DONCASTERS MONK BRIDGE LIMITED

DONCASTERS MONK BRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDONCASTERS MONK BRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00496972
    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 DONCASTERS MONK BRIDGE LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is DONCASTERS MONK BRIDGE LIMITED located?

    Registered Office Address
    Forge Lane
    Killamarsh
    S21 1BA Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DONCASTERS MONK BRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IEP DONCASTERS LIMITEDDec 24, 1990Dec 24, 1990
    DONCASTERS MONK BRIDGE LIMITEDJun 28, 1951Jun 28, 1951

    What are the latest accounts for DONCASTERS MONK BRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for DONCASTERS MONK BRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Doncasters Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 06, 2023 with updates

    5 pagesCS01

    Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 20, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Simon David Martle as a director on Aug 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Sep 06, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Director's details changed for Mrs Helen Barrett-Hague on Sep 29, 2021

    2 pagesCH01

    Appointment of Mrs Helen Barrett-Hague as a director on Sep 28, 2021

    2 pagesAP01

    Termination of appointment of Ian Molyneux as a secretary on Sep 28, 2021

    1 pagesTM02

    Appointment of Mrs Helen Barrett-Hague as a secretary on Sep 28, 2021

    2 pagesAP03

    Termination of appointment of Ian Molyneux as a director on Sep 28, 2021

    1 pagesTM01

    Director's details changed for Mr Simon David Martle on Sep 09, 2021

    2 pagesCH01

    Confirmation statement made on Sep 06, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Simon David Martle as a director on Sep 01, 2020

    2 pagesAP01

    Appointment of Mr Michael Joseph Quinn as a director on Mar 13, 2020

    2 pagesAP01

    Termination of appointment of Lisa Marie Oxnard as a director on Mar 13, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of DONCASTERS MONK BRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Secretary
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    287748710001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritishSolicitor287804380001
    QUINN, Michael Joseph
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    IrelandIrishCeo268174890001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    BritishSolicitor34443700002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Secretary
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    British141893610001
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    British164531860001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Secretary
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritishFinance Director287327450002
    BULL, George
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    Director
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    BritishChief Financial Officer47402550004
    DILLAMORE, Ian Leslie
    65 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    Director
    65 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    BritishDirector35534570001
    ELLIS, William Michael
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    Director
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    United KingdomAmericanChief Executive Officer134919220003
    HINKS, Duncan Andrew
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritishChief Financial Officer164530200005
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritishLawyer34443700002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritishFinance Director141893610001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritishChief Executive75455450001
    MARTLE, Simon David
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritishChief Financial Officer151541840002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritishSolicitor75284220004
    OXNARD, Lisa Marie
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritishChief Financial Officer253562580001
    SCHURCH, Michael John
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    EnglandBritishDirector42065200003
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Director
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    BritishDirector60728390001

    Who are the persons with significant control of DONCASTERS MONK BRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Apr 06, 2016
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00321992
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Apr 06, 2016
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts 1985 & 1989
    Place RegisteredCompanies House
    Registration Number00897492
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DONCASTERS MONK BRIDGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 06, 2016Feb 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DONCASTERS MONK BRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 04, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Apr 12, 2013Satisfaction of a charge (MR04)
    A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made between,amongst others,the company,doncasters and the security agent (the "debenture")
    Created On Dec 07, 2001
    Delivered On Dec 18, 2001
    Satisfied
    Amount secured
    All monies,obligations and liabilities due or to become due from the company to the security agent (as defined) and the other lenders (as defined) in each case pursuant to the common terms agreement,the senior facilities agreement,the mezzanine bridge facility agreement and the ancillary facilities letter (each as defined) and all other monies, obligations and liabilities due,owing and incurred under or pursuant to various other documents and agreements (all 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
    • The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties
    Transactions
    • Dec 18, 2001Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and debenture
    Created On Aug 20, 2001
    Delivered On Aug 29, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities from time to time due, owing or incurred by the company to the finance parties or any of them, including, without limitation, all monies, obligations and liabilities due, owing and incurred under or pursuant to the finance documents (all terms 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
    • The Law Debenture Trust Corporation P.L.C. (The "Security Agent")
    Transactions
    • Aug 29, 2001Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 21, 1999
    Delivered On Apr 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due on any account whatsoever from each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the finance documents (as defined)
    Short particulars
    All rights and benefits under the intercompany convertible bond documents, all group shares as specified in schedule 1 to the form 395 and all dividends and other distributions payable on the group shares and all rights money or property accruing by way of redemption bonus option or otherwise and a floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders)
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)

    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