YALE DOOR AND WINDOW SOLUTIONS LIMITED
Overview
Company Name | YALE DOOR AND WINDOW SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00400718 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YALE DOOR AND WINDOW SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is YALE DOOR AND WINDOW SOLUTIONS LIMITED located?
Registered Office Address | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YALE DOOR AND WINDOW SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
GRORUD INDUSTRIES LIMITED | Jun 26, 1984 | Jun 26, 1984 |
CODE DESIGNS LIMITED | Nov 19, 1945 | Nov 19, 1945 |
What are the latest accounts for YALE DOOR AND WINDOW SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for YALE DOOR AND WINDOW SOLUTIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for YALE DOOR AND WINDOW SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Allan David Talbot-Cooper as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Assa Abloy Limited as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Neil Arthur Vann as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Linley Middleton as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Graham Penter as a secretary on Dec 11, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexander Paul Stern as a secretary on Aug 30, 2013 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christopher David Browning on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Alexander Paul Stern as a secretary on Apr 01, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Louise Bailey as a secretary on Mar 31, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Claire Louise Bailey as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Christopher David Browning as a director on Apr 01, 2013 | 2 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Assa Abloy Limited as a director on Oct 22, 2012 | 2 pages | AP02 | ||||||||||
Who are the officers of YALE DOOR AND WINDOW SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PENTER, Graham | Secretary | Willenhall WV13 3PW West Midlands Assa Abloy Ltd School Street United Kingdom | 183947400001 | |||||||||||
BROWNING, Christopher David | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | British | Director | 177705260001 | ||||||||
VANN, Neil Arthur | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | British | Director | 135687720001 | ||||||||
BAILEY, Claire Louise | Secretary | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | British | Chartered Accountant | 57393440002 | |||||||||
D'ARCY, David | Secretary | 5 The Park Riverside DH3 3QX Chester Le Street Co Durham | British | 1796200002 | ||||||||||
MONSTER, Bjorn | Secretary | 10 Woodland Rise SR3 2TW Sunderland Tyne & Wear | Norwegian | Director | 27380790001 | |||||||||
STERN, Alexander Paul | Secretary | School Street WV13 3PW Willenhall Assa Abloy Ltd West Midlands United Kingdom | 177788690001 | |||||||||||
WAKEMAN, Martyn Gordon David | Secretary | Charlton Cottage Old Forge Lane NG13 9PS Granby Nottinghamshire | British | Executive | 73175570001 | |||||||||
ANGELL-HANSEN, Tor | Director | Storheia 38 S046 Radal FOREIGN Norway | Norwegian | Consultant | 47036160001 | |||||||||
BAILEY, Claire Louise | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | British | Director | 57393440002 | ||||||||
BRATZ, Ragnvald | Director | Kraggs Terrasse 5 0391 Oslo 3 Norway | Norwegian | Director | 8886200001 | |||||||||
BRATZ, Trygve | Director | Grorudveien 98 N-1093 Oslo 10 FOREIGN Norway | Norwegian | Assistant Production Manager | 38095450001 | |||||||||
D'ARCY, David | Director | 5 The Park Riverside DH3 3QX Chester Le Street Co Durham | British | Financial Director | 1796200002 | |||||||||
HORTON, Duncan Roger | Director | Deerleap Cottage Sutton Place Abinger Hammer RH5 6RL Dorking Surrey | British | Executive | 12551500001 | |||||||||
JOHNSON, Gary | Director | 12 Beacon Drive St. Peter's Riverside SR6 0RJ Sunderland Tyne And Wear | England | British | Managing Director | 88044860001 | ||||||||
MIDDLETON, John Linley | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | South Africian | Director | 136763720002 | ||||||||
MITCHELL, Alexander Hugh Bruce | Director | 3 Gartcows Crescent FK1 5QH Falkirk Stirlingshire Scotland | British | Marketing & Sales Consultant | 4948130001 | |||||||||
MONSTER, Bjorn | Director | 10 Woodland Rise SR3 2TW Sunderland Tyne & Wear | Norwegian | General Manager | 27380790001 | |||||||||
NORCOTT, Geoffrey | Director | River Reach Ferry Lane Alveston CV37 7QX Stratford Upon Avon Warwickshire | Australian | Executice | 76193090001 | |||||||||
RINGNES, Per Ellef | Director | Nordre Green 3516 Noresund FOREIGN Norway | Norwegian | Consultant | 47036280001 | |||||||||
RINGNES, Per Ellef | Director | Nordre Green 3516 Noresund FOREIGN Norway | Norwegian | Consultant | 47036280001 | |||||||||
SANDOY, Karl Halvard | Director | 11 Chandlers Quay St Peters Basin NE6 1UQ Newcastle Upon Tyne | Norwegian | Managing Director | 41615610001 | |||||||||
SASSE, Justin Andrew | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | England | British | Operations Director | 108040460001 | ||||||||
TALBOT-COOPER, Allan David | Director | Assa Abloy Ltd, School Street Willenhall WV13 3PW West Midlands | United Kingdom | British | Director | 123411480001 | ||||||||
VON SYDOW, Patrik Christian | Director | Loxley Road CV37 7DT Stratford Upon Avon 154a Warwickshire | England | Swedish | Director | 102016580001 | ||||||||
WIESENFELD, Itzhak | Director | Kingswood Farm House Station Lane, Lapworth B94 6JF Solihull West Midlands | Israeli | Executive | 113124340001 | |||||||||
ASSA ABLOY LIMITED | Director | Willenhall WV13 3PW West Midlands Portobello School Street United Kingdom |
| 173849460001 | ||||||||||
ASSA ABLOY LIMITED | Director | Wood Street WV13 1LA Willenhall West Midlands | 71976250002 | |||||||||||
ASSA ABLOY MANAGEMENT SERVICES LIMITED | Director | Willenhall WV13 3PW West Midlands Assa Abloy Ltd, School Street | 85537830003 |
Does YALE DOOR AND WINDOW SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On May 23, 2003 Delivered On Jun 10, 2003 | Satisfied | Amount secured £7,000.00 together with vat of £1,225.00 due or to become due from the company to the chargee | |
Short particulars Unit 6 chilton industrial estate sedgefield durham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On May 23, 2003 Delivered On Jun 10, 2003 | Satisfied | Amount secured £7,000.00 together with vat of £1,225.00 due or to become due from the company to the chargee | |
Short particulars Unit 5B chilton industrial estate sedgefield durham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental cross guarantee indemnity and debenture | Created On Jan 27, 1992 Delivered On Feb 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein under the supplemental debenture | |
Short particulars See form 395 ref M147. 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
| ||||
Supplemental group cross guarantee indemnity and debenture | Created On Jan 27, 1992 Delivered On Jan 28, 1992 | 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 under the terms of the supplemental charge | |
Short particulars See form 395 ref M493C for full 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
| ||||
Transactions
| ||||
Group cross-guarantee indemnity and debenture. | Created On Feb 28, 1991 Delivered On Mar 08, 1991 | 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 under the terms of the charge. | |
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
| ||||
Guarantee & debenture | Created On Dec 16, 1988 Delivered On Jan 03, 1989 | 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 pursuant to a facility letter dated 16/12/88 and this debenture 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
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Apr 28, 1988 Delivered On May 17, 1988 | Satisfied | Amount secured All moneys due or to become due from grorud holdings (UK) limited to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital rights and securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 24, 1982 Delivered On Dec 02, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the equipment together with any spare parts or additional equipment appertaining thereto and together with the benefit of the manufacturer's and supplier's guarantees and warranties. (For full details ee doc no M99). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 26, 1981 Delivered On Sep 03, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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