ELG UTICA ALLOYS LIMITED
Status | ACTIVE |
Company No. | 01476788 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 01 Feb 1980 |
Years | 39 years, 10 months and 9 days |
SUMMARY
ELG UTICA ALLOYS LIMITED is an active private limited company with number 01476788. It was incorporated 39 years, 10 months and 9 days ago, on 01 February 1980. The company address is Unit 1 Adwick Park, Rotherham, S63 5AB Manvers, Rotherham, South Yorkshire and the country of origin is United Kingdom. On 23 July 2015 the company had it's name changed from 'ABS INDUSTRIAL RESOURCES LIMITED' to the actual name 'ELG UTICA ALLOYS LIMITED'. The current registered Standard Industrial Classification of economic activities (SIC) for ELG UTICA ALLOYS LIMITED are 'Treatment and coating of metals ' (25610), 'Recovery of sorted materials ' (38320) and 'Wholesale of metals and metal ores ' (46720). The accounting category is 'Full', last accounts made up to 31 December 2017 next accounts are due by 30 September 2019.
OVERVIEW
Accounts | |
Reference Day | 31 December |
Next due date | 30 Sep 2019 |
Last made up | 31 Dec 2017 |
Category | FULL |
Returns Due Date | 28 Jul 2016 |
Returns Last Date | 30 Jun 2015 |
Nature of business (SIC) | |
25610 | Treatment and coating of metals |
38320 | Recovery of sorted materials |
46720 | Wholesale of metals and metal ores |
Previous Names | |
2015-07-23 | ABS INDUSTRIAL RESOURCES LIMITED |
2001-01-26 | A B S DISTRIBUTION SERVICES LIMITED |
Mortgages | |
Num. Charges | 10 |
Outstanding | 4 |
Part. Satisfied | 0 |
Satisfied | 6 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
JONES, Andrew
Director
ACTIVE
Assigned on 14 Mar 2006
Current time on role 13 years, 8 months and 27 days
BECKETT, Gillian
Secretary
RESIGNED
Assigned on
Resigned on 31 Jul 1992
Time on role 27 years, 4 months and 9 days
SHEEHAN, Kevin Joseph
Secretary
RESIGNED
Assigned on 31 Jul 1992
Resigned on 28 Feb 2013
Time on role 20 years, 6 months and 28 days
AYLWARD, Benjamin
Director
RESIGNED
Assigned on
Resigned on 10 May 2005
Time on role 14 years7 months
BECKETT, Brian Edward
Director
RESIGNED
Assigned on
Resigned on 28 Feb 2013
Time on role 6 years, 9 months and 12 days
BECKETT, Gillian
Director
RESIGNED
Assigned on
Resigned on 31 Jul 1992
Time on role 27 years, 4 months and 9 days
HANNAM, Richard Andrew
Director
RESIGNED
Assigned on 06 Jun 2011
Resigned on 28 Feb 2018
Time on role 6 years, 8 months and 22 days
HILL, Paul Nicholas
Director
RESIGNED
Assigned on 01 Aug 2007
Resigned on 20 Aug 2009
Time on role 2 years and 19 days
JOHNSON, Mark Paul
Director
RESIGNED
Assigned on 28 Feb 2013
Resigned on 20 Sep 2013
Time on role 6 months and 20 days
MALLOY, Jason
Director
RESIGNED
Assigned on 05 Dec 2011
Resigned on 13 Jul 2012
Time on role 7 months and 8 days
NEEDHAM, Donna Samantha
Director
RESIGNED
Assigned on 20 Aug 2009
Resigned on 23 Sep 2011
Time on role 2 years, 1 month and 3 days
ORLOV, Dimitrij
Director
RESIGNED
Assigned on 28 Feb 2013
Resigned on 16 Oct 2017
Time on role 4 years, 7 months and 16 days
RIDGEWAY, Mark
Director
RESIGNED
Assigned on 14 Mar 2006
Resigned on 18 May 2016
Time on role 10 years, 2 months and 4 days
SHEEHAN, Kevin Joseph
Director
RESIGNED
Assigned on
Resigned on 28 Feb 2013
Time on role 6 years, 9 months and 12 days
STINSON, Alan
Director
RESIGNED
Assigned on
Resigned on 30 Jun 1999
Time on role 20 years, 5 months and 10 days
CHARGES
10 charges registered
10 outstanding, 6 satisfied, 0 partially satisfied
Legal mortgage
Created on 19 Aug 2011Delivered on 23 Aug 2011
Status Outstanding
Persons Entitled
Hsbc Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
L/H property known as unit 1, adwick park, manvers, dearne valley, rotherham, t/no: SYK435171 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Transactions
View PDF
Fixed charge on purchase debts which fail to vest
Created on 04 Oct 2005Delivered on 05 Oct 2005
Status Fully-satisfied
Satisfied on 28 Sep 2013
Persons Entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Amount Secured
All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
Short Particulars
By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Transactions
View PDF
View PDF
Legal mortgage
Created on 06 Jul 1998Delivered on 10 Jul 1998
Status Outstanding
Persons Entitled
Midland Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Land on the north east side of kilnhurst road kilnhurst rawmarsh. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Transactions
View PDF
Legal mortgage
Created on 17 Jun 1998Delivered on 19 Jun 1998
Status Outstanding
Persons Entitled
Midland Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Land and buildings lying on the north east side of glasshouse lane kilnhurst rotherham (aka the brickworks). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Transactions
View PDF
Debenture
Created on 20 Aug 1997Delivered on 21 Aug 1997
Status Outstanding
Persons Entitled
Midland Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short 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.
Transactions
View PDF
Legal charge
Created on 29 Oct 1990Delivered on 03 Nov 1990
Status Fully-satisfied
Satisfied on 11 Jun 2002
Persons Entitled
The Royal Bank of Scotland PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
F/Hold land and buildings on the north east side of glasshouse lane kilnhurst rotherham south yorkshire title no. Syk 266892 fixed charge over the plant machinery implements utensils furniture and equipment.
Transactions
View PDF
Legal charge
Created on 18 Oct 1989Delivered on 20 Oct 1989
Status Fully-satisfied
Satisfied on 11 Jun 2002
Persons Entitled
The Royal Bank of Scotland PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
All that f/h land and buildings k/a land on the north side of kilnhurst road kilnhurst rotherham south yorkshire t/n syk 205521 fixed charge over all plant machinery implements utensils furniture and equipment.
Transactions
View PDF
Memorandum of cash deposit
Created on 31 Jan 1989Delivered on 02 Feb 1989
Status Fully-satisfied
Satisfied on 11 Jun 2002
Persons Entitled
The Royal Bank of Scotland PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
The sum of $122457.42 credited to account number abs diseusdi with the bank together with all sums in the future credited to that account and including all interest accrued or accuring in the future on the account.
Transactions
View PDF
Debenture
Created on 18 Jan 1988Delivered on 21 Jan 1988
Status Fully-satisfied
Satisfied on 11 Jun 2002
Persons Entitled
The Royal Bank of Scotland PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stock shares other securities all intellectual property rights.
Transactions
View PDF
Legal charge
Created on 28 Feb 1985Delivered on 05 Mar 1985
Status Fully-satisfied
Satisfied on 11 Feb 1988
Persons Entitled
Yorkshire Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee
Short Particulars
21,21A and 21B frederick st, mexborough,sth yorkshire. Tn: syk 57586 (for full details see doc no M20). Floating charge over all moveable plant machinery implements utensils furniture and equipment.