AEROSOLS INTERNATIONAL LIMITED

AEROSOLS INTERNATIONAL LIMITED

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

    Company NameAEROSOLS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00608938
    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 AEROSOLS INTERNATIONAL LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is AEROSOLS INTERNATIONAL LIMITED located?

    Registered Office Address
    8 Waldegrave Road
    TW11 8GT Teddington
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AEROSOLS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for AEROSOLS INTERNATIONAL 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Apr 04, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Quentin Giles Anthony Higham as a director on Sep 28, 2020

    2 pagesAP01

    Termination of appointment of Brendan Hynes as a director on Sep 28, 2020

    1 pagesTM01

    Change of details for Swallowfield Plc as a person with significant control on Aug 23, 2019

    2 pagesPSC05

    Confirmation statement made on May 28, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Termination of appointment of Joanna Claire Butcher as a director on Mar 31, 2020

    1 pagesTM01

    Director's details changed for Mr Brendan Hynes on Oct 01, 2019

    2 pagesCH01

    Termination of appointment of Timothy James Perman as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Mr Brendan Hynes as a director on Sep 30, 2019

    2 pagesAP01

    Appointment of Ms Joanna Claire Butcher as a director on Aug 23, 2019

    2 pagesAP01

    Registered office address changed from Swallowfield House,Station Road Wellington Somerset TA21 8NL to 8 Waldegrave Road Teddington London TW11 8GT on Sep 03, 2019

    2 pagesAD01

    Termination of appointment of Jane Fletcher as a director on Aug 23, 2019

    1 pagesTM01

    Termination of appointment of Matthew Gazzard as a director on Aug 23, 2019

    1 pagesTM01

    Who are the officers of AEROSOLS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGHAM, Quentin Giles Anthony
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    EnglandBritishChief Executive180723690002
    FARRER HALLS, Alan
    Westbrook Cottage
    Croford Wiveliscombe
    TA4 2TS Taunton
    Somerset
    Secretary
    Westbrook Cottage
    Croford Wiveliscombe
    TA4 2TS Taunton
    Somerset
    BritishFinance Director100429630001
    FARRER-HALLS, Alan Anthony
    Westbrook Cottage Croford
    Wiveliscombe
    TA4 2TS Taunton
    Somerset
    Secretary
    Westbrook Cottage Croford
    Wiveliscombe
    TA4 2TS Taunton
    Somerset
    British55969690002
    GAZZARD, Matthew
    Swallowfield House,Station Road
    Wellington
    TA21 8NL Somerset
    Secretary
    Swallowfield House,Station Road
    Wellington
    TA21 8NL Somerset
    241573990001
    GOODBY, Robert
    Two Ways 3 Highlands
    TA1 4HP Taunton
    Somerset
    Secretary
    Two Ways 3 Highlands
    TA1 4HP Taunton
    Somerset
    British11163880001
    HUME, Christopher James
    4 Conifer Close
    EX15 1SZ Cullompton
    Devon
    Secretary
    4 Conifer Close
    EX15 1SZ Cullompton
    Devon
    BritishAccountancy79151780002
    ALLCHURCH, Keri
    Yeolands
    10 Totterdown Lane
    BS24 9NA Weston Super Mare
    Avon
    Director
    Yeolands
    10 Totterdown Lane
    BS24 9NA Weston Super Mare
    Avon
    United KingdomBritishCompany Director30951670002
    BAYLEY, Paul Trevor
    Southdown Cottage
    Burlescombe
    EX16 7LA Tiverton
    Devon
    Director
    Southdown Cottage
    Burlescombe
    EX16 7LA Tiverton
    Devon
    BritishCompany Director11163900002
    BUTCHER, Joanna Claire
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    EnglandBritishDirector202190920002
    CONCHIE, Robert Andrew
    West Hayes
    Halse
    TA4 3AE Taunton
    Somerset
    Director
    West Hayes
    Halse
    TA4 3AE Taunton
    Somerset
    BritishCompany Director63902290002
    DAYKIN, Stephen David Paul
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    Director
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    BritishAccountancy77653120001
    DOWSETT, Anthony Peter
    Windrush Honey Row Lane
    Bicknoller
    TA4 4EE Taunton
    Somerset
    Director
    Windrush Honey Row Lane
    Bicknoller
    TA4 4EE Taunton
    Somerset
    BritishCompany Director11163860001
    FARRER HALLS, Alan
    Westbrook Cottage
    Croford Wiveliscombe
    TA4 2TS Taunton
    Somerset
    Director
    Westbrook Cottage
    Croford Wiveliscombe
    TA4 2TS Taunton
    Somerset
    United KingdomBritishFinance Director100429630001
    FLETCHER, Jane
    Swallowfield House,Station Road
    Wellington
    TA21 8NL Somerset
    Director
    Swallowfield House,Station Road
    Wellington
    TA21 8NL Somerset
    United KingdomBritishSales And Marketing Driector87151220001
    GAZZARD, Matthew
    Swallowfield House,Station Road
    Wellington
    TA21 8NL Somerset
    Director
    Swallowfield House,Station Road
    Wellington
    TA21 8NL Somerset
    United KingdomBritishGroup Financial Director241572520001
    GOODBY, Robert
    Two Ways 3 Highlands
    TA1 4HP Taunton
    Somerset
    Director
    Two Ways 3 Highlands
    TA1 4HP Taunton
    Somerset
    BritishCompany Director11163880001
    GRAVES, Colin Alan, Mr.
    Red Hill Farmhouse
    Curry Rivel
    TA10 0PJ Langport
    Somerset
    Director
    Red Hill Farmhouse
    Curry Rivel
    TA10 0PJ Langport
    Somerset
    United KingdomBritishCompany Director64648290001
    HAGLEY, Christopher Gordon John
    14 Church Drive
    West Buckland
    TA21 9LZ Wellington
    Somerset
    Director
    14 Church Drive
    West Buckland
    TA21 9LZ Wellington
    Somerset
    BritishCompany Director11163890001
    HOUSTON, Peter Richard Vivian
    Fair Dawn Packhorse Lane
    Southstoke
    BA2 7DL Bath
    Somerset
    Director
    Fair Dawn Packhorse Lane
    Southstoke
    BA2 7DL Bath
    Somerset
    United KingdomBritishChartered Accountant113014870001
    HOW, Christopher Gerard
    Swallowfield House,Station Road
    Wellington
    TA21 8NL Somerset
    Director
    Swallowfield House,Station Road
    Wellington
    TA21 8NL Somerset
    EnglandBritishDirector103679070002
    HYNES, Brendan
    Waldegrave Road
    TW11 8GT Teddington
    8
    England
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    England
    EnglandBritishCompany Director262923570001
    MACKINNON, Ian Andrew
    26 Haw Street
    GL12 7AQ Wotton Under Edge
    Gloucestershire
    Director
    26 Haw Street
    GL12 7AQ Wotton Under Edge
    Gloucestershire
    EnglandBritishAccountancy55222610001
    PERMAN, Timothy James
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    EnglandBritishDirector247981250001
    WARDELL, John Anthony
    Atkins Cottage Ford
    Wiveliscombe
    TA4 2RL Taunton
    Somerset
    Director
    Atkins Cottage Ford
    Wiveliscombe
    TA4 2RL Taunton
    Somerset
    EnglandBritishCompany Director9833100001
    WARREN, Mark William
    Station Road
    TA21 8NL Wellington
    Swallowfield House
    Somerset
    Director
    Station Road
    TA21 8NL Wellington
    Swallowfield House
    Somerset
    United KingdomBritishNone62015100002
    WHITE, Teresa Annette
    32 Lauderdale Mansions
    Lauderdale Road
    W9 1NE London
    Director
    32 Lauderdale Mansions
    Lauderdale Road
    W9 1NE London
    BritishSales & Marketing38835060001
    WILLIAMSON, Brian James
    Rockwood 83 Cavendish Road
    DE4 3HD Matlock
    Derbyshire
    Director
    Rockwood 83 Cavendish Road
    DE4 3HD Matlock
    Derbyshire
    BritishMechanical Engineer43348200001

