WELDGRIP LIMITED

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

    Company NameWELDGRIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00403085
    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 WELDGRIP LIMITED?

    • (7499) /

    Where is WELDGRIP LIMITED located?

    Registered Office Address
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WELDGRIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPENCER MESH LIMITEDJan 12, 1946Jan 12, 1946

    What are the latest filings for WELDGRIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Dec 14, 2012

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP

    Declaration of solvency

    6 pages4.70

    Annual return made up to May 08, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 1,300,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Stuart Morriss on May 08, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Lloyd Kynaston on May 08, 2010

    2 pagesCH01

    Secretary's details changed for Mr Michael Hayhurst on May 08, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    Who are the officers of WELDGRIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYHURST, Michael
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Secretary
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    British15201970002
    KYNASTON, Stephen Lloyd
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    United KingdomBritish10529040001
    MORRISS, Andrew Stuart
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    Director
    Harlescott Lane
    SY1 3AS Shrewsbury
    Shropshire
    EnglandBritish11643310001
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Secretary
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    British37624890002
    CRIBB, Nicholas Stephen
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    Secretary
    16 Glebe Road
    B91 2LX Solihull
    West Midlands
    British100811140001
    DAVIES, John Graeme
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    Secretary
    Airlie
    Roberts Lane, Chalfont St. Peter
    SL9 0QR Gerrards Cross
    Buckinghamshire
    British72253030004
    SANDLAND, Nicholas Edward
    2 Boningale Way
    ST17 9UN Stafford
    Staffordshire
    Secretary
    2 Boningale Way
    ST17 9UN Stafford
    Staffordshire
    British20983630001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Secretary
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001
    BAKER, Arthur Sidney
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    Director
    Tanglewood
    25 Chantry Road Stourton
    DY7 6SA Stourbridge
    West Midlands
    EnglandBritish37624890002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    GRAHAM, Ian Lawrence
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Director
    Pendle House
    10 Castle Hill
    SK10 4AR Prestbury
    Cheshire
    Australian31470130002
    HALL, John
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    Director
    Charnes Hall
    ST21 6NP Eccleshall
    Staffordshire
    British9819250001
    HINKINS, Brian Edward Walter
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    38 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    British52146460001
    HUGHES, Mark Leonard William
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    Director
    Pippin Lodge Church Road
    Snitterfield
    CV37 0LF Stratford Upon Avon
    Warwickshire
    British51202520001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    British131639570001
    KYNASTON, Stephen Lloyd
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    Director
    Plas Onn Quinta
    Weston Rhyn
    SY10 7LW Oswestry
    Shropshire
    United KingdomBritish10529040001
    PARROTT, Antony Graham
    40-42 Hall Cliffe Road
    Horbury
    WF4 6BZ Wakefield
    West Yorkshire
    Director
    40-42 Hall Cliffe Road
    Horbury
    WF4 6BZ Wakefield
    West Yorkshire
    United KingdomBritish9950960001
    ROACHE, David John
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    Director
    Fallowfield
    Badgers Lane
    CV35 0BY Lower Tysoe
    Warwickshire
    United KingdomBritish40953790002
    SMITH, Alastair Moray
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    Director
    Ryecroft Stafford Road
    Great Bridgeford
    ST18 9SQ Stafford
    Staffordshire
    British9819210001
    SWORD, John David
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    Director
    Chivel
    OX7 5TR Chipping Norton
    Oxfordshire
    EnglandBritish1600540001
    WILKINSON, Brian Stanley
    Murano Beech Lane
    Coppenhall
    ST18 9BT Stafford
    Staffordshire
    Director
    Murano Beech Lane
    Coppenhall
    ST18 9BT Stafford
    Staffordshire
    British9819220001
    YOUENS, Michael Arthur
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    Director
    14 Westwood Drive
    The Mount
    SY3 8YB Shrewsbury
    Shropshire
    British36008490001

    Does WELDGRIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A hong kong law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Jul 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A singapore law governed supplemental debenture dated 24TH august 1999
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Agent)
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Jul 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture to target group debenture
    Created On Aug 24, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended)
    Short particulars
    All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof). See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Jul 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Jul 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite (singapore law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Jul 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite (hong kong law governed) guarantee and debenture
    Created On Jul 23, 1999
    Delivered On Aug 12, 1999
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 12, 1999Registration of a charge (395)
    • Jul 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 1998
    Delivered On Mar 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from takao hall property to the chargee under each finance document (as defined)
    Short particulars
    F/H plot 6000 gloucester business park hucclecote road gloucester t/n GR189089 all estates or interests all buildings fixtures proceeds of sale benefit of any covenants floating charge all assets not otherwise mortgaged or charged by way of fixed mortgage or charge.
    Persons Entitled
    • The Sumitomo Bank Limited
    Transactions
    • Mar 16, 1998Registration of a charge (395)
    • Feb 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for itself and the other secured parties (as defined) under or in connection with any of the financing documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1995Registration of a charge (395)
    • Nov 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book debts and other debts
    Created On Aug 23, 1991
    Delivered On Aug 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all book debts and other debts (including any funds standing to the credit of the company from time to time on any account. (See form 395 document M90C for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 1991Registration of a charge
    • Mar 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge on book debts
    Created On Jul 19, 1991
    Delivered On Jul 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 25, 1991Registration of a charge
    • Mar 09, 1993Statement of satisfaction of a charge in full or part (403a)

    Does WELDGRIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2014Dissolved on
    Dec 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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