SCHROFF UK LIMITED

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

    Company NameSCHROFF UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00558343
    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 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 AddressNo

    What were the previous names of SCHROFF UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.FOXALL & SONS LIMITEDDec 07, 1955Dec 07, 1955

    What are the latest accounts for SCHROFF UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SCHROFF UK 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
    A7CV0Y4A

    Full accounts made up to Dec 31, 2016

    20 pagesAA
    L6L3M0F5

    Cessation of Pentair Uk Group Limited as a person with significant control on Nov 03, 2017

    2 pagesPSC07
    L6ISX2QU

    Notification of Nvent Uk Holdings Limited as a person with significant control on Nov 03, 2017

    4 pagesPSC02
    L6ISX2QY

    legacy

    3 pagesSH20
    L6GDCMCP

    Statement of capital on Oct 04, 2017

    • Capital: GBP 1
    3 pagesSH19
    L6GDCMCX

    legacy

    3 pagesCAP-SS
    L6GDCMD5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01
    X6FICYUW

    Termination of appointment of Daniel Stirpe as a director on Jul 01, 2017

    1 pagesTM01
    X6A4PML6

    Termination of appointment of Tommaso Toffolo as a director on Apr 28, 2017

    1 pagesTM01
    X6678BKN

    Appointment of Willem Gheysens as a director on Apr 28, 2017

    2 pagesAP01
    X66784SX

    Appointment of Eversecretary Limited as a secretary on Mar 01, 2017

    2 pagesAP04
    X61GAIBD

    Termination of appointment of Sophie Katherine Grundy as a secretary on Mar 01, 2017

    1 pagesTM02
    X61GAIF5

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01
    X5G5WMZL

    Full accounts made up to Dec 31, 2015

    16 pagesAA
    L5C91FVF

    Termination of appointment of Michael Stuart Boardman as a director on Nov 17, 2015

    1 pagesTM01
    X4KVJA8O

    Appointment of Tommaso Toffolo as a director on Oct 07, 2015

    2 pagesAP01
    X4I4H22C

    Annual return made up to Sep 20, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 970,200
    SH01
    X4HZ8377

