457407 LIMITED

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

    Company Name457407 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00457407
    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 457407 LIMITED?

    • (7499) /

    Where is 457407 LIMITED located?

    Registered Office Address
    Copse Hill
    58 Pentre Poeth Road,
    NP10 8LL Bassaleg Newport
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of 457407 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED STEEL AND WIRE LIMITEDDec 31, 1981Dec 31, 1981
    G.K.N. (SOUTH WALES) LIMITEDJul 24, 1948Jul 24, 1948

    What are the latest accounts for 457407 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2002
    Next Accounts Due OnOct 31, 2003
    Last Accounts
    Last Accounts Made Up ToDec 31, 2001

    What is the status of the latest confirmation statement for 457407 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2017
    Next Confirmation Statement DueJun 14, 2017
    OverdueYes

    What is the status of the latest annual return for 457407 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 457407 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages405(2)

    legacy

    1 pages287

    Accounts for a dormant company made up to Dec 31, 2001

    5 pagesAA

    legacy

    1 pages288b

    Miscellaneous

    Form 3.2 - statement of affairs
    4 pagesMISC

    Administrative Receiver's report

    7 pages3.10

    legacy

    1 pages287

    legacy

    1 pages405(1)

    legacy

    1 pages405(1)

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 02, 2002

    legacy

    363(288)

    legacy

    23 pages395

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2000

    5 pagesAA

    Who are the officers of 457407 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASW GROUP LIMITED
    PO BOX 675
    Castle Works
    CF24 5YD Cardiff
    Secretary
    PO BOX 675
    Castle Works
    CF24 5YD Cardiff
    46908890001
    BARTLETT, George Derek Wilson
    Copse Hill 58 Pentre Poeth Road
    Bassaleg
    NP10 8LL Newport
    Gwent
    Director
    Copse Hill 58 Pentre Poeth Road
    Bassaleg
    NP10 8LL Newport
    Gwent
    United KingdomBritish33320770001
    JUDD, Robert Edward
    13 Lady Mary Road
    Roath
    CF23 5NS Cardiff
    South Glamorgan
    Director
    13 Lady Mary Road
    Roath
    CF23 5NS Cardiff
    South Glamorgan
    British74912930001
    BARTLETT, George Derek Wilson
    Copse Hill 58 Pentre Poeth Road
    Bassaleg
    NP10 8LL Newport
    Gwent
    Secretary
    Copse Hill 58 Pentre Poeth Road
    Bassaleg
    NP10 8LL Newport
    Gwent
    British33320770001
    MCGOOKIN, Ann Elizabeth
    4 Bron Felen
    Thornhill
    CF4 9AE Cardiff
    South Glamorgan
    Secretary
    4 Bron Felen
    Thornhill
    CF4 9AE Cardiff
    South Glamorgan
    British36069240001
    COURT, Justin Southworth
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    Director
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    United KingdomBritish98094250001
    COX, Alan George, Sir
    Mulberry House
    St Arvans
    NP16 6EY Chepstow
    Gwent
    Director
    Mulberry House
    St Arvans
    NP16 6EY Chepstow
    Gwent
    United KingdomBritish6805020001
    EVANS, Roger Hugh
    14 Tynewydd Drive
    Castleton
    CF3 8SB Cardiff
    South Glamorgan
    Director
    14 Tynewydd Drive
    Castleton
    CF3 8SB Cardiff
    South Glamorgan
    British28945050001
    RICH, Paul Michael
    Cwrt-Y-Mwnws Farmhouse Allt Yr Yn
    NP9 5EL Newport
    Gwent
    Director
    Cwrt-Y-Mwnws Farmhouse Allt Yr Yn
    NP9 5EL Newport
    Gwent
    British44452210001
    SHEEHAN, Gerald
    St Julians Farm
    Old St Mellons
    CF3 6YJ Cardiff
    Director
    St Julians Farm
    Old St Mellons
    CF3 6YJ Cardiff
    United KingdomBritish117748710001
    TOWNSEND, Edward Charles
    Llwyn Celyn
    Llansoar Caerleon
    NP6 1LS Newport
    Gwent
    Director
    Llwyn Celyn
    Llansoar Caerleon
    NP6 1LS Newport
    Gwent
    British45590660001

    Does 457407 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2002
    Delivered On Jun 21, 2002
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details.
    Persons Entitled
    • Nederlandsche Credietverzekering Maatschappij N.V.(Including Its Successors)
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    Supplemental debenture
    Created On Feb 19, 1999
    Delivered On Feb 24, 1999
    Outstanding
    Amount secured
    Each and every liability which the company or any other obligor may have to the chargee at the date of the debenture or thereafter (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries on any current account or otherwise in any manner whatsoever including without limitation under or pursuant to the finance documents (as defined) including the debenture
    Short particulars
    By way of first fixed charge the lease (as defined)..all the company's right title and interest in all rights and claims to which the company is entitled. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(As Trustee for the Beneficiaries)
    Transactions
    • Feb 24, 1999Registration of a charge (395)
    Debenture
    Created On Jan 25, 1999
    Delivered On Jan 27, 1999
    Outstanding
    Amount secured
    Each and every liability which the company or any other obligor may have to the chargee (as trustee for the beneficiaries) at the date of the debenture or thereafter (whether for its own account or as trustee for the beneficiaries)or any of the other beneficiaries on any current account or otherwise in any manner whatsoever including without limitation under or pursuant to the finance documents (as defined) including the debenture
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 1999Registration of a charge (395)
    • Jul 11, 2002Appointment of a receiver or manager (405 (1))
    • Jun 27, 2003Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 2
    Deed of amendment
    Created On Oct 19, 1994
    Delivered On Nov 04, 1994
    Outstanding
    Amount secured
    And amending debentures dated 27TH january 1993 as defined in this deed
    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
    • Lloyds Bank Plcas Trustee
    Transactions
    • Nov 04, 1994Registration of a charge (395)
    Debenture
    Created On Jan 27, 1993
    Delivered On Feb 12, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever as trustee for itself and the beneficiaries (as defined)
    Short particulars
    See form 395 for various properties. 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
    • Lloyds Bank PLC
    Transactions
    • Feb 12, 1993Registration of a charge (395)
    • Jul 11, 2002Appointment of a receiver or manager (405 (1))
    • Jun 27, 2003Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Supplemental trust deed
    Created On May 16, 1980
    Delivered On May 23, 1980
    Satisfied
    Amount secured
    For securing debenture stock of guest kean and nettlefields (U.k) LTD amounting to £3,509 390 supplemental to a trust deed dated 27/11/70 a deeds supplemental thereto.
    Short particulars
    Floating charge over the undertaking and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • May 23, 1980Registration of a charge

    Does 457407 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 1993Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    R.H. H Oldfield
    Kpmg
    8 Salisbury Square
    EC3P 3BS London
    practitioner
    Kpmg
    8 Salisbury Square
    EC3P 3BS London
    Richard John Hill
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Jan 25, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    R.H. H Oldfield
    Kpmg
    8 Salisbury Square
    EC3P 3BS London
    practitioner
    Kpmg
    8 Salisbury Square
    EC3P 3BS London
    Richard John Hill
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London

    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