IDEAL STANDARD PORCHER (UK) LIMITED

IDEAL STANDARD PORCHER (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIDEAL STANDARD PORCHER (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01543885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IDEAL STANDARD PORCHER (UK) LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is IDEAL STANDARD PORCHER (UK) LIMITED located?

    Registered Office Address
    The Bathroom Works
    National Avenue
    HU5 4JE Hull
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IDEAL STANDARD PORCHER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANE (UNITED KINGDOM) LIMITEDDec 31, 1981Dec 31, 1981
    WINPLATE LIMITEDFeb 06, 1981Feb 06, 1981

    What are the latest accounts for IDEAL STANDARD PORCHER (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for IDEAL STANDARD PORCHER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Dec 28, 2015

    9 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 8,577,496
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

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

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Mr Keith Boad as a director

    2 pagesAP01

    Termination of appointment of Philip Cooper as a director

    1 pagesTM01

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

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 25/05/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Philip Roger Cooper on Apr 15, 2010

    2 pagesCH01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of IDEAL STANDARD PORCHER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELWELL, Joanne Caroline
    Greyfriars Crescent
    HU17 8LR Beverley
    12
    North Humberside
    United Kingdom
    Secretary
    Greyfriars Crescent
    HU17 8LR Beverley
    12
    North Humberside
    United Kingdom
    British139740370001
    BARBER, David
    Nunburnholme Avenue
    HU14 3AW North Ferriby
    9
    East Yorkshire
    Director
    Nunburnholme Avenue
    HU14 3AW North Ferriby
    9
    East Yorkshire
    EnglandBritish126705680002
    BOAD, Keith Charles
    The Bathroom Works
    National Avenue
    HU5 4JE Hull
    East Yorkshire
    Director
    The Bathroom Works
    National Avenue
    HU5 4JE Hull
    East Yorkshire
    United KingdomBritish137830660001
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Secretary
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    British1248960001
    DOWNING, Neil Allan
    1 Mitchell Way
    Woodley
    RG5 4NQ Reading
    Berkshire
    Secretary
    1 Mitchell Way
    Woodley
    RG5 4NQ Reading
    Berkshire
    British94220370002
    EVANS, David Godfrey Finch
    Four Weirs Horsebridge Road
    Kings Somborne
    SO20 6PT Stockbridge
    Hampshire
    Secretary
    Four Weirs Horsebridge Road
    Kings Somborne
    SO20 6PT Stockbridge
    Hampshire
    British17454490001
    EVANS, David Godfrey Finch, M.A
    Victoria House 39 Winchester Street
    RG21 7EQ Basingstoke
    Hampshire
    Secretary
    Victoria House 39 Winchester Street
    RG21 7EQ Basingstoke
    Hampshire
    British56561730001
    JACKSON, Robert Anthony
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    Secretary
    1 Dovecote Road
    WR9 7RN Droitwich
    Worcestershire
    British36711070001
    CARMONA, George Thomas
    Sophialaan 2b
    Amersterdam
    1075 Br
    The Netherlands
    Director
    Sophialaan 2b
    Amersterdam
    1075 Br
    The Netherlands
    American72374100001
    CARRUTHERS, Peter Gilbert
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    Director
    4 Truro Close
    WS13 7SR Lichfield
    Staffordshire
    United KingdomBritish1248960001
    COOPER, Philip Roger
    The Bathroom Works
    National Avenue
    HU5 4JE Hull
    East Yorkshire
    Director
    The Bathroom Works
    National Avenue
    HU5 4JE Hull
    East Yorkshire
    United KingdomBritish78276010011
    DICKINSON, John Anthony
    4 Beechfield Off Higher Down
    Bowden
    WA14 2QN Altrincham
    Cheshire
    Director
    4 Beechfield Off Higher Down
    Bowden
    WA14 2QN Altrincham
    Cheshire
    British12675820001
    DUCHENE, Pierre-Louis
    4 Avenue De La Paix
    Rhode Saint-Genese 1640
    Belgium
    Director
    4 Avenue De La Paix
    Rhode Saint-Genese 1640
    Belgium
    French62781890001
    EVANS, David Godfrey Finch
    Four Weirs Horsebridge Road
    Kings Somborne
    SO20 6PT Stockbridge
    Hampshire
    Director
    Four Weirs Horsebridge Road
    Kings Somborne
    SO20 6PT Stockbridge
    Hampshire
    United KingdomBritish17454490001
    EVANS, David Godfrey Finch, M.A
    Victoria House 39 Winchester Street
    RG21 7EQ Basingstoke
    Hampshire
    Director
    Victoria House 39 Winchester Street
    RG21 7EQ Basingstoke
    Hampshire
    British56561730001
    FLORENCE, Jacques
    1 Rue Du Fort
    Bp6 Golbey
    FOREIGN France
    Director
    1 Rue Du Fort
    Bp6 Golbey
    FOREIGN France
    French55559150001
    HILGER, Daniel
    Kruisweg 975a
    2132 CE Hoofddorp
    The Netherlands
    Director
    Kruisweg 975a
    2132 CE Hoofddorp
    The Netherlands
    French1622350003
    LAVERY, Gerard Francis
    11 Rock Road
    BT28 3XR Stoneyford
    Lisburn
    Director
    11 Rock Road
    BT28 3XR Stoneyford
    Lisburn
    British93286480001
    ROBERTSON, David
    6 Asquith Street
    KY1 1PW Kirkcaldy
    Fife
    Director
    6 Asquith Street
    KY1 1PW Kirkcaldy
    Fife
    Canadian1622340001
    ROMARY, Phillipe
    Linnaeuslann 12
    2012 Pp Haarlem
    The Netherlands
    Director
    Linnaeuslann 12
    2012 Pp Haarlem
    The Netherlands
    French37407130002
    SHARP, John Clarke
    Jacoba Van Beicranweoj 136a
    Voonhout
    2215 Kx
    The Netherlands
    Director
    Jacoba Van Beicranweoj 136a
    Voonhout
    2215 Kx
    The Netherlands
    American72374280001
    SPROULE, Michael Robert John
    1 Fossicks Cottages
    Sydmonton, Burghclere
    RG20 9NN Newbury
    Berkshire
    Director
    1 Fossicks Cottages
    Sydmonton, Burghclere
    RG20 9NN Newbury
    Berkshire
    British47906730003
    TOMLINSON, Paul
    50 Richmond Hill Road
    Edgbaston
    B15 3RZ Birmingham
    Director
    50 Richmond Hill Road
    Edgbaston
    B15 3RZ Birmingham
    British37268420001
    WESTWOOD, Robert William
    Beaumont Grove
    B91 1RP Solihull
    8
    West Midlands
    Director
    Beaumont Grove
    B91 1RP Solihull
    8
    West Midlands
    United KingdomBritish67344920001

    Does IDEAL STANDARD PORCHER (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 02, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in connection with any relevant documents.under the terms of the deed (as defined therein)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Chemical Bank "the Collateral Agent"
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    • Feb 19, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 29, 1988
    Delivered On Jul 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee trustee for the secured parties as defined in the charge/on any account whatsoever but excluding over liabilities of wabco standard holdings bv under the credit agreement dated 23.4.88 and wabco standrd holdings gmbh under the credit agreement dated 15.6.88
    Short particulars
    (See form 395 for full details)_. 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
    • Bankers Trustee Company Limitedas Trustee for the Secured Parties.
    Transactions
    • Jul 18, 1988Registration of a charge
    • Aug 26, 1993Statement of satisfaction of a charge in full or part (403a)

    Does IDEAL STANDARD PORCHER (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2014Commencement of winding up
    Jun 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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