EDWARD BARBER (U.K.) LIMITED
Overview
Company Name | EDWARD BARBER (U.K.) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01594821 |
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 EDWARD BARBER (U.K.) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EDWARD BARBER (U.K.) LIMITED located?
Registered Office Address | Regal House 70 London Road TW1 3QS Twickenham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDWARD BARBER (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
WEDGEGALLEY LIMITED | Nov 02, 1981 | Nov 02, 1981 |
What are the latest accounts for EDWARD BARBER (U.K.) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EDWARD BARBER (U.K.) LIMITED?
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) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Change of details for Pentair Uk Holdings Limited as a person with significant control on Dec 12, 2018 | 2 pages | PSC05 | ||
Registered office address changed from Station Road Longstanton Cambridge CB24 3DS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on Dec 12, 2018 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to Station Road Longstanton Cambridge CB24 3DS on Jul 25, 2018 | 1 pages | AD01 | ||
Change of details for Pentair Uk Holdings Limited as a person with significant control on Jul 18, 2018 | 2 pages | PSC05 | ||
Appointment of Henning Wolfgang Wistorf as a director on May 23, 2018 | 2 pages | AP01 | ||
Termination of appointment of Marek Tapsik as a director on May 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Roman Zubinski as a director on May 23, 2018 | 1 pages | TM01 | ||
Appointment of Mr Grant William O'grady as a director on May 23, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 16, 2018 with updates | 5 pages | CS01 | ||
Notification of Pentair Uk Holdings Limited as a person with significant control on Oct 06, 2016 | 2 pages | PSC02 | ||
Cessation of Pentair Valves Limited as a person with significant control on Oct 06, