Company NameEx-Ets Limited
Company StatusDissolved
Company Number02200492
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NamesExtraturbo Limited and Edwin Trisk Systems Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr William Raymond Parker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(5 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressAshville
Clint
Harrogate
North Yorkshire
HG3 3DH
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(9 years, 1 month after company formation)
Appointment Duration26 years, 4 months (closed 13 June 2023)
RoleChairman
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameAlan Thomas Graham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 2 months (closed 13 June 2023)
RoleEngineering Director
Correspondence Address42 Aspin Park Road
Knaresborough
North Yorkshire
HG5 8HG
Secretary NameAlan Thomas Graham
NationalityBritish
StatusClosed
Appointed24 March 1998(10 years, 3 months after company formation)
Appointment Duration25 years, 2 months (closed 13 June 2023)
RoleEngineering Director
Correspondence Address42 Aspin Park Road
Knaresborough
North Yorkshire
HG5 8HG
Director NameDavid Lance Ranson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(10 years, 5 months after company formation)
Appointment Duration25 years, 1 month (closed 13 June 2023)
RoleManufacturing Director
Correspondence AddressBeckview Cottage Hollybush Farm
Lanchester
Durham
County Durham
DH7 0SS
Director NamePaul Scott
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(10 years, 10 months after company formation)
Appointment Duration24 years, 8 months (closed 13 June 2023)
RoleSales And Marketing
Correspondence Address11 Kendale Walk
Hillhheads Estate
Newcastle Upon Tyne
Tyne And Wear
NE5 5NS
Director NameEdward Henry Lenahan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address17 Rosemount
Pity Me
Durham
County Durham
DH1 5GA
Director NameGeorge Berwick Scott
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address65 Mayors Road
Altrincham
Cheshire
WA15 9RW
Secretary NameIan Robert Roddam
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 1991)
RoleCompany Director
Correspondence Address20 Dinsdale Road
Sunderland
Tyne & Wear
SR6 9TF
Secretary NameMr Derek George Nicholson
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1992)
RoleAccountant
Correspondence Address8 Ploverfield Close
Ashington
Northumberland
NE63 8LX
Director NameRobert James Kilsby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1998)
RoleManaging Director
Correspondence AddressBalgownie
2 Preston Avenue
North Shields
Tyne & Wear
NE30 2BS
Secretary NameRobert James Kilsby
NationalityBritish
StatusResigned
Appointed13 November 1992(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 1993)
RoleManaging Director
Correspondence Address18 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Director NameJohn Anglin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address61 Sunderland Road
South Shields
Tyne & Wear
NE34 6LY
Director NameMr David John Bennison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
NE16 6LW
Secretary NameJohn Anglin
NationalityBritish
StatusResigned
Appointed24 August 1993(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address61 Sunderland Road
South Shields
Tyne & Wear
NE34 6LY

Location

Registered AddressPricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£5,565,659
Gross Profit£2,186,356
Net Worth-£239,919
Cash£22,608
Current Liabilities£2,295,897

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

26 November 1998Delivered on: 4 December 1998
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: UK motor vehicles as described on the 395 and all monies received on any insurance. See the mortgage charge document for full details.
Outstanding
3 November 1997Delivered on: 7 November 1997
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: Computer pro e serial nos. PC65124683 and PC65124684, paint plant serial no. CDS94-176.
Outstanding
3 November 1997Delivered on: 7 November 1997
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: Vehicle bmw serial no. Jhmec 1335300C30309. Vehicle jag serial no. SAJJNAED3EJ190745.
Outstanding
12 October 1993Delivered on: 25 October 1993
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: Units bt 16/2 & 16/3 pallion industrial estate sunderland tyne and wear.
Outstanding
26 August 1993Delivered on: 9 September 1993
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from placestay limited 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
26 August 1993Delivered on: 4 September 1993
Persons entitled: Baronsmead PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from placestay limited 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. See the mortgage charge document for full details.
Outstanding
14 June 1990Delivered on: 2 July 1990
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: Land & buildings lying to the east of luxernbourg road pallion industrial estate sunderland, tyne & wear t/n ty 163967.
Outstanding
11 May 1990Delivered on: 17 May 1990
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
26 November 1998Delivered on: 4 December 1998
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: The chattels as described on the continuations shheets attached to the 395. see the mortgage charge document for full details.
Outstanding
14 June 1988Delivered on: 22 June 1988
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 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

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Restoration by order of the court (5 pages)
29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
5 December 2002Receiver's abstract of receipts and payments (3 pages)
5 December 2002Receiver ceasing to act (1 page)
19 March 2002Receiver's abstract of receipts and payments (3 pages)
11 April 2001Receiver's abstract of receipts and payments (3 pages)
18 April 2000Receiver's abstract of receipts and payments (3 pages)
14 July 1999Company name changed edwin trisk systems LIMITED\certificate issued on 15/07/99 (2 pages)
30 June 1999Statement of affairs (61 pages)
30 June 1999Administrative Receiver's report (8 pages)
11 March 1999Registered office changed on 11/03/99 from: pallion industrial estate sunderland tyne and wear SR4 6SN (1 page)
9 March 1999Appointment of receiver/manager (1 page)
19 February 1999Full accounts made up to 30 April 1998 (18 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 July 1998Return made up to 31/05/98; no change of members (6 pages)
19 May 1998New director appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Full accounts made up to 30 April 1997 (19 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1997New director appointed (2 pages)
28 February 1997Full accounts made up to 30 April 1996 (20 pages)
5 August 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Full accounts made up to 30 April 1995 (17 pages)
19 May 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/05/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
11 October 1991Registered office changed on 11/10/91 from: unit 32 pallion industrial estate (west) sunderland tyne & wear SR4 6SJ (1 page)
29 January 1988Company name changed extraturbo LIMITED\certificate issued on 29/01/88 (2 pages)
30 November 1987Incorporation (12 pages)