CONTROL GEAR (ENTERPRISES) LIMITED

CONTROL GEAR (ENTERPRISES) LIMITED

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

    Company NameCONTROL GEAR (ENTERPRISES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01506779
    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 CONTROL GEAR (ENTERPRISES) LIMITED?

    • Machining (25620) / Manufacturing

    Where is CONTROL GEAR (ENTERPRISES) LIMITED located?

    Registered Office Address
    Control Gear Limited
    Heol Groeswen
    CF37 5YF Treforest Industrial Estate
    Pontypridd Mid Glam
    Undeliverable Registered Office AddressNo

    What were the previous names of CONTROL GEAR (ENTERPRISES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTROL GEAR (HYDRAULICS) LIMITEDJul 09, 1980Jul 09, 1980

    What are the latest accounts for CONTROL GEAR (ENTERPRISES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for CONTROL GEAR (ENTERPRISES) 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

    Termination of appointment of Gareth Bevan as a director on Dec 01, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Appointment of Mr Gareth Bevan as a director on Nov 18, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of William Morris as a director

    1 pagesTM01

    Annual return made up to Nov 24, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Nov 24, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Nov 24, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    Annual return made up to Nov 24, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of CONTROL GEAR (ENTERPRISES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVAN, Ronald Victor
    2 Llanblethian Court
    Bridge Road
    CF71 7JZ Cowbridge
    Secretary
    2 Llanblethian Court
    Bridge Road
    CF71 7JZ Cowbridge
    BritishEngineer5913000005
    BEVAN, Ronald Victor
    2 Llanblethian Court
    Bridge Road
    CF71 7JZ Cowbridge
    Director
    2 Llanblethian Court
    Bridge Road
    CF71 7JZ Cowbridge
    WalesBritishEngineer5913000005
    POWELL, Michael William
    27 Oakfield Crescent
    Tonteg
    CF38 1NG Pontypridd
    Mid Glamorgan
    Secretary
    27 Oakfield Crescent
    Tonteg
    CF38 1NG Pontypridd
    Mid Glamorgan
    British21931530001
    BEVAN, Gareth
    Control Gear Limited
    Heol Groeswen
    CF37 5YF Treforest Industrial Estate
    Pontypridd Mid Glam
    Director
    Control Gear Limited
    Heol Groeswen
    CF37 5YF Treforest Industrial Estate
    Pontypridd Mid Glam
    WalesBritishCompany Director22676880002
    MIDDLETON, Thomas Howard
    13 Elfed Green
    Fairwater
    CF5 3QE Cardiff
    South Glamorgan
    Director
    13 Elfed Green
    Fairwater
    CF5 3QE Cardiff
    South Glamorgan
    BritishAdministrator21931540001
    MORRIS, William John
    21 Tudor Way
    Llantwit Fardre
    CF38 2NG Pontypridd
    Mid Glamorgan
    Director
    21 Tudor Way
    Llantwit Fardre
    CF38 2NG Pontypridd
    Mid Glamorgan
    WalesBritishEngineer5912990001
    POWELL, Michael William
    27 Oakfield Crescent
    Tonteg
    CF38 1NG Pontypridd
    Mid Glamorgan
    Director
    27 Oakfield Crescent
    Tonteg
    CF38 1NG Pontypridd
    Mid Glamorgan
    BritishEngineer21931530001
    ROWLANDS, Robert Michael
    73 Gorwydd Road
    Gowerton
    SA4 3AG Swansea
    West Glamorgan
    Director
    73 Gorwydd Road
    Gowerton
    SA4 3AG Swansea
    West Glamorgan
    BritishEngineer5919500001
    WILLIAMS, Thomas Bevan
    68 The Dell
    Tonteg
    CF38 1TG Pontypridd
    Mid Glamorgan
    Director
    68 The Dell
    Tonteg
    CF38 1TG Pontypridd
    Mid Glamorgan
    BritishEngineer2329330001

    Who are the persons with significant control of CONTROL GEAR (ENTERPRISES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Victor Bevan
    Control Gear Limited
    Heol Groeswen
    CF37 5YF Treforest Industrial Estate
    Pontypridd Mid Glam
    Apr 06, 2016
    Control Gear Limited
    Heol Groeswen
    CF37 5YF Treforest Industrial Estate
    Pontypridd Mid Glam
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CONTROL GEAR (ENTERPRISES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 28, 2000
    Delivered On Oct 04, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2000Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 29, 2000
    Delivered On Jul 06, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    Guarantee & debenture
    Created On May 17, 1996
    Delivered On May 22, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 1996Registration of a charge (395)
    Fixed charge
    Created On Nov 04, 1992
    Delivered On Nov 16, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the debenture and the cross guarantee and debenture dated 12TH march 1982 and 4TH november 1992
    Short particulars
    All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 16TH april 1981 and all book debts and other debts the subject of the charged deeds (please refer to form 395 M281C for full details of the charged assets).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1992Registration of a charge (395)
    Guarantee and debenture
    Created On Nov 04, 1992
    Delivered On Nov 12, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1992Registration of a charge (395)
    Debenture
    Created On Jan 16, 1991
    Delivered On Feb 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Nationwide Anglia Building Society
    Transactions
    • Feb 02, 1991Registration of a charge
    • Jan 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 16, 1991
    Delivered On Feb 02, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage conditions
    Short particulars
    Freehold property k/a 11 moorlan heights the common, pontypridd mid glam.
    Persons Entitled
    • Nationwide Anglia Building Society
    Transactions
    • Feb 02, 1991Registration of a charge
    Legal charge
    Created On Jun 03, 1983
    Delivered On Jun 14, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or control gear limited
    Short particulars
    L/H O.9 of an acre to the south of heol groeswen treforest industrial estate, pontypridd, mid glamorgan.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1983Registration of a charge
    Debenture
    Created On Mar 12, 1982
    Delivered On Mar 22, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & flaoting charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1982Registration of a charge

    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