DUPORT HARPER GROUP LIMITED

DUPORT HARPER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDUPORT HARPER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00249881
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DUPORT HARPER GROUP LIMITED?

    • (2751) /

    Where is DUPORT HARPER GROUP LIMITED located?

    Registered Office Address
    C/O Bsn Associates 2 Hagley
    South Waterfront East
    DY5 1XE Level Street Brierley Hill
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of DUPORT HARPER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUPORT HARPER FOUNDRIES LIMITED Dec 31, 1981Dec 31, 1981
    DUPORT FOUNDRIES LIMITEDAug 01, 1930Aug 01, 1930

    What are the latest accounts for DUPORT HARPER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 01, 2003

    What are the latest filings for DUPORT HARPER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Steven Richards as a secretary

    3 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Accounts for a dormant company made up to Nov 01, 2003

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts for a dormant company made up to Nov 02, 2002

    7 pagesAA

    Accounts for a dormant company made up to Nov 03, 2001

    7 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    2 pages403a

    Who are the officers of DUPORT HARPER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Walter Stewart
    3560 Nassau Drive
    Brookfield
    Wisconsin 53046
    United States
    Director
    3560 Nassau Drive
    Brookfield
    Wisconsin 53046
    United States
    AmericanCompany Director55213860001
    JACOBS, Bruce Edmund
    2671 North Wahl Avenue
    53211 Milwaukee
    Wisconsin
    Director
    2671 North Wahl Avenue
    53211 Milwaukee
    Wisconsin
    AmericanCompany Director55211660001
    REILLY, Kristin Zasmeta
    W236 S4564 Whispering Hills Court
    Waukesha
    W1 53189
    United States
    Director
    W236 S4564 Whispering Hills Court
    Waukesha
    W1 53189
    United States
    AmericanCfo78490980001
    COOPER, Mark William
    8 The Brambles
    DY9 7JH Stourbridge
    West Midlands
    Secretary
    8 The Brambles
    DY9 7JH Stourbridge
    West Midlands
    AmericanAccountant66330740001
    DISKIN, Michael John
    8 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Secretary
    8 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    BritishFinance110936390001
    RICHARDS, Steven Mark
    3b Swallowfield Courtyard
    Wolverhampton Road
    B69 2JG Oldbury
    West Midlands
    Secretary
    3b Swallowfield Courtyard
    Wolverhampton Road
    B69 2JG Oldbury
    West Midlands
    British116786220001
    SMITH, Roger John
    44 Dreadnought Road
    Pensnett
    DY5 4TG Brierley Hill
    West Midlands
    Secretary
    44 Dreadnought Road
    Pensnett
    DY5 4TG Brierley Hill
    West Midlands
    British13850400001
    BAYLISS, Derek Randolph
    9 Griffiths Green
    Claverley
    WV5 7BG Wolverhampton
    West Midlands
    Director
    9 Griffiths Green
    Claverley
    WV5 7BG Wolverhampton
    West Midlands
    British13850410001
    HAWLEY, Melvyn
    Avenue Farm Old Hay Lane
    Dore
    S17 3AT Sheffield
    South Yorkshire
    Director
    Avenue Farm Old Hay Lane
    Dore
    S17 3AT Sheffield
    South Yorkshire
    BritishExecutive Director1451530001
    JOHNSON, Brian Thomas
    15 Arundel Grove
    Perton
    WV6 7RF Wolverhampton
    West Midlands
    Director
    15 Arundel Grove
    Perton
    WV6 7RF Wolverhampton
    West Midlands
    BritishTechnical Director34961060001
    KUBICK, Ernest James
    Cattespool Cottage
    Agmore Lane, Tardebigge
    B60 1PS Bromsgrove
    Worcestershire
    Director
    Cattespool Cottage
    Agmore Lane, Tardebigge
    B60 1PS Bromsgrove
    Worcestershire
    AmericanEngineer66038640001
    MAYHEAD, Clive Douglas
    The Grange
    Bagwell Lane
    RG27 8DB Winchfield
    Hampshire
    Director
    The Grange
    Bagwell Lane
    RG27 8DB Winchfield
    Hampshire
    BritishExecutive Director10567100002
    MEMMER, Larry William
    28 Leaholme Gardens
    DY9 0XX Stourbridge
    West Midlands
    Director
    28 Leaholme Gardens
    DY9 0XX Stourbridge
    West Midlands
    AmericanEngineer62907640001
    RINER, William Thomas
    980 East Genesee
    48734 Frankenmouth
    Michigan
    Usa
    Director
    980 East Genesee
    48734 Frankenmouth
    Michigan
    Usa
    AmericanCompany Director55211740001
    SPENCER, Roger John
    Gairloch 21 Redlake Drive
    DY9 0RX Stourbridge
    West Midlands
    Director
    Gairloch 21 Redlake Drive
    DY9 0RX Stourbridge
    West Midlands
    BritishManaging Director2596670001
    TURLEY, Roger John
    22 Denise Drive
    WV14 9LG Coseley
    West Midlands
    Director
    22 Denise Drive
    WV14 9LG Coseley
    West Midlands
    EnglandBritishEngineering Director2936030001
    WERMUTH, Robert
    920 Katherine Drive
    Elm Grove
    Wisconsin
    53122
    Usa
    Director
    920 Katherine Drive
    Elm Grove
    Wisconsin
    53122
    Usa
    UsaFinance68580050001

