AVERY WEIGH-TRONIX PROPERTIES LIMITED
Overview
| Company Name | AVERY WEIGH-TRONIX PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00535027 |
| 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 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 Address | No |
What were the previous names of AVERY WEIGH-TRONIX PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVERY BERKEL PROPERTIES LIMITED | Jun 27, 2000 | Jun 27, 2000 |
| GEC AVERY PROPERTIES LIMITED | Apr 25, 1989 | Apr 25, 1989 |
| AVERY PROPERTIES LIMITED | Jun 26, 1954 | Jun 26, 1954 |
What are the latest accounts for AVERY WEIGH-TRONIX PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AVERY WEIGH-TRONIX PROPERTIES 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 S & J Registrars Limited as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 09, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen James Rowell on Mar 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||
Notification of Avery Weigh-Tronix Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward Ufland as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Stephen James Rowell as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of AVERY WEIGH-TRONIX PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Ryan Ronald | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 | 241474990001 | |||||||||||
| HUDSON, Giles Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 161583790003 | |||||||||
| ROWELL, Stephen James | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 | United Kingdom | British | 208316380001 | |||||||||
| FOGARTY, Robert Joseph | Secretary | April Cottage Manor Lane Little Comberton WR10 3ER Pershore Worcestershire | British | 17437720002 | ||||||||||
| PENGELLY, Ian Philip | Secretary | 5 The Close New Road, Burton Lazars LE14 2UX Melton Mowbray Leicestershire | British | 77988000001 | ||||||||||
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 132600000001 | ||||||||||
| ADCOCK, Anthony James Thompson | Director | 8 The Meadows Haslingfield CB3 7JD Cambridge Cambridgeshire | United Kingdom | British | 4691790001 | |||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Gresham Street EC2V 7NG London 99 Uk | England | British,Portuguese | 140644240001 | |||||||||
| BOWE, Gerald Grant | Director | 85 Pasquaney Lane Bridgewater Nh 03222 Usa | American | 86912720003 | ||||||||||
| CASTLE, David Rayner | Director | 47 Frederick Road Edgbaston B15 1HN Birmingham | American | 86859030001 | ||||||||||
| COOPER, Timothy John | Director | 38 Grosvenor Close Four Oaks Sutton Coalfield B75 6RP Birmingham West Midlands | British | 145948190001 | ||||||||||
| CRAMER, Carl, Mr. | Director | 2 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross | United Kingdom | British | 92710960001 | |||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080003 | |||||||||
| GODDARD, Richard Dudley | Director | Paddock End Coney Green Collingham NG23 7QT Newark Nottinghamshire | Uk | British | 155978280001 | |||||||||
| GRANT, Peter William | Director | 51 Old Croft Road Walton-On-The-Hill ST17 0NL Stafford Staffordshire | British | 33906820001 | ||||||||||
| GRIFFITHS, Robert Mark | Director | 4 Hillcrest NG25 0AQ Southwell Nottinghamshire | British | 45441890001 | ||||||||||
| GUNNING, Laurence Patrick | Director | Bushey Cottage High Street, Chipstead TN13 2RW Sevenoaks Kent | Irish | 45213690002 | ||||||||||
| HASSALL, Michael | Director | 1 Hornbeam Drive CW8 2GA Hartford Cheshire | British | 48866820001 | ||||||||||
| PENGELLY, Ian Philip | Director | 5 The Close New Road, Burton Lazars LE14 2UX Melton Mowbray Leicestershire | Great Britain | British | 77988000001 | |||||||||
| SAUNDERS, Gillian Margaret | Director | Old Conifers 3 Pheasant Walk, Loggerheads TF9 2QZ Market Drayton Shropshire | British | 74696800001 | ||||||||||
| SCAHILL, David Nicholas | Director | Willow Tree Cottage Slade Lane, Ash GU12 6DY Aldershot Hampshire | British | 66661720001 | ||||||||||
| SLAUGHTER, Ian Richard Holder | Director | 25 Matham Road KT8 0SX East Molesey Surrey | United Kingdom | British | 39851430003 | |||||||||
| STEYAERT, Michael Emiel Marie | Director | A Musschestraat 46 9000 Gent FOREIGN Belgium | Belgian | 38276600001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | England | British | 161583570001 | |||||||||
| WILKINSON, Richard | Director | 72 Causey Farm Road B63 1EL Halesowen West Midlands | British | 145948210001 |
Who are the persons with significant control of AVERY WEIGH-TRONIX PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avery Weigh-Tronix Limited | Apr 06, 2016 | Foundry Lane B66 2LP Smethwick Foundry Lane West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVERY WEIGH-TRONIX PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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