POINTER DESIGN AND MANUFACTURE LIMITED

POINTER DESIGN AND MANUFACTURE LIMITED

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

    Company NamePOINTER DESIGN AND MANUFACTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02251321
    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 POINTER DESIGN AND MANUFACTURE LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Other service activities n.e.c. (96090) / Other service activities

    Where is POINTER DESIGN AND MANUFACTURE LIMITED located?

    Registered Office Address
    1 City Square
    LS1 2AL Leeds
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of POINTER DESIGN AND MANUFACTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    POINTER PLASTICS LIMITEDMay 04, 1988May 04, 1988

    What are the latest accounts for POINTER DESIGN AND MANUFACTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for POINTER DESIGN AND MANUFACTURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POINTER DESIGN AND MANUFACTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pages4.72

    Liquidators' statement of receipts and payments to Jan 23, 2015

    19 pages4.68

    Administrator's progress report to Jan 24, 2014

    26 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Aug 11, 2013

    25 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Statement of administrator's proposal

    39 pages2.17B

    Registered office address changed from * Bellway Court Silkwood Park Wakefield West Yorkshirewf5 9Tl* on Feb 18, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of John Stirling as a secretary

    1 pagesTM02

    Full accounts made up to Apr 30, 2012

    19 pagesAA

    Annual return made up to Jul 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2012

    Statement of capital on Jul 13, 2012

    • Capital: GBP 100
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Appointment of Mr James Joseph Michael Faulds as a director