    Who are the persons with significant control of AEROSOLS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brand Architekts Group Plc
    Station Road
    TA21 8NL Wellington
    Swallowfield Plc ,
    England
    Apr 06, 2016
    Station Road
    TA21 8NL Wellington
    Swallowfield Plc ,
    England
    No
    Legal FormPublic
    Country RegisteredUnited Kingdom
    Legal AuthorityAct 2000
    Place RegisteredEngland
    Registration Number01975376
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AEROSOLS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 29, 2006
    Delivered On Jul 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 2006Registration of a charge (395)
    • Apr 15, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Nov 06, 2000
    Delivered On Nov 23, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dsd 241 compressor (10 bar) c/w controller,21/2" bsp filter 188791/1027, dess.air dryer c/w aa/ar filt.dew swt 628250803 plus few other items of machinery listed. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 23, 2000Registration of a charge (395)
    Legal mortgage
    Created On Feb 12, 1999
    Delivered On Feb 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land & buildings on the west & east sides of station road wellington somerset t/n's ST53124 and ST77087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1999Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 22, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 19, 1991
    Delivered On Feb 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc 395 tc ref 275C for full details). 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
    • Societe Generale.
    Transactions
    • Feb 28, 1991Registration of a charge
    • Jul 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 23, 1987
    Delivered On Nov 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    /Fh - land at station rd, and station yard, wellington, somerset and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1987Registration of a charge
    • Jul 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 22, 1986
    Delivered On Jun 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land at swallowfield wellington, somerset and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 1986Registration of a charge
    • Jul 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 12, 1986
    Delivered On Apr 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at station road, wellington, somerset described in a conveyance dated 23/12/83. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 1986Registration of a charge
    • Jul 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 27, 1986
    Delivered On Apr 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/H. Properties and the proceeds of sale thereof. A specific charge over all book and other debts. A speicfic charge over its goodwill a floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 1986Registration of a charge
    • Jul 05, 1995Statement 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