KOSSWAY AUTOMATICS WESTERN

KOSSWAY AUTOMATICS WESTERN

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

    Company NameKOSSWAY AUTOMATICS WESTERN
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01069441
    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 KOSSWAY AUTOMATICS WESTERN?

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

    Where is KOSSWAY AUTOMATICS WESTERN located?

    Registered Office Address
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KOSSWAY AUTOMATICS WESTERN?

    Previous Company Names
    Company NameFromUntil
    KOSSWAY AUTOMATICS (WESTERN) LIMITEDSep 04, 1972Sep 04, 1972

    What are the latest accounts for KOSSWAY AUTOMATICS WESTERN?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for KOSSWAY AUTOMATICS WESTERN?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a small company made up to Sep 30, 2018

    14 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 20, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 18/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Steven John Holmes as a director on Sep 22, 2017

    1 pagesTM01

    Appointment of Mr Stewart Frank Bradley Baker as a director on Sep 21, 2017

    2 pagesAP01

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 24, 2016

    6 pagesAA

    Confirmation statement made on Jul 24, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 26, 2015

    5 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Sep 27, 2014

    4 pagesAA

    Termination of appointment of James William O'halleran as a director on Apr 02, 2015

    1 pagesTM01

    Termination of appointment of James William O'halleran as a director on Apr 02, 2015

    1 pagesTM01

    Appointment of Mr Steven John Holmes as a director on Mar 24, 2015

    2 pagesAP01

    Termination of appointment of Luke Lyon Alvarez as a director on Mar 24, 2015

    1 pagesTM01

    Termination of appointment of Steven John Holmes as a secretary on Mar 23, 2015

    1 pagesTM02

    Appointment of Mrs Carys Damon as a secretary on Mar 23, 2015

    2 pagesAP03

    Annual return made up to Jul 24, 2014 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 28, 2013

    1 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Who are the officers of KOSSWAY AUTOMATICS WESTERN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAMON, Carys
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Secretary
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    196165700001
    BAKER, Stewart Frank Bradley
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    United KingdomBritish230753770001
    ALBION, Susan
    7 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    7 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    British80142740001
    CONWAY, Mark
    Lanaway 14 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    Secretary
    Lanaway 14 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    British17198720001
    HOLMES, Steven John
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Secretary
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    British80455940002
    KOSS, Gerald
    62 Montagu Road
    Datchet
    SL3 9DY Slough
    Berkshire
    Secretary
    62 Montagu Road
    Datchet
    SL3 9DY Slough
    Berkshire
    British17198710001
    OLDHAM, Annette
    Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    29
    Staffordshire
    Secretary
    Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    29
    Staffordshire
    British135120610001
    PAGE, David
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    Secretary
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    British31059170002
    STANDEN, Reginald James
    7 Warrington Spur
    Old Windsor
    SL4 2NF Windsor
    Berkshire
    Secretary
    7 Warrington Spur
    Old Windsor
    SL4 2NF Windsor
    Berkshire
    British36981610002
    ALVAREZ, Luke Lyon
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    United KingdomBritish63436630003
    BEER, Brian Leslie
    52 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    Director
    52 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    British61154670001
    BOARDLEY, Richard Owen
    13 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    Director
    13 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    United KingdomBritish48134520001
    CHILDS, Mervyn Peter
    Riverdale
    Lower High Street
    DE13 9LU Burton On Trent
    Staffordshire
    Director
    Riverdale
    Lower High Street
    DE13 9LU Burton On Trent
    Staffordshire
    British4619870002
    CHINN, Neil
    12 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    Director
    12 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    United KingdomBritish61154190002
    CONWAY, Mark
    Lanaway 14 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    Director
    Lanaway 14 Cranford Avenue
    EX8 2HT Exmouth
    Devon
    British17198720001
    CONWAY, Paul Frederick
    32 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    Director
    32 Queens Acre
    Kings Road
    SL4 2BE Windsor
    Berkshire
    British35400650002
    CONWAY, Raymond Edward
    106 Belmont Rise
    Belmont
    SM2 6EE Sutton
    Surrey
    Director
    106 Belmont Rise
    Belmont
    SM2 6EE Sutton
    Surrey
    British34840600001
    DAY, John Michael
    27 Newfield Lane
    S17 3DB Sheffield
    South Yorkshire
    Director
    27 Newfield Lane
    S17 3DB Sheffield
    South Yorkshire
    EnglandBritish69255730001
    HARRISON, Gerald Edward
    57 Furlong Lane
    Alrewas
    DE13 7EE Burton On Trent
    Staffordshire
    Director
    57 Furlong Lane
    Alrewas
    DE13 7EE Burton On Trent
    Staffordshire
    United KingdomBritish47602430001
    HOLMES, Steven John
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    EnglandBritish196165310001
    HOYLE, Russell Blackburn
    5 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Director
    5 Orchard Rise
    TW10 5BX Richmond
    Surrey
    EnglandBritish52822380002
    KOSS, Gerald
    62 Montagu Road
    Datchet
    SL3 9DY Slough
    Berkshire
    Director
    62 Montagu Road
    Datchet
    SL3 9DY Slough
    Berkshire
    United KingdomBritish17198710001
    LANGLEY, Paul
    9 Besbury Close
    Dorridge
    B93 8NT Solihull
    Director
    9 Besbury Close
    Dorridge
    B93 8NT Solihull
    EnglandBritish99802010001
    MASSEY, Timothy John
    Chestnut Cottage Silver Lane
    Marchington
    ST14 8LL Uttoxeter
    Staffordshire
    Director
    Chestnut Cottage Silver Lane
    Marchington
    ST14 8LL Uttoxeter
    Staffordshire
    United KingdomBritish100259370001
    O'HALLERAN, James William
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    EnglandBritish103876820003
    PAGE, David
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    Director
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    EnglandBritish31059170002
    SIMON, Christopher Neil
    89 Ella Road
    West Bridgford
    NG2 5GZ Nottingham
    Director
    89 Ella Road
    West Bridgford
    NG2 5GZ Nottingham
    EnglandBritish95528490001
    SMITH, Keith Ian
    Wythtree
    Manor Park
    DE13 7JA Kings Bromley
    Staffordshire
    Director
    Wythtree
    Manor Park
    DE13 7JA Kings Bromley
    Staffordshire
    United KingdomBritish40284060002
    WITHERS, Roger Dean
    Ivy Cottage The Green
    Dinton
    HP17 8UP Aylesbury
    Buckinghamshire
    Director
    Ivy Cottage The Green
    Dinton
    HP17 8UP Aylesbury
    Buckinghamshire
    EnglandBritish29586130001

