00652822 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name00652822 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00652822
    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 00652822 LIMITED?

    • (7499) /

    Where is 00652822 LIMITED located?

    Registered Office Address
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of 00652822 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN WESTLAND INDUSTRIES LIMITED Jan 02, 1996Jan 02, 1996
    WESTLAND INDUSTRIES LIMITEDMar 13, 1991Mar 13, 1991
    BRISTOL HELICOPTERS LIMITEDMar 17, 1960Mar 17, 1960

    What are the latest accounts for 00652822 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for 00652822 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 18, 2017
    Next Confirmation Statement DueFeb 01, 2017
    OverdueYes

    What is the status of the latest annual return for 00652822 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00652822 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed westland industries\certificate issued on 04/05/22
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 18, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2011

    Statement of capital on Jan 24, 2011

    • Capital: GBP 10,192,521
    SH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jan 18, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Neil Alexander Cranidge as a director

    2 pagesAP01

    Termination of appointment of Ugo Vinti as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 15, 2009

    • Capital: GBP 10,192,521
    4 pagesSH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    Who are the officers of 00652822 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, David Leslie
    Sycamore House
    Long Load
    TA10 9JX Langport
    Somerset
    Secretary
    Sycamore House
    Long Load
    TA10 9JX Langport
    Somerset
    British4852330002
    CRANIDGE, Neil Alexander
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    Director
    Lysander Road
    Yeovil
    BA20 2YB Somerset
    United KingdomBritishSolicitor147401470001
    LEE, William David
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    Director
    4 Court Gardens
    BA22 8DF Marston Magna
    Somerset
    United KingdomBritishCompany Director74568730001
    BARKER, David John
    5 Blake End
    Kewstoke
    BS22 9LS Weston Super Mare
    North Somerset
    Secretary
    5 Blake End
    Kewstoke
    BS22 9LS Weston Super Mare
    North Somerset
    British56280540001
    NEWELL, Robert Nigel
    Holly Croft Grove Lane Close
    Stalbridge
    DT10 2RF Sturminster Newton
    Dorset
    Secretary
    Holly Croft Grove Lane Close
    Stalbridge
    DT10 2RF Sturminster Newton
    Dorset
    British4580220001
    PARDON, Alan William
    Hill View
    Alweston, Alweston
    DT9 5JR Sherborne
    Dorset
    Secretary
    Hill View
    Alweston, Alweston
    DT9 5JR Sherborne
    Dorset
    British109722740001
    THOMAS, Alan Roger
    2 The Beeches
    Sandford
    BS25 5QS Winscombe
    Somerset
    Secretary
    2 The Beeches
    Sandford
    BS25 5QS Winscombe
    Somerset
    British27100770001
    BARTON, Glenn
    The Grange
    Pibsbury
    TA10 9EJ Langport
    Somerset
    Director
    The Grange
    Pibsbury
    TA10 9EJ Langport
    Somerset
    BritishDirector95308920001
    BROOKES, Albert George
    BA5 1RP Polsham
    Tallet Batch
    Somerset
    Director
    BA5 1RP Polsham
    Tallet Batch
    Somerset
    United KingdomBritishDirector128798260001
    CRANIDGE, Neil Alexander
    39 Poplar Drive
    BA21 3UL Yeovil
    Somerset
    Director
    39 Poplar Drive
    BA21 3UL Yeovil
    Somerset
    BritishSolicitor104981480001
    JOHNSTON, Alan John
    Loews Nether Compton
    DT9 4QA Sherborne
    Dorset
    Director
    Loews Nether Compton
    DT9 4QA Sherborne
    Dorset
    EnglandBritishChief Operating Officer57095240001
    ROSENTHAL, John William
    Arnwood
    Long Load
    TA10 9LB Langport
    Somerset
    Director
    Arnwood
    Long Load
    TA10 9LB Langport
    Somerset
    BritishDeputy Cheif Executive3413620001
    VINTI, Ugo
    Church Lench 3 Westerkirk Gate
    Staplegrove
    TA2 6BQ Taunton
    Somerset
    Director
    Church Lench 3 Westerkirk Gate
    Staplegrove
    TA2 6BQ Taunton
    Somerset
    BritishDirector103043900001
    WILLS, Terence John
    261 St Michaels Avenue
    BA21 4NA Yeovil
    Somerset
    Director
    261 St Michaels Avenue
    BA21 4NA Yeovil
    Somerset
    BritishFinance And Strategic Planning3618470001

    Does 00652822 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and supplemental charge
    Created On Apr 14, 1989
    Delivered On Apr 21, 1989
    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
    • National Westminster Bank PLC.as Agent and Trustee for the Banks Specified.
    Transactions
    • Apr 21, 1989Registration of a charge
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of accession & supp charge
    Created On Nov 09, 1987
    Acquired On Sep 19, 1993
    Delivered On Sep 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the undertaking and business of westland design services.
    Persons Entitled
    • National Westminster Bank PLC (As Agent and Trustee for the Banks)
    Transactions
    • Sep 29, 1993Registration of an acquisition (400)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge
    Created On Nov 09, 1987
    Delivered On Nov 25, 1987
    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 as agent and trustee for itself and barclays bank PLC
    Short particulars
    (See doc 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
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1987Registration of a charge
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Oct 17, 1986
    Delivered On Oct 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminister bank PLC (as agent and trustee for the banks) on any account whatsoever
    Short particulars
    The gazelle helicopter with reg. No:- g-bagl. And store of spare parts. All manuels log books (please see form 395 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 1986Registration of a charge
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 22, 1985
    Acquired On Sep 13, 1993
    Delivered On Sep 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various shares and assets see form 395 for full details.
    Persons Entitled
    • National Westminster Bank PLC (As Agent and Trustee for Itself and Certain Banks)
    Transactions
    • Sep 29, 1993Registration of an acquisition (400)
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 22, 1985
    Delivered On Nov 25, 1985
    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 (as agent & trustee for the banks) 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
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1985Registration of a charge
    • Dec 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On Nov 22, 1985
    Delivered On Nov 25, 1985
    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 (as agent & trustee for the banks) on any account whatsoever
    Short particulars
    A) gazelle helicopter registration no; g-bchm and store of spare parts etc b) all manuals log books technical data maintenance and other records etc see doc M6C for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1985Registration of a charge
    • Feb 26, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 09, 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