DONCASTERS MONK BRIDGE LIMITED
Overview
Company Name | DONCASTERS MONK BRIDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00496972 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DONCASTERS MONK BRIDGE LIMITED?
Company Name | From | Until |
---|---|---|
IEP DONCASTERS LIMITED | Dec 24, 1990 | Dec 24, 1990 |
DONCASTERS MONK BRIDGE LIMITED | Jun 28, 1951 | Jun 28, 1951 |
What are the latest accounts for DONCASTERS MONK BRIDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for DONCASTERS MONK BRIDGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Change of details for Doncasters Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 06, 2023 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Simon David Martle as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Director's details changed for Mrs Helen Barrett-Hague on Sep 29, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Helen Barrett-Hague as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian Molyneux as a secretary on Sep 28, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Helen Barrett-Hague as a secretary on Sep 28, 2021 | 2 pages | AP03 | ||
Termination of appointment of Ian Molyneux as a director on Sep 28, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Simon David Martle on Sep 09, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 06, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon David Martle as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael Joseph Quinn as a director on Mar 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lisa Marie Oxnard as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of DONCASTERS MONK BRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748710001 | |||||||
BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | Solicitor | 287804380001 | ||||
QUINN, Michael Joseph | Director | Killamarsh S21 1BA Sheffield Forge Lane England | Ireland | Irish | Ceo | 268174890001 | ||||
JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | Solicitor | 34443700002 | |||||
KAYSER, Michael Arthur | Secretary | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | British | 141893610001 | ||||||
MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164531860001 | ||||||
TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | Finance Director | 287327450002 | ||||
BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | Chief Financial Officer | 47402550004 | |||||
DILLAMORE, Ian Leslie | Director | 65 Monmouth Drive B73 6JH Sutton Coldfield West Midlands | British | Director | 35534570001 | |||||
ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | Chief Executive Officer | 134919220003 | ||||
HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | Chief Financial Officer | 164530200005 | ||||
JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | Lawyer | 34443700002 | ||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Finance Director | 141893610001 | ||||
LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | Chief Executive | 75455450001 | ||||
MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | Chief Financial Officer | 151541840002 | ||||
MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | Solicitor | 75284220004 | ||||
OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | Chief Financial Officer | 253562580001 | ||||
SCHURCH, Michael John | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | England | British | Director | 42065200003 | ||||
TILLEY, Michael John | Director | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | Director | 60728390001 |
Who are the persons with significant control of DONCASTERS MONK BRIDGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Doncasters Limited | Apr 06, 2016 | Killamarsh S21 1BA Sheffield Forge Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Daniel Doncaster & Sons Limited | Apr 06, 2016 | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DONCASTERS MONK BRIDGE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 06, 2016 | Feb 28, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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