    Termination of appointment of Angela Dee Lageson as a director on Sep 29, 2015

    1 pagesTM01
    X4HE6QV4

    Termination of appointment of Michael Gerald Meyer as a director on Sep 29, 2015

    1 pagesTM01
    X4HE61S3

    Appointment of Marek Tapsik as a director on Sep 29, 2015

    2 pagesAP01
    X4HE61XU

    Full accounts made up to Dec 31, 2014

    16 pagesAA
    L4E1GLCW

    Who are the officers of SCHROFF UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    GHEYSENS, Willem
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    Director
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    BelgiumBelgianFinancial Controller231239310001
    MARTIN, David
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    Director
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSales Director172290320001
    TAPSIK, Marek
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Director
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Czech RepublicCzechAssociate General Counsel200456640001
    AINSWORTH, Louis Lynde
    3916 Kipling Avenue S
    FOREIGN St Louis Park
    Minnesota 55416
    Usa
    Secretary
    3916 Kipling Avenue S
    FOREIGN St Louis Park
    Minnesota 55416
    Usa
    AmericanAttorney At Law73435410001
    GRUNDY, Sophie Katherine
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Secretary
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    191545480001
    KAUPISCH, Bernd-Uwe
    Pentyre
    Chester Avenue
    TW10 6NP Richmond Upon Thames
    Surrey
    Secretary
    Pentyre
    Chester Avenue
    TW10 6NP Richmond Upon Thames
    Surrey
    GermanSales Manager19536840003
    LORD, Paula
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    Secretary
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    BritishAccountant136842710001
    RUEB, Roy
    Pentair Inc Norwest Centre
    90 South 7th Street 36th Floor
    FOREIGN Minneapolis
    Mn 55402
    Usa
    Secretary
    Pentair Inc Norwest Centre
    90 South 7th Street 36th Floor
    FOREIGN Minneapolis
    Mn 55402
    Usa
    British74282670001
    STOKOE, Douglas Mckerrow
    Mendlesham
    AL7 2QG Welwyn Garden City
    18
    Hertfordshire
    United Kingdom
    Secretary
    Mendlesham
    AL7 2QG Welwyn Garden City
    18
    Hertfordshire
    United Kingdom
    British138561130001
    TIMMIS, Bernard
    22 Bowers Way
    AL5 4EW Harpenden
    Hertfordshire
    Secretary
    22 Bowers Way
    AL5 4EW Harpenden
    Hertfordshire
    BritishCompany Secretary19536850001
    AINSWORTH, Louis Lynde
    Maylands Ave.
    Hemel Hempstead.
    HP2 7DE Herts,
    Director
    Maylands Ave.
    Hemel Hempstead.
    HP2 7DE Herts,
    United StatesAmericanAttornet At Law73435410001
    BENZ, Bernd
    7570 Baden-Baden 21
    Rosenstrasse 15 A
    Germany
    Director
    7570 Baden-Baden 21
    Rosenstrasse 15 A
    Germany
    GermanManager19536820001
    BOARDMAN, Michael Stuart
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    United KingdomBritishFinancial Controller155596420001
    DESSING, Peter Bernard
    Im Rennich 5
    Karlsruhe
    76227
    Germany
    Director
    Im Rennich 5
    Karlsruhe
    76227
    Germany
    AmericanManager78570630004
    GROSSKURTH, Norbert, Dr
    Bernsteinweg 14
    D-7506 Bad Herrennalb
    Germany
    Director
    Bernsteinweg 14
    D-7506 Bad Herrennalb
    Germany
    GermanEngineer19536830001
    HIGGIN, Ronald Lupton
    Cymba
    Lee Common
    HP16 9JP Great Missenden
    Bucks
    Director
    Cymba
    Lee Common
    HP16 9JP Great Missenden
    Bucks
    BritishConsultant1818830001
    KAUPISCH, Bernd-Uwe
    Pentyre
    Chester Avenue
    TW10 6NP Richmond Upon Thames
    Surrey
    Director
    Pentyre
    Chester Avenue
    TW10 6NP Richmond Upon Thames
    Surrey
    GermanChairman19536840003
    LAGESON, Angela Dee
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    Director
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    UsaUnited StatesGeneral Counsel155817130001
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritishDirector14010460001
    MEYER, Michael Gerald
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    Director
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    United StatesAmericanTreasurer80405540001
    PLOWMAN, Adrian John
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    Director
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant43746580001
    SHEARER, Anthony
    14 Shepherds Close
    Long Itchington
    CV23 8QN Rugby
    Warwickshire
    Director
    14 Shepherds Close
    Long Itchington
    CV23 8QN Rugby
    Warwickshire
    BritishDirector49725880002
    STIRPE, Daniel
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    Director
    Grovelands Business Centre,
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4
    Hertfordshire
    United Kingdom
    GermanyGermanVice President Sales & Marketing137667630002
    TIMMIS, Bernard
    22 Bowers Way
    AL5 4EW Harpenden
    Hertfordshire
    Director
    22 Bowers Way
    AL5 4EW Harpenden
    Hertfordshire
    BritishAccountant19536850001
    TOFFOLO, Tommaso
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    Director
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    FranceGermanRegional Controller Pentair Flow Control Emea172596380001
    WUENSCHE, Hans-Joachim, Doctor
    Foxhil
    Rucklers Lane
    WD4 9NE Kings Langley
    Hertfordshire
    Director
    Foxhil
    Rucklers Lane
    WD4 9NE Kings Langley
    Hertfordshire
    GermanGeneral Manager40895300001

    Who are the persons with significant control of SCHROFF UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall
    EC2M 5TF London
    43
    United Kingdom
    Nov 03, 2017
    London Wall
    EC2M 5TF London
    43
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11027362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4 Grovelands Business Centre,
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Boundary Way
    HP2 7TE Hemel Hempstead
    Unit 4 Grovelands Business Centre,
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04546395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SCHROFF UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • London & Continental Banker Limited.
    Transactions
    • Oct 30, 1979Registration of a charge
    • Jul 22, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • London & Continental Bankers Limited
    Transactions
    • Feb 16, 1979Registration of a charge
    • Jul 22, 1992Statement 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