    2 pagesAP01

    Appointment of John Henry Stirling as a secretary

    2 pagesAP03

    legacy

    7 pagesMG01

    Termination of appointment of Richard Barfield as a director

    1 pagesTM01

    Termination of appointment of Richard Barfield as a secretary

    1 pagesTM02

    Appointment of Mr Andrew David Steel as a director

    2 pagesAP01

    Full accounts made up to Apr 30, 2011

    20 pagesAA

    Termination of appointment of Trevor O'reilly as a director

    1 pagesTM01

    Who are the officers of POINTER DESIGN AND MANUFACTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULDS, James Joseph Michael
    City Square
    LS1 2AL Leeds
    1
    Yorkshire
    Director
    City Square
    LS1 2AL Leeds
    1
    Yorkshire
    ScotlandBritish571840010
    STEEL, Andrew David
    City Square
    LS1 2AL Leeds
    1
    Yorkshire
    Director
    City Square
    LS1 2AL Leeds
    1
    Yorkshire
    EnglandBritish142266440002
    BARFIELD, Richard Timothy
    Bellway Court
    Silkwood Park
    Wakefield
    West Yorkshirewf5 9tl
    Secretary
    Bellway Court
    Silkwood Park
    Wakefield
    West Yorkshirewf5 9tl
    149687800001
    BELLM, Julie Ann
    34 Banks Road
    Aylestone
    LE2 8HA Leicester
    Leicestershire
    Secretary
    34 Banks Road
    Aylestone
    LE2 8HA Leicester
    Leicestershire
    British13476720001
    CROFT, Robert
    109 South Knighton Road
    LE2 3LT Leicester
    Leicestershire
    Secretary
    109 South Knighton Road
    LE2 3LT Leicester
    Leicestershire
    British12331930002
    EARNSHAW, Jeremy Waring
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    Secretary
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    British129305300001
    SHAW, Mark
    Woodhouse Lane
    NG17 3BZ Sutton-In-Ashfield
    Skegby Lodge
    Nottinghamshire
    Secretary
    Woodhouse Lane
    NG17 3BZ Sutton-In-Ashfield
    Skegby Lodge
    Nottinghamshire
    British146295700001
    SLACK, Philip Robert
    5 Saint Davids Close
    Leicester Forest East
    LE3 3LU Leicester
    Leicestershire
    Secretary
    5 Saint Davids Close
    Leicester Forest East
    LE3 3LU Leicester
    Leicestershire
    British111559030001
    STIRLING, John Henry
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Secretary
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    168886580001
    BARFIELD, Richard Timothy
    Bellway Court
    Silkwood Park
    Wakefield
    West Yorkshirewf5 9tl
    Director
    Bellway Court
    Silkwood Park
    Wakefield
    West Yorkshirewf5 9tl
    United KingdomBritish149689590001
    BURCHNALL, David Eric
    6 Nursery Gardens
    LE9 7JE Earl Shilton
    Leicester
    Director
    6 Nursery Gardens
    LE9 7JE Earl Shilton
    Leicester
    United KingdomBritish93648110002
    COLTMAN, Ian Terence
    Apple Tree Barn
    37a High Street
    NN6 7HT Welford
    Northants
    Director
    Apple Tree Barn
    37a High Street
    NN6 7HT Welford
    Northants
    British72214000003
    CROFT, Robert
    109 South Knighton Road
    LE2 3LT Leicester
    Leicestershire
    Director
    109 South Knighton Road
    LE2 3LT Leicester
    Leicestershire
    British12331930002
    EARNSHAW, Jeremy Waring
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    Director
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    EnglandBritish129305300001
    FLETCHER, Mark
    Mulberry Barn Middle Poultney
    Farm Lutterworth Road
    LE17 6JF North Kilworth
    Director
    Mulberry Barn Middle Poultney
    Farm Lutterworth Road
    LE17 6JF North Kilworth
    British92166100002
    KNIGHTS, Gary
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Director
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    United KingdomBritish45695650002
    O'REILLY, Trevor John
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    IrelandIrish148130760001
    RONALD, William David Gordon
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    Director
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    EnglandBritish138299060001
    SEARSON, Jonathan David
    Pear Tree Farm
    39 Old Parsonage Lane
    LE12 5SG Hoton Loughborough
    Leicester
    Director
    Pear Tree Farm
    39 Old Parsonage Lane
    LE12 5SG Hoton Loughborough
    Leicester
    EnglandBritish72213940005
    SHAW, Mark
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    Director
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    EnglandBritish107353690001
    SLACK, Philip Robert
    5 St Davids Close
    Leicester Forest East
    LE3 3LU Leicester
    Leicestershire
    Director
    5 St Davids Close
    Leicester Forest East
    LE3 3LU Leicester
    Leicestershire
    British71296690001
    THOMPSON, Susan
    94 Station Road
    Ratby
    LE6 0JN Leicester
    Director
    94 Station Road
    Ratby
    LE6 0JN Leicester
    British72214050001

    Does POINTER DESIGN AND MANUFACTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 15, 2012
    Delivered On Mar 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each charging 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    An amendment and restatement deed
    Created On Sep 21, 2011
    Delivered On Sep 27, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital (for details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Grace Bay Holding Ii S.A.R.L
    Transactions
    • Sep 27, 2011Registration of a charge (MG01)
    A security debenture
    Created On Aug 19, 2011
    Delivered On Sep 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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 (for details of further properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Grace Bay Holding Ii S.A.R.L
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    Security confirmation and supplemental deed
    Created On Jun 13, 2011
    Delivered On Jun 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A security confirmation and supplemental deed
    Created On Feb 24, 2011
    Delivered On Mar 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charged by way of fixed charge all shares all related distribution rights all investment and all related distribution rights all book debts and all benefits rights and security held in respect of or to secure the payment of the book debts see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transactions
    • Mar 08, 2011Registration of a charge (MG01)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A confirmatory deed
    Created On Dec 18, 2009
    Delivered On Jan 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever 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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jan 04, 2010Registration of a charge (MG01)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A confirmatory deed
    Created On Jul 31, 2009
    Delivered On Aug 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Confirmatory deed supplemental to a debenture originally dated 19 august 2005 and
    Created On Mar 17, 2009
    Delivered On Mar 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 25, 2009Registration of a charge (395)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Mar 20, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security accession deed
    Created On Oct 10, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares. All related distribution rights and investments. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Sep 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Mar 31, 2005
    Delivered On Apr 01, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sandretto nove t 500 used s/no M9280003 2004 injection moulding machine.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 01, 2005Registration of a charge (395)
    Debenture
    Created On May 24, 2002
    Delivered On Jun 10, 2002
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 2002Registration of a charge (395)

    Does POINTER DESIGN AND MANUFACTURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2013Administration started
    Jan 24, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Matthew David Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Jan 24, 2014Commencement of winding up
    Jul 02, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Matthew David Smith
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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