Foulridge
Colne
Lancashire
BB8 7QN
Director Name | Mr Lucian Jan Delooze |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarrs House Nelson Road Briercliffe Burnley Lancashire BB10 3QF |
Secretary Name | Mr Graham Alistair Delooze |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2007(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Noyna Road Foulridge Colne Lancashire BB8 7QN |
Director Name | Ines Fiona Birtwistle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Toft Lane Great Wilbraham Cambridge Cambridgeshire CB1 5JH |
Director Name | Kathleen Valerie De Looze |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carr Hall Road Barrowford Nelson Lancashire BB9 6QG |
Director Name | Cedric Delooze |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 April 2012) |
Role | Wire Goods Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carr Hall Road Barrowford Nelson Lancashire BB9 6QG |
Secretary Name | Kathleen Valerie De Looze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carr Hall Road Barrowford Nelson Lancashire BB9 6QG |
Secretary Name | Ines Fiona Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Toft Lane Great Wilbraham Cambridge Cambridgeshire CB1 5JH |
Website | www.multiweldmesh.co.uk |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2013 |
---|---|
Net Worth | £1,745,755 |
Cash | £28,380 |
Current Liabilities | £1,507,064 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2020 (overdue) |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|---|
25 January 2019 | Delivered on: 25 January 2019 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. Property: all that leasehold land being land and buildings known as unit b widow hill road industrial estate, heasandford BB10 2TJ as the same is contained in title number LA799542 and registered at hm land registry; and, all that freehold land being land on the north side of widow hill road, heasandford as the same is contained in title number LA815232 and registered at hm land registry. Outstanding |
27 September 2016 | Delivered on: 4 October 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
26 July 2000 | Delivered on: 28 July 2000 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies payable to the company and all other rights the company may have from time to time under a business finance agreement dated 17TH july 2000 all debts arising from contracts for the sale of goods or rendering of services by the company. See the mortgage charge document for full details. Outstanding |
5 January 1998 | Delivered on: 19 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 acres of land adjoining widow hill road heasandford industrial estate burnley lancashire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 June 1997 | Delivered on: 12 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a widow hill road heansandford industrial estate burnley lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 April 1997 | Delivered on: 18 April 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
7 February 2023 | Liquidators' statement of receipts and payments to 1 December 2022 (19 pages) |
---|---|
31 January 2022 | Liquidators' statement of receipts and payments to 1 December 2021 (19 pages) |
25 June 2021 | Satisfaction of charge 1 in full (1 page) |
15 December 2020 | Appointment of a voluntary liquidator (3 pages) |
2 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
2 July 2020 | Administrator's progress report (22 pages) |
20 June 2020 | Satisfaction of charge 3 in full (4 pages) |
20 June 2020 | Satisfaction of charge 2 in full (4 pages) |
11 June 2020 | Satisfaction of charge 019600320006 in full (1 page) |
11 June 2020 | Satisfaction of charge 019600320007 in full (1 page) |
6 June 2020 | Satisfaction of charge 019600320005 in full (4 pages) |
6 February 2020 | Result of meeting of creditors (5 pages) |
16 January 2020 | Statement of administrator's proposal (31 pages) |
4 December 2019 | Registered office address changed from Multi Weldmesh Ltd Widow Hill Road Heasandford Ind Est Burnley Lancashire BB10 2TJ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 December 2019 (2 pages) |
3 December 2019 | Appointment of an administrator (3 pages) |
4 February 2019 | Registration of charge 019600320007, created on 29 January 2019 (25 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 January 2019 | Registration of charge 019600320006, created on 25 January 2019 (20 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Satisfaction of charge 4 in full (4 pages) |
7 October 2016 | Satisfaction of charge 4 in full (4 pages) |
4 October 2016 | Registration of charge 019600320005, created on 27 September 2016 (9 pages) |
4 October 2016 | Registration of charge 019600320005, created on 27 September 2016 (9 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Termination of appointment of Cedric Delooze as a director (1 page) |
3 April 2012 | Termination of appointment of Cedric Delooze as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Registered office address changed from Widow Hill Road Hesandford Industrial Estate Burnley Lancashire BB10 2TJ on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Widow Hill Road Hesandford Industrial Estate Burnley Lancashire BB10 2TJ on 28 January 2011 (1 page) |
28 January 2011 | Termination of appointment of Ines Birtwistle as a director (2 pages) |
28 January 2011 | Termination of appointment of Ines Birtwistle as a director (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Termination of appointment of Ines Birtwistle as a director (1 page) |
27 January 2011 | Termination of appointment of Ines Birtwistle as a director (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Director's details changed for Ines Fiona Birtwistle on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lucian Jan Delooze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Cedric Delooze on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Kathleen De Looze as a director (1 page) |
4 February 2010 | Termination of appointment of Kathleen De Looze as a director (1 page) |
4 February 2010 | Director's details changed for Ines Fiona Birtwistle on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Kathleen Valerie De Looze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Graham Alistair Delooze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Graham Alistair Delooze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ines Fiona Birtwistle on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Cedric Delooze on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Lucian Jan Delooze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kathleen Valerie De Looze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Kathleen Valerie De Looze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Cedric Delooze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lucian Jan Delooze on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Graham Alistair Delooze on 4 February 2010 (2 pages) |
12 October 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
12 October 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Secretary appointed mr graham alistair delooze (1 page) |
31 July 2008 | Secretary appointed mr graham alistair delooze (1 page) |
31 July 2008 | Appointment terminated secretary ines birtwistle (1 page) |
31 July 2008 | Appointment terminated secretary ines birtwistle (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
5 February 2003 | Return made up to 31/12/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members
|
15 February 1999 | Return made up to 31/12/98; no change of members
|
22 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 1998 | Amended accounts made up to 31 March 1997 (6 pages) |
10 March 1998 | Amended accounts made up to 31 March 1997 (6 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
11 January 1998 | Return made up to 31/12/97; no change of members
|
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members
|
27 January 1997 | Return made up to 31/12/96; full list of members
|
22 January 1996 | Registered office changed on 22/01/96 from: widow hill road hersanford industrial estate burnley lancashire BB10 2TJ (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: widow hill road hersanford industrial estate burnley lancashire BB10 2TJ (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |