YALE DOOR AND WINDOW SOLUTIONS LIMITED

YALE DOOR AND WINDOW SOLUTIONS LIMITED

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

    Company NameYALE DOOR AND WINDOW SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00400718
    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 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 AddressNo

    What were the previous names of YALE DOOR AND WINDOW SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRORUD INDUSTRIES LIMITEDJun 26, 1984Jun 26, 1984
    CODE DESIGNS LIMITEDNov 19, 1945Nov 19, 1945

    What are the latest accounts for YALE DOOR AND WINDOW SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for YALE DOOR AND WINDOW SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YALE DOOR AND WINDOW SOLUTIONS 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

    Termination of appointment of Allan David Talbot-Cooper as a director on Dec 01, 2014

    1 pagesTM01

    Termination of appointment of Assa Abloy Limited as a director on Dec 01, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Appointment of Neil Arthur Vann as a director on Jul 01, 2014

    2 pagesAP01

    Termination of appointment of John Linley Middleton as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 600,000
    SH01

    Appointment of Mr Graham Penter as a secretary on Dec 11, 2013

    2 pagesAP03

    Termination of appointment of Alexander Paul Stern as a secretary on Aug 30, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Director's details changed for Mr Christopher David Browning on Apr 01, 2013

    2 pagesCH01

    Annual return made up to May 01, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Alexander Paul Stern as a secretary on Apr 01, 2013

    2 pagesAP03

    Termination of appointment of Claire Louise Bailey as a secretary on Mar 31, 2013

    1 pagesTM02

    Termination of appointment of Claire Louise Bailey as a director on Mar 31, 2013

    1 pagesTM01

    Appointment of Christopher David Browning as a director on Apr 01, 2013

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Assa Abloy Limited as a director on Oct 22, 2012

    2 pagesAP02

    Who are the officers of YALE DOOR AND WINDOW SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENTER, Graham
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    Secretary
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    183947400001
    BROWNING, Christopher David
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritishDirector177705260001
    VANN, Neil Arthur
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritishDirector135687720001
    BAILEY, Claire Louise
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Secretary
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    BritishChartered Accountant57393440002
    D'ARCY, David
    5 The Park
    Riverside
    DH3 3QX Chester Le Street
    Co Durham
    Secretary
    5 The Park
    Riverside
    DH3 3QX Chester Le Street
    Co Durham
    British1796200002
    MONSTER, Bjorn
    10 Woodland Rise
    SR3 2TW Sunderland
    Tyne & Wear
    Secretary
    10 Woodland Rise
    SR3 2TW Sunderland
    Tyne & Wear
    NorwegianDirector27380790001
    STERN, Alexander Paul
    School Street
    WV13 3PW Willenhall
    Assa Abloy Ltd
    West Midlands
    United Kingdom
    Secretary
    School Street
    WV13 3PW Willenhall
    Assa Abloy Ltd
    West Midlands
    United Kingdom
    177788690001
    WAKEMAN, Martyn Gordon David
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    Secretary
    Charlton Cottage
    Old Forge Lane
    NG13 9PS Granby
    Nottinghamshire
    BritishExecutive73175570001
    ANGELL-HANSEN, Tor
    Storheia 38
    S046 Radal
    FOREIGN Norway
    Director
    Storheia 38
    S046 Radal
    FOREIGN Norway
    NorwegianConsultant47036160001
    BAILEY, Claire Louise
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritishDirector57393440002
    BRATZ, Ragnvald
    Kraggs Terrasse 5
    0391 Oslo 3
    Norway
    Director
    Kraggs Terrasse 5
    0391 Oslo 3
    Norway
    NorwegianDirector8886200001
    BRATZ, Trygve
    Grorudveien 98
    N-1093 Oslo 10
    FOREIGN Norway
    Director
    Grorudveien 98
    N-1093 Oslo 10
    FOREIGN Norway
    NorwegianAssistant Production Manager38095450001
    D'ARCY, David
    5 The Park
    Riverside
    DH3 3QX Chester Le Street
    Co Durham
    Director
    5 The Park
    Riverside
    DH3 3QX Chester Le Street
    Co Durham
    BritishFinancial Director1796200002
    HORTON, Duncan Roger
    Deerleap Cottage Sutton Place
    Abinger Hammer
    RH5 6RL Dorking
    Surrey
    Director
    Deerleap Cottage Sutton Place
    Abinger Hammer
    RH5 6RL Dorking
    Surrey
    BritishExecutive12551500001
    JOHNSON, Gary
    12 Beacon Drive
    St. Peter's Riverside
    SR6 0RJ Sunderland
    Tyne And Wear
    Director
    12 Beacon Drive
    St. Peter's Riverside
    SR6 0RJ Sunderland
    Tyne And Wear
    EnglandBritishManaging Director88044860001
    MIDDLETON, John Linley
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandSouth AfricianDirector136763720002
    MITCHELL, Alexander Hugh Bruce
    3 Gartcows Crescent
    FK1 5QH Falkirk
    Stirlingshire
    Scotland
    Director
    3 Gartcows Crescent
    FK1 5QH Falkirk
    Stirlingshire
    Scotland
    BritishMarketing & Sales Consultant4948130001
    MONSTER, Bjorn
    10 Woodland Rise
    SR3 2TW Sunderland
    Tyne & Wear
    Director
    10 Woodland Rise
    SR3 2TW Sunderland
    Tyne & Wear
    NorwegianGeneral Manager27380790001
    NORCOTT, Geoffrey
    River Reach
    Ferry Lane Alveston
    CV37 7QX Stratford Upon Avon
    Warwickshire
    Director
    River Reach
    Ferry Lane Alveston
    CV37 7QX Stratford Upon Avon
    Warwickshire
    AustralianExecutice76193090001
    RINGNES, Per Ellef
    Nordre Green
    3516 Noresund
    FOREIGN Norway
    Director
    Nordre Green
    3516 Noresund
    FOREIGN Norway
    NorwegianConsultant47036280001
    RINGNES, Per Ellef
    Nordre Green
    3516 Noresund
    FOREIGN Norway
    Director
    Nordre Green
    3516 Noresund
    FOREIGN Norway
    NorwegianConsultant47036280001
    SANDOY, Karl Halvard
    11 Chandlers Quay
    St Peters Basin
    NE6 1UQ Newcastle Upon Tyne
    Director
    11 Chandlers Quay
    St Peters Basin
    NE6 1UQ Newcastle Upon Tyne
    NorwegianManaging Director41615610001
    SASSE, Justin Andrew
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritishOperations Director108040460001
    TALBOT-COOPER, Allan David
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Assa Abloy Ltd, School Street
    Willenhall
    WV13 3PW West Midlands
    United KingdomBritishDirector123411480001
    VON SYDOW, Patrik Christian
    Loxley Road
    CV37 7DT Stratford Upon Avon
    154a
    Warwickshire
    Director
    Loxley Road
    CV37 7DT Stratford Upon Avon
    154a
    Warwickshire
    EnglandSwedishDirector102016580001
    WIESENFELD, Itzhak
    Kingswood Farm House
    Station Lane, Lapworth
    B94 6JF Solihull
    West Midlands
    Director
    Kingswood Farm House
    Station Lane, Lapworth
    B94 6JF Solihull
    West Midlands
    IsraeliExecutive113124340001
    ASSA ABLOY LIMITED
    Willenhall
    WV13 3PW West Midlands
    Portobello School Street
    United Kingdom
    Director
    Willenhall
    WV13 3PW West Midlands
    Portobello School Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02096505
    173849460001
    ASSA ABLOY LIMITED
    Wood Street
    WV13 1LA Willenhall
    West Midlands
    Director
    Wood Street
    WV13 1LA Willenhall
    West Midlands
    71976250002
    ASSA ABLOY MANAGEMENT SERVICES LIMITED
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd, School Street
    Director
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd, School Street
    85537830003

    Does YALE DOOR AND WINDOW SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chip (One) Limited
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • Aug 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Chip (One) Limited
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • Aug 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Den Norske Bank As
    Transactions
    • Feb 14, 1992Registration of a charge (395)
    • May 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Den Norske Bank As
    Transactions
    • Jan 28, 1992Registration of a charge (395)
    • May 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Den Norske Bank as London Branch
    Transactions
    • Mar 08, 1991Registration of a charge
    • May 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bergen Bank a/S.
    Transactions
    • Jan 03, 1989Registration of a charge
    • May 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bergen Bank
    Transactions
    • May 17, 1988Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Dec 02, 1982Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 03, 1981Registration 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