SHEFFIELD FORGEMASTERS LIMITED

SHEFFIELD FORGEMASTERS LIMITED

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

    Company NameSHEFFIELD FORGEMASTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02245637
    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 SHEFFIELD FORGEMASTERS LIMITED?

    • (2710) /

    Where is SHEFFIELD FORGEMASTERS LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEFFIELD FORGEMASTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAVISHTRACK LIMITEDApr 19, 1988Apr 19, 1988

    What are the latest accounts for SHEFFIELD FORGEMASTERS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for SHEFFIELD FORGEMASTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments to Mar 07, 2010

    3 pages2.15

    Administrator's abstract of receipts and payments to Sep 07, 2009

    3 pages2.15

    Administrator's abstract of receipts and payments to Sep 07, 2008

    4 pages2.15

    Administrator's abstract of receipts and payments to Mar 07, 2009

    3 pages2.15

    Administrator's abstract of receipts and payments to Sep 07, 2008

    pages2.15

    Administrator's abstract of receipts and payments to Sep 07, 2008

    3 pages2.15

    Administrator's abstract of receipts and payments to Mar 07, 2008

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    4 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    4 pages2.15

    legacy

    1 pages403b

    legacy

    2 pages403b

    Miscellaneous

    O/C-replacement of administrator
    8 pagesMISC

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    4 pages395

    Administrator's abstract of receipts and payments

    3 pages2.15

    Who are the officers of SHEFFIELD FORGEMASTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELL, John Philip
    279 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    Secretary
    279 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    British67099230001
    AIKEN, Hugh Holcombe
    823 N 5th Street
    Atchison
    Kansas 66002
    Usa
    Director
    823 N 5th Street
    Atchison
    Kansas 66002
    Usa
    American79087470001
    HONEYMAN, Graham Aubrey, Dr
    2 Whinmoor Court
    Silkstone
    S75 4NT Barnsley
    South Yorkshire
    Director
    2 Whinmoor Court
    Silkstone
    S75 4NT Barnsley
    South Yorkshire
    United KingdomBritish30038270002
    INNOCENT, Kenneth Ronald
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    Secretary
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    British107220510001
    BARRETT, Philip Sidney
    93 Marsh Lane
    S10 5NP Sheffield
    South Yorkshire
    Director
    93 Marsh Lane
    S10 5NP Sheffield
    South Yorkshire
    British30038250001
    BRAND, Malcolm Arthur
    Chardonnay
    1a Lindrick Road Woodsetts
    S81 8RD Worksop
    Nottinghamshire
    Director
    Chardonnay
    1a Lindrick Road Woodsetts
    S81 8RD Worksop
    Nottinghamshire
    British34136260002
    CARLESS, Peter
    3 Silverdale Glade
    S11 9JQ Sheffield
    South Yorkshire
    Director
    3 Silverdale Glade
    S11 9JQ Sheffield
    South Yorkshire
    United KingdomBritish15479710001
    FITZGERALD, Frank, Dr
    21 Cartmel Road
    TS10 4JT Redcar
    Cleveland
    Director
    21 Cartmel Road
    TS10 4JT Redcar
    Cleveland
    British9704020001
    FLETCHER, David
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    Director
    Dearne Mill House
    19a Cuckstool Road Denby Dale
    HD8 8RF Huddersfield
    EnglandBritish15603220002
    KAVANAGH, Desmond John
    708 Chatsworth Road
    S40 3PB Chesterfield
    Derbyshire
    Director
    708 Chatsworth Road
    S40 3PB Chesterfield
    Derbyshire
    EnglandBritish10150880001
    MCDERMED, Kevin Thomas
    1619 Brookdale Drive
    Atchison
    Kansas 66002
    Usa
    Director
    1619 Brookdale Drive
    Atchison
    Kansas 66002
    Usa
    American79356600001
    SECKER WALKER, David
    5 Chalcot Square
    NW1 8YB London
    Director
    5 Chalcot Square
    NW1 8YB London
    British2360070001
    WINCKLES, Richard Kenneth
    Dial House Sandy Lane
    RH8 9LU Oxted
    Surrey
    Director
    Dial House Sandy Lane
    RH8 9LU Oxted
    Surrey
    British69958990002
    WRIGHT, Phillip Montague
    Fern House 11 Tivy Dale
    Cawthorne
    S75 4EJ Barnsley
    South Yorkshire
    Director
    Fern House 11 Tivy Dale
    Cawthorne
    S75 4EJ Barnsley
    South Yorkshire
    British62546260001

