01102881 LTD
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 9AE

Company number 01102881
Status Liquidation
Incorporation Date 21 March 1973
Company Type Private Limited Company
Address 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE
Home Country United Kingdom
Nature of Business 3150 - Manufacture lighting equipment & lamps
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Insolvency:liquidators annual progress report to 16/07/2016; Insolvency:liquidators annual progress report to 16/07/2015; INSOLVENCY:Progress report ends 16/07/2015. The most likely internet sites of 01102881 LTD are www.01102881.co.uk, and www.01102881.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. 01102881 Ltd is a Private Limited Company. The company registration number is 01102881. 01102881 Ltd has been working since 21 March 1973. The present status of the company is Liquidation. The registered address of 01102881 Ltd is 53 Fore Street Ivybridge Devon Pl21 9ae. . FITZGERALD, Peter Gilbert is a Secretary of the company. FITZGERALD, Elizabeth Thora is a Director of the company. FITZGERALD, Peter Gilbert is a Director of the company. FITZGERALD, Timothy Alan is a Director of the company. Director FITZGERALD, Hilda Elizabeth has been resigned. Director FITZGERALD, Michael George has been resigned. Director MILLER, Christopher Peter Stuart has been resigned. The company operates in "Manufacture lighting equipment & lamps".


Current Directors


Director
FITZGERALD, Elizabeth Thora
Appointed Date: 14 August 1998
77 years old

Director

Director
FITZGERALD, Timothy Alan
Appointed Date: 24 April 1996
51 years old

Resigned Directors

Director
FITZGERALD, Hilda Elizabeth
Resigned: 10 September 1992
105 years old

Director
FITZGERALD, Michael George
Resigned: 28 November 2008
72 years old

Director
MILLER, Christopher Peter Stuart
Resigned: 17 April 1996
77 years old

01102881 LTD Events

21 Sep 2016
Insolvency:liquidators annual progress report to 16/07/2016
18 Sep 2015
Insolvency:liquidators annual progress report to 16/07/2015
14 Sep 2015
INSOLVENCY:Progress report ends 16/07/2015
07 Aug 2014
INSOLVENCY:Progress report end 16/07/2014
30 Jul 2013
Registered office address changed from C/O C/O, Kpmg Kpmg 100 Temple Street Bristol BS1 6AG on 30 July 2013
...
... and 142 more events
15 Jan 1985
Accounts made up to 31 December 1983
14 Jun 1984
Accounts made up to 31 December 1982
16 Jan 1975
Allotment of shares
09 May 1973
Allotment of shares
21 Mar 1973
Incorporation

01102881 LTD Charges

16 July 2008
Rent deposit deed
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Rosedale Property Holdings Limited
Description: The company's interest in the deposit account see image for…
5 June 2008
Rent deposit deed
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Segro Industrial Estates Limited
Description: The rent deposit balance of £30,000 plus vat.
9 October 2007
Mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 tamar commercial centre 25A tamar street belfast,…
9 October 2007
Mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 tamar commercial centre 25A tamar street belfast,…
19 October 2006
An omnibus guarantee and set-off agreement
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 40 normandy way bodmin (units a b & c) cornwall. Together…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land & business at upminster trading park t/no EX523222…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land business at unit 1 & 2 burnham way sydenham t/no…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Land north east rood end road oldbury t/no WM448410…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land & buildings east side normandy way bodmin (unit a)…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land north east rood end road oldbury t/no WM389086…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Units a-b south side abbotsford road st helens t/no…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining 12 paardeburg road bodmin cornwall. Together…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1-8 paardeburg road bodmin cornwall t/no CL168635…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Normandy way bodmin (unit 3) cornwall t/no CL53735…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on west side paardeburg road bodmin (unit h) cornwall…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Lant at west side paardeburg road bodmin t/no CL127906…
15 August 2006
All assets debenture
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 2006
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at normandy way, bodmin, cornwall.
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Unit 2 hovefields avenue, basildon, essex.
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Units 1-8 paardeburg road, bodmin, cornwall.
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 12 September 2006
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 burnham way, sydenham, kent.
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: 38 and 40 normandy way, bodmin, cornwall.
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of paardeburg road…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Land adjoining 12 paardeburg road, bodmin, cornwall.
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Land comprising 2.78 acres or thereabouts, normandy way…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Units a and b abbotsfield road, st helens, lancashire.
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings at upminster trading park, warley…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at rood end road, oldbury, warley, west midlands.
15 May 2003
Guarantee & debenture
Delivered: 22 May 2003
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as premises at rood end road oldbury…
23 April 1999
Legal mortgage
Delivered: 5 May 1999
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 1 & 2 burnham way sydenham…
7 September 1998
Chattels mortgage
Delivered: 8 September 1998
Status: Satisfied on 28 October 2006
Persons entitled: Forward Trust Group Limited
Description: One used 1995 dimeco linepunch flexible punching system…
8 August 1997
Chattels mortgage
Delivered: 8 August 1997
Status: Satisfied on 28 October 2006
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
29 April 1996
Legal mortgage
Delivered: 3 May 1996
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H the gul building paardeberg road bodmin cornwall and…
21 October 1994
Legal mortgage
Delivered: 11 November 1994
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of unit 22 and units 23 and 24…
18 March 1993
A credit agreement
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
3 March 1992
Credit agreement
Delivered: 17 March 1992
Status: Satisfied on 28 October 2006
Persons entitled: Close Brothers Limited
Description: All right title & interest in & all sums payable under the…
15 March 1991
Credit agreement
Delivered: 23 March 1991
Status: Satisfied on 28 October 2006
Persons entitled: Close Brothers Limited
Description: All right, title and interest in and to all sums payable…
10 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 23 March 2005
Persons entitled: National Westminster Bank PLC
Description: Units a & b abbots field rd. St helens merseyside T.no:- ms…
29 May 1987
Legal mortgage
Delivered: 3 June 1987
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 38 normandy way, bodmin, cornwall. The…
12 July 1985
Mortgage
Delivered: 23 July 1985
Status: Satisfied on 28 October 2006
Persons entitled: North Cornwall District Cornwall
Description: 40 normandy way, bodmin, cornwall.
7 April 1983
Legal mortgage
Delivered: 15 April 1983
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 40, normandy way bodmin, cornwall.. Floating charge…
10 January 1983
Charge
Delivered: 13 January 1983
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific over the benefit of all book debts and other…
31 December 1975
Legal mortgage
Delivered: 16 January 1976
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land adjoining carminow rd, bodmin (see doc M11). Floating…
31 December 1974
Mortgage debenture
Delivered: 8 January 1975
Status: Satisfied on 23 March 2005
Persons entitled: National Westminster Bank PLC
Description: Undertaking & goodwill all property and assets present and…
30 April 1974
Mortgage
Delivered: 2 January 1976
Status: Satisfied on 28 October 2006
Persons entitled: The Secretary of State for Trade and Industry
Description: Land & factory building at normandsy way (formerly walker…