JVM CASTINGS (TAMWORTH) LIMITED

JVM CASTINGS (TAMWORTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJVM CASTINGS (TAMWORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02677869
    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 JVM CASTINGS (TAMWORTH) LIMITED?

    • Casting of other non-ferrous metals (24540) / Manufacturing

    Where is JVM CASTINGS (TAMWORTH) LIMITED located?

    Registered Office Address
    C/Of Rendle & Co 9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JVM CASTINGS (TAMWORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.V. MURCOTT & SONS LIMITEDApr 01, 1992Apr 01, 1992
    INGLEBY (612) LIMITEDJan 15, 1992Jan 15, 1992

    What are the latest accounts for JVM CASTINGS (TAMWORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for JVM CASTINGS (TAMWORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2019

    LRESSP

    Registered office address changed from Jvm Castings Limited Droitwich Road Worcester WR3 7JX England to C/of Rendle & Co 9 Hockley Court Hockley Heath Solihull B94 6NW on Dec 20, 2019

    1 pagesAD01

    Satisfaction of charge 026778690011 in full

    1 pagesMR04

    Satisfaction of charge 026778690010 in full

    1 pagesMR04

    Satisfaction of charge 026778690012 in full

    1 pagesMR04

    Termination of appointment of Kenneth Parker as a director on Sep 16, 2019

    1 pagesTM01

    Termination of appointment of Peter Wayne Murcott as a director on Sep 16, 2019

    1 pagesTM01

    Termination of appointment of Karl David Murcott as a director on Sep 16, 2019

    1 pagesTM01

    Termination of appointment of Robert Murcott as a director on Sep 16, 2019

    1 pagesTM01

    Termination of appointment of Simon Ruffle as a director on Sep 16, 2019

    1 pagesTM01

    Registered office address changed from Borman Apollo Tamworth Staffordshire B79 7TA to Jvm Castings Limited Droitwich Road Worcester WR3 7JX on Jun 24, 2019

    1 pagesAD01

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    32 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    28 pagesAA

    Confirmation statement made on Jan 15, 2017 with updates

    7 pagesCS01

    Registration of charge 026778690012, created on Dec 21, 2016

    27 pagesMR01

    Full accounts made up to Mar 31, 2016

    28 pagesAA

    Satisfaction of charge 026778690009 in full

    4 pagesMR04

    Termination of appointment of Thomas Martin Brophy as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Thomas Martin Brophy as a secretary on Jun 30, 2016

