DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED

DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED

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

    Company NameDOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00706828
    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 DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED located?

    Registered Office Address
    KPMG LLP
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIORY SHUTTER AND DOOR COMPANY LIMITED (THE)Oct 31, 1961Oct 31, 1961

    What are the latest accounts for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 04, 2014

    21 pages2.24B

    Notice of move from Administration to Dissolution

    21 pages2.35B

    Administrator's progress report to Oct 01, 2013

    21 pages2.24B

    Termination of appointment of Andrew Richardson as a director

    3 pagesTM01

    Termination of appointment of Caroline Green as a director

    2 pagesTM01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    27 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England* on Apr 11, 2013

    2 pagesAD01

    Director's details changed for Andrew John Richardson on Aug 17, 2012

    2 pagesCH01

    Director's details changed for Andrew John Richardson on Nov 14, 2011

    2 pagesCH01

    Appointment of Mrs Caroline Inez Green as a director

    2 pagesAP01

    Termination of appointment of Nicholas Longley as a director

    1 pagesTM01

    Termination of appointment of Nicholas Longley as a secretary

    1 pagesTM02

    Director's details changed for Andrew John Richardson on Aug 17, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2012

    Statement of capital on Jun 27, 2012

    • Capital: GBP 15,000
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    13 pagesMG01

    legacy

    12 pagesMG01

    legacy

    13 pagesMG01

    Who are the officers of DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRIMOND, Darren James
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    Secretary
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    British96411190001
    JONES, Terry Ryan
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    Secretary
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    British12676600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Secretary
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    147391950001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Secretary
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    BritishDirector129726080001
    ARBUTHNOT, Richard
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    Director
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    BritishDirector67470540001
    FARRIMOND, Darren James
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    Director
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    BritishDirector96411190001
    GREEN, Caroline Inez
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    United KingdomBritishFinance Director174414810001
    JONES, Michael Ellwood
    7 Heaton Drive
    Edgbaston
    B15 3LW Birmingham
    West Midlands
    Director
    7 Heaton Drive
    Edgbaston
    B15 3LW Birmingham
    West Midlands
    BritishCompany Director2350580001
    JONES, Terry Ryan
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    Director
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    BritishDirector/Secretary12676600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Director
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    EnglandBritishGroup Financial Controller147396410001
    MOORE, Eric Stanley
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    Director
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    EnglandBritishCompany Director1672830001
    NEUMAYR, Franz Xavier
    27 Station Road
    Blackwell
    B60 1QB Bromsgrove
    Worcestershire
    Director
    27 Station Road
    Blackwell
    B60 1QB Bromsgrove
    Worcestershire
    GermanCompany Director12676610001
    RICHARDSON, Andrew John
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritishDirector132142760002
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Director
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    EnglandBritishDirector129726080001

    Does DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 23, 2012
    Delivered On Mar 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the west side of ardath road birmingham t/no WM135860 and f/h unit 3 ardath road kings norton birmingham t/no WM49417 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment tools and other chattels. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or charged assets.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 23, 2012
    Delivered On Mar 08, 2012
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    Debenture
    Created On Feb 23, 2012
    Delivered On Mar 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Metalrax Group Pension Trustees Limited as Trustees of the Metalrax Group PLC Pension and Life Assurance Plan
    Transactions
    • Oct 19, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 12, 2009
    Delivered On Oct 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company, including the chargor, to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H ardath road kings norton t/nos WM49417 and WM135860 see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 16, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 28, 1975
    Acquired On Dec 01, 1975
    Delivered On Dec 08, 1975
    Satisfied
    Amount secured
    £157,500 due from metalrax (holdings) LTD
    Short particulars
    3 ardath road, kings norton, birmingham.
    Persons Entitled
    • Friends' Provident and Century Life Office
    Transactions
    • Dec 08, 1975Registration of a charge
    • Feb 21, 2009Statement of satisfaction of a charge in full or part (403a)

    Does DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2013Administration started
    Mar 04, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH 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