FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED

FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00164204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED located?

    Registered Office Address
    c/o C/O FEDERAL-MOGUL LIMITED
    Suite 14 Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOPERS PAYEN LIMITEDDec 31, 1979Dec 31, 1979
    COOPERS MECHANICAL JOINTS LIMITEDMar 18, 1920Mar 18, 1920

    What are the latest accounts for FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A1MKBMNM

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA
    A1HPD052

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2012

    Statement of capital on Aug 02, 2012

    • Capital: GBP 25,000
    SH01
    X1EGPU4X

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01
    XFZ64WK1

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA
    A8W1CUO9

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01
    XYGHGMMG

    Registered office address changed from C/O T & N Plc Manchester International Office Centre, Styal Road Manchester M22 5TN on Aug 17, 2010

    1 pagesAD01
    XYGHFMMF

    Appointment of Beverley Ann Sutton as a secretary

    3 pagesAP03
    AZHPALX7

    Termination of appointment of Elizabeth Swift as a secretary

    1 pagesTM02
    XNIWKLWZ

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA
    AWQFGK3E

    Annual return made up to Aug 01, 2009 with full list of shareholders

    3 pagesAR01
    XHRXXGM1

    Notice of completion of voluntary arrangement

    12 pages1.4
    AC3W5EQU

    Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2009

    2 pages1.3
    PXPSLERT

    Full accounts made up to Dec 31, 2008

    10 pagesAA
    AOG0KBT2

    legacy

    1 pages288a
    AOPUN7W7

    legacy

    1 pages288b
    XVEPQ7VN

    legacy

    3 pages363a
    XVBAF7VU

    Insolvency filing

    Insolvency:supervisor's report
    12 pagesLIQ MISC
    A8YOH58Y

    Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2008

    2 pages1.3
    AF9844XB

    Full accounts made up to Dec 31, 2007

    11 pagesAA
    AECF238S

    Miscellaneous

    Annual report for form 1.3
    11 pagesMISC

    Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2007

    2 pages1.3

    Who are the officers of FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153006000001
    HOLMES, Andrew Gary
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    Director
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    United KingdomBritishAccountant63016890001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    JOHNSON, Hazel Ann
    9 Boscombe Avenue
    Eccles
    M30 7DU Manchester
    Lancashire
    Secretary
    9 Boscombe Avenue
    Eccles
    M30 7DU Manchester
    Lancashire
    British61046330002
    LUDLOW, David Joseph
    7 Beech Court
    Beech Grove
    M33 4SN Sale
    Cheshire
    Secretary
    7 Beech Court
    Beech Grove
    M33 4SN Sale
    Cheshire
    BritishSolicitor72636680001
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    BritishCompany Secretary135544470001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    ARMANINI, Pietro
    Via Ceriola 4
    Mattarello
    FOREIGN Italy 1-38060
    Director
    Via Ceriola 4
    Mattarello
    FOREIGN Italy 1-38060
    ItalianManager50787240001
    BANNARD, Michael Christopher
    Whiteway Peters Lane
    Monks Risborough
    HP27 0LG Princes Risborough
    Buckinghamshire
    Director
    Whiteway Peters Lane
    Monks Risborough
    HP27 0LG Princes Risborough
    Buckinghamshire
    BritishEngineer40890920001
    ELLIS, Harry
    4 Evelyn Road
    TW9 2TF Richmond
    Surrey
    Director
    4 Evelyn Road
    TW9 2TF Richmond
    Surrey
    BritishManager1778230001
    HARDMAN, Alan Philip
    156 Vicars Hall Lane
    Worsley
    M28 1HY Salford
    Manchester
    Director
    156 Vicars Hall Lane
    Worsley
    M28 1HY Salford
    Manchester
    BritishSolicitor54046590001
    HUMPHRIS, Kenneth John, Dr
    54 Somerset Grove
    OL11 5YS Rochdale
