00554636 LIMITED

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

    Company Name00554636 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00554636
    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 00554636 LIMITED?

    • (3210) /

    Where is 00554636 LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp
    PO BOX 61
    LS1 2JN Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of 00554636 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESSAC INTERCONNECT LIMITEDOct 02, 1997Oct 02, 1997
    PRESSAC LIMITEDSep 15, 1955Sep 15, 1955

    What are the latest accounts for 00554636 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for 00554636 LIMITED?

    Filings
    DateDescriptionDocumentType

    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 via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    Miscellaneous

    Form 3.2 - statement of affairs
    9 pagesMISC

    Administrative Receiver's report

    15 pages3.10

    legacy

    1 pages287

    legacy

    1 pages405(1)

    Full accounts made up to Dec 31, 2003

    19 pagesAA

    legacy

    8 pages363s

    legacy

    0 pages363(288)

    legacy

    0 pages363(353)

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2002

    19 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    8 pages363s

    legacy

    0 pages363(288)

    Full accounts made up to Dec 31, 2001

    20 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of 00554636 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARRINGTON, Paul Hiram
    14 Portland Crescent
    Stapleford
    NG9 7GT Nottingham
    Nottinghamshire
    Secretary
    14 Portland Crescent
    Stapleford
    NG9 7GT Nottingham
    Nottinghamshire
    British103684450001
    ASTILL, John Thomas
    10 Appian Close
    Borrowash
    DE72 3LY Derby
    Derbyshire
    Director
    10 Appian Close
    Borrowash
    DE72 3LY Derby
    Derbyshire
    United KingdomBritishDirector58693960001
    CLAY, Phillip
    32 Quarry Road
    NG15 9AP Nottingham
    Nottinghamshire
    Director
    32 Quarry Road
    NG15 9AP Nottingham
    Nottinghamshire
    United KingdomBritishOperations Director103878240001
    RIPPIN, David John
    66 Lock Lane
    Long Eaton
    NG10 3DD Nottingham
    Nottinghamshire
    Director
    66 Lock Lane
    Long Eaton
    NG10 3DD Nottingham
    Nottinghamshire
    BritishCompany Director29781200001
    WARWICK, John Andrew
    43 St Therese Circle
    Hanceville
    Alabama
    35077
    United States
    Director
    43 St Therese Circle
    Hanceville
    Alabama
    35077
    United States
    AmericanFinance Director90441930001
    WHITTAKER, David
    30 Orchard Close
    Boulton Moor
    DE24 5AE Derby
    Director
    30 Orchard Close
    Boulton Moor
    DE24 5AE Derby
    BritishDirector82130600002
    BARKER, Anthony
    11 Pollards Close
    Derbywash
    DE72 3QU Derbyshire
    Secretary
    11 Pollards Close
    Derbywash
    DE72 3QU Derbyshire
    British83350930001
    DAVID, Alastair Cameron
    Northumberland Road
    CV32 6HG Leamington Spa
    108
    Warwickshire
    United Kingdom
    Secretary
    Northumberland Road
    CV32 6HG Leamington Spa
    108
    Warwickshire
    United Kingdom
    British130261580001
    IDDON, Nicholas Peter
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    Secretary
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    British85524130001
    LANGWORTHY, David Anthony
    173 Cole Lane
    Borrowash
    DE72 3GP Derby
    Derbyshire
    Secretary
    173 Cole Lane
    Borrowash
    DE72 3GP Derby
    Derbyshire
    British3176320001
    PROSSER, Michael Trevelyan
    73 Merlin Way
    Mickleover
    DE3 5UJ Derby
    Derbyshire
    Secretary
    73 Merlin Way
    Mickleover
    DE3 5UJ Derby
    Derbyshire
    BritishFinance Director69196950002
    BARKER, Anthony
    11 Pollards Close
    Derbywash
    DE72 3QU Derbyshire
    Director
    11 Pollards Close
    Derbywash
    DE72 3QU Derbyshire
    BritishCompany Director83350930001
    GORDON, Harry Stuart
    Greylands Mereside Road
    Mere
    WA16 6QQ Knutsford
    Cheshire
    Director
    Greylands Mereside Road
    Mere
    WA16 6QQ Knutsford
    Cheshire
    BritishCompany Director25073230002
    IDDON, Nicholas Peter
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    Director
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    BritishFinance Director85524130001
    JEPSON, Michael John
    4a The Grove
    DE72 3AE Breaston
    Derbyshire
    Director
    4a The Grove
    DE72 3AE Breaston
    Derbyshire
    BritishCompany Director46915290001
