DEFINEAREA 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEFINEAREA 3 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00051895
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DEFINEAREA 3 LIMITED?

    • (2840) /

    Where is DEFINEAREA 3 LIMITED located?

    Registered Office Address
    Windsor Road
    Redditch
    B97 6EF Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEFINEAREA 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEROSPACE FORGINGS LIMITEDMar 04, 1999Mar 04, 1999
    BI AEROSPACE FORGINGS LIMITEDOct 22, 1997Oct 22, 1997
    AEROSPACE FORGINGS LIMITEDMay 13, 1988May 13, 1988
    HUGHES-JOHNSON STAMPINGS LIMITED(THE)Mar 31, 1897Mar 31, 1897

    What are the latest accounts for DEFINEAREA 3 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2011
    Next Accounts Due OnDec 31, 2011
    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest confirmation statement for DEFINEAREA 3 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 30, 2017
    Next Confirmation Statement DueMay 14, 2017
    OverdueYes

    What is the status of the latest annual return for DEFINEAREA 3 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DEFINEAREA 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed aerospace forgings LIMITED\certificate issued on 11/11/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2010

    Change company name resolution on Nov 05, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2010

    Statement of capital on May 14, 2010

    • Capital: GBP 3,571,674
    SH01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages403a

    Accounts for a dormant company made up to Mar 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Apr 01, 2007

    6 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts for a dormant company made up to Apr 02, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Apr 03, 2005

    6 pagesAA

    Who are the officers of DEFINEAREA 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Nigel Edward
    4 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    Secretary
    4 Habershon Court
    Galton Way
    WR9 7ES Droitwich Spa
    Worcestershire
    BritishAccountant118111890001
    MACPHERSON, Archie James
    11 Speedwell Drive
    Balsall Common
    CV7 7AU Solihull
    Director
    11 Speedwell Drive
    Balsall Common
    CV7 7AU Solihull
    EnglandBritishManager93007580001
    BERRY, Geoffrey Arthur, Mr.
    252 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Secretary
    252 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    British27786450001
    HARDY, Paul James
    34 Kenwood Park Road
    S7 1NF Sheffield
    Secretary
    34 Kenwood Park Road
    S7 1NF Sheffield
    BritishCompany Director7269800003
    MCCARNEY, Paul Reid
    15 Burlington Road
    S17 3NQ Sheffield
    Secretary
    15 Burlington Road
    S17 3NQ Sheffield
    British37752930002
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    SUTTON, William Michael
    26 Amesbury Road
    Moseley
    B13 8LE Birmingham
    Secretary
    26 Amesbury Road
    Moseley
    B13 8LE Birmingham
    British38681370002
    SUTTON, William Michael
    9 The Russells
    Moseley
    B13 8RT Birmingham
    West Midlands
    Secretary
    9 The Russells
    Moseley
    B13 8RT Birmingham
    West Midlands
    British38681370001
    WAGSTER, Graham
    26 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    Secretary
    26 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    British37423440001
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    British2167290001
    BATHIJA, Gautam Shyam
    Cayley Lodge
    Maynard Road
    S32 2JD Grindleford
    Derbyshire
    Director
    Cayley Lodge
    Maynard Road
    S32 2JD Grindleford
    Derbyshire
    BritishDirector101111520001
    BISHOP, Karl Justin
    10 Oldfields
    DY9 0QG Hagley
    West Midlands
    Director
    10 Oldfields
    DY9 0QG Hagley
    West Midlands
    United KingdomBritishSales Director241452970003
    DIXON, Roy
    Image House Farm
    Hob Lane
    CV8 1QT Kenilworth
    Warwickshire
    Director
    Image House Farm
    Hob Lane
    CV8 1QT Kenilworth
    Warwickshire
    BritishManager27369770003
    HARDY, Paul James
    34 Kenwood Park Road
    S7 1NF Sheffield
    Director
    34 Kenwood Park Road
    S7 1NF Sheffield
    EnglandBritishDirector7269800003
    HARRIS, Benjamin
    40 Bridgnorth Road
    Stourton
    DY7 6RT Stourbridge
    West Midlands
    Director
    40 Bridgnorth Road
    Stourton
    DY7 6RT Stourbridge
    West Midlands
    BritishManager27369780002
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    BritishDirector16415620002
    MACPHERSON, Duncan Campbell Neil
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    ScotlandBritishDirector277190003
    MCCARNEY, Paul Reid
    15 Burlington Road
    S17 3NQ Sheffield
    Director
    15 Burlington Road
    S17 3NQ Sheffield
    BritishAccountant37752930002
    MCMURRAY, William
    20 Cortworth Road
    Eccleshall
    S11 9LP Sheffield
    Director
    20 Cortworth Road
    Eccleshall
    S11 9LP Sheffield
    BritishManaging Director27982740001
    MOORE, Brian Stanley
    Mantine House
    Silver Street Chacombe
    OX17 2JR Banbury
    Oxfordshire
    Director
    Mantine House
    Silver Street Chacombe
    OX17 2JR Banbury
    Oxfordshire
    BritishDirector2688060001
    SUTTON, William Michael
    26 Amesbury Road
    Moseley
    B13 8LE Birmingham
    Director
    26 Amesbury Road
    Moseley
    B13 8LE Birmingham
    EnglandBritishCompany Director38681370002
    WAGSTER, Graham
    26 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    Director
    26 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    BritishDirector37423440001
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does DEFINEAREA 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture to be given to a security trustee for a group of beneficiaries between (inter alia) (1) the companies listed in schedule 1 of the debenture and (2) dresdner bank ag london branch as security trustee
    Created On Sep 13, 2000
    Delivered On Sep 26, 2000
    Satisfied
    Amount secured
    All money and liabilities due owing or incurred to each beneficary (as defined) by the charging company or any other company (except as a guarantor for the charging company) under or pursuant to the senior finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch as Security Trustee
    Transactions
    • Sep 26, 2000Registration of a charge (395)
    • Jan 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 19, 1999
    Delivered On Mar 08, 1999
    Satisfied
    Amount secured
    All money and liabilities due or to become due by the company (formerly known as bi aerospace forgings limited) (the chargor) and by each other company (except as guarantor for the chargor) to the chargee as security trustee for the other beneficiaries (as defined) under or pursuant to the senior finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Mar 08, 1999Registration of a charge (395)
    • Oct 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 14, 1994
    Delivered On Jan 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited,as Security Trustee
    Transactions
    • Jan 21, 1994Registration of a charge (395)
    • Aug 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 20, 1993
    Delivered On Jan 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "financing documents" (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co.Limitedthe "Security Trustee"
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    • Aug 04, 1997Statement of satisfaction of a charge in full or part (403a)

    Does DEFINEAREA 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    12 Plumtree Court
    London
    EC4A 4HT
    practitioner
    12 Plumtree Court
    London
    EC4A 4HT
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0