Company Name798279 Limited
Company StatusActive
Company Number00798279
CategoryPrivate Limited Company
Incorporation Date26 March 1964(60 years, 1 month ago)
Previous NameBonds Foundry Company Limited

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameMrs Barbara Maureen Anne Gill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Great Ouseburn
York
YO26 9RF
Director NameMr Ian Francis Gill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House
Main Street Great Ouseburn
York
YO26 9RF
Secretary NameMrs Barbara Maureen Anne Gill
NationalityBritish
StatusCurrent
Appointed28 October 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Great Ouseburn
York
YO26 9RF
Director NameGraham Hopkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(33 years after company formation)
Appointment Duration27 years, 1 month
RoleFoundry Manager
Correspondence Address4 Kirkrise
Frosterley
Bishop Auckland
County Durham
DL13 2SF
Director NameMr Andrew Shaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(34 years after company formation)
Appointment Duration26 years, 1 month
RoleSales
Country of ResidenceEngland
Correspondence Address17 Kirkrise
Frosterley
Bishop Auckland
County Durham
DL13 2SF
Director NameMr Peter Crummie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleSales Director
Correspondence AddressThe Conifers 66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameHenry John Rayner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(29 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 1993)
RoleMarketing Director
Correspondence Address3 Epsom Close
Shotley Bridge
Consett
County Durham
DH8 0NS
Director NameNigel Garrod
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(31 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2000)
RoleTechnical Director
Correspondence Address109 Beechburn Park
Crook
County Durham
DL15 8SA
Director NameMr Ian Dunkinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1997)
RoleManaging Director
Correspondence Address13 Dearne Park
Clayton West
Huddersfield
West Yorkshire
HD8 9NB

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due11 November 2016 (overdue)

Charges

27 January 1999Delivered on: 4 February 1999
Persons entitled: Barclays 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: Part of the property k/a bonds foundry tow law durham and being the residue of property.
Outstanding
11 December 1996Delivered on: 17 December 1996
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various items of machinery listed in schedule. See the mortgage charge document for full details.
Outstanding
10 October 1996Delivered on: 21 October 1996
Persons entitled: Barclays 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: 6 south church road bishop auckland and adjoining land at bishop auckland co.durham.
Outstanding
25 November 1994Delivered on: 1 December 1994
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ton steel shell coreless induction furnace with lining pushout. See the mortgage charge document for full details.
Outstanding
8 December 1992Delivered on: 11 December 1992
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16.11.92.
Particulars: The goods and chattels and all contracts logbooks insurances (see form 395 for full details).
Outstanding
7 July 1992Delivered on: 23 July 1992
Persons entitled: Barclays 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: Factory premises at inkerman tow law durham.
Outstanding
25 July 1985Delivered on: 31 July 1985
Persons entitled: Barclays 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: The steel foundry comprising, freehold properties at ironworks road, tow law, durham.
Outstanding
7 July 1977Delivered on: 28 July 1977
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures fixed plant & machinery.
Outstanding

Filing History

16 January 2015Restoration by order of the court (3 pages)
16 January 2015Restoration by order of the court (3 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 November 2009Restoration by order of the court (3 pages)
27 November 2009Restoration by order of the court (3 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2007Notice of completion of voluntary arrangement (9 pages)
17 October 2007Notice of completion of voluntary arrangement (9 pages)
19 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2007 (8 pages)
19 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2007 (8 pages)
24 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2006 (8 pages)
24 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2006 (8 pages)
17 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2005 (9 pages)
17 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2005 (9 pages)
15 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2004 (2 pages)
15 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2004 (2 pages)
29 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2003 (2 pages)
29 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2003 (2 pages)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
31 July 2003Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
13 July 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2003Administrator's abstract of receipts and payments (2 pages)
27 May 2003Administrator's abstract of receipts and payments (2 pages)
14 May 2003Notice of discharge of Administration Order (2 pages)
14 May 2003Notice of discharge of Administration Order (2 pages)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
16 August 2002Administrator's abstract of receipts and payments (3 pages)
16 August 2002Administrator's abstract of receipts and payments (3 pages)
15 July 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 July 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 February 2002Administrator's abstract of receipts and payments (2 pages)
25 February 2002Administrator's abstract of receipts and payments (2 pages)
3 September 2001Administrator's abstract of receipts and payments (2 pages)
3 September 2001Administrator's abstract of receipts and payments (2 pages)
15 February 2001Administrator's abstract of receipts and payments (4 pages)
15 February 2001Administrator's abstract of receipts and payments (4 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 August 2000Administrator's abstract of receipts and payments (5 pages)
18 August 2000Administrator's abstract of receipts and payments (5 pages)
8 June 2000Company name changed bonds foundry company LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed bonds foundry company LIMITED\certificate issued on 09/06/00 (2 pages)
10 April 2000Notice of result of meeting of creditors (11 pages)
10 April 2000Notice of result of meeting of creditors (11 pages)
20 March 2000Statement of administrator's proposal (14 pages)
20 March 2000Statement of administrator's proposal (14 pages)
23 February 2000Registered office changed on 23/02/00 from: north road tow law bishop auckland county durham DL13 4JS (1 page)
23 February 2000Registered office changed on 23/02/00 from: north road tow law bishop auckland county durham DL13 4JS (1 page)
21 February 2000Administration Order (3 pages)
21 February 2000Notice of Administration Order (1 page)
21 February 2000Administration Order (3 pages)
21 February 2000Notice of Administration Order (1 page)
4 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 1999Accounts for a medium company made up to 31 March 1999 (22 pages)
22 June 1999Accounts for a medium company made up to 31 March 1998 (22 pages)
22 June 1999Accounts for a medium company made up to 31 March 1999 (22 pages)
22 June 1999Accounts for a medium company made up to 31 March 1998 (22 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
19 May 1998Accounts for a medium company made up to 31 March 1997 (23 pages)
19 May 1998Accounts for a medium company made up to 31 March 1997 (23 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
25 November 1997Return made up to 28/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 November 1997Return made up to 28/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: grove road tow law co durham DL13 4AB (1 page)
18 February 1997Registered office changed on 18/02/97 from: grove road tow law co durham DL13 4AB (1 page)
27 January 1997Accounts for a medium company made up to 31 March 1996 (23 pages)
27 January 1997Accounts for a medium company made up to 31 March 1996 (23 pages)
17 December 1996Particulars of mortgage/charge (22 pages)
17 December 1996Particulars of mortgage/charge (22 pages)
25 November 1996Director resigned (1 page)
25 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Director resigned (1 page)
21 October 1996Particulars of mortgage/charge (3 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
14 November 1995Return made up to 28/10/95; no change of members (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (25 pages)
14 November 1995Return made up to 28/10/95; no change of members (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (25 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
26 March 1964Incorporation (15 pages)
26 March 1964Incorporation (15 pages)