ALDWAY BUILDING PRODUCTS LTD

ALDWAY BUILDING PRODUCTS LTD

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

    Company NameALDWAY BUILDING PRODUCTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00924637
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALDWAY BUILDING PRODUCTS LTD?

    • (7499) /

    Where is ALDWAY BUILDING PRODUCTS LTD located?

    Registered Office Address
    No.1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDWAY BUILDING PRODUCTS LTD?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL BUILDING PRODUCTS LIMITEDJul 06, 1988Jul 06, 1988
    DELTA ZINCON LIMITEDDec 14, 1967Dec 14, 1967

    What are the latest accounts for ALDWAY BUILDING PRODUCTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ALDWAY BUILDING PRODUCTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of a director

    2 pagesTM01

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from C/O Grant Thornton Uk Llp 1 Dorset Street Southampton Hampshire SO15 2DP United Kingdom on Dec 02, 2009

    1 pagesAD01

    Termination of appointment of Robert Smalley as a director

    1 pagesTM01

    Termination of appointment of Jonathan Kempster as a director

    1 pagesTM01

    Appointment of Mr Jonathan Kempster as a director

    1 pagesAP01

    Termination of appointment of Aldway Building Products Limited as a director

    1 pagesTM01

    Appointment of Aldway Building Products Limited as a director

    1 pagesAP02

    Appointment of Mr Robert Anthony Smalley as a director

    1 pagesAP01

    Termination of appointment of Robert Smalley as a director

    1 pagesTM01

    Termination of appointment of Jonathan Kempster as a director

    1 pagesTM01

    Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on Nov 18, 2009

    1 pagesAD01

    Termination of appointment of Delta (Dcc) Limited as a secretary

    1 pagesTM02

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2009

    LRESSP

    Director's details changed for Mr Robert Anthony Smalley on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Jonathan Kempster on Oct 08, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    5 pages363a

    legacy

    4 pages363a

    Who are the officers of ALDWAY BUILDING PRODUCTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Secretary
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    WALKER, Philip Henry
    9 Daisy Bank Close
    Pelsall
    WS3 4BL Walsall
    West Midlands
    Secretary
    9 Daisy Bank Close
    Pelsall
    WS3 4BL Walsall
    West Midlands
    British9830040001
    DELTA (DCC) LIMITED
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Secretary
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    108132950002
    BRODKORB, Rudi
    Auf Dem Huels 22
    4020 Mettmann
    Dusseldorf
    Germany
    Director
    Auf Dem Huels 22
    4020 Mettmann
    Dusseldorf
    Germany
    German27645880001
    BUNYAN, Andrew John Paul
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    Director
    29 Dudley Gardens
    HA2 0DQ Harrow
    Middlesex
    British74467320001
    EXTANCE, Paul Anthony
    7 Mardley Heights
    AL6 0TX Welwyn
    Hertfordshire
    Director
    7 Mardley Heights
    AL6 0TX Welwyn
    Hertfordshire
    EnglandBritish125095890001
    FORD, Janet Anne
    26 Greenside Road
    Shepherds Bush
    W12 9JG London
    Director
    26 Greenside Road
    Shepherds Bush
    W12 9JG London
    British8502110001
    GARVEY, William Edward
    9 Cypress Gardens
    DY6 9TU Kingswinford
    West Midlands
    Director
    9 Cypress Gardens
    DY6 9TU Kingswinford
    West Midlands
    British840050001
    HALPER, Manfred
    189 Avenue Blucher
    Brussels 1180
    Belgium
    Director
    189 Avenue Blucher
    Brussels 1180
    Belgium
    Austrian75623430001
    HERBERT, Graham
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    Director
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    British41163430001
    KEMPSTER, Jonathan
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Director
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    EnglandBritish153034830001
    KEMPSTER, Jonathan
    Church Road
    Eversley
    RG27 0PX Hook
    Glaston Hill Lodge
    Hampshire
    Director
    Church Road
    Eversley
    RG27 0PX Hook
    Glaston Hill Lodge
    Hampshire
    EnglandBritish153034830001
    LUTON, Mark
    52 Beechwood Avenue
    BR6 7EY Farnborough
    Kent
    Director
    52 Beechwood Avenue
    BR6 7EY Farnborough
    Kent
    Australian104513570001
    MARRIOTT, Paul Roger
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    Director
    37 Park Road
    WD7 8EG Radlett
    Hertfordshire
    United KingdomBritish92648310001
    NARCISO, John Peter
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    Director
    52 Wood Dale
    Great Baddow
    CM2 8EZ Chelmsford
    Essex
    British8502100002
    PEARCE, David Michael
    8 Deer Park Drive
    TF10 7HB Newport
    Salop Shropshire
    Director
    8 Deer Park Drive
    TF10 7HB Newport
    Salop Shropshire
    United KingdomBritish9991360002
    PRITCHARD, Neil Bartley
    Park Road
    EN4 9QF New Barnet
    80
    Herts
    Uk
    Director
    Park Road
    EN4 9QF New Barnet
    80
    Herts
    Uk
    EnglandBritish270231710001
    SMALLEY, Robert Anthony
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    Director
    Bridewell Gate
    9 Bridewell Place
    EC4V 6AW London
    EnglandBritish132766700001
    SMALLEY, Robert Anthony
    Carlbury Close
    AL1 5DR St. Albans
    1
    Hertfordshire
    Director
    Carlbury Close
    AL1 5DR St. Albans
    1
    Hertfordshire
    EnglandBritish132766700001
    ALDWAY BUILDING PRODUCTS LIMITED
    Church Road
    Eversley
    RG27 0PX Hook
    Glaston Hill Lodge
    Hampshire
    Director
    Church Road
    Eversley
    RG27 0PX Hook
    Glaston Hill Lodge
    Hampshire
    147061890001

    Does ALDWAY BUILDING PRODUCTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Oct 22, 1973
    Delivered On Nov 01, 1973
    Satisfied
    Amount secured
    Further securing £23,211.095 debenture stock over of delta metal co. LTD constituted by trust deeds dated 22-11-65, 5-8-66; 23-10-70
    Short particulars
    First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Law Debenture Corporation LTD.
    Transactions
    • Nov 01, 1973Registration of a charge
    • Apr 25, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ALDWAY BUILDING PRODUCTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2010Dissolved on
    Oct 09, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    practitioner
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton

    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