CERMATCO LTD

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

    Company NameCERMATCO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02534348
    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 CERMATCO LTD?

    • Manufacture of other technical ceramic products (23440) / Manufacturing

    Where is CERMATCO LTD located?

    Registered Office Address
    KPMG LLP
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CERMATCO LTD?

    Previous Company Names
    Company NameFromUntil
    PRODUCT GENESIS LTD.Oct 16, 1990Oct 16, 1990
    OCEAN UNION LIMITEDAug 24, 1990Aug 24, 1990

    What are the latest accounts for CERMATCO LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for CERMATCO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Apr 03, 2017

    27 pages2.35B

    Administrator's progress report to Oct 08, 2016

    25 pages2.24B

    Administrator's progress report to Apr 08, 2016

    23 pages2.24B

    Satisfaction of charge 5 in full

    1 pagesMR04

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 08, 2015

    35 pages2.24B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from Granimar House Cooting Road Aylesham Industrial Estate Aylesham Kent CT3 3EP to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Apr 28, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 2 in full

    3 pagesMR04

    Appointment of Mrs Susan Claire Holland as a director on Jun 24, 2013

    2 pagesAP01

    Annual return made up to Aug 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 290,000
    SH01

    Registered office address changed from Cooting Road Aylesham Industrial Estate Aylesham Kent CT3 3EP to Granimar House Cooting Road Aylesham Industrial Estate Aylesham Kent CT3 3EP on Nov 03, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Aug 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 290,000
    SH01

    Statement of capital following an allotment of shares on Mar 29, 2013

    • Capital: GBP 261,804
    3 pagesSH01

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Termination of appointment of James Greenfield as a director

    1 pagesTM01

    Termination of appointment of Michael Stickland as a director

    1 pagesTM01

    legacy

    6 pagesMG01

    Annual return made up to Aug 24, 2012 with full list of shareholders

    8 pagesAR01

    legacy

    6 pagesMG01

    Who are the officers of CERMATCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Susan Claire
    6 Cobham Avenue
    ME10 4RD Sittingbourne
    Kent
    Secretary
    6 Cobham Avenue
    ME10 4RD Sittingbourne
    Kent
    BritishDirector125270450001
    GRABHAM, William George
    2 Westlea Oast
    Bull Lane
    ME13 9JF Boughton
    Kent
    Director
    2 Westlea Oast
    Bull Lane
    ME13 9JF Boughton
    Kent
    United KingdomBritishDirector12957570002
    HOLLAND, Peter Francis
    6 Cobham Avenue
    ME10 4RD Sittingbourne
    Kent
    Director
    6 Cobham Avenue
    ME10 4RD Sittingbourne
    Kent
    United KingdomBritishCompany Executive113839220001
    HOLLAND, Susan Claire
    Cobham Avenue
    ME10 4RD Sittingbourne
    6
    Kent
    United Kingdom
    Director
    Cobham Avenue
    ME10 4RD Sittingbourne
    6
    Kent
    United Kingdom
    United KingdomBritishExecutive125270450001
    GRABHAM, Christine Ann
    2 Westlea Oast
    Bull Lane
    ME13 9JF Boughton
    Kent
    Secretary
    2 Westlea Oast
    Bull Lane
    ME13 9JF Boughton
    Kent
    British22539860002
    GRABHAM, Christine Ann
    2 Westlea Oast
    Bull Lane
    ME13 9JF Boughton
    Kent
    Director
    2 Westlea Oast
    Bull Lane
    ME13 9JF Boughton
    Kent
    BritishDirector22539860002
    GREENFIELD, James Peter
    Abbey Park Lane
    Littleworth Common
    SL1 8PJ Burnham
    Oak Apple
    Buckinghamshire
    United Kingdom
    Director
    Abbey Park Lane
    Littleworth Common
    SL1 8PJ Burnham
    Oak Apple
    Buckinghamshire
    United Kingdom
    United KingdomBritishSales Executive163622670001
    STEWART, Michael
    The Beeches Holman Road
    Aylsham
    NR11 6BZ Norwich
    Norfolk
    Director
    The Beeches Holman Road
    Aylsham
    NR11 6BZ Norwich
    Norfolk
    BritishCompany Director69416980001
    STICKLAND, Michael John
    Bull Farm Maytham Road
    Rolvenden
    TN17 4NE Cranbrook
    Kent
    Director
    Bull Farm Maytham Road
    Rolvenden
    TN17 4NE Cranbrook
    Kent
    United KingdomBritishCompany Director20818760004

    Does CERMATCO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 11, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee on any account whatsoever
    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
    • Thincats Loan Syndicates Limited
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Feb 10, 2016Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jun 22, 2012
    Delivered On Jun 27, 2012
    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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 27, 2012Registration of a charge (MG01)
    Debenture
    Created On May 14, 2009
    Delivered On May 19, 2009
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 19, 2009Registration of a charge (395)
    Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
    Created On Apr 20, 1999
    Delivered On Apr 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the invoice discounting agreement and any agreement in variation of, or supplemental to, or substitution for such agreement or otherwise
    Short particulars
    By way of fixed equitable charge any debt together with its related rights; by way of floating charge all of the moneys which the company may receive in respect of the other debts;. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Apr 24, 1999Registration of a charge (395)
    • Dec 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Dec 22, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Dec 23, 1991
    Delivered On Dec 31, 1991
    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
    • Dec 31, 1991Registration of a charge (395)
    • May 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CERMATCO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2015Administration started
    Apr 03, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH 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