TIMKEN COVENTRY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTIMKEN COVENTRY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00757866
    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 TIMKEN COVENTRY LTD.?

    • (5190) /

    Where is TIMKEN COVENTRY LTD. located?

    Registered Office Address
    PO BOX 667
    Upper Villiers Street
    WV2 4UH Wolverhampton
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMKEN COVENTRY LTD.?

    Previous Company Names
    Company NameFromUntil
    NADELLA UK LIMITEDNov 01, 1985Nov 01, 1985
    NADELLA BEARING COMPANY LIMITED Apr 17, 1963Apr 17, 1963

    What are the latest accounts for TIMKEN COVENTRY LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for TIMKEN COVENTRY LTD.?

    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

    2 pagesDS01

    Memorandum and Articles of Association

    8 pagesMA

    Statement of capital on Nov 26, 2009

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Jun 30, 2008

    3 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2006

    19 pagesAA

    legacy

    1 pages287

    legacy

    7 pages363s

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2004

    23 pagesAA

    legacy

    1 pages225

    legacy

    7 pages363s

    Who are the officers of TIMKEN COVENTRY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Michael John
    42 Longthorpe Drive
    Leegomery
    TF1 6SN Telford
    Shropshire
    Secretary
    42 Longthorpe Drive
    Leegomery
    TF1 6SN Telford
    Shropshire
    British82990000001
    HAPPACH, Mathew Wayne
    112 Rue Du Rhin
    Kembs Loachle
    68680
    France
    Director
    112 Rue Du Rhin
    Kembs Loachle
    68680
    France
    FranceUsa126867460001
    SPROSON, Peter Michael
    46 Rue Principale
    Obermoerschwihr 68420
    France
    Director
    46 Rue Principale
    Obermoerschwihr 68420
    France
    British88041580001
    BUNTING, Peter James
    19 Astonbury
    Edgbaston
    B15 3QB Birmingham
    West Midlands
    Secretary
    19 Astonbury
    Edgbaston
    B15 3QB Birmingham
    West Midlands
    British8581150001
    HOWES, Robert
    4 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    Secretary
    4 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    British21202590001
    PYLE, Richard Charles
    7 Kite Close
    Broughton Astley
    LE9 6RY Leicester
    Secretary
    7 Kite Close
    Broughton Astley
    LE9 6RY Leicester
    British45902330001
    BARKER, David Grant
    Springfields
    Main Street Watford Village
    NN6 7UY Northampton
    Director
    Springfields
    Main Street Watford Village
    NN6 7UY Northampton
    British45975750002
    BEGUE, Jerry Charles
    8 Place Turenne
    Turckheim
    68230
    France
    Director
    8 Place Turenne
    Turckheim
    68230
    France
    Usa93754920001
    BORDEAUX, Paul
    1 Allee La Sauvagine
    74940 Annecy Le Vieux
    FOREIGN France
    Director
    1 Allee La Sauvagine
    74940 Annecy Le Vieux
    FOREIGN France
    French8581160003
    GIBBONS, Richard
    Chemin De La Gatine
    Chambourcy
    78240
    France
    Director
    Chemin De La Gatine
    Chambourcy
    78240
    France
    British73914880001
    LOGSTON, Robert
    4 Scholssberg
    Zellenberg 68340
    France
    Director
    4 Scholssberg
    Zellenberg 68340
    France
    Usa88041360001
    MAIRE, Bruno
    22 Rue De Plantaz
    74600 Annecy
    Director
    22 Rue De Plantaz
    74600 Annecy
    French26034080001
    MARTENS, Hans-Josef
    Am Wacholher 59a
    Herzogenrath 3
    Germany
    Director
    Am Wacholher 59a
    Herzogenrath 3
    Germany
    Dutch26034100001
    MARTIN, Steven Thornton
    52 Orchard Road
    FOREIGN West Hartford
    Connecticutt Ct6117
    Usa
    Director
    52 Orchard Road
    FOREIGN West Hartford
    Connecticutt Ct6117
    Usa
    American26034090001
    SHAYLER, Victor James
    62 Coventry Road
    Marton
    CV23 9RG Rugby
    Warwickshire
    Director
    62 Coventry Road
    Marton
    CV23 9RG Rugby
    Warwickshire
    United KingdomBritish50362630001
    SMITH, Andrew Reynolds
    27 Oaklands
    Somerford Road
    GL7 1FA Cirencester
    Gloucestershire
    Director
    27 Oaklands
    Somerford Road
    GL7 1FA Cirencester
    Gloucestershire
    British67794960002
    WATMORE, Andrew Russell Thomas
    Tylwyth Barn Caerleon Road
    Llanfrechfa
    NP44 8DQ Cwmbran
    Torfaen
    Director
    Tylwyth Barn Caerleon Road
    Llanfrechfa
    NP44 8DQ Cwmbran
    Torfaen
    British75487720001

    Does TIMKEN COVENTRY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Apr 09, 1986
    Delivered On Apr 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M65). 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
    • Apr 14, 1986Registration of a charge
    • Sep 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 1985
    Delivered On Jun 05, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc m 64). 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
    • Jun 05, 1985Registration of a charge
    • Sep 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 1983
    Delivered On Oct 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H -14 woodfield rd, welwyn garden city hertfordshire title no:- hd 159974.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1983Registration of a charge
    • Sep 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 1983
    Delivered On Oct 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H -12 woodfield rd., Welwyn garden city, hertfordshire. Title no:- hd 159973.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1983Registration of a charge
    • Sep 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 1982
    Delivered On Oct 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures plant & machinery (see doc M61).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1982Registration of a charge
    • Sep 19, 2001Statement 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