    KILMURRY, Martin
    5557 Parkview Circle
    Birmingham
    Alabama 35242
    Usa
    Director
    5557 Parkview Circle
    Birmingham
    Alabama 35242
    Usa
    BritishDirector70733870002
    KING, Anthony Clive Garner
    Gowan Bank
    47 Broadway
    DE56 4BU Duffield
    Derbyshire
    Director
    Gowan Bank
    47 Broadway
    DE56 4BU Duffield
    Derbyshire
    EnglandBritishCompany Director108853950001
    LANGWORTHY, David Anthony
    173 Cole Lane
    Borrowash
    DE72 3GP Derby
    Derbyshire
    Director
    173 Cole Lane
    Borrowash
    DE72 3GP Derby
    Derbyshire
    BritishCompany Director3176320001
    LEWIS, Huw Roderic
    26 Chattaway Drive
    Balsall Common
    CV7 7QH Coventry
    Warwickshire
    Director
    26 Chattaway Drive
    Balsall Common
    CV7 7QH Coventry
    Warwickshire
    BritishCompany Director13419660001
    MILLINGTON, Terence John
    319 Leake Road
    Gotham
    NG11 0LE Nottingham
    Nottinghamshire
    Director
    319 Leake Road
    Gotham
    NG11 0LE Nottingham
    Nottinghamshire
    BritishCompany Director3315380001
    MUIR, Iain Brodie
    36 Muir Road
    EH48 2QH Bathgate
    West Lothian
    Director
    36 Muir Road
    EH48 2QH Bathgate
    West Lothian
    BritishOperation Director61285110001
    PROSSER, Michael Trevelyan
    73 Merlin Way
    Mickleover
    DE3 5UJ Derby
    Derbyshire
    Director
    73 Merlin Way
    Mickleover
    DE3 5UJ Derby
    Derbyshire
    BritishFinance Director69196950002
    ROPER, Colin
    3 Lancaster Avenue
    Stapleford
    NG9 7HH Nottingham
    Nottinghamshire
    Director
    3 Lancaster Avenue
    Stapleford
    NG9 7HH Nottingham
    Nottinghamshire
    BritishCompany Director3315400001
    SNAITH, Colin
    Springfield Lodge
    1 Raneleigh Road
    WR14 1BQ Malvern Link
    Worcestershire
    Director
    Springfield Lodge
    1 Raneleigh Road
    WR14 1BQ Malvern Link
    Worcestershire
    BritishCompany Director86828990001
    STIBBARDS, Kevin Brian
    6 Langar Lane
    Harby
    LE14 4BL Melton Mowbray
    Leicestershire
    Director
    6 Langar Lane
    Harby
    LE14 4BL Melton Mowbray
    Leicestershire
    BritishCompany Director74827280001
    VAISEY, Alfred John
    8 Jacques Close
    Water Orton
    BA6 1TJ Warwickshire
    Director
    8 Jacques Close
    Water Orton
    BA6 1TJ Warwickshire
    BritishChartered Accountant30421960001
    WHITE, Geoffrey Charles
    8 Rawlings Street
    SW3 2LS London
    Director
    8 Rawlings Street
    SW3 2LS London
    BritishCompany Director86433340001
    WHITTAKER, David
    106 Gray Run
    Huntsville
    Alabama 35824
    Usa
    Director
    106 Gray Run
    Huntsville
    Alabama 35824
    Usa
    BritishManaging Director82130600001

    Does 00554636 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 08, 2002
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Burdale Financial Limited as Agent and Trustee for Itself and Each of the Finance Parties
    Transactions
    • Jul 08, 2002Registration of a charge (395)
    • Feb 03, 2005Appointment of a receiver or manager (405 (1))
    • May 24, 2006Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 02, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Pressac Holdings Inc. as Chargee and Trustee for the Secured Parties
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    Chattels mortgage
    Created On Mar 23, 1995
    Delivered On Mar 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new presco 60 ton press serial no :- 5441.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Mar 23, 1995Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Dec 15, 1994
    Delivered On Dec 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new ultrasonic film coating machine, serial no. 15942908.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Dec 15, 1994Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Apr 12, 1994
    Delivered On Apr 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new kaco plant solder cell ii, serial no: 6ES5710/8M41 one new demag ET25-80 compact injection moulding machine, serial no: 7111-0039.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Apr 12, 1994Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)

    Does 00554636 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    G Wilson
    practitioner
    Robert Hunter Kelly
    Ernst & Young
    P O Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds
    practitioner
    Ernst & Young
    P O Box 61
    LS1 2JN Cloth Hall Court
    14 King Street Leeds

    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