    Does DUPORT HARPER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Oct 17, 1997
    Delivered On Oct 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title and interest in and to the chattels being in schedule to form 395 with serial no's;-23911, AD580382, C5180/1 & C5180/2 and 28349 & 28350 and 827512. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Oct 20, 1997Registration of a charge (395)
    • Mar 31, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 1997
    Delivered On Apr 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a deed of guarantee and indemnity of even date
    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
    • 3I PLC or Such Other Person as May from Time to Time Be the Security Trustee for the Purposesof the Said Charge for Itself and as Trustee for the Investors
    Transactions
    • Apr 19, 1997Registration of a charge (395)
    • Nov 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Apr 08, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels plant & machinery and things described :- 1 new lamberton S500/2150/3200 envelope manipulator serial no. 52931.
    Persons Entitled
    • Forwrd Trust Group Limited
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Mar 31, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Apr 08, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels plant machinery and things described in the schedule :- 1 kunkel-wagner moulding line sandplant serial no fa- 436 sandplant sa-795. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Mar 31, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 04, 1996
    Delivered On Oct 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant and machinery and things described ion the schedule being:- one new pacemaker unit with 180 lpm powerunit, serial no. 95101, 96002, 96004, 96005 (and others as described). See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 04, 1996Registration of a charge (395)
    • Mar 31, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 19, 1996
    Delivered On Aug 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 19D vaughan estate tipton road tipton and land at sedgley road east tipton DY4 7UX t/nos WM265253 and WM556919 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Feb 02, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 1996
    Delivered On Jul 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at sedgeley road, east tipton t/no: WM556919 and l/h property in the premises k/a 1ST floor, unit 19D, vaughan estate, tipton road, tipton t/no:WM265253 .. 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
    • Forward Trust Business Finance Limited ("the Finance Company") Acting as Principal or as Agentof Any Other Company or Companies Specified
    Transactions
    • Jul 26, 1996Registration of a charge (395)
    • Mar 31, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jul 19, 1996
    Delivered On Jul 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Asset schedule goods (all used) long campaign cupola plant comprising :- dust collector. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jul 24, 1996Registration of a charge (395)
    • Mar 31, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 19, 1996
    Delivered On Jul 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 23, 1996Registration of a charge (395)
    • Feb 02, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 02, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 1989
    Delivered On Jan 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • The Royal Bank of Scotlnd PLC
    Transactions
    • Jan 23, 1989Registration of a charge
    • Mar 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 1987
    Delivered On Nov 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    • Mar 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 28, 1986
    Delivered On Dec 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Manufacturers Hanover Trust Company
    Transactions
    • Dec 03, 1986Registration of a charge
    Legal charge
    Created On Sep 29, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease relating to unit 19D the vaughan estate, sedgley road east, tipton, west midlands.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1982Registration of a charge
    Charge
    Created On May 22, 1981
    Delivered On Jun 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands & premises fronting to tipton road tividale,warley,west midlands eagle foundry.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1981Registration of a charge
    Charge
    Created On Apr 23, 1981
    Delivered On Apr 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as portfields foundry fronting to sharp street/tividale street, tipton, staffs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 29, 1981Registration of a charge
    Charge
    Created On Apr 23, 1981
    Delivered On Apr 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & property known as new garter foundry dudley port, tipton, staffs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 29, 1981Registration of a charge
    Charge
    Created On Apr 23, 1981
    Delivered On Apr 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book & other debts with a floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 29, 1981Registration of a charge

    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