Papcastle
Cockermouth
Cumbria
CA13 0JY
Director Name | Anthony John Connolly |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1992(36 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 16 April 2019) |
Role | Civil Engineer |
Correspondence Address | Denehead House Barmoor Lane Ryton Village Tyne & Wear NE40 3QL |
Director Name | Peter Irving |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1992(36 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 16 April 2019) |
Role | Quantity Surveyor |
Correspondence Address | Westfield Aikton Wigton Carlisle Cumbria CA7 0HY |
Director Name | Charles Michael Mogg |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1992(36 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | Ladywood Stray Church Road, Wilmcote Stratford Upon Avon Warwickshire CV37 9XD |
Director Name | Paul Smith |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1992(36 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 16 April 2019) |
Role | Business Development Director |
Correspondence Address | Hawthorns Moorhouse Carlisle Cumbria |
Director Name | George Logan Thom |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1992(36 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months (closed 16 April 2019) |
Role | Civil Engineer |
Correspondence Address | 16 Scotland Road Carlisle Cumbria CA3 9DG |
Director Name | Mr Anthony John Rush |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(36 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 20 January 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigend Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DH Scotland |
Secretary Name | Mr James Alfred Earlam Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(36 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braelees Kirkandrews-On-Eden Carlisle CA5 6DU |
Registered Address | 89 Sandyford Road Newcastle Upon Tyne NE99 1PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,162,000 |
Net Worth | £11,544,000 |
Cash | £5,863,000 |
Current Liabilities | £20,957,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
21 September 1990 | Delivered on: 28 September 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever by virtue of (I) the utilisation of the £3,500,000 bonding facility and £500,000 confirmed credits facility and (ii) the guarantee of even date (as defined therein). Particulars: Floating charge over all the assets (including uncalled capital) the company's property and undertaking. See the mortgage charge document for full details. Outstanding |
---|---|
21 September 1990 | Delivered on: 26 September 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets present and future. Outstanding |
11 March 1996 | Delivered on: 25 March 1996 Persons entitled: General Surety & Guarantee Co Limited Classification: Trust agreement Secured details: The obligations and liabilities due or to become due of lilley PLC the company and and other companies named therein to the chargee pursuant to the terms of the trust agreement and the security documents (as defined). Particulars: The amounts including interest from time to time credited to the interest bearing deposit account held with tsb bank PLC. See the mortgage charge document for full details. Outstanding |
26 November 1992 | Delivered on: 2 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All of the company's assets (including uncalled capital) please see form 395 for full details. Outstanding |
21 September 1990 | Delivered on: 8 October 1990 Persons entitled: Bank of America National Trust & Savings Association Classification: Floating charge debenture Secured details: All monies due or to become due from the company to the chargee under a counter indemnity dated 21/9/90 and all other monies due or to become due from lilley PLC under the terms of the charge. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 September 1990 | Delivered on: 8 October 1990 Persons entitled: Trysphere Limited Classification: Floating charge debenture Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 21/9/90 in relation to the purchase contracts (as defined.). Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 September 1990 | Delivered on: 4 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge. Secured details: All monies due or to become due from the company & lilley PLC. To the chargee. Under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 September 1990 | Delivered on: 4 October 1990 Persons entitled: The Governor and Company of the Bank of Scotand as Agent. Classification: Floating charge Secured details: All moneys due or to become due from the company and lilley finance limited to the chargee as agent for the banks (as defined) in terms of the guarantee of even date and £80,000,000 committed multicurrency syndicated revolving credit and guarantee facility of even date. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 September 1990 | Delivered on: 4 October 1990 Persons entitled: General Surety & Guarantee Co Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a deed of counter indemnity made on the 21ST september 1990. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 November 2009 | Restoration by order of the court (3 pages) |
---|---|
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2005 | Restoration by order of the court (4 pages) |
16 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | Strike-off action suspended (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2003 | Receiver ceasing to act (1 page) |
20 January 2003 | Receiver ceasing to act (1 page) |
20 January 2003 | Receiver ceasing to act (1 page) |
17 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2002 | Receiver ceasing to act (1 page) |
4 January 2002 | Appointment of receiver/manager (1 page) |
4 January 2002 | Receiver ceasing to act (1 page) |
19 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1993 | Company name changed eden construction LIMITED\certificate issued on 29/04/93 (2 pages) |
25 February 1993 | Director resigned (2 pages) |
24 February 1993 | Registered office changed on 24/02/93 from: durranhill carlisle cumberland CA1 3NR (1 page) |
23 September 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
27 July 1992 | Return made up to 25/04/92; full list of members (10 pages) |
27 July 1992 | New director appointed (4 pages) |
18 August 1955 | Certificate of incorporation (1 page) |