ENGLISH GRAINS (WALES) LIMITED

ENGLISH GRAINS (WALES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENGLISH GRAINS (WALES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01400017
    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 ENGLISH GRAINS (WALES) LIMITED?

    • (7499) /

    Where is ENGLISH GRAINS (WALES) LIMITED located?

    Registered Office Address
    Keighley
    West Yorkshire
    BD21 3BB
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENGLISH GRAINS (WALES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ENGLISH GRAINS (WALES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 21, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 25, 2010

    3 pagesCH01

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages225

    Who are the officers of ENGLISH GRAINS (WALES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    KERSHAW, Christopher Sydney Sagar
    Keighley
    West Yorkshire
    BD21 3BB
    Director
    Keighley
    West Yorkshire
    BD21 3BB
    EnglandBritish1554150010
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Director
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    EnglandBritish1554150009
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritish102500730001
    LEIVERS, Richard George
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    Director
    Lorraine House
    26 Cleveland Walk
    BA2 6JU Bath
    Somerset
    British81602460001
    LISTER, Robert Stephen
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    British1554190002
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002

    Does ENGLISH GRAINS (WALES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 1980
    Delivered On Feb 01, 1980
    Satisfied
    Amount secured
    £300,000 and all other sums secured by this charge.
    Short particulars
    Fixed & floating charges on factory premises known as plot 5A tafarnaubach industrial estate, tafarnaubach, ebbw vale, gwent together with all buildings,fixtures, fixed plant and machinery undertaking and all property and assets present and future including goodwill, uncalled capital.
    Persons Entitled
    • The Secretary of State for Wales.
    Transactions
    • Feb 01, 1980Registration of a charge
    • Nov 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 1979
    Delivered On Sep 19, 1979
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from th e company to the chargee supplemental to a debenture dated 31-9-79.
    Short particulars
    F/H land and factory premises known as plot 5A tafarnaubach, ebbw vale, gwent with fixed plant, machinery and fixtures. Undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • The Secretary of State for Wales
    Transactions
    • Sep 19, 1979Registration of a charge
    • Nov 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1979
    Delivered On Feb 05, 1979
    Satisfied
    Amount secured
    £200,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including goodwill and uncalled capital. All fixtures, fixed plant and machinery. Fixed charge: (1) 2 manstey express twin station tabletting machines (2) 2 strip packing machines (3) 1 matrix mixer/blender/granulator. (4) 1 fluid-bed dryer (5) 1 vapour boiler (6) 1 fitz mill.
    Persons Entitled
    • The Secretary of State for Wales.
    Transactions
    • Feb 05, 1979Registration of a charge
    • Nov 10, 2000Statement 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