01745110 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name01745110 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01745110
    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 01745110 PLC?

    • (3663) /
    • (5139) /

    Where is 01745110 PLC located?

    Registered Office Address
    C/O Wilson Pitts
    Devonshire House
    LS1 2SP 30 Park Place
    Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 01745110 PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2000
    Next Accounts Due OnMar 31, 2001
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for 01745110 PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 31, 2016
    Next Confirmation Statement DueAug 14, 2016
    OverdueYes

    What is the status of the latest annual return for 01745110 PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 01745110 PLC?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed D.M.J.\certificate issued on 14/11/16
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of completion of voluntary arrangement

    4 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2004

    4 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2003

    4 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2002

    4 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2001

    4 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2000

    4 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 1999

    4 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2003

    3 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2002

    7 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2001

    7 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 2000

    3 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 29, 1999

    3 pages1.3

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages287

    Receiver's abstract of receipts and payments

    3 pages3.6

    Notice to Registrar of companies voluntary arrangement taking effect

    8 pages1.1

    Statement of Affairs in administrative receivership following report to creditors

    10 pages3.3

    Administrative Receiver's report

    6 pages3.10

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 05, 1997

    legacy

    363(353)

    Who are the officers of 01745110 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Harry
    21 Riverhead
    Sprotbrough
    DN5 7QT Doncaster
    South Yorkshire
    Secretary
    21 Riverhead
    Sprotbrough
    DN5 7QT Doncaster
    South Yorkshire
    BritishCompany Director1442220001
    JOLL, Dorothy Monica
    Crayke Castle
    Crayke
    YO6 4TA York
    Yorkshire
    Director
    Crayke Castle
    Crayke
    YO6 4TA York
    Yorkshire
    BritishDirector15488870001
    JOLL, Stephen
    Crayke Castle
    Crayke
    YO61 4TA York
    Director
    Crayke Castle
    Crayke
    YO61 4TA York
    BritishChairman And Chief Executive38081760001
    ROBINSON, Harry
    21 Riverhead
    Sprotbrough
    DN5 7QT Doncaster
    South Yorkshire
    Director
    21 Riverhead
    Sprotbrough
    DN5 7QT Doncaster
    South Yorkshire
    BritishCompany Director1442220001
    JOLL, Stephen
    Crayke Castle
    Crayke
    YO61 4TA York
    Secretary
    Crayke Castle
    Crayke
    YO61 4TA York
    British38081760001
    BEVAN, Paul
    14 Valley View
    South Elmsall
    WF9 2DD Pontefract
    West Yorkshire
    Director
    14 Valley View
    South Elmsall
    WF9 2DD Pontefract
    West Yorkshire
    BritishManaging Director15488880001
    CLARKE, John Eric
    19 Shelf Moor
    Shelf
    HX3 7PW Halifax
    West Yorkshire
    Director
    19 Shelf Moor
    Shelf
    HX3 7PW Halifax
    West Yorkshire
    BritishProduction Director15488860001
    DICKINSON, Michael John
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    Director
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    BritishChartered Accountant8083230001
    JOHNS, Christopher Alan
    51 Columbine Grove
    WR11 6LR Evesham
    Worcestershire
    Director
    51 Columbine Grove
    WR11 6LR Evesham
    Worcestershire
    BritishCompany Director44468030001

    Does 01745110 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 30, 1990
    Delivered On Dec 01, 1990
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    Land & buildings on the north side of lidgate crescent, langthwaite grange industrial estate, south kirby, west yorkshire WF9 3NR.
    Persons Entitled
    • British Coal Enterprise Limited
    Transactions
    • Dec 01, 1990Registration of a charge
    • Apr 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Loan and specific charge deed
    Created On Jul 22, 1988
    Delivered On Jul 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    1) one adjustable angled feeding conveyor 2ML 2) one step up platform with serated and safety rails 3) one accelerator conveyor 1ML 4) one sortaweigh grading unit type 515-12-a- serial no 602. 5) one takeaway conveyor 6.9 ml 6) one under conveyor with 50/600 mm extension 7) one end transfer conveyor 1.5 ml.
    Persons Entitled
    • British Credit Trust Limited
    Transactions
    • Jul 27, 1988Registration of a charge
    • Aug 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 03, 1986
    Delivered On Mar 07, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on north side of lidgate crescent, langthwaite grange industrial estate south kirkby wakefield west yorkshire. Title no wyk 285039 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1986Registration of a charge
    Mortgage debenture
    Created On Feb 18, 1986
    Delivered On Mar 03, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1986Registration of a charge
    • Jul 15, 1997Appointment of a receiver or manager (405 (1))
    • May 11, 1999Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1

    Does 01745110 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 1986Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Roger Marsh
    Sun Alliance House
    9 Bond Court
    Leeds
    Ls1 2sn West Yorkshire
    practitioner
    Sun Alliance House
    9 Bond Court
    Leeds
    Ls1 2sn West Yorkshire
    Ian Schneider
    9 Bond Court
    Leeds
    LS1 2SN
    practitioner
    9 Bond Court
    Leeds
    LS1 2SN
    2
    DateType
    Mar 30, 1998Date of meeting to approve CVA
    Oct 07, 2004Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    Wilson Pitts
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    practitioner
    Wilson Pitts
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    Julian Pitts
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    practitioner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ 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