BRITISH FITTINGS NORTH WESTERN LIMITED
Overview
Company Name | BRITISH FITTINGS NORTH WESTERN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01030094 |
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 BRITISH FITTINGS NORTH WESTERN LIMITED?
- (7499) /
Where is BRITISH FITTINGS NORTH WESTERN LIMITED located?
Registered Office Address | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH FITTINGS NORTH WESTERN LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH FLOWPLANT MANUFACTURING LIMITED | May 06, 1992 | May 06, 1992 |
JETTING EQUIPMENT TECHNOLOGY MANUFACTURING LIMITED | Nov 12, 1991 | Nov 12, 1991 |
BRITISH FLOWPLANT MANUFACTURING GROUP LIMITED | Sep 17, 1991 | Sep 17, 1991 |
HARBEN SYSTEMS LIMITED | Nov 05, 1971 | Nov 05, 1971 |
What are the latest accounts for BRITISH FITTINGS NORTH WESTERN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for BRITISH FITTINGS NORTH WESTERN 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 | ||||||||||||||
Statement of capital on Sep 23, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Stephen Paul Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Alison Drew on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2009 | 5 pages | AA | ||||||||||||||
Accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2006 | 6 pages | AA | ||||||||||||||
Accounts made up to Jul 31, 2005 | 6 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c |
Who are the officers of BRITISH FITTINGS NORTH WESTERN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
WOODWARD, William Edward | Secretary | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | British | 11797040001 | ||||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director/Secretary | 272310001 | |||||
BUCKETT, Cecil John | Director | Vectis House 10 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | Company Director | 690420001 | |||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
STANTON, Brian William | Director | The Moors Burlingham WR10 3AD Pershore Hereford & Worcester | British | Company Director | 14648180001 | |||||
WADSWORTH, Christopher Robert | Director | Cherry Trees Hinstock TF9 2ST Market Drayton Shropshire England | British | Company Director | 27227340001 | |||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 | ||||
WOODWARD, William Edward | Director | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | United Kingdom | British | Nn4 9xy | 11797040001 |
Does BRITISH FITTINGS NORTH WESTERN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Apr 24, 1992 Delivered On May 06, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 22, 1988 Delivered On Aug 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further guarantee & debenture | Created On Jun 06, 1986 Delivered On Jun 13, 1986 | 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 All that property undertaking and assets charges by the principal deed and further deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 13, 1981 Delivered On Jan 20, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or harben pumps (london) limited | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 03, 1980 Delivered On Oct 14, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land & premises at watt road, churchfields salisbury wilts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jan 24, 1980 Delivered On Feb 05, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & buildings on the south of london rd, stone, dartford, kent. K 488775. | ||||
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