    Does SHEFFIELD FORGEMASTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 01, 2004
    Delivered On Sep 13, 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
    F/H land and buildings at brightside lane hawke street and milford street sheffield t/no SYK356783, f/h land and buildings lying to the north east of janson street sheffield t/no SYK389861 f/h land on the south east side of hides street sheffield t/no SYK381599 for further details of the properties charged please refer to the form 395 all buildings fixtures and erections on the mortgaged property by way of fixed charge the goodwill by way of floating security whatever right title or interest the mortgagor may have in all moveable plant machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Sep 13, 2004Registration of a charge (395)
    Deed of debenture
    Created On Sep 17, 2001
    Delivered On Sep 25, 2001
    Outstanding
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each obligor (as defined) to the chargee
    Short particulars
    Including (I) freehold land and buildings at brightside lane,hawke street and milford st,sheffield; t/no syx 356783; (ii) f/hold land/blds lying to the north east of janson st,sheffield; syk 389861; (iii) f/hold land on the south east side of hides st,sheffield; syk 381599 plus various other properties listed; see form 395 for details. 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
    • Burdale Financial Limited
    Transactions
    • Sep 25, 2001Registration of a charge (395)
    • Sep 28, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 28, 2005Statement that part or whole of property from a floating charge has been released (403b)
    1ST party commercial legal charge
    Created On May 10, 1996
    Delivered On May 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land/blds at brightside lane and upwell st,sheffield,south yorkshire; t/no syk 356783 and the proceeds of sale thereof; (remainder part t/no. Ywe 40271).land/blds at vulcan road and weedon st,sheffield,south yorkshire; t/no syk 167749; land/blds at savile st,foncett st,carlisle street east,carwood road and garter st,sheffield,south yorkshire; t/nos: syk 169835 and syk 18132; all buildings/fixtures thereon and goodwill of business; all rental sums payable and all fixed plant,machinery and other items affixed thereto; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 1996Registration of a charge (395)
    • Feb 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Jun 23, 1994
    Delivered On Jul 05, 1994
    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
    Short particulars
    Credit of any accounts held by the bank in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Apr 04, 1993
    Delivered On Apr 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the chargees on any account whatsoever under the terms of the financing documents (as defined)
    Short particulars
    The shares and all dividends paid or payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 1993Registration of a charge (395)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On May 18, 1992
    Delivered On Jun 01, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the obligors to the governor and company of the bank of scotland as agent & trustee or any of the banks under the terms of the finance documents on any account whatsoever
    Short particulars
    The company, as beneficial owner hereby as continuing security for the secured liabilities (I) mortgages & charges the shares (ii) all dividends paid or payable (see doc for full details).
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Agent and Trustee
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On May 18, 1992
    Delivered On Jun 01, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the obligors to the governor & company of the bank of scotland on any account whatsoever
    Short particulars
    The company, as beneficial owner hereby as continuing security for the secured liabilities (I) mortgages & charges the shares (ii) all dividends paid or payable (see doc for full details).
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Agent & Trustee
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Oct 12, 1989
    Delivered On Oct 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for and on behalf of the banks under the terms of the loan agreement
    Short particulars
    All dividends paid or payable after 12/10/89 on £325,000 ordinary shares of hk$ 1.00 each in british rollmakers (china) limited (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 1989Registration of a charge
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Oct 12, 1989
    Delivered On Oct 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All dividends paid or payable after 12/10/89 on £325,000 ordinary shares of hk$ 1.00 each in british rollmakers (china) limited (see form 395 for details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 1989Registration of a charge
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Jul 26, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the agent and as agent for the banks (as defined) under the terms of the financing documents
    Short particulars
    All dividends paid or payable on all or any of shares (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 1989Registration of a charge
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Jul 26, 1989
    Delivered On Aug 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter
    Short particulars
