01810247 PLC

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

    Company Name01810247 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01810247
    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 01810247 PLC?

    • (2222) /
    • (2223) /

    Where is 01810247 PLC located?

    Registered Office Address
    Kroll 2nd Floor
    The Observatory Chapel Walks
    M2 1HL Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of 01810247 PLC?

    Previous Company Names
    Company NameFromUntil
    SHOULD BE RE-REG CERT MARTIN HOLDINGS (LEEDS) LIMITEDSep 10, 1984Sep 10, 1984
    MARTIN SHELTON GROUP PLC.Sep 10, 1984Sep 10, 1984
    RATEDEED LIMITEDApr 19, 1984Apr 19, 1984

    What are the latest accounts for 01810247 PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for 01810247 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    5 pagesAC92

    Certificate of change of name

    Company name changed martin shelton group\certificate issued on 24/11/14
    CERTNM

    legacy

    1 pagesLIQ

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Miscellaneous

    C/O replacement of liquidator
    16 pagesMISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    16 pages2.34B

    Administrator's progress report

    15 pages2.24B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    25 pages2.17B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    3 pages395

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Adopt accounts 20/07/04
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of 01810247 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLWOOD, Darren Jeffrey
    34 Ascot Gardens
    Heritage Village Thorpe
    LS10 4UQ Leeds
    West Yorkshire
    Secretary
    34 Ascot Gardens
    Heritage Village Thorpe
    LS10 4UQ Leeds
    West Yorkshire
    British96894180001
    MARTIN, Paul Timothy
    19 The Avenue
    Harewood
    LS17 9LD Leeds
    Director
    19 The Avenue
    Harewood
    LS17 9LD Leeds
    BritishManaging Director28416840002
    REYNOLDS, Nicholas Jeffrey
    27 The Stables
    Runshaw Hall
    PR7 6HQ Euxton
    Lancashire
    Director
    27 The Stables
    Runshaw Hall
    PR7 6HQ Euxton
    Lancashire
    Gb-EngBritishChartered Accountant105659840001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Secretary
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    British54143460001
    REX, Anthony Peter
    33 The Hawthorns
    Outwood
    WF1 3TL Wakefield
    West Yorkshire
    Secretary
    33 The Hawthorns
    Outwood
    WF1 3TL Wakefield
    West Yorkshire
    British16766990002
    BARNWELL, Michael John
    11 Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    Director
    11 Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    United KingdomBritishDivisional Director16767000001
    DEEN, Amer
    6 Imperial Court
    Empire Way
    HA9 0RS Wembley
    Middlesex
    Director
    6 Imperial Court
    Empire Way
    HA9 0RS Wembley
    Middlesex
    BritishFinancier95606800001
    DUNLOP, Hamish Alexander
    Kirkstone
    Crabtree Green,
    LS22 5AB Collingham
    West Yorkshire
    Director
    Kirkstone
    Crabtree Green,
    LS22 5AB Collingham
    West Yorkshire
    BritishChartered Accountant85471740001
    EASTWOOD, John
    Barn Cottage
    Vespers Road
    LS5 3NR Leeds
    West Yorkshire
    Director
    Barn Cottage
    Vespers Road
    LS5 3NR Leeds
    West Yorkshire
    BritishProduction Director17652810001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Director
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    BritishChartered Accountant54143460001
    MARTIN, Roger William
    Farfield House
    Main Street, Sicklinghall
    LS22 4BD Wetherby
    North Yorkshire
    Director
    Farfield House
    Main Street, Sicklinghall
    LS22 4BD Wetherby
    North Yorkshire
    EnglandBritishSales Director98109030001
    REX, Anthony Peter
    33 The Hawthorns
    Outwood
    WF1 3TL Wakefield
    West Yorkshire
    Director
    33 The Hawthorns
    Outwood
    WF1 3TL Wakefield
    West Yorkshire
    EnglandBritishCompany Secretary16766990002
    RICHARDSON, Nicholas Hamish
    Ul Czarnieckiego 37
    FOREIGN 01 548 Warsaw
    Poland
    Director
    Ul Czarnieckiego 37
    FOREIGN 01 548 Warsaw
    Poland
    BritishSolicitor96848390001

    Does 01810247 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental chattel mortgage
    Created On Aug 06, 2004
    Delivered On Aug 07, 2004
    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
    Kolbus ratio binder 2 station kolbus type zu 804 gatherer yom 1999 s/no 527.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    Debenture
    Created On Jun 11, 2004
    Delivered On Jun 17, 2004
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 2004Registration of a charge (395)
    Supplemental chattel mortgage
    Created On Dec 18, 2003
    Delivered On Dec 22, 2003
    Outstanding
    Amount secured
    £176,250.00 and all other 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
    One used 1995 heidelberg 4 colour printing press, model 102VP 2/2 s/n 537240 complete with cp tronic, cpc 1.03, cpc 4 register system, preset, autoplate, non-stop feeder, electronic sidelay, grafix exactronic spray, simco anti-static equipment, punch and bender.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    Debenture
    Created On Aug 29, 2003
    Delivered On Sep 13, 2003
    Satisfied
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 13, 2003Registration of a charge (395)
    • Jun 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 22, 2003
    Delivered On Jun 05, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg 72ZP 2 colour press type HD72ZP serial no 523182. formall compuprint web press type rb 162/3. serial no 387/12. oschner gilding machine serial no OCH2473.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    Chattel mortgage
    Created On Jul 12, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels: intertype C4 type (line casting) setting machine serial number 29451. heidelberg single colour printing platen 10" x 15" serial number T161683E. Heidelberg single colour printing platen 10" x 15" serial number 124422. (see 395 for further chattels charged). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jul 02, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest in all money payable to or to the account of the company in respect of the debts owed by every debtor of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Sep 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 09, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels k/a oschner gilding machine s/n OCH2473.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1999Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 09, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a formall compuprint web press type rb 162/3 s/n 387/12.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1999Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 09, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels k/a heidelberg 72ZP2 colour press type HD72ZP s/n 523182.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1999Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 03, 1997
    Delivered On Oct 10, 1997
    Satisfied
    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 the south east side of 37 burley road leeds west yorkshire t/n WYK606113.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1997Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 15, 1996
    Delivered On Nov 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1996Registration of a charge (395)
    • Sep 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 17, 1993
    Delivered On Feb 25, 1993
    Satisfied
    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 the south east side of studio road now k/a 37 burley road leeds west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 25, 1993Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 20, 1993
    Delivered On Jan 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M452C. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1993Registration of a charge (395)
    • Sep 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does 01810247 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2005Administration started
    May 23, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles Peter Holder
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    David John Whitehouse
    Kroll
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    2
    DateType
    Dec 21, 2007Dissolved on
    May 23, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    Kroll
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    Charles Peter Holder
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    Anne Clare O'Keefe
    The Observatory Chapel Walks
    M2 1HL Manchester
    practitioner
    The Observatory Chapel Walks
    M2 1HL Manchester

    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