00944891 LIMITED

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

    Company Name00944891 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00944891
    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 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 AddressNo

    What were the previous names of 00944891 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCANDINAVIAN ALUMINIUM PROFILES AB LIMITEDDec 24, 1968Dec 24, 1968

    What are the latest accounts for 00944891 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for 00944891 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 00944891 LIMITED?

    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

    3 pagesDS01

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed sapa\certificate issued on 25/11/15
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from * Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB* on Jun 22, 2011

    1 pagesAD01

    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 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2011

    Statement of capital on Feb 01, 2011

    • Capital: GBP 2,086,534
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nigel Keith Sissons on Jan 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2004

    6 pagesAA

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2003

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of 00944891 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Secretary
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    British24297480001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Director
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    EnglandBritish24297480001
    SISSONS, Nigel Keith
    c/o Sapa Building Systems Limited
    Severn Drive
    Tewkesbury Business Park
    GL20 8TX Tewkesbury
    5300
    Gloucestershire
    United Kingdom
    Director
    c/o Sapa Building Systems Limited
    Severn Drive
    Tewkesbury Business Park
    GL20 8TX Tewkesbury
    5300
    Gloucestershire
    United Kingdom
    EnglandBritish80321870001
    MILTON, Raymond George
    The Birches Sutton Spring Wood
    Calow
    S44 5XF Chesterfield
    Derbyshire
    Secretary
    The Birches Sutton Spring Wood
    Calow
    S44 5XF Chesterfield
    Derbyshire
    British30257980002
    POWELL, Dominic Hugh
    The Cottage Wild Hill
    Teversal
    NG17 3JE Sutton In Ashfield
    Nottinghamshire
    Secretary
    The Cottage Wild Hill
    Teversal
    NG17 3JE Sutton In Ashfield
    Nottinghamshire
    British24124960001
    BERGENHEM, Lars
    9 Headfort Place
    SW1 7DE London
    Director
    9 Headfort Place
    SW1 7DE London
    Swedish78626550001
    ELLIOTT, Leslie Charles
    5 Parkside Drive
    Long Eaton
    NG10 4AL Nottingham
    Nottinghamshire
    Director
    5 Parkside Drive
    Long Eaton
    NG10 4AL Nottingham
    Nottinghamshire
    British3825910001
    GREENSLADE, Robin Alastair
    Avonscroft Dock Lane
    Bredon
    GL20 6LG Tewkesbury
    Gloucestershire
    Director
    Avonscroft Dock Lane
    Bredon
    GL20 6LG Tewkesbury
    Gloucestershire
    British4565340001
    HERRINGTON, Hugh Richard
    Touchwood Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    Director
    Touchwood Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    United KingdomBritish6360950001
    JOHANSSON, Mats Harald
    4 Paddocks View
    Long Eaton
    NG10 3QF Nottingham
    Nottinghamshire
    Director
    4 Paddocks View
    Long Eaton
    NG10 3QF Nottingham
    Nottinghamshire
    Swedish68575210001
    KEIJZER, Peter
    Volmachtenlaan 11 9331 Bk
    FOREIGN Norg
    Holland
    Director
    Volmachtenlaan 11 9331 Bk
    FOREIGN Norg
    Holland
    Dutch24124970001
    MILTON, Raymond George
    The Birches Sutton Spring Wood
    Calow
    S44 5XF Chesterfield
    Derbyshire
    Director
    The Birches Sutton Spring Wood
    Calow
    S44 5XF Chesterfield
    Derbyshire
    British30257980002
    MITCHELL, John
    23 Badgers Chase
    Tiln Lane
    DN22 6RX East Retford
    Nottinghamshire
    Director
    23 Badgers Chase
    Tiln Lane
    DN22 6RX East Retford
    Nottinghamshire
    British60169480002
    POWELL, Dominic Hugh
    The Cottage Wild Hill
    Teversal
    NG17 3JE Sutton In Ashfield
    Nottinghamshire
    Director
    The Cottage Wild Hill
    Teversal
    NG17 3JE Sutton In Ashfield
    Nottinghamshire
    British24124960001
    WHARMBY, Roger
    Twyn Trees 188 High Street
    Tibshelf
    DE55 5NE Alfreton
    Derbyshire
    Director
    Twyn Trees 188 High Street
    Tibshelf
    DE55 5NE Alfreton
    Derbyshire
    EnglandBritish52838660001

    Does 00944891 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 16, 1984Registration of a charge
    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
    • London Interstate Bank Limited
    Transactions
    • Jul 18, 1983Registration of a charge
    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
    • London Interstate Bank Limited
    Transactions
    • Mar 30, 1983Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 23, 1981Registration of a charge
    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
    • Scandinavian Bank Limited
    Transactions
    • Aug 04, 1981Registration of a charge
    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
    • Scandinavian Bank Limited
    Transactions
    • Jul 20, 1983Registration of a charge

    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