EXTEC INDUSTRIES LIMITED

EXTEC INDUSTRIES LIMITED

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

    Company NameEXTEC INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02073959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXTEC INDUSTRIES LIMITED?

    • (2924) /

    Where is EXTEC INDUSTRIES LIMITED located?

    Registered Office Address
    Hearthcote Road
    Swadlincote
    DE11 9DU Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXTEC INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTEC INDUSTRIES PLCNov 13, 1987Nov 13, 1987
    INNERPLOY PUBLIC LIMITED COMPANYNov 13, 1986Nov 13, 1986

    What are the latest accounts for EXTEC INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for EXTEC INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Thomas Anders Oscar Warringer on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Anders Kjellberg on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Dr Thomas Schulz on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Nov 01, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2010

    Statement of capital on Jan 07, 2010

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    2 pages363a

    Who are the officers of EXTEC INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMANUS, Andrew Craig
    The Coach House
    High Street, Marchington
    ST14 8LD Uttoxeter
    Secretary
    The Coach House
    High Street, Marchington
    ST14 8LD Uttoxeter
    British104321400002
    JUURI, Kauko Mauri Erik
    Makirinteentie 33
    Hollola
    15860
    Finland
    Director
    Makirinteentie 33
    Hollola
    15860
    Finland
    Finnish122435190001
    KJELLBERG, Anders
    50 Alps Avenue
    #04-00 Sandvik Building
    498782 Singapore
    Sandvik Mining And Construction
    Singapore
    Singapore
    Director
    50 Alps Avenue
    #04-00 Sandvik Building
    498782 Singapore
    Sandvik Mining And Construction
    Singapore
    Singapore
    Danish126917850001
    SCHULZ, Thomas, Dr
    50 Alps Avenue
    #04-00 Sandvik Building
    498782 Singapore
    Sandvik Mining And Construction
    Singapore
    Singapore
    Director
    50 Alps Avenue
    #04-00 Sandvik Building
    498782 Singapore
    Sandvik Mining And Construction
    Singapore
    Singapore
    German122434970002
    SKOLD, Gert Sven Ove
    Engatan 29
    Sandviken
    Gavleborg 81152
    Sweden
    Director
    Engatan 29
    Sandviken
    Gavleborg 81152
    Sweden
    Swedish122435280001
    WARRINGER, Thomas Anders Oscar
    50 Alps Avenue
    #04-00 Sandvik Building
    498782 Singapore
    Sandvik Mining And Construction
    Singapore
    Singapore
    Director
    50 Alps Avenue
    #04-00 Sandvik Building
    498782 Singapore
    Sandvik Mining And Construction
    Singapore
    Singapore
    Swedish122758930001
    DOUGLAS, Paul
    17 Woodville Road
    DE11 7ET Hartshorne
    Derbyshire
    Secretary
    17 Woodville Road
    DE11 7ET Hartshorne
    Derbyshire
    British19879580002
    ENGLISH, Ian
    3 Field Gate Farm
    Dish Lane, Sutton On The Hill
    DE6 5JA Ashbourne
    Derbyshire
    Secretary
    3 Field Gate Farm
    Dish Lane, Sutton On The Hill
    DE6 5JA Ashbourne
    Derbyshire
    British88297410002
    FRANCIS, David Edgar
    33 South Yorkshire Bldgs
    Silkstone Common
    S75 4RJ Barnsley
    South Yorkshire
    Secretary
    33 South Yorkshire Bldgs
    Silkstone Common
    S75 4RJ Barnsley
    South Yorkshire
    British114670160001
    SAHA, Nari
    10 Greenhills
    Rawdon
    LS19 6NP Leeds
    West Yorkshire
    Secretary
    10 Greenhills
    Rawdon
    LS19 6NP Leeds
    West Yorkshire
    British29126540001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BURNS, Colin Anthony
    Greenhays London Road
    Sunninghill
    SL5 7DG Ascot
    Berkshire
    Director
    Greenhays London Road
    Sunninghill
    SL5 7DG Ascot
    Berkshire
    United KingdomBritish124967920002
    BURNS, Colin Anthony
    Greenhays London Road
    Sunninghill
    SL5 7DG Ascot
    Berkshire
    Director
    Greenhays London Road
    Sunninghill
    SL5 7DG Ascot
    Berkshire
    United KingdomBritish124967920002
    CONGER, Hamdi
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    Director
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    United KingdomBritish107322570001
    DOUGLAS, Paul
    17 Woodville Road
    DE11 7ET Hartshorne
    Derbyshire
    Director
    17 Woodville Road
    DE11 7ET Hartshorne
    Derbyshire
    British19879580002
    ENGLISH, Ian
    3 Field Gate Farm
    Dish Lane, Sutton On The Hill
    DE6 5JA Ashbourne
    Derbyshire
    Director
    3 Field Gate Farm
    Dish Lane, Sutton On The Hill
    DE6 5JA Ashbourne
    Derbyshire
    EnglandBritish88297410002
    FLETCHER, Alan Thomas
    14 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    Director
    14 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    United KingdomBritish14669590002
    LINDER PATTON, David Michael
    The Old School
    Kynnersley
    TF6 6DX Telford
    Shropshire
    Director
    The Old School
    Kynnersley
    TF6 6DX Telford
    Shropshire
    British68038450001
    MCENHILL, Patrick
    56 Ballygowen Road
    BT78 5JT Omagh
    County Tyrone
    Northern Ireland
    Director
    56 Ballygowen Road
    BT78 5JT Omagh
    County Tyrone
    Northern Ireland
    Northern IrelandBritish73345140001
    MCMANUS, Andrew Craig
    The Coach House
    High Street, Marchington
    ST14 8LD Uttoxeter
    Director
    The Coach House
    High Street, Marchington
    ST14 8LD Uttoxeter
    EnglandBritish104321400002
    SAHA, Nari
    10 Greenhills
    Rawdon
    LS19 6NP Leeds
    West Yorkshire
    Director
    10 Greenhills
    Rawdon
    LS19 6NP Leeds
    West Yorkshire
    British29126540001

    Does EXTEC INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 11, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or the noteholders 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.
    Persons Entitled
    • 3I Investments PLC for Itself and as Trustee for the Noteholders
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 11, 2002
    Delivered On Dec 12, 2002
    Satisfied
    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
    • N M Rothschild & Sons Limited as Security Trustee for Itself and the Other Secured Parties Andalso as the Arranger, the Lenders and the Agent"the Security Trustee"
    Transactions
    • Dec 12, 2002Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 24, 1993
    Delivered On Feb 26, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 26, 1993Registration of a charge (395)
    • Jan 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 10, 1992
    Delivered On Jan 28, 1992
    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 M893C. 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 28, 1992Registration of a charge (395)
    • Nov 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 03, 1988
    Delivered On May 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and or extec screens and crushers limited. To the chargee on any account whatsoever.
    Short particulars
    Land & buildigns at nether land, ecdesfield, sheffield south yorkshire, title nos. Syk 250021 (formerly part of syk 169103).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 1988Registration of a charge

    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