110 Quayside
Newcastle Upon Tyne
NE1 3DX
Latest Accounts | 31 December 1987 (35 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 11 October 2016 (overdue) |
---|
20 May 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1982 | Delivered 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 |
16 December 2013 | Restoration by order of the court (5 pages) |
---|---|
16 December 2013 | Restoration by order of the court (5 pages) |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | Restoration by order of the court (4 pages) |
26 November 2010 | Restoration by order of the court (4 pages) |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1997 | Receiver ceasing to act (1 page) |
24 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1997 | Receiver ceasing to act (1 page) |
24 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered 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 1996 | Registered 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 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (158 pages) |
29 May 1990 | Appointment of receiver/manager (1 page) |
29 May 1990 | Appointment of receiver/manager (1 page) |
19 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1989 | Secretary resigned;director resigned (2 pages) |
29 November 1989 | Secretary resigned;director resigned (2 pages) |
21 November 1989 | Director resigned (2 pages) |
21 November 1989 | Director resigned (2 pages) |
18 October 1989 | Return made up to 27/09/89; full list of members (8 pages) |
18 October 1989 | Return made up to 27/09/89; full list of members (8 pages) |