VAILLANT PRODUCTS LIMITED

VAILLANT PRODUCTS LIMITED

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

    Company NameVAILLANT PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00386473
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VAILLANT PRODUCTS LIMITED?

    • (7415) /

    Where is VAILLANT PRODUCTS LIMITED located?

    Registered Office Address
    Westbrook House
    Sharrowvale Road
    S11 8YZ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of VAILLANT PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VAILLANT GROUP UK LIMITEDApr 11, 2005Apr 11, 2005
    HEPWORTH INDUSTRIAL PRODUCTS LIMITEDNov 25, 1988Nov 25, 1988
    HEPWORTH INDUSTRIES LIMITEDMar 25, 1944Mar 25, 1944

    What are the latest accounts for VAILLANT PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for VAILLANT PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2010

    Statement of capital on Nov 02, 2010

    • Capital: GBP 5,573,151
    SH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Oct 15, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    5 pages363a

    Certificate of change of name

    Company name changed vaillant group uk LIMITED\certificate issued on 23/05/05
    2 pagesCERTNM

    Certificate of change of name

    Company name changed hepworth industrial products lim ited\certificate issued on 11/04/05
    2 pagesCERTNM

    Who are the officers of VAILLANT PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLINTON, Amanda
    2 All Saints Meadows
    Laughton Common, Dinnington
    S25 3UD Sheffield
    South Yorkshire
    Secretary
    2 All Saints Meadows
    Laughton Common, Dinnington
    S25 3UD Sheffield
    South Yorkshire
    British76483630003
    JONES, Christopher Bryan
    23 Blacka Moor Crescent
    Dore
    S17 3GL Sheffield
    South Yorkshire
    Director
    23 Blacka Moor Crescent
    Dore
    S17 3GL Sheffield
    South Yorkshire
    EnglandBritish4398980002
    MEISTER, Dietmar Jurgen, Dr.
    96450 Colburg
    Colburg
    Obere Klinge 5d
    96450
    Germany
    Director
    96450 Colburg
    Colburg
    Obere Klinge 5d
    96450
    Germany
    GermanyGerman158793760001
    CLINTON, Amanda
    85 John Hibbard Avenue
    Woodhouse Mill
    S13 9UT Sheffield
    Secretary
    85 John Hibbard Avenue
    Woodhouse Mill
    S13 9UT Sheffield
    British76483630002
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Secretary
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    British53563370001
    HORTON, Christopher John
    72 Clumber Street
    Kirkby In Ashfield
    NG17 7NG Nottingham
    Nottinghamshire
    Secretary
    72 Clumber Street
    Kirkby In Ashfield
    NG17 7NG Nottingham
    Nottinghamshire
    British37400090001
    JONES, Christopher Bryan
    23 Blacka Moor Crescent
    Dore
    S17 3GL Sheffield
    South Yorkshire
    Secretary
    23 Blacka Moor Crescent
    Dore
    S17 3GL Sheffield
    South Yorkshire
    British4398980002
    MORTON, Julia Alison
    11 Tarland House
    Bayhall Road
    TN2 4TP Tunbridge Wells
    Kent
    Secretary
    11 Tarland House
    Bayhall Road
    TN2 4TP Tunbridge Wells
    Kent
    British71324860002
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    BROSSET, Michel, Dr
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    Director
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    French75143240001
    CARTER, John Douglas
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    British842970001
    GORANSSON, Rolf Claes Erik
    Unter Den Ulmen 1
    50968 Koln
    Germany
    Director
    Unter Den Ulmen 1
    50968 Koln
    Germany
    Sweden73403360003
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Director
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    British53563370001
    JONES, Christopher Bryan
    89 Townhead Road
    Dore
    S17 3GE Sheffield
    South Yorkshire
    Director
    89 Townhead Road
    Dore
    S17 3GE Sheffield
    South Yorkshire
    British4398980001
    LEMON, David Edward Leonard
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    Director
    6 Hillcrest Avenue
    South Normanton
    DE55 3NR Alfreton
    Derbyshire
    British2649630001
    PAUL, Julian Sibree
    Upper House Farm
    Ughill, Low Bradfield
    S6 6HU Sheffield
    Director
    Upper House Farm
    Ughill, Low Bradfield
    S6 6HU Sheffield
    British37400050002
    PITTARD, Christopher Robert
    Fernholme Lodge
    Bull Moor Road, Hatfield Woodhouse
    DN7 6NR Doncaster
    South Yorkshire
    Director
    Fernholme Lodge
    Bull Moor Road, Hatfield Woodhouse
    DN7 6NR Doncaster
    South Yorkshire
    United KingdomBritish76482330003

    Does VAILLANT PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All money and obligations due or to become due from the company (the "chargor") to each beneficiary and all other money and obligations due or to become due by each other company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) vaillant house,medway city estate,trident close,rochester; K602936; (ii) land on the east side of dunster road,chelmsley wood,birmingham,west midlands; WM24946; (iii) unit D1,lowfields business park,elland,west yorkshire. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Pik debenture
    Created On Apr 18, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All money and obligations due or to become due from the company (the "chargor") to each beneficiary and all other money and obligations due or to become due by each other company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) vaillant house,medway city estate,trident close,rochester; K602936; (ii) land on the east side of dunster road,chelmsley wood,birmingham,west midlands; WM24946; (iii) unit D1,lowfields business park,elland,west yorkshire. 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
    • Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)

    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