BATLEY VALVE COMPANY LIMITED,(THE)
Overview
Company Name | BATLEY VALVE COMPANY LIMITED,(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00786390 |
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 BATLEY VALVE COMPANY LIMITED,(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BATLEY VALVE COMPANY LIMITED,(THE) located?
Registered Office Address | Trillium Flow Technologies Uk Ltd. Britannia House Huddersfield Road HX5 9JR Elland England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BATLEY VALVE COMPANY LIMITED,(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BATLEY VALVE COMPANY LIMITED,(THE)?
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 | 2 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 05, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Nicholas Simon Adcock as a director on Feb 03, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Nicholas Mannion as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Mr Christopher Riordan on Nov 01, 2019 | 1 pages | CH03 | ||||||||||||||
Registration of charge 007863900004, created on Oct 25, 2019 | 29 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Weir Valves & Controls Uk Limited as a person with significant control on Aug 19, 2019 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to Trillium Flow Technologies Uk Ltd. Britannia House Huddersfield Road Elland HX5 9JR on Sep 30, 2019 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Christopher Riordan as a secretary on Aug 16, 2019 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Mr Michael Nicholas Mannion on Jul 15, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Graham William Corbett Vanhegan as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gillian Kyle as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Christopher James Palmer as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Stephen Mitchell as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Nicholas Mannion as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Joseph Riordan as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BATLEY VALVE COMPANY LIMITED,(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIORDAN, Christopher Joseph | Secretary | Huddersfield Road HX5 9JR Elland Trillium Flow Technologies Uk Ltd. Britannia House England | 261547820001 | |||||||
ADCOCK, Nicholas Simon | Director | Huddersfield Road HX5 9JR Elland Britannia House England | England | British | Company Director | 204292940001 | ||||
MITCHELL, Robert Stephen | Director | Huddersfield Road HX5 9JR Elland Trillium Flow Technologies Uk Ltd. Britannia House England | England | British | Director | 256725110001 | ||||
RIORDAN, Christopher Joseph | Director | Huddersfield Road HX5 9JR Elland Trillium Flow Technologies Uk Ltd. Britannia House England | England | British | Director | 127362390001 | ||||
CLARK, Walter James | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | 193219410001 | |||||||
KYLE, Gillian | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | 196335230001 | |||||||
MCCAW, Frances Jean | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | British | 72968200001 | ||||||
SPENCER, Brian | Secretary | 18 Southlands Drive Fixby HD2 2LT Huddersfield West Yorkshire | British | Company Director | 26210130001 | |||||
STEAD, Catherine Jane | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | 174117210001 | |||||||
WARD, John | Secretary | 22 Holt Park Road LS16 7QS Leeds West Yorkshire | British | 15238350001 | ||||||
BOYD, Ian Mair | Director | 34 Newark Drive Pollokshields G41 4PZ Glasgow | United Kingdom | British | Chartered Accountant | 35578940002 | ||||
MANNION, Michael Nicholas | Director | Huddersfield Road HX5 9JR Elland Trillium Flow Technologies Uk Ltd. Britannia House England | England | British | Director | 160671010001 | ||||
MCCAW, Frances Jean | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | Company Secretary | 72968200001 | ||||
MITCHELSON, Alan Wallace Fernie | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | Solicitor | 108295790001 | ||||
MORGAN, Christopher Findlay | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | Scotland | British | Solicitor | 150249080003 | ||||
NEILSON, Andrew James | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | Scotland | British | Director | 195963840001 | ||||
PALMER, Christopher James | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | Scotland | British | Director | 207017810001 | ||||
RUDDOCK, Keith Andrew | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | Irish | Lawyer | 204248640001 | ||||
SPENCER, Brian | Director | 18 Southlands Drive Fixby HD2 2LT Huddersfield West Yorkshire | British | Company Director | 26210130001 | |||||
STEAD, Antony Michael | Director | 9 St Marys Mews Honley HD7 2DH Huddersfield West Yorkshire | British | Engineer | 41764530001 | |||||
STEAD, Catherine Jane | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | British | Company Secretary | 98202980002 | ||||
STEAD, Jean | Director | 36 Woodthorpe Lane Sandal WF2 6JJ Wakefield West Yorkshire | British | Computer Room Manager | 15238370001 | |||||
STEAD, Michael | Director | 36 Woodthorpe Lane Sandal WF2 6JJ Wakefield West Yorkshire | England | British | Managing Director | 15238360001 | ||||
STEELE, John | Director | 11 Fox Royd Shepley HD8 8EU Huddersfield West Yorkshire | British | Company Director | 43947020003 | |||||
VANHEGAN, Graham William Corbett | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Scotland | British,American | Chief Legal Officer And Company Secretary | 245911300001 | ||||
WARD, John | Director | 22 Holt Park Road LS16 7QS Leeds West Yorkshire | British | Accountant | 15238350001 |
Who are the persons with significant control of BATLEY VALVE COMPANY LIMITED,(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trillium Flow Technologies Uk Limited | Dec 21, 2018 | Huddersfield Road HX5 9JR Elland Britannia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Weir Group Plc | Apr 06, 2016 | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BATLEY VALVE COMPANY LIMITED,(THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 25, 2019 Delivered On Oct 30, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 22, 1976 Delivered On Dec 02, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of a fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital together with all fixtures (see doc M36). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 20, 1974 Delivered On Oct 02, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land rear wakefield road hushdyke west yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 20, 1966 Delivered On May 31, 1966 | Satisfied | Amount secured All moneys due etc. | |
Short particulars Undertaking and goodwill and all property present and future including uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon (fixed and floating charges see doc 12 for details). | ||||
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