    All dividends paid or payable on all or any of shares (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 1989Registration of a charge
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1989
    Delivered On Jul 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31/10/88
    Short particulars
    All the property referred to and described in the annex A1 attached to form 395.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jul 06, 1989Registration of a charge
    • Feb 11, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1989
    Delivered On Jul 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee and agent for and on behalf of the banks (as defined) and/or the banks under the terms of a loan agreement dated 31/10/88
    Short particulars
    All the property referred to and described in the annex A1 attached to form 395.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jul 06, 1989Registration of a charge
    • Feb 11, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares security
    Created On Mar 30, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the material subsidiaries (as defined) to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    All dividends, stocks, shares, securities (and the dividends and interest thereon) (1) 60 ordinary shares of £1 each in sheffield forgemasters trustees limited (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 1989Registration of a charge
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares security
    Created On Mar 30, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the financing documents
    Short particulars
    (1) 100,000 ordinary shares of £1 each in miller & company limited (2) 100,000 ordinary shares of £1 each in R.B.tennent limited including all dividends, stocks, shares securities (and dividends and interest thereon).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 1989Registration of a charge
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Mar 30, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the banks under each of the financing documents on any account whatsoever under the terms of the charge
    Short particulars
    (1) 100,000 ordinary shares of £1 each in miller & company limited. (2) 100,000 ordinary shares of £1 each in R.B.tennent limited all dividends and all stocks shares, securities (and the dividends and interest thereon).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Agent)
    Transactions
    • Apr 19, 1989Registration of a charge
    • Feb 11, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Mar 30, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the banks under each of the financing documents on any account whatsoever under the terms of the charge
    Short particulars
    First legal mortgage all dividends stocks, shares, securities (and the dividends and interest thereon) in (1) 60 ordinary shares of £1 each in sheffield old forgemasters trustees limited (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Agent)
    Transactions
    • Apr 19, 1989Registration of a charge
    • Feb 11, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Oct 31, 1988
    Delivered On Nov 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the material subsidies as defined to the bank under the terms of the charge
    Short particulars
    All rights benefits & interest on all or any shares, stocks, securities (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1988Registration of a charge
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Oct 31, 1988
    Delivered On Nov 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent for itself and each of the banks defined in a loan agreement dated 31/10/88 in any account whatsoever
    Short particulars
    All rights benefits & interest on all on any shares stocks, securities (see form 395 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1988Registration of a charge
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 31, 1988
    Delivered On Nov 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or each obligor to the chargee. As agent for itself and each of the banks all as defined in a loan agreement dated 31/10/88 and under the terms of 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1988Registration of a charge
    • Feb 11, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 11, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 1988
    Delivered On Nov 04, 1988
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1988Registration of a charge
    • Feb 11, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 11, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 10, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 31, 1988
    Delivered On Nov 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for itself barclays bank PLC midland bank PLC under the terms of the charge.
    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
    • Nov 04, 1988Registration of a charge

    Does SHEFFIELD FORGEMASTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2003Administration started
    Mar 12, 2010Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Stephen Andrew Ellis
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    Roger Marsh
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    practitioner
    Pricewaterhousecoopers
    9 Bond Court
    LS1 2SN Leeds
    Toby Scott Underwood
    9 Bond Court
    Leeds
    LS1 2SN
    practitioner
    9 Bond Court
    Leeds
    LS1 2SN

    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