    Who are the persons with significant control of KOSSWAY AUTOMATICS WESTERN?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspired Gaming (Uk) Limited
    The Maltings
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3
    Staffordshire
    England
    Apr 06, 2016
    The Maltings
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3
    Staffordshire
    England
    No
    Legal FormPrivate Limited Company (Ltd)
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts 1985 To 1989
    Place RegisteredUk Register Of Private Limited Companies
    Registration Number03565640
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does KOSSWAY AUTOMATICS WESTERN have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment and restatement to a composite guarantee and debenture dated 3RD august 1998 (the "deed")
    Created On Mar 26, 1999
    Delivered On Apr 10, 1999
    Satisfied
    Amount secured
    All indebtedness and liabilities and obligations due owing or incurred pursuant to the revolving credit facility, the mezzanine loan facility and that part of the term loan facility not used to repay indebtedness due under the facilities agreement to the chargee by any group company whether actually or contingently, whether pursuant to the guarantee or otherwise
    Short particulars
    L/H unit 6B freshfields industrial estate stevenson road kemp town brighton t/n ESX56825 l/h unit 1 spring meadow trading estate lamby way cardiff t/n WA567171 39 woodall road redburn industrial estate enfield t/n NGL500091 (for further details see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries)(the "Security Trustee")
    Transactions
    • Apr 10, 1999Registration of a charge (395)
    • Oct 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 03, 1998
    Delivered On Aug 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due pursuant to the revolving credit facility to the security beneficiaries by any group company on any account whatsoever
    Short particulars
    L/H unit 6B freshfields industrial estate stevenson road kemp town brighton t/n ESX56825 l/h unit 1 spring meadow trading estate lamby way cardiff t/n WA567171 39 woodall road redburn industrial estate enfield t/n NGL500091 for further details of property charged refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 20, 1998Registration of a charge (395)
    • Oct 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 04, 1979
    Delivered On Dec 14, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) together with fixed plant from time to time thereof.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Dec 14, 1979Registration of a charge
    • Oct 31, 1996Statement of satisfaction of a charge in full or part (403a)

    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