OLDHAM BATTERIES LIMITED

OLDHAM BATTERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOLDHAM BATTERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01037703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OLDHAM BATTERIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OLDHAM BATTERIES LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDHAM BATTERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLDHAM CROMPTON BATTERIES LIMITEDMar 06, 1987Mar 06, 1987
    CARLTON INVESTMENTS LIMITEDDec 31, 1980Dec 31, 1980
    FORNASER (THREE) LIMITEDDec 31, 1979Dec 31, 1979
    CARLTON INVESTMENTS LIMITEDJan 10, 1972Jan 10, 1972

    What are the latest accounts for OLDHAM BATTERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for OLDHAM BATTERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Aug 30, 2018

    1 pagesTM02

    Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 92 London Street Reading RG1 4SJ on Aug 22, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2018

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Aug 04, 2017

    1 pagesAD01

    Notification of Oldham Crompton Batteries Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2016

    Statement of capital on Aug 18, 2016

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Paul Adams Beynon as a director on May 31, 2016

    1 pagesTM01

    Appointment of Anthony Hurt Jowett as a director on May 31, 2016

    2 pagesAP01

    Appointment of Todd M Sechrist as a director on Nov 30, 2015

    2 pagesAP01

    Termination of appointment of Richard William Zuidema as a director on Nov 30, 2015

    1 pagesTM01

    Annual return made up to Jun 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jun 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 100,000
    SH01

    Who are the officers of OLDHAM BATTERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOWETT, Anthony Hurt
    Stephenson Street
    NP19 4XJ Newport
    C/O Enersys Ltd
    South Wales
    United Kingdom
    Director
    Stephenson Street
    NP19 4XJ Newport
    C/O Enersys Ltd
    South Wales
    United Kingdom
    SwitzerlandBritish186098200001
    SECHRIST, Todd M
    2366 Bernville Road
    Reading
    Enersys
    Pa 19605
    United States
    Director
    2366 Bernville Road
    Reading
    Enersys
    Pa 19605
    United States
    United StatesAmerican203262930001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    JORDAN COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Nominee Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    900008790001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BEYNON, Paul Adams
    Stephenson Street
    NP19 4XJ Newport
    C/O Enersys Ltd
    South Wales
    United Kingdom
    Director
    Stephenson Street
    NP19 4XJ Newport
    C/O Enersys Ltd
    South Wales
    United Kingdom
    United KingdomBritish186820400001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    EVANS, Rhodri Wyn
    The Croft Chaper Lane
    Llangwm
    NP15 1HG Usk
    Monmouthshire
    Director
    The Croft Chaper Lane
    Llangwm
    NP15 1HG Usk
    Monmouthshire
    British82609450001
    KUBIS, Raymond Richard
    Parking 57
    8002 Zurich
    Switzerland
    Director
    Parking 57
    8002 Zurich
    Switzerland
    American81163130002
    MAINE, Michael Geoffrey
    Earlswood
    Nr Shirenewton
    NP16 6AN Chepstow
    Hillcrest
    Monmouthshire
    United Kingdom
    Director
    Earlswood
    Nr Shirenewton
    NP16 6AN Chepstow
    Hillcrest
    Monmouthshire
    United Kingdom
    UkBritish81162890002
    RICHARDSON, William John
    1 Forest Close
    KT24 5DU East Horsley
    Surrey
    Director
    1 Forest Close
    KT24 5DU East Horsley
    Surrey
    British33849210001
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritish64905580001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    ZUIDEMA, Richard William
    1932 Wickford Place
    Wyomissing
    Pa 19610
    Usa
    Director
    1932 Wickford Place
    Wyomissing
    Pa 19610
    Usa
    United StatesAmerican80660460001

    Who are the persons with significant control of OLDHAM BATTERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    BS1 6JS Bristol
    21 St Thomas Street
    Apr 06, 2016
    BS1 6JS Bristol
    21 St Thomas Street
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number00948775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OLDHAM BATTERIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2018Commencement of winding up
    Aug 23, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London

    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