SCHROFF UK LIMITED
Overview
Company Name | SCHROFF UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00558343 |
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 SCHROFF UK LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is SCHROFF UK LIMITED located?
Registered Office Address | Unit 4 Grovelands Business Centre, Boundary Way HP2 7TE Hemel Hempstead Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCHROFF UK LIMITED?
Company Name | From | Until |
---|---|---|
T.FOXALL & SONS LIMITED | Dec 07, 1955 | Dec 07, 1955 |
What are the latest accounts for SCHROFF UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SCHROFF UK 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 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Cessation of Pentair Uk Group Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC07 | ||||||||||
Notification of Nvent Uk Holdings Limited as a person with significant control on Nov 03, 2017 | 4 pages | PSC02 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Oct 04, 2017
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Stirpe as a director on Jul 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tommaso Toffolo as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Willem Gheysens as a director on Apr 28, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Eversecretary Limited as a secretary on Mar 01, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sophie Katherine Grundy as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Michael Stuart Boardman as a director on Nov 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Tommaso Toffolo as a director on Oct 07, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angela Dee Lageson as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gerald Meyer as a director on Sep 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Marek Tapsik as a director on Sep 29, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Who are the officers of SCHROFF UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
GHEYSENS, Willem | Director | Grovelands Business Centre, Boundary Way HP2 7TE Hemel Hempstead Unit 4 Hertfordshire | Belgium | Belgian | Financial Controller | 231239310001 | ||||||||
MARTIN, David | Director | Grovelands Business Centre, Boundary Way HP2 7TE Hemel Hempstead Unit 4 Hertfordshire United Kingdom | United Kingdom | British | Sales Director | 172290320001 | ||||||||
TAPSIK, Marek | Director | Kyselska 41801 Bilina 290/26 Czech Republic | Czech Republic | Czech | Associate General Counsel | 200456640001 | ||||||||
AINSWORTH, Louis Lynde | Secretary | 3916 Kipling Avenue S FOREIGN St Louis Park Minnesota 55416 Usa | American | Attorney At Law | 73435410001 | |||||||||
GRUNDY, Sophie Katherine | Secretary | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | 191545480001 | |||||||||||
KAUPISCH, Bernd-Uwe | Secretary | Pentyre Chester Avenue TW10 6NP Richmond Upon Thames Surrey | German | Sales Manager | 19536840003 | |||||||||
LORD, Paula | Secretary | Grovelands Business Centre, Boundary Way HP2 7TE Hemel Hempstead Unit 4 Hertfordshire United Kingdom | British | Accountant | 136842710001 | |||||||||
RUEB, Roy | Secretary | Pentair Inc Norwest Centre 90 South 7th Street 36th Floor FOREIGN Minneapolis Mn 55402 Usa | British | 74282670001 | ||||||||||
STOKOE, Douglas Mckerrow | Secretary | Mendlesham AL7 2QG Welwyn Garden City 18 Hertfordshire United Kingdom | British | 138561130001 | ||||||||||
TIMMIS, Bernard | Secretary | 22 Bowers Way AL5 4EW Harpenden Hertfordshire | British | Company Secretary | 19536850001 | |||||||||
AINSWORTH, Louis Lynde | Director | Maylands Ave. Hemel Hempstead. HP2 7DE Herts, | United States | American | Attornet At Law | 73435410001 | ||||||||
BENZ, Bernd | Director | 7570 Baden-Baden 21 Rosenstrasse 15 A Germany | German | Manager | 19536820001 | |||||||||
BOARDMAN, Michael Stuart | Director | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | United Kingdom | British | Financial Controller | 155596420001 | ||||||||
DESSING, Peter Bernard | Director | Im Rennich 5 Karlsruhe 76227 Germany | American | Manager | 78570630004 | |||||||||
GROSSKURTH, Norbert, Dr | Director | Bernsteinweg 14 D-7506 Bad Herrennalb Germany | German | Engineer | 19536830001 | |||||||||
HIGGIN, Ronald Lupton | Director | Cymba Lee Common HP16 9JP Great Missenden Bucks | British | Consultant | 1818830001 | |||||||||
KAUPISCH, Bernd-Uwe | Director | Pentyre Chester Avenue TW10 6NP Richmond Upon Thames Surrey | German | Chairman | 19536840003 | |||||||||
LAGESON, Angela Dee | Director | Grovelands Business Centre, Boundary Way HP2 7TE Hemel Hempstead Unit 4 Hertfordshire United Kingdom | Usa | United States | General Counsel | 155817130001 | ||||||||
LEWANDOWSKI, Kenneth Macdonald Arthur | Director | 5 Allanwater Gardens Bridge Of Allan FK9 4DW Stirling Stirlingshire | Scotland | British | Director | 14010460001 | ||||||||
MEYER, Michael Gerald | Director | Grovelands Business Centre, Boundary Way HP2 7TE Hemel Hempstead Unit 4 Hertfordshire United Kingdom | United States | American | Treasurer | 80405540001 | ||||||||
PLOWMAN, Adrian John | Director | Grovelands Business Centre, Boundary Way HP2 7TE Hemel Hempstead Unit 4 Hertfordshire United Kingdom | England | British | Accountant | 43746580001 | ||||||||
SHEARER, Anthony | Director | 14 Shepherds Close Long Itchington CV23 8QN Rugby Warwickshire | British | Director | 49725880002 | |||||||||
STIRPE, Daniel | Director | Grovelands Business Centre, Boundary Way HP2 7TE Hemel Hempstead Unit 4 Hertfordshire United Kingdom | Germany | German | Vice President Sales & Marketing | 137667630002 | ||||||||
TIMMIS, Bernard | Director | 22 Bowers Way AL5 4EW Harpenden Hertfordshire | British | Accountant | 19536850001 | |||||||||
TOFFOLO, Tommaso | Director | 4 Rue Des Oziers 95310 Saint Ouen L'Aumone Pentair Valves & Controls Distribution France France | France | German | Regional Controller Pentair Flow Control Emea | 172596380001 | ||||||||
WUENSCHE, Hans-Joachim, Doctor | Director | Foxhil Rucklers Lane WD4 9NE Kings Langley Hertfordshire | German | General Manager | 40895300001 |
Who are the persons with significant control of SCHROFF UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nvent Uk Holdings Limited | Nov 03, 2017 | London Wall EC2M 5TF London 43 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pentair Uk Group Limited | Apr 06, 2016 | Boundary Way HP2 7TE Hemel Hempstead Unit 4 Grovelands Business Centre, Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCHROFF UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Further charge | Created On Oct 25, 1979 Delivered On Oct 30, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H. land on westside of maylands avenue, hemel hempstead hertford. 1.377 acres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 14, 1979 Delivered On Feb 16, 1979 | Satisfied | Amount secured Sterling pounds 300000 & all other monies due or to become due from the company to the chargee. | |
Short particulars L/H property situate on the west side of maylands avenue. Hemel hempstead, herts as the same is more partcularly described in a lease dated 9.10.56 & made between hemel hempstead development corporation of the one part & the borrower (then called T. foxall & sons limited) of the other part. | ||||
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