    Lancashire
    Director
    54 Somerset Grove
    OL11 5YS Rochdale
    Lancashire
    BritishDirector & General Manager2187450001
    LAFFAILLE, Jean Pascal
    1 Avenue Albert
    78470 Saint-Remy-Les-Chevreuse
    France
    Director
    1 Avenue Albert
    78470 Saint-Remy-Les-Chevreuse
    France
    FrenchCompany Director29137600003
    LYNN, Philip John
    11 Fairlea
    Cox Green
    SL6 3AS Maidenhead
    Berkshire
    Director
    11 Fairlea
    Cox Green
    SL6 3AS Maidenhead
    Berkshire
    BritishFinance Director 14061920001
    LYNN, Philip John
    11 Fairlea
    Cox Green
    SL6 3AS Maidenhead
    Berkshire
    Director
    11 Fairlea
    Cox Green
    SL6 3AS Maidenhead
    Berkshire
    BritishFinance Director 14061920001
    MORETON, Paul Henry
    10 Sunning House
    London Road
    SL5 9QN Sunningdale
    Berkshire
    Director
    10 Sunning House
    London Road
    SL5 9QN Sunningdale
    Berkshire
    BritishCompany Director52924230001
    NASH, David Charles
    1 Roslyn Court
    Willen
    MK15 9LA Milton Keynes
    Buckinghamshire
    Director
    1 Roslyn Court
    Willen
    MK15 9LA Milton Keynes
    Buckinghamshire
    United KingdomBritishManaging Director14064220001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    AmericanAttorney77513330001
    SULLIVAN, Peter Gerard
    2 Avoca Wood
    Blackrock
    IRISH County Dublin
    Ireland
    Director
    2 Avoca Wood
    Blackrock
    IRISH County Dublin
    Ireland
    IrishCompany Director58751530002
    SULLIVAN, Peter Gerard
    18 Avoca Park
    Blackrock County Dublin
    IRISH Ireland
    Director
    18 Avoca Park
    Blackrock County Dublin
    IRISH Ireland
    IrishCompany Director52101650001
    THOMAS, Kevin Patrick
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    Director
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    BritishManager14061980001
    TURNER, Jonathan Huw
    9 Tamarisk Court
    Thatcham
    RG13 4EX Newbury
    Berkshire
    Director
    9 Tamarisk Court
    Thatcham
    RG13 4EX Newbury
    Berkshire
    BritishManufacturing Director48826910001
    VINE, David Harry
    28 All Saints Close
    RG11 1WE Wokingham
    Berkshire
    Director
    28 All Saints Close
    RG11 1WE Wokingham
    Berkshire
    BritishManufacturing Director29626700001
    WATSON, Ian Dunbar
    60 Sandy Lane
    TW10 7EL Petersham
    Surrey
    Director
    60 Sandy Lane
    TW10 7EL Petersham
    Surrey
    BritishFinancial Director34517210001
    WILLIAMS, Brian Gwilym James
    3 Northbrook Road
    Caversham Park Village
    RG4 6PW Reading
    Berkshire
    Director
    3 Northbrook Road
    Caversham Park Village
    RG4 6PW Reading
    Berkshire
    BritishOe Business Director55908720001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    AmericanSen Vice President And General64040770001

    Does FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fifth supplemental trust deed
    Created On Feb 28, 1983
    Delivered On Mar 16, 1983
    Satisfied
    Amount secured
    Debenture stock of turner & newall PLC amounting to £18,522,368 & any other monies intended to be secured by the principal deed dated 5/4/67 and deeds supplemental thereto
    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.
    Persons Entitled
    • Commercial Union Assurance Company PLC.
    Transactions
    • Mar 16, 1983Registration of a charge
    • Jun 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 28, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h properties and/ or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1983Registration of a charge

    Does FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2001Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    2
    DateType
    Oct 11, 2006Date of meeting to approve CVA
    Oct 10, 2009Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    James John Gleave
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester

    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