MOLDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOLDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04036584
    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 MOLDS LIMITED?

    • Manufacture of doors and windows of metal (25120) / Manufacturing
    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Glazing (43342) / Construction

    Where is MOLDS LIMITED located?

    Registered Office Address
    Bede House
    3 Belmont Business Park
    DH1 1TW Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of MOLDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUNDSHOT LIMITEDJul 19, 2000Jul 19, 2000

    What are the latest accounts for MOLDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MOLDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Deferment of dissolution (voluntary)

    4 pagesCOLIQ

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 30, 2020

    18 pagesLIQ03

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on Oct 09, 2019

    2 pagesAD01

    Registered office address changed from 17 Redwood Drive Huddersfield HD2 1PW England to Rowlands House, Portobello Road Birtley Chester Le Street County Durham DH3 2RY on Aug 15, 2019

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 31, 2019

    LRESEX

    Registered office address changed from Birds Royd Lane Brighouse West Yorkshire HD6 1NG to 17 Redwood Drive Huddersfield HD2 1PW on Jun 13, 2019

    1 pagesAD01

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2016

    30 pagesAA

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    31 pagesAA

    Annual return made up to Jul 19, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 50,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    26 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 19, 2014 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2013

    22 pagesAA

    Who are the officers of MOLDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGILVIE, Hamish Neil
    17 Redwood Drive
    Bradley
    HD2 1PW Huddersfield
    West Yorkshire
    Secretary
    17 Redwood Drive
    Bradley
    HD2 1PW Huddersfield
    West Yorkshire
    British63012810002
    DOBSON, Charles Michael
    18 Brownhill Close
    Birkenshaw
    BD11 2AS Bradford
    West Yorkshire
    Director
    18 Brownhill Close
    Birkenshaw
    BD11 2AS Bradford
    West Yorkshire
    United KingdomBritish63012330001
    LUMB, Graham
    Tintagel
    Old Lees Road
    HX7 8HW Hebden Bridge
    West Yorkshire
    Director
    Tintagel
    Old Lees Road
    HX7 8HW Hebden Bridge
    West Yorkshire
    United KingdomBritish63012540001
    OGILVIE, Hamish Neil
    17 Redwood Drive
    Bradley
    HD2 1PW Huddersfield
    West Yorkshire
    Director
    17 Redwood Drive
    Bradley
    HD2 1PW Huddersfield
    West Yorkshire
    EnglandBritish63012810002
    SYKES, John Howard
    12 Holly Grove
    Lindley
    HD3 3NS Huddersfield
    West Yorkshire
    Director
    12 Holly Grove
    Lindley
    HD3 3NS Huddersfield
    West Yorkshire
    United KingdomBritish63013410001
    MARSHALL, Eric
    Hillside
    73 Moorhead Lane
    BD18 4JN Shipley
    West Yorkshire
    Secretary
    Hillside
    73 Moorhead Lane
    BD18 4JN Shipley
    West Yorkshire
    British15347100001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Director
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    FOWLER, Graeme Henry
    Pasture Cottage Main Street
    Great Heck
    DN14 0BQ Goole
    East Yorkshire
    Director
    Pasture Cottage Main Street
    Great Heck
    DN14 0BQ Goole
    East Yorkshire
    British35228740001
    MARSHALL, Eric
    Hillside
    73 Moorhead Lane
    BD18 4JN Shipley
    West Yorkshire
    Director
    Hillside
    73 Moorhead Lane
    BD18 4JN Shipley
    West Yorkshire
    British15347100001
    WHITING, Richard Antony
    4 Laurel Mount
    Richmond Road Bowdon
    WA14 2TU Altrincham
    Cheshire
    Director
    4 Laurel Mount
    Richmond Road Bowdon
    WA14 2TU Altrincham
    Cheshire
    British99204550001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    What are the latest statements on persons with significant control for MOLDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MOLDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jul 28, 2011
    Delivered On Aug 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors 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
    • Centric Spv 1 Limited
    Transactions
    • Aug 02, 2011Registration of a charge (MG01)
    • Jun 07, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Feb 27, 2001
    Delivered On Mar 05, 2001
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 27, 2001
    Delivered On Mar 05, 2001
    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 Tsb Bank PLC
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • Oct 13, 2019Satisfaction of a charge (MR04)

    Does MOLDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2019Commencement of winding up
    Dec 16, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard David Tonks
    Europa House 72-74 Northwood Street
    B3 1TT Birmingham
    practitioner
    Europa House 72-74 Northwood Street
    B3 1TT Birmingham
    Andrew Little
    Rowlands House Portobello Road
    Birtley
    DH3 2RY Chester Le Street
    County Durham
    practitioner
    Rowlands House Portobello Road
    Birtley
    DH3 2RY Chester Le Street
    County Durham
    Kerry Pearson
    Bede House 3 Belmont Business Park
    DH1 1TW Durham
    practitioner
    Bede House 3 Belmont Business Park
    DH1 1TW Durham

    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