OLDHAM BATTERIES LIMITED
Overview
| Company Name | OLDHAM BATTERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01037703 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLDHAM BATTERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLDHAM CROMPTON BATTERIES LIMITED | Mar 06, 1987 | Mar 06, 1987 |
| CARLTON INVESTMENTS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| FORNASER (THREE) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CARLTON INVESTMENTS LIMITED | Jan 10, 1972 | Jan 10, 1972 |
What are the latest accounts for OLDHAM BATTERIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for OLDHAM BATTERIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Aug 30, 2018 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Oldham Crompton Batteries Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Adams Beynon as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Hurt Jowett as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Todd M Sechrist as a director on Nov 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard William Zuidema as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OLDHAM BATTERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOWETT, Anthony Hurt | Director | Stephenson Street NP19 4XJ Newport C/O Enersys Ltd South Wales United Kingdom | Switzerland | British | 186098200001 | |||||
| SECHRIST, Todd M | Director | 2366 Bernville Road Reading Enersys Pa 19605 United States | United States | American | 203262930001 | |||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 900008790001 | |||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||
| BEYNON, Paul Adams | Director | Stephenson Street NP19 4XJ Newport C/O Enersys Ltd South Wales United Kingdom | United Kingdom | British | 186820400001 | |||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||
| EVANS, Rhodri Wyn | Director | The Croft Chaper Lane Llangwm NP15 1HG Usk Monmouthshire | British | 82609450001 | ||||||
| KUBIS, Raymond Richard | Director | Parking 57 8002 Zurich Switzerland | American | 81163130002 | ||||||
| MAINE, Michael Geoffrey | Director | Earlswood Nr Shirenewton NP16 6AN Chepstow Hillcrest Monmouthshire United Kingdom | Uk | British | 81162890002 | |||||
| RICHARDSON, William John | Director | 1 Forest Close KT24 5DU East Horsley Surrey | British | 33849210001 | ||||||
| SPENCER, Rachel Louise | Director | The Cottage Amy Lane HP5 1NB Chesham Buckinghamshire | United Kingdom | British | 64905580001 | |||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 | |||||
| ZUIDEMA, Richard William | Director | 1932 Wickford Place Wyomissing Pa 19610 Usa | United States | American | 80660460001 |
Who are the persons with significant control of OLDHAM BATTERIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oldham Crompton Batteries Limited | Apr 06, 2016 | BS1 6JS Bristol 21 St Thomas Street | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OLDHAM BATTERIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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