark.chapman@walshtaylor.co.uk. Kate Elizabeth Breese , Liquidator | |||
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. |