FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED
Overview
Company Name | FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00164204 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?
Company Name | From | Until |
---|---|---|
COOPERS PAYEN LIMITED | Dec 31, 1979 | Dec 31, 1979 |
COOPERS MECHANICAL JOINTS LIMITED | Mar 18, 1920 | Mar 18, 1920 |
What are the latest accounts for FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from C/O T & N Plc Manchester International Office Centre, Styal Road Manchester M22 5TN on Aug 17, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Beverley Ann Sutton as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Swift as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Notice of completion of voluntary arrangement | 12 pages | 1.4 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2009 | 2 pages | 1.3 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Insolvency filing Insolvency:supervisor's report | 12 pages | LIQ MISC | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2008 | 2 pages | 1.3 | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
Miscellaneous Annual report for form 1.3 | 11 pages | MISC | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Oct 10, 2007 | 2 pages | 1.3 |
Who are the officers of FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTTON, Beverley Ann | Secretary | c/o Federal-Mogul Limited Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 Lancashire | British | 153006000001 | ||||||
HOLMES, Andrew Gary | Director | 23 Beaconsfield Road PR9 7AN Southport Merseyside | United Kingdom | British | Accountant | 63016890001 | ||||
BOYDELL, Andrew Christopher | Secretary | Hillside Farm Hangar Hill Whitwell S80 4SD Worksop Nottinghamshire | British | 640090001 | ||||||
DODSON, Christopher John | Secretary | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 809690001 | ||||||
HOGG, Jennifer Mary | Secretary | 97a Alan Road Withington M20 4SE Manchester | British | 45054360003 | ||||||
JOHNSON, Hazel Ann | Secretary | 9 Boscombe Avenue Eccles M30 7DU Manchester Lancashire | British | 61046330002 | ||||||
LUDLOW, David Joseph | Secretary | 7 Beech Court Beech Grove M33 4SN Sale Cheshire | British | Solicitor | 72636680001 | |||||
ROBINSON, Patricia Josephine | Secretary | 782 Warwick Road B91 3EH Solihull West Midlands | British | 58735060001 | ||||||
SWIFT, Elizabeth Shawcross | Secretary | Mossdale Road M33 4FT Sale 22 Cheshire | British | Company Secretary | 135544470001 | |||||
WARD, Malcolm John | Secretary | 8 Woodlark Close CW7 3HL Winsford Cheshire | British | 50779500001 | ||||||
ARMANINI, Pietro | Director | Via Ceriola 4 Mattarello FOREIGN Italy 1-38060 | Italian | Manager | 50787240001 | |||||
BANNARD, Michael Christopher | Director | Whiteway Peters Lane Monks Risborough HP27 0LG Princes Risborough Buckinghamshire | British | Engineer | 40890920001 | |||||
ELLIS, Harry | Director | 4 Evelyn Road TW9 2TF Richmond Surrey | British | Manager | 1778230001 | |||||
HARDMAN, Alan Philip | Director | 156 Vicars Hall Lane Worsley M28 1HY Salford Manchester | British | Solicitor | 54046590001 | |||||
HUMPHRIS, Kenneth John, Dr | Director | 54 Somerset Grove OL11 5YS Rochdale Lancashire | British | Director & General Manager | 2187450001 | |||||
LAFFAILLE, Jean Pascal | Director | 1 Avenue Albert 78470 Saint-Remy-Les-Chevreuse France | French | Company Director | 29137600003 | |||||
LYNN, Philip John | Director | 11 Fairlea Cox Green SL6 3AS Maidenhead Berkshire | British | Finance Director | 14061920001 | |||||
LYNN, Philip John | Director | 11 Fairlea Cox Green SL6 3AS Maidenhead Berkshire | British | Finance Director | 14061920001 | |||||
MORETON, Paul Henry | Director | 10 Sunning House London Road SL5 9QN Sunningdale Berkshire | British | Company Director | 52924230001 | |||||
NASH, David Charles | Director | 1 Roslyn Court Willen MK15 9LA Milton Keynes Buckinghamshire | United Kingdom | British | Managing Director | 14064220001 | ||||
SHERBIN, David Matthew | Director | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States | American | Attorney | 77513330001 | |||||
SULLIVAN, Peter Gerard | Director | 2 Avoca Wood Blackrock IRISH County Dublin Ireland | Irish | Company Director | 58751530002 | |||||
SULLIVAN, Peter Gerard | Director | 18 Avoca Park Blackrock County Dublin IRISH Ireland | Irish | Company Director | 52101650001 | |||||
THOMAS, Kevin Patrick | Director | 35 Avenue Road TW18 3AW Staines Middlesex | British | Manager | 14061980001 | |||||
TURNER, Jonathan Huw | Director | 9 Tamarisk Court Thatcham RG13 4EX Newbury Berkshire | British | Manufacturing Director | 48826910001 | |||||
VINE, David Harry | Director | 28 All Saints Close RG11 1WE Wokingham Berkshire | British | Manufacturing Director | 29626700001 | |||||
WATSON, Ian Dunbar | Director | 60 Sandy Lane TW10 7EL Petersham Surrey | British | Financial Director | 34517210001 | |||||
WILLIAMS, Brian Gwilym James | Director | 3 Northbrook Road Caversham Park Village RG4 6PW Reading Berkshire | British | Oe Business Director | 55908720001 | |||||
ZAMOYSKI, James | Director | 7222 Meadowlake Road 48301 Bloomfield Hills Michigan Usa | American | Sen Vice President And General | 64040770001 |
Does FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does FEDERAL-MOGUL SEALING SYSTEMS (SLOUGH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Administration order |
| ||||||||||||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
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