00362087 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name00362087 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00362087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 00362087 LIMITED?

    • (7499) /

    Where is 00362087 LIMITED located?

    Registered Office Address
    765 Finchley Road
    London
    NW11 8DS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 00362087 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2004
    Next Accounts Due OnMay 31, 2005
    Last Accounts
    Last Accounts Made Up ToJul 31, 2003

    What is the status of the latest annual return for 00362087 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00362087 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed davall gear company LIMITED(the)\certificate issued on 08/06/18
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    2 pages403a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Jul 31, 2003

    7 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Jul 31, 2002

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    1 pages288b

    Full accounts made up to Jul 31, 2001

    10 pagesAA

    Full accounts made up to Dec 31, 2000

    15 pagesAA

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    pages363(287)

    Full accounts made up to Dec 31, 1999

    17 pagesAA

    Who are the officers of 00362087 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Secretary
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    LIDDLE, Matthew
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    Secretary
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    British35090550001
    YOUNGS, John Robert
    4 Latchford Mews
    Wheathampstead
    AL4 8BB St Albans
    Hertfordshire
    Secretary
    4 Latchford Mews
    Wheathampstead
    AL4 8BB St Albans
    Hertfordshire
    British52726110002
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    LIDDLE, Matthew
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    Director
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    United KingdomBritish35090550001
    WATTS, Geoffrey Alan
    26 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    Director
    26 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    England/United KingdomBritish35084450001
    WOOD, Malcolm Kenneth
    Holmwood Horsell Vale
    GU21 4QU Woking
    Surrey
    Director
    Holmwood Horsell Vale
    GU21 4QU Woking
    Surrey
    British1947070001
    WOODMAN, Graham George
    30 Roebuck Gate
    SG2 8DL Stevenage
    Hertfordshire
    Director
    30 Roebuck Gate
    SG2 8DL Stevenage
    Hertfordshire
    United KingdomBritish59815460001
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001
    WYNNE, Michael John
    Endways
    St Marys Close
    ST10 4NG Checkley
    Stoke On Trent Staffs
    Director
    Endways
    St Marys Close
    ST10 4NG Checkley
    Stoke On Trent Staffs
    English29719500001
    YOUNGS, John Robert
    4 Latchford Mews
    Wheathampstead
    AL4 8BB St Albans
    Hertfordshire
    Director
    4 Latchford Mews
    Wheathampstead
    AL4 8BB St Albans
    Hertfordshire
    EnglandBritish52726110002

    Does 00362087 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 16, 1997
    Delivered On Dec 20, 1997
    Satisfied
    Amount secured
    £300,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One gleason parallel axis gear grinder-serial no. Tag 1016 together with all accessories and component parts books manuals and other documentation data and drawings.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Dec 20, 1997Registration of a charge (395)
    • Jul 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 11, 1995
    Delivered On Sep 15, 1995
    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 undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 1995Registration of a charge (395)
    • Dec 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 20, 1984
    Delivered On Dec 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the davall group limited to the chargee on any account whatsoever.
    Short particulars
    Land & buildings at huggins lane, welham green ind. Estate welham green, hatfield, herts (see doc for further details). 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
    • Investors in Industry PLC
    Transactions
    • Dec 28, 1984Registration of a charge
    Guarantee & debenture
    Created On Apr 29, 1983
    Delivered On May 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 1983Registration of a charge
    Supplemental charge
    Created On Jul 27, 1982
    Delivered On Aug 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to mortgage debenture dated 20TH june 1973
    Short particulars
    A specific charge over book debts and other debts present and future.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 1982Registration of a charge

    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