    1 pagesTM02

    Who are the officers of JVM CASTINGS (TAMWORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Carl James
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    C/Of Rendle & Co
    England
    Director
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    C/Of Rendle & Co
    England
    EnglandBritish208964370001
    BROPHY, Thomas Martin
    Borman
    Apollo
    B79 7TA Tamworth
    Staffordshire
    Secretary
    Borman
    Apollo
    B79 7TA Tamworth
    Staffordshire
    British26428990001
    BROPHY, Thomas Martin
    32 Brooklands Drive
    Kings Heath
    B14 6EJ Birmingham
    West Midlands
    Secretary
    32 Brooklands Drive
    Kings Heath
    B14 6EJ Birmingham
    West Midlands
    British26428990001
    MURCOTT, Peter Joseph
    Haseley Clivedon Coppice
    Hartopp Road Four Oaks
    B74 2RG Sutton Coldfield
    Secretary
    Haseley Clivedon Coppice
    Hartopp Road Four Oaks
    B74 2RG Sutton Coldfield
    British26750810001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007850001
    ANTAL, Branislav
    Borman
    Apollo
    B79 7TA Tamworth
    Staffordshire
    Director
    Borman
    Apollo
    B79 7TA Tamworth
    Staffordshire
    EnglandSlovak173678210001
    BANNISTER, Ian John
    Rugeley Road
    WS7 9BA Burntwood
    20
    Staffordshire
    Director
    Rugeley Road
    WS7 9BA Burntwood
    20
    Staffordshire
    United KingdomBritish148129660001
    BROPHY, Thomas Martin
    Borman
    Apollo
    B79 7TA Tamworth
    Staffordshire
    Director
    Borman
    Apollo
    B79 7TA Tamworth
    Staffordshire
    United KingdomBritish26428990001
    HALL, John Henry
    The Myrtles Smiths Lane
    Snitterfield
    CV37 0JY Stratford Upon Avon
    Warwickshire
    Director
    The Myrtles Smiths Lane
    Snitterfield
    CV37 0JY Stratford Upon Avon
    Warwickshire
    United KingdomBritish53517850002
    HOOLE, Steven Andrew
    Borman
    Apollo
    B79 7TA Tamworth
    Staffordshire
    Director
    Borman
    Apollo
    B79 7TA Tamworth
    Staffordshire
    EnglandBritish157592810001
    MURCOTT, Alan Frank
    9 Rosemary Drive
    Little Aston Park
    B74 3AG Sutton Coldfield
    West Midlands
    Director
    9 Rosemary Drive
    Little Aston Park
    B74 3AG Sutton Coldfield
    West Midlands
    EnglandBritish17059300001
    MURCOTT, David Vernon
    Al-Andalus
    Endwood Drive
    B74 3AJ Streetly
    West Midlands
    Director
    Al-Andalus
    Endwood Drive
    B74 3AJ Streetly
    West Midlands
    United KingdomBritish17059310001
    MURCOTT, Ida May
    38 Burcott Court
    51 Four Oaks Road
    Sutton Coldfield
    West Midlands
    Director
    38 Burcott Court
    51 Four Oaks Road
    Sutton Coldfield
    West Midlands
    British26509710002
    MURCOTT, Karl David
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    Director
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    EnglandBritish109498270003
    MURCOTT, Peter Wayne
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    Director
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    EnglandBritish36622870003
    MURCOTT, Peter Joseph
    Haseley Clivedon Coppice
    Hartopp Road Four Oaks
    B74 2RG Sutton Coldfield
    Director
    Haseley Clivedon Coppice
    Hartopp Road Four Oaks
    B74 2RG Sutton Coldfield
    EnglandBritish26750810001
    MURCOTT, Robert
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    Director
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    EnglandBritish36622960003
    PARKER, Kenneth
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    Director
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    EnglandBritish83139010002
    PHILLIPS, Adam
    62 Hillway
    Highgate
    N6 6DP London
    Director
    62 Hillway
    Highgate
    N6 6DP London
    United KingdomBritish141312040001
    RUFFLE, Simon
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    Director
    Droitwich Road
    WR3 7JX Worcester
    Jvm Castings Limited
    England
    EnglandBritish182951650001
    TIMINGS, Ian Mark
    3 Bromwich Drive
    Fradley
    WS13 8SD Lichfield
    Staffordshire
    Director
    3 Bromwich Drive
    Fradley
    WS13 8SD Lichfield
    Staffordshire
    EnglandBritish72715940001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of JVM CASTINGS (TAMWORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Wayne Murcott
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    C/Of Rendle & Co
    England
    Apr 06, 2016
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    C/Of Rendle & Co
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Murcott
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    C/Of Rendle & Co
    England
    Apr 06, 2016
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    C/Of Rendle & Co
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Karl David Murcott
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    C/Of Rendle & Co
    England
    Apr 06, 2016
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    C/Of Rendle & Co
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does JVM CASTINGS (TAMWORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2016
    Delivered On Jan 04, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 04, 2017Registration of a charge (MR01)
    • Dec 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 04, 2014
    Delivered On Feb 05, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2014Registration of a charge (MR01)
    • Dec 13, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 04, 2014
    Delivered On Feb 05, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2014Registration of a charge (MR01)
    • Dec 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 21, 2013
    Delivered On Jun 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Capital Bank Limited
    Transactions
    • Jun 22, 2013Registration of a charge (MR01)
    • Jul 30, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 22, 2011
    Delivered On Feb 23, 2011
    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 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
    • Hsbc Bank PLC
    Transactions
    • Feb 23, 2011Registration of a charge (MG01)
    • Mar 13, 2014Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Mar 19, 2010
    Delivered On Mar 25, 2010
    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 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
    • Venture Finance PLC
    Transactions
    • Mar 25, 2010Registration of a charge (MG01)
    • Mar 13, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 25, 2009
    Delivered On Apr 03, 2009
    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 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, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Marathon Luxembourg S.A.R.L.
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Feb 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Apr 22, 2008
    Delivered On Apr 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 23, 2008Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 13, 2006
    Delivered On Oct 27, 2006
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Marathon Special Opportunity Master Fund Limited
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Feb 25, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 05, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    The company's present or future indebtedness to grosvenor murcott limited and all the company's other liabilities whatever to grosvenor murcott limited including (without limitation) indebtedness pursuant to the subordinated loan memorandum dated 31ST march 1992 entered into between the company and grosvenor murcott limited
    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
    • Grosvenor Murcott Limited
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 29, 1996
    Delivered On Apr 30, 1996
    Satisfied
    Amount secured
    £587,997.58 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge over 2 x chiron FZ18W magnum vertical spindle machining centres model ref 1618V ser no 432-93 model ref 1618W ser no 432-94.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 30, 1996Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 06, 1996
    Delivered On Mar 13, 1996
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does JVM CASTINGS (TAMWORTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2019Commencement of winding up
    May 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul Rendle
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    practitioner
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull

    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