Liquidation
Company Information for ELTON COP DYEING COMPANY LIMITED(THE)
CENTRAL SQAURE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
00213056
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELTON COP DYEING COMPANY LIMITED(THE) | |
Legal Registered Office | |
CENTRAL SQAURE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in SK11 | |
Company Number | 00213056 | |
---|---|---|
Company ID Number | 00213056 | |
Date formed | 1926-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 17:36:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES SHORE |
||
NIGEL RICHENS |
||
ANTHONY JAMES SHORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC LILFORD COOPER |
Director | ||
JAMES ALFRED HARRISON |
Director | ||
DOUGLAS MALCOLM WADDELL |
Company Secretary | ||
DOUGLAS MALCOLM WADDELL |
Director | ||
MICHAEL ERNEST SMITH |
Company Secretary | ||
MICHAEL ERNEST SMITH |
Director | ||
DAVID WALTON |
Company Secretary | ||
DAVID WALTON |
Director | ||
MICHAEL PATRICK CRIPPS |
Company Secretary | ||
MICHAEL PATRICK CRIPPS |
Director | ||
ANDREW WILLIAM HODGSON |
Director | ||
TIMOTHY STEPHEN SAXBY |
Director | ||
ROBERT STUART SHELTON |
Director | ||
WILLIAM TONY I'ANSON |
Director | ||
JOHN CROSSLEY BATES |
Director | ||
JACK CHRISTIAN |
Company Secretary | ||
JACK CHRISTIAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURNET, WALKER & COMPANY LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1949-09-20 | Dissolved 2016-11-23 | |
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1996-11-25 | Dissolved 2016-11-30 | |
ENDERBY TEXTILES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1995-06-12 | Liquidation | |
THOMAS AMBLER & SONS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1948-04-02 | Liquidation | |
HEYDEMANN SHAW LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1957-01-05 | Liquidation | |
IPT GROUP LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1994-11-18 | Liquidation | |
IPT FINANCE | Company Secretary | 2001-10-31 | CURRENT | 1997-07-14 | Liquidation | |
AMBLER OF BALLYCLARE LIMITED | Company Secretary | 2000-05-07 | CURRENT | 1960-08-03 | Liquidation | |
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2012-09-28 | CURRENT | 1996-11-25 | Dissolved 2016-11-30 | |
ENDERBY TEXTILES LIMITED | Director | 2012-09-28 | CURRENT | 1995-06-12 | Liquidation | |
THOMAS AMBLER & SONS LIMITED | Director | 2012-09-28 | CURRENT | 1948-04-02 | Liquidation | |
HEYDEMANN SHAW LIMITED | Director | 2012-09-28 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Director | 2012-09-28 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Director | 2012-09-28 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Director | 2012-09-28 | CURRENT | 1997-07-14 | Liquidation | |
IPT GROUP LIMITED | Director | 2012-05-01 | CURRENT | 1994-11-18 | Liquidation | |
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2012-09-28 | CURRENT | 1996-11-25 | Dissolved 2016-11-30 | |
IPT GROUP LIMITED | Director | 2002-02-18 | CURRENT | 1994-11-18 | Liquidation | |
BURNET, WALKER & COMPANY LIMITED | Director | 2001-10-31 | CURRENT | 1949-09-20 | Dissolved 2016-11-23 | |
ENDERBY TEXTILES LIMITED | Director | 2001-10-31 | CURRENT | 1995-06-12 | Liquidation | |
AMBLER OF BALLYCLARE LIMITED | Director | 2001-10-31 | CURRENT | 1960-08-03 | Liquidation | |
THOMAS AMBLER & SONS LIMITED | Director | 2001-10-31 | CURRENT | 1948-04-02 | Liquidation | |
HEYDEMANN SHAW LIMITED | Director | 2001-10-31 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Director | 2001-10-31 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Director | 2001-10-31 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Director | 2001-10-31 | CURRENT | 1997-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-30 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 25 BACK WALLGATE MACCLESFIELD CHESHIRE SK11 6LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 25 BACK WALLGATE MACCLESFIELD CHESHIRE SK11 6LQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON | |
AP01 | DIRECTOR APPOINTED MR ERIC LILFORD COOPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: C/O IPT GROUP LTD CHURCHFIELD HOUSE 5 THE CRESCENT CHEADLE STOCKPORT SK8 1PS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: HAW BANK HOUSE HIGH STREET CHEADLE CHESHIRE SK8 1AL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/96 FROM: WALSHAW ROAD BURY LANCS BL8 1NQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363x | RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Notices to Creditors | 2016-01-06 |
Appointment of Liquidators | 2016-01-06 |
Resolutions for Winding-up | 2016-01-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIOANL WESTMINSTER BANK PLC (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES AS DEFINED) |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELTON COP DYEING COMPANY LIMITED(THE)
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ELTON COP DYEING COMPANY LIMITED(THE) are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELTON COP DYEING COMPANY LIMITED (THE) | Event Date | 2015-12-31 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ELTON COP DYEING COMPANY LIMITED (THE) | Event Date | |
On 31 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at 25 Back Wallgate, Macclesfield, Cheshire SK11 6LQ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 8 February 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. Dated: 4 January 2016 Emma Cray , Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELTON COP DYEING COMPANY LIMITED (THE) | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. ' THAT the Companies be wound up voluntarily.' Ordinary resolution 2. ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information : Re Office holders : Office holder licence numbers: Emma Cray: 17450, Karen Dukes: 9369 Re companies in liquidation : Registered office address: 25 Back Wallgate, Macclesfield, Cheshire SK11 6LQ Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |