T W WATER JETTING SUPPLIES LIMITED
Overview
Company Name | T W WATER JETTING SUPPLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00161938 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of T W WATER JETTING SUPPLIES LIMITED?
- (7499) /
Where is T W WATER JETTING SUPPLIES LIMITED located?
Registered Office Address | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T W WATER JETTING SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
WASTENEYS SMITH & SONS LIMITED | Feb 24, 1998 | Feb 24, 1998 |
BRITISH FITTINGS COMPANY (CENTRAL) LIMITED | Jul 02, 1993 | Jul 02, 1993 |
WILLIAMS & MOFFAT LIMITED | Dec 20, 1919 | Dec 20, 1919 |
What are the latest accounts for T W WATER JETTING SUPPLIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for T W WATER JETTING SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 23, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||||||
Director's details changed for Stephen Paul Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Alison Drew on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Accounts made up to Jul 31, 2006 | 6 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2005 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 2 pages | 363a |
Who are the officers of T W WATER JETTING SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
MORRIS, Anthony Charles | Secretary | 12 Warnut Way Hyde Heath HP6 Amersham Bucks | British | 28467660002 | ||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
SMITH, Brian Frederick | Secretary | Leawood Bell Lane Broadheath WR15 8QX Tenbury Wells Worcestershire | British | 6030670001 | ||||||
WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
WOODWARD, William Edward | Secretary | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | British | 11797040001 | ||||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director/Secretary | 272310001 | |||||
BUCKETT, Cecil John | Director | Vectis House 10 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | Company Director | 690420001 | |||||
MILLS, John William | Director | 2 Rochford Close Hasbury B63 4NL Halesowen West Midlands | British | Company Director | 15013920001 | |||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
SMITH, Brian Frederick | Director | Leawood Bell Lane Broadheath WR15 8QX Tenbury Wells Worcestershire | British | Company Director | 6030670001 | |||||
STANTON, Brian William | Director | The Moors Burlingham WR10 3AD Pershore Hereford & Worcester | British | Company Director | 14648180001 | |||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 | ||||
WOODWARD, William Edward | Director | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | United Kingdom | British | Company Secretary | 11797040001 |
Does T W WATER JETTING SUPPLIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Apr 24, 1992 Delivered On May 06, 1992 | Satisfied | 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 goodwill,book debts and patents. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jun 12, 1987 Delivered On Jul 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 18, 1984 Delivered On Jul 19, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property 98 ladypool road sparkbrook, b'ham B11 1XE title no wk 104200. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mem of deposit | Created On Oct 09, 1981 Delivered On Oct 14, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H factory at 98 ladypool road, sparkbrook, birmingham title no wk 104200. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0