AVERY WEIGH-TRONIX PROPERTIES LIMITED

AVERY WEIGH-TRONIX PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAVERY WEIGH-TRONIX PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00535027
    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 AVERY WEIGH-TRONIX PROPERTIES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AVERY WEIGH-TRONIX PROPERTIES LIMITED located?

    Registered Office Address
    5 Aldermanbury Square
    13th Floor
    EC2V 7HR London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVERY WEIGH-TRONIX PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVERY BERKEL PROPERTIES LIMITED Jun 27, 2000Jun 27, 2000
    GEC AVERY PROPERTIES LIMITEDApr 25, 1989Apr 25, 1989
    AVERY PROPERTIES LIMITEDJun 26, 1954Jun 26, 1954

    What are the latest accounts for AVERY WEIGH-TRONIX PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AVERY WEIGH-TRONIX PROPERTIES 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 S & J Registrars Limited as a secretary on Jun 30, 2021

    1 pagesTM02

    Confirmation statement made on Jun 24, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 09, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen James Rowell on Mar 16, 2017

    2 pagesCH01

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017

    2 pagesAP03

    Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017

    1 pagesTM01

    Notification of Avery Weigh-Tronix Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Edward Ufland as a director on Mar 13, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 5,000
    SH01

    Appointment of Stephen James Rowell as a director on Apr 01, 2016

    2 pagesAP01

    Who are the officers of AVERY WEIGH-TRONIX PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Ryan Ronald
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    241474990001
    HUDSON, Giles Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish161583790003
    ROWELL, Stephen James
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    United KingdomBritish208316380001
    FOGARTY, Robert Joseph
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    Secretary
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    British17437720002
    PENGELLY, Ian Philip
    5 The Close
    New Road, Burton Lazars
    LE14 2UX Melton Mowbray
    Leicestershire
    Secretary
    5 The Close
    New Road, Burton Lazars
    LE14 2UX Melton Mowbray
    Leicestershire
    British77988000001
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    132600000001
    ADCOCK, Anthony James Thompson
    8 The Meadows
    Haslingfield
    CB3 7JD Cambridge
    Cambridgeshire
    Director
    8 The Meadows
    Haslingfield
    CB3 7JD Cambridge
    Cambridgeshire
    United KingdomBritish4691790001
    BARRETO-MORLEY, Ola Tricia Aramita
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    EnglandBritish,Portuguese140644240001
    BOWE, Gerald Grant
    85 Pasquaney Lane
    Bridgewater
    Nh 03222
    Usa
    Director
    85 Pasquaney Lane
    Bridgewater
    Nh 03222
    Usa
    American86912720003
    CASTLE, David Rayner
    47 Frederick Road
    Edgbaston
    B15 1HN Birmingham
    Director
    47 Frederick Road
    Edgbaston
    B15 1HN Birmingham
    American86859030001
    COOPER, Timothy John
    38 Grosvenor Close
    Four Oaks Sutton Coalfield
    B75 6RP Birmingham
    West Midlands
    Director
    38 Grosvenor Close
    Four Oaks Sutton Coalfield
    B75 6RP Birmingham
    West Midlands
    British145948190001
    CRAMER, Carl, Mr.
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    Director
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    United KingdomBritish92710960001
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    GODDARD, Richard Dudley
    Paddock End Coney Green
    Collingham
    NG23 7QT Newark
    Nottinghamshire
    Director
    Paddock End Coney Green
    Collingham
    NG23 7QT Newark
    Nottinghamshire
    UkBritish155978280001
    GRANT, Peter William
    51 Old Croft Road
    Walton-On-The-Hill
    ST17 0NL Stafford
    Staffordshire
    Director
    51 Old Croft Road
    Walton-On-The-Hill
    ST17 0NL Stafford
    Staffordshire
    British33906820001
    GRIFFITHS, Robert Mark
    4 Hillcrest
    NG25 0AQ Southwell
    Nottinghamshire
    Director
    4 Hillcrest
    NG25 0AQ Southwell
    Nottinghamshire
    British45441890001
    GUNNING, Laurence Patrick
    Bushey Cottage
    High Street, Chipstead
    TN13 2RW Sevenoaks
    Kent
    Director
    Bushey Cottage
    High Street, Chipstead
    TN13 2RW Sevenoaks
    Kent
    Irish45213690002
    HASSALL, Michael
    1 Hornbeam Drive
    CW8 2GA Hartford
    Cheshire
    Director
    1 Hornbeam Drive
    CW8 2GA Hartford
    Cheshire
    British48866820001
    PENGELLY, Ian Philip
    5 The Close
    New Road, Burton Lazars
    LE14 2UX Melton Mowbray
    Leicestershire
    Director
    5 The Close
    New Road, Burton Lazars
    LE14 2UX Melton Mowbray
    Leicestershire
    Great BritainBritish77988000001
    SAUNDERS, Gillian Margaret
    Old Conifers
    3 Pheasant Walk, Loggerheads
    TF9 2QZ Market Drayton
    Shropshire
    Director
    Old Conifers
    3 Pheasant Walk, Loggerheads
    TF9 2QZ Market Drayton
    Shropshire
    British74696800001
    SCAHILL, David Nicholas
    Willow Tree Cottage
    Slade Lane, Ash
    GU12 6DY Aldershot
    Hampshire
    Director
    Willow Tree Cottage
    Slade Lane, Ash
    GU12 6DY Aldershot
    Hampshire
    British66661720001
    SLAUGHTER, Ian Richard Holder
    25 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    25 Matham Road
    KT8 0SX East Molesey
    Surrey
    United KingdomBritish39851430003
    STEYAERT, Michael Emiel Marie
    A Musschestraat 46
    9000 Gent
    FOREIGN Belgium
    Director
    A Musschestraat 46
    9000 Gent
    FOREIGN Belgium
    Belgian38276600001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritish161583570001
    WILKINSON, Richard
    72 Causey Farm Road
    B63 1EL Halesowen
    West Midlands
    Director
    72 Causey Farm Road
    B63 1EL Halesowen
    West Midlands
    British145948210001

    Who are the persons with significant control of AVERY WEIGH-TRONIX PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avery Weigh-Tronix Limited
    Foundry Lane
    B66 2LP Smethwick
    Foundry Lane
    West Midlands
    United Kingdom
    Apr 06, 2016
    Foundry Lane
    B66 2LP Smethwick
    Foundry Lane
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number595129
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AVERY WEIGH-TRONIX PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jun 13, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All present and future monies and liabilities due or to become due from the company or/any other company named therein to the chargee under or in connection with any loan document or specified hedge agreement (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
    • Fleet National Bank (As Trustee for the Secured Creditors)
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    • Dec 16, 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