FEDERAL-MOGUL SHOREHAM LIMITED

FEDERAL-MOGUL SHOREHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameFEDERAL-MOGUL SHOREHAM LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00359238
    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 SHOREHAM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FEDERAL-MOGUL SHOREHAM LIMITED located?

    Registered Office Address
    6th Floor 2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FEDERAL-MOGUL SHOREHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    FEDERAL-MOGUL RPB LIMITEDJan 15, 1999Jan 15, 1999
    GLACIER VANDERVELL LIMITEDFeb 11, 1991Feb 11, 1991
    VANDERVELL LIMITEDJun 09, 1988Jun 09, 1988
    GKN VANDERVELL LIMITEDDec 31, 1981Dec 31, 1981
    VANDERVELL PRODUCTS LIMITEDFeb 08, 1940Feb 08, 1940

    What are the latest accounts for FEDERAL-MOGUL SHOREHAM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for FEDERAL-MOGUL SHOREHAM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 28, 2017
    Next Confirmation Statement DueFeb 11, 2017
    OverdueYes

    What is the status of the latest annual return for FEDERAL-MOGUL SHOREHAM LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for FEDERAL-MOGUL SHOREHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    A selection of documents registered before 1 January 1995

    243 pagesPRE95

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of FEDERAL-MOGUL SHOREHAM 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
    British153006090001
    MILNER, Elaine Janet
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    Director
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    EnglandBritish115103410001
    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
    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
    British135544470001
    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
    Italian50787240001
    CARMICHAEL, William Angus
    2 Glenburn Gardens
    Bishopsbriggs
    G64 3BU Glasgow
    Strathclyde
    Director
    2 Glenburn Gardens
    Bishopsbriggs
    G64 3BU Glasgow
    Strathclyde
    British32839520001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    British46691030001
    DOLTON, Anthony David
    Treeover Lower Wokingham Road
    RG11 6BT Crowthorne
    Berkshire
    Director
    Treeover Lower Wokingham Road
    RG11 6BT Crowthorne
    Berkshire
    British3986880001
    GRAHAM, Neil Anthony
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    Director
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    United KingdomBritish59238490001
    IRVING SWIFT, Charles Edward
    Cripps Cottage 2 Frogmore Lane
    Long Crendon
    HP18 9DZ Aylesbury
    Buckinghamshire
    Director
    Cripps Cottage 2 Frogmore Lane
    Long Crendon
    HP18 9DZ Aylesbury
    Buckinghamshire
    British29509870001
    MASSEY, Ian David
    14 Symington Road North
    Symington
    KA1 5PZ Kilmarnock
    Strathclyde
    Director
    14 Symington Road North
    Symington
    KA1 5PZ Kilmarnock
    Strathclyde
    British32839530001
    NEWMAN, Malcolm Gerald
    145 Ochilltree
    FK15 0PA Dunblane
    Perthshire
    Director
    145 Ochilltree
    FK15 0PA Dunblane
    Perthshire
    British35077860002
    PATERSON, Michael
    1 Seafield Road
    KA7 4AA Ayr
    Ayrshire
    Director
    1 Seafield Road
    KA7 4AA Ayr
    Ayrshire
    British6036180001
    RUDDY, Alan Victor, Dr
    Wood Lodge
    Wood Lane Goostrey
    CW4 8NE Holmes Chapel
    Cheshire
    Director
    Wood Lodge
    Wood Lane Goostrey
    CW4 8NE Holmes Chapel
    Cheshire
    British29905190001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    American77513330001
    TERRANCE, William Edward
    19 Clearmount Avenue
    KA16 9ER Newmilns
    Ayrshire
    Director
    19 Clearmount Avenue
    KA16 9ER Newmilns
    Ayrshire
    British58751290001
    THOMAS, Kevin Patrick
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    Director
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    British14061980001
    WELSH, Thomas Allan
    Capps Meadow
    Capps Lane
    HP5 2TX Chartridge
    Buckinghamshire
    Director
    Capps Meadow
    Capps Lane
    HP5 2TX Chartridge
    Buckinghamshire
    British80666890001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    American64040770001

    Does FEDERAL-MOGUL SHOREHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2001Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    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
    Jan 22, 2009Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Observatory Chapel Walks
    M2 1HL Manchester
    practitioner
    The Observatory Chapel Walks
    M2 1HL Manchester
    Stuart Charles Edward Mackellar
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    James John Gleave
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    3
    DateType
    Nov 27, 2012Commencement of winding up
    Jun 04, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    William Duncan
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    practitioner
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    Keith Allan Marshall
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    2 Wellington Place
    LS1 4AP Leeds
    West Yorkshire

    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