KOSSWAY AUTOMATICS WESTERN
Overview
| Company Name | KOSSWAY AUTOMATICS WESTERN |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01069441 |
| 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 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 Address | No |
What were the previous names of KOSSWAY AUTOMATICS WESTERN?
| Company Name | From | Until |
|---|---|---|
| KOSSWAY AUTOMATICS (WESTERN) LIMITED | Sep 04, 1972 | Sep 04, 1972 |
What are the latest accounts for KOSSWAY AUTOMATICS WESTERN?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for KOSSWAY AUTOMATICS WESTERN?
| 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) | ||||||||||||||
Accounts for a small company made up to Sep 30, 2018 | 14 pages | AA | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Steven John Holmes as a director on Sep 22, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stewart Frank Bradley Baker as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 24, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 26, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 4 pages | AA | ||||||||||||||
Termination of appointment of James William O'halleran as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James William O'halleran as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Steven John Holmes as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Luke Lyon Alvarez as a director on Mar 24, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven John Holmes as a secretary on Mar 23, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Carys Damon as a secretary on Mar 23, 2015 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Jul 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 28, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of KOSSWAY AUTOMATICS WESTERN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAMON, Carys | Secretary | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | 196165700001 | |||||||
| BAKER, Stewart Frank Bradley | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | United Kingdom | British | 230753770001 | |||||
| ALBION, Susan | Secretary | 7 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 80142740001 | ||||||
| CONWAY, Mark | Secretary | Lanaway 14 Cranford Avenue EX8 2HT Exmouth Devon | British | 17198720001 | ||||||
| HOLMES, Steven John | Secretary | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | British | 80455940002 | ||||||
| KOSS, Gerald | Secretary | 62 Montagu Road Datchet SL3 9DY Slough Berkshire | British | 17198710001 | ||||||
| OLDHAM, Annette | Secretary | Edwards Farm Road Fradley WS13 8NR Lichfield 29 Staffordshire | British | 135120610001 | ||||||
| PAGE, David | Secretary | Rye Croft House 11 Outwoods Lane Anslow DE13 9UB Burton On Trent Staffordshire | British | 31059170002 | ||||||
| STANDEN, Reginald James | Secretary | 7 Warrington Spur Old Windsor SL4 2NF Windsor Berkshire | British | 36981610002 | ||||||
| ALVAREZ, Luke Lyon | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | United Kingdom | British | 63436630003 | |||||
| BEER, Brian Leslie | Director | 52 Meadow View Rolleston On Dove DE13 9AN Burton On Trent Staffordshire | British | 61154670001 | ||||||
| BOARDLEY, Richard Owen | Director | 13 Sandalwood Road LE11 3PR Loughborough Leicestershire | United Kingdom | British | 48134520001 | |||||
| CHILDS, Mervyn Peter | Director | Riverdale Lower High Street DE13 9LU Burton On Trent Staffordshire | British | 4619870002 | ||||||
| CHINN, Neil | Director | 12 Newton Park Newton Solney DE15 0SX Burton On Trent Staffordshire | United Kingdom | British | 61154190002 | |||||
| CONWAY, Mark | Director | Lanaway 14 Cranford Avenue EX8 2HT Exmouth Devon | British | 17198720001 | ||||||
| CONWAY, Paul Frederick | Director | 32 Queens Acre Kings Road SL4 2BE Windsor Berkshire | British | 35400650002 | ||||||
| CONWAY, Raymond Edward | Director | 106 Belmont Rise Belmont SM2 6EE Sutton Surrey | British | 34840600001 | ||||||
| DAY, John Michael | Director | 27 Newfield Lane S17 3DB Sheffield South Yorkshire | England | British | 69255730001 | |||||
| HARRISON, Gerald Edward | Director | 57 Furlong Lane Alrewas DE13 7EE Burton On Trent Staffordshire | United Kingdom | British | 47602430001 | |||||
| HOLMES, Steven John | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | England | British | 196165310001 | |||||
| HOYLE, Russell Blackburn | Director | 5 Orchard Rise TW10 5BX Richmond Surrey | England | British | 52822380002 | |||||
| KOSS, Gerald | Director | 62 Montagu Road Datchet SL3 9DY Slough Berkshire | United Kingdom | British | 17198710001 | |||||
| LANGLEY, Paul | Director | 9 Besbury Close Dorridge B93 8NT Solihull | England | British | 99802010001 | |||||
| MASSEY, Timothy John | Director | Chestnut Cottage Silver Lane Marchington ST14 8LL Uttoxeter Staffordshire | United Kingdom | British | 100259370001 | |||||
| O'HALLERAN, James William | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | England | British | 103876820003 | |||||
| PAGE, David | Director | Rye Croft House 11 Outwoods Lane Anslow DE13 9UB Burton On Trent Staffordshire | England | British | 31059170002 | |||||
| SIMON, Christopher Neil | Director | 89 Ella Road West Bridgford NG2 5GZ Nottingham | England | British | 95528490001 | |||||
| SMITH, Keith Ian | Director | Wythtree Manor Park DE13 7JA Kings Bromley Staffordshire | United Kingdom | British | 40284060002 | |||||
| WITHERS, Roger Dean | Director | Ivy Cottage The Green Dinton HP17 8UP Aylesbury Buckinghamshire | England | British | 29586130001 |
Who are the persons with significant control of KOSSWAY AUTOMATICS WESTERN?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspired Gaming (Uk) Limited | Apr 06, 2016 | The Maltings Wetmore Road DE14 1SE Burton-On-Trent 3 Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KOSSWAY AUTOMATICS WESTERN have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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