J. MCINTYRE (ALUMINIUM) LIMITED

J. MCINTYRE (ALUMINIUM) LIMITED

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

    Company NameJ. MCINTYRE (ALUMINIUM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02339787
    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 J. MCINTYRE (ALUMINIUM) LIMITED?

    • (9305) /

    Where is J. MCINTYRE (ALUMINIUM) LIMITED located?

    Registered Office Address
    Kpmg Llp
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. MCINTYRE (ALUMINIUM) LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for J. MCINTYRE (ALUMINIUM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Nov 26, 2010

    10 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    8 pages4.68

    Liquidators' statement of receipts and payments to May 26, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 26, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to May 26, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 26, 2008

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    6 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 26, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    8 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    Who are the officers of J. MCINTYRE (ALUMINIUM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOM, Colin
    28 Laureston Drive
    LE2 2AQ Leicester
    Leicestershire
    Secretary
    28 Laureston Drive
    LE2 2AQ Leicester
    Leicestershire
    British72322870002
    POWNALL, David Michael
    The Old Chapel 35 Main Street
    Kinoulton
    NG12 3EA Nottingham
    Nottinghamshire
    Director
    The Old Chapel 35 Main Street
    Kinoulton
    NG12 3EA Nottingham
    Nottinghamshire
    British78687410002
    POWNALL, Michael
    2 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    2 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    British9610500001
    BROWN, Christopher Frank
    16 Whatton Oaks
    Rothley
    LE7 7QE Leicester
    Secretary
    16 Whatton Oaks
    Rothley
    LE7 7QE Leicester
    British61859510001
    TURNER, Andrew Richard
    Rose Cottage Bleasby Road
    Thurgarton
    NG14 7FW Nottingham
    Secretary
    Rose Cottage Bleasby Road
    Thurgarton
    NG14 7FW Nottingham
    British74225120001
    SPALDING, Andrew
    Field House 2 Manor Court
    Willoughby On The Wolds
    LE12 6SS Loughborough
    Leicestershire
    Director
    Field House 2 Manor Court
    Willoughby On The Wolds
    LE12 6SS Loughborough
    Leicestershire
    United KingdomBritish43693090001
    WAINE, Paul
    35 Quayside Close
    NG2 3BP Nottingham
    Nottinghamshire
    Director
    35 Quayside Close
    NG2 3BP Nottingham
    Nottinghamshire
    British9756380001

    Does J. MCINTYRE (ALUMINIUM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 19, 2000
    Delivered On Jun 01, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents or any other document
    Short particulars
    The property known as land on the north west side of harrimans lane, dunkirk t/no:288435 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the mortgagor in respect of the property and all other estates and interests which the mortgagor may have in the property. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Jun 01, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On May 19, 2000
    Delivered On Jun 01, 2000
    Outstanding
    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 whether incurred under the finance documents or any other documents (all as defined therein)
    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
    • Gmac Commercial Credit Limited
    Transactions
    • Jun 01, 2000Registration of a charge (395)
    • Dec 06, 2001Appointment of a receiver or manager (405 (1))
    • Jan 19, 2006Notice of ceasing to act as a receiver or manager (405 (2))
    Mortgage
    Created On Feb 21, 2000
    Delivered On Feb 23, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 20 august 19999 as varied by a novation agreement documented by an exchange of letters dated 10 january 2000 and 14 january 2000 and other monies due under this deed
    Short particulars
    All debts arising from the sale of aluminium deoxidants or other products supplied by the chargee to the company under the agreement.
    Persons Entitled
    • Tinfos Nizi S.A.
    Transactions
    • Feb 23, 2000Registration of a charge (395)
    Mortgage of certain debts
    Created On Aug 20, 1999
    Delivered On Aug 27, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 20TH august 1999 and/or this mortgage
    Short particulars
    All debts arising from the sale of goods by the company to british stell pursuant to an agreement dated 20TH august 1999.. see the mortgage charge document for full details.
    Persons Entitled
    • Compagnie Des Mines Et Metaux S.A.
    Transactions
    • Aug 27, 1999Registration of a charge (395)
    Chattel mortgage supplemental to a mortgage debenture dated 4 june 1990 issued by the company
    Created On Apr 23, 1999
    Delivered On May 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of the items listed below (the equipment) including any part or parts thereof and all additional alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment and all other obligations and warranties given by any other party in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the company and any such third party; items: multi melting furnace.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 07, 1999Registration of a charge (395)
    • Jun 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 26, 1999
    Delivered On Apr 10, 1999
    Outstanding
    Amount secured
    All sums due or to become due from nottingham metal recyclers limited to the chargees and intended to be secured by this mortgage including a loan by michael pownall (the first lender) of £200,000 ,a loan by michael pownall of £250,000 ,a loan by margaret annette pownall (the second lender) of £20,000 and any sums due under guarantees dated 10TH march 1999
    Short particulars
    The assignment by way of security of the schematic melting furnace with ancillary equipment located at alcester street dunkirk nottingham NG7 2SF and a floating charge over all other plant machinery furniture equipment and other tangible assets.
    Persons Entitled
    • Michael Pownall
    • Margaret Annette Pownall
    Transactions
    • Apr 10, 1999Registration of a charge (395)
    Mortgage of chattels
    Created On Nov 28, 1995
    Delivered On Nov 28, 1995
    Satisfied
    Amount secured
    £1,000,000 due from the company to the chargee pursuant to a master hire purchase agreement made the 27TH september 1995 and hiring contract made the 28TH november 1995
    Short particulars
    Schematic melting unit with ancillary equipment located at alcester street dunkirk nottingham NG7 2SF as more full described in the mortgage of chattels.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 28, 1995Registration of a charge (395)
    • Feb 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 18, 1990
    Delivered On Oct 26, 1990
    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
    • Lombard Initial Leasing Limited
    Transactions
    • Oct 26, 1990Registration of a charge
    • Jun 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over contruct
    Created On Sep 26, 1990
    Delivered On Oct 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All benefit of rebate of rentals payments from a leasing agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 1990Registration of a charge
    • Jun 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 04, 1990
    Delivered On Jun 14, 1990
    Satisfied
    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
    • Jun 14, 1990Registration of a charge
    • Jun 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Does J. MCINTYRE (ALUMINIUM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2001Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Gurpil Singh Johal
    Kroll Limited
    Aspect Court
    B2 5HG 4 Temple Row
    Birmingham
    practitioner
    Kroll Limited
    Aspect Court
    B2 5HG 4 Temple Row
    Birmingham
    Lee Antony Manning
    Aspect Court
    4 Temple Row
    B2 5HG Birmingham
    practitioner
    Aspect Court
    4 Temple Row
    B2 5HG Birmingham
    2
    DateType
    May 27, 2005Commencement of winding up
    Apr 05, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    practitioner
    Kpmg
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    James Douglas Ernle Money
    Kpmg Llp
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    practitioner
    Kpmg Llp
    St Nicholas House
    NG1 6FQ Park Row
    Nottingham
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham

    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