00944891 LIMITED
Overview
| Company Name | 00944891 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00944891 |
| 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 00944891 LIMITED?
- (7499) /
Where is 00944891 LIMITED located?
| Registered Office Address | c/o SAPA BUILDING SYSTEMS LIMITED 5300 Severn Drive Tewkesbury Business Park GL20 8TX Tewkesbury Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 00944891 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCANDINAVIAN ALUMINIUM PROFILES AB LIMITED | Dec 24, 1968 | Dec 24, 1968 |
What are the latest accounts for 00944891 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for 00944891 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 00944891 LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Certificate of change of name Company name changed sapa\certificate issued on 25/11/15 | pages | CERTNM | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from * Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB* on Jun 22, 2011 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Nigel Keith Sissons on Jan 31, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a dormant company made up to Dec 31, 2005 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a dormant company made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a dormant company made up to Dec 31, 2003 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of 00944891 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Anthony Patrick | Secretary | Derwent 26 Sydenham Road GL52 6EA Cheltenham Gloucestershire | British | 24297480001 | ||||||
| DANIELS, Anthony Patrick | Director | Derwent 26 Sydenham Road GL52 6EA Cheltenham Gloucestershire | England | British | 24297480001 | |||||
| SISSONS, Nigel Keith | Director | c/o Sapa Building Systems Limited Severn Drive Tewkesbury Business Park GL20 8TX Tewkesbury 5300 Gloucestershire United Kingdom | England | British | 80321870001 | |||||
| MILTON, Raymond George | Secretary | The Birches Sutton Spring Wood Calow S44 5XF Chesterfield Derbyshire | British | 30257980002 | ||||||
| POWELL, Dominic Hugh | Secretary | The Cottage Wild Hill Teversal NG17 3JE Sutton In Ashfield Nottinghamshire | British | 24124960001 | ||||||
| BERGENHEM, Lars | Director | 9 Headfort Place SW1 7DE London | Swedish | 78626550001 | ||||||
| ELLIOTT, Leslie Charles | Director | 5 Parkside Drive Long Eaton NG10 4AL Nottingham Nottinghamshire | British | 3825910001 | ||||||
| GREENSLADE, Robin Alastair | Director | Avonscroft Dock Lane Bredon GL20 6LG Tewkesbury Gloucestershire | British | 4565340001 | ||||||
| HERRINGTON, Hugh Richard | Director | Touchwood Grimms Hill HP16 9BG Great Missenden Buckinghamshire | United Kingdom | British | 6360950001 | |||||
| JOHANSSON, Mats Harald | Director | 4 Paddocks View Long Eaton NG10 3QF Nottingham Nottinghamshire | Swedish | 68575210001 | ||||||
| KEIJZER, Peter | Director | Volmachtenlaan 11 9331 Bk FOREIGN Norg Holland | Dutch | 24124970001 | ||||||
| MILTON, Raymond George | Director | The Birches Sutton Spring Wood Calow S44 5XF Chesterfield Derbyshire | British | 30257980002 | ||||||
| MITCHELL, John | Director | 23 Badgers Chase Tiln Lane DN22 6RX East Retford Nottinghamshire | British | 60169480002 | ||||||
| POWELL, Dominic Hugh | Director | The Cottage Wild Hill Teversal NG17 3JE Sutton In Ashfield Nottinghamshire | British | 24124960001 | ||||||
| WHARMBY, Roger | Director | Twyn Trees 188 High Street Tibshelf DE55 5NE Alfreton Derbyshire | England | British | 52838660001 |
Does 00944891 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Letter of set-off | Created On Mar 16, 1984 Delivered On Mar 16, 1984 | 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 Any sum or sums standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 14, 1983 Acquired On Jun 30, 1983 Delivered On Jul 18, 1983 | Satisfied | Amount secured Nil at present | |
Short particulars The property as charged in the mortgage debenture dated 14TH march 1983 (please see doc M46). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 1983 Delivered On Mar 30, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Legal mortgage over land and bldgs lying to the south of manefield road, sawpit lane, tibshelf derbyshire title no dy 63242 and land at sawpit lane tibshelf derbyshire described in conveyance s dated 21.9.72 and 3.2.75 fixed & floating charges over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. All stocks, shares and other interests, all patents, patent applications trade monies trade names etc. tog with all fixtures (inc-trade fixtures) fixed plant & machinery. (See doc-M41). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 22, 1981 Delivered On Oct 23, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H & l/h properties present & future with fixtures (inc trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking all other property & assets present & future inc heritable property & assets in scotland fixed & floating charge (see doc M40). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 27, 1981 Delivered On Aug 04, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over f/h land at sawpit lane tibshelf, derbyshire title no dy 63242 tog with all other f/h & l/h property of the company present & future inc. All fixtures, fixed plant & machinery. All stocks, shares etc. uncalled capital goodwill patents trade marks etc. all book & other debts floating charge over the undertaking & all other property assets & rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture as varied by a deed of variation dated 22ND october 1981 | Created On Aug 05, 1980 Acquired On Jun 30, 1983 Delivered On Jul 20, 1983 | Satisfied | Amount secured Nil at present | |
Short particulars The property as charged in the mortgage debenture dated 5TH august 1980 as varied by the dee dof variation dated 22ND october 1981 (please see doc M47). | ||||
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