Company NameMulti Weldmesh Limited
DirectorsGraham Alistair Delooze and Lucian Jan Delooze
Company StatusLiquidation
Company Number01960032
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Graham Alistair Delooze
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Noyna Road
Foulridge
Colne
Lancashire
BB8 7QN
Director NameMr Lucian Jan Delooze
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarrs House Nelson Road
Briercliffe
Burnley
Lancashire
BB10 3QF
Secretary NameMr Graham Alistair Delooze
NationalityBritish
StatusCurrent
Appointed30 July 2007(21 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Noyna Road
Foulridge
Colne
Lancashire
BB8 7QN
Director NameInes Fiona Birtwistle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Toft Lane
Great Wilbraham
Cambridge
Cambridgeshire
CB1 5JH
Director NameKathleen Valerie De Looze
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Carr Hall Road
Barrowford
Nelson
Lancashire
BB9 6QG
Director NameCedric Delooze
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 03 April 2012)
RoleWire Goods Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address82 Carr Hall Road
Barrowford
Nelson
Lancashire
BB9 6QG
Secretary NameKathleen Valerie De Looze
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Carr Hall Road
Barrowford
Nelson
Lancashire
BB9 6QG
Secretary NameInes Fiona Birtwistle
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Toft Lane
Great Wilbraham
Cambridge
Cambridgeshire
CB1 5JH

Contact

Websitewww.multiweldmesh.co.uk

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth£1,745,755
Cash£28,380
Current Liabilities£1,507,064

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2018 (5 years, 3 months ago)
Next Return Due14 January 2020 (overdue)

Charges

29 January 2019Delivered 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 2019Delivered 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 2016Delivered on: 4 October 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 July 2000Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

7 February 2023Liquidators' statement of receipts and payments to 1 December 2022 (19 pages)
31 January 2022Liquidators' statement of receipts and payments to 1 December 2021 (19 pages)
25 June 2021Satisfaction of charge 1 in full (1 page)
15 December 2020Appointment of a voluntary liquidator (3 pages)
2 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
2 July 2020Administrator's progress report (22 pages)
20 June 2020Satisfaction of charge 3 in full (4 pages)
20 June 2020Satisfaction of charge 2 in full (4 pages)
11 June 2020Satisfaction of charge 019600320006 in full (1 page)
11 June 2020Satisfaction of charge 019600320007 in full (1 page)
6 June 2020Satisfaction of charge 019600320005 in full (4 pages)
6 February 2020Result of meeting of creditors (5 pages)
16 January 2020Statement of administrator's proposal (31 pages)
4 December 2019Registered 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 2019Appointment of an administrator (3 pages)
4 February 2019Registration of charge 019600320007, created on 29 January 2019 (25 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 January 2019Registration of charge 019600320006, created on 25 January 2019 (20 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Satisfaction of charge 4 in full (4 pages)
7 October 2016Satisfaction of charge 4 in full (4 pages)
4 October 2016Registration of charge 019600320005, created on 27 September 2016 (9 pages)
4 October 2016Registration of charge 019600320005, created on 27 September 2016 (9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 76
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 76
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 81
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 81
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 89
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 89
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Termination of appointment of Cedric Delooze as a director (1 page)
3 April 2012Termination of appointment of Cedric Delooze as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Registered office address changed from Widow Hill Road Hesandford Industrial Estate Burnley Lancashire BB10 2TJ on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Widow Hill Road Hesandford Industrial Estate Burnley Lancashire BB10 2TJ on 28 January 2011 (1 page)
28 January 2011Termination of appointment of Ines Birtwistle as a director (2 pages)
28 January 2011Termination of appointment of Ines Birtwistle as a director (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Termination of appointment of Ines Birtwistle as a director (1 page)
27 January 2011Termination of appointment of Ines Birtwistle as a director (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Ines Fiona Birtwistle on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lucian Jan Delooze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cedric Delooze on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Kathleen De Looze as a director (1 page)
4 February 2010Termination of appointment of Kathleen De Looze as a director (1 page)
4 February 2010Director's details changed for Ines Fiona Birtwistle on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Kathleen Valerie De Looze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Graham Alistair Delooze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Graham Alistair Delooze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ines Fiona Birtwistle on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cedric Delooze on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Lucian Jan Delooze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kathleen Valerie De Looze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kathleen Valerie De Looze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cedric Delooze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lucian Jan Delooze on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Graham Alistair Delooze on 4 February 2010 (2 pages)
12 October 2009Amended accounts made up to 31 March 2009 (8 pages)
12 October 2009Amended accounts made up to 31 March 2009 (8 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Secretary appointed mr graham alistair delooze (1 page)
31 July 2008Secretary appointed mr graham alistair delooze (1 page)
31 July 2008Appointment terminated secretary ines birtwistle (1 page)
31 July 2008Appointment terminated secretary ines birtwistle (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (9 pages)
2 March 2006Return made up to 31/12/05; full list of members (9 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
11 February 2004Return made up to 31/12/03; full list of members (9 pages)
11 February 2004Return made up to 31/12/03; full list of members (9 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Amended accounts made up to 31 March 1997 (6 pages)
10 March 1998Amended accounts made up to 31 March 1997 (6 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1996Registered office changed on 22/01/96 from: widow hill road hersanford industrial estate burnley lancashire BB10 2TJ (1 page)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
22 January 1996Registered office changed on 22/01/96 from: widow hill road hersanford industrial estate burnley lancashire BB10 2TJ (1 page)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 April 1995Return made up to 31/12/94; no change of members (6 pages)
12 April 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)