Company NameConsolidated Shoe Corporation Limited
Company StatusActive
Company Number00162482
CategoryPrivate Limited Company
Incorporation Date6 January 1920(104 years, 4 months ago)

Contact

Telephone07 841315401
Telephone regionMobile

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1987 (36 years, 4 months ago)
Next Accounts Due31 October 1989 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due11 October 2016 (overdue)

Charges

20 May 1988Delivered on: 26 May 1988
Persons entitled: British Steel Corporation (Industry) Limited.

Classification: Collateral debenture
Secured details: All monies due or to become due from millers footwear holdings limited. To the chargee on any account whatsoever.
Particulars: (See doc for full details). 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.
Outstanding
25 April 1988Delivered on: 28 April 1988
Persons entitled: British Coal Enterprise Limited

Classification: Collateral secured debenture
Secured details: All moneys due or to become due from millers footwear holdings limited and its subsidiaries (if any) to british coal enterprise limited under the borrower's debenture of even date (as defined) and/or this charge.
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.
Outstanding
1 October 1987Delivered on: 6 October 1987
Persons entitled: Investors in Industry PLC.

Classification: Collateral & debenture
Secured details: All monies due or to become due from millers footwear holdings limited. To the chargee on any account whatsoever.
Particulars: Stock in trade work in progress. 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.
Outstanding
3 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.039 acres of f/h land at derwent mills, cockermouth, cumbria being part of a close of land known as soulfitz and numbered 206 on the ordnance survey map (1925) editioin cumberland sheet & liv.4.
Outstanding
3 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15.113 acres of f/h land adjoining derwent mills, cockermouth, cumbria.
Outstanding
3 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory & land known as derwent mills, cockermouth, cumbria.
Outstanding
3 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 acres & 15 square yards of freehold land at derwent mills, cockermouth, cumbria being known as soulfitz and hicks close & numbered 206 & 216 on the ordnance survey map (1925 edition) cumberland sheet liv. 4.
Outstanding
3 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.549 acres of f/h land (clapham), near derwent mills, cockermouth, cumbria, with buildings erected thereon.
Outstanding
21 March 1989Delivered on: 30 March 1989
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
21 March 1989Delivered on: 30 March 1989
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: L/H property k/a premises on the clay flatts industrial estate workington cumbria and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1989Delivered on: 22 March 1989
Persons entitled: West Cumbria Development Fund Limited

Classification: Collateral debenture
Secured details: All monies due or to become due from millers footwear holdings LTD to the chargee on any account whatsoever.
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.
Outstanding
14 May 1982Delivered on: 20 May 1982
Satisfied on: 7 April 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those above) uncalled capital.
Fully Satisfied

Filing History

16 December 2013Restoration by order of the court (5 pages)
16 December 2013Restoration by order of the court (5 pages)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2010Restoration by order of the court (4 pages)
26 November 2010Restoration by order of the court (4 pages)
17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1997Receiver ceasing to act (1 page)
24 April 1997Receiver's abstract of receipts and payments (2 pages)
24 April 1997Receiver's abstract of receipts and payments (2 pages)
24 April 1997Receiver ceasing to act (1 page)
24 June 1996Receiver's abstract of receipts and payments (2 pages)
24 June 1996Receiver's abstract of receipts and payments (2 pages)
22 January 1996Registered office changed on 22/01/96 from: kpmg peat marwick mclintock maybrook house 27-35 grainger street newcastle upon tyne NE1 5JT (1 page)
22 January 1996Registered office changed on 22/01/96 from: kpmg peat marwick mclintock maybrook house 27-35 grainger street newcastle upon tyne NE1 5JT (1 page)
13 June 1995Receiver's abstract of receipts and payments (2 pages)
13 June 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (158 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
29 May 1990Appointment of receiver/manager (1 page)
29 May 1990Appointment of receiver/manager (1 page)
19 April 1990Secretary resigned;new secretary appointed (2 pages)
19 April 1990Secretary resigned;new secretary appointed (2 pages)
29 November 1989Secretary resigned;director resigned (2 pages)
29 November 1989Secretary resigned;director resigned (2 pages)
21 November 1989Director resigned (2 pages)
21 November 1989Director resigned (2 pages)
18 October 1989Return made up to 27/09/89; full list of members (8 pages)
18 October 1989Return made up to 27/09/89; full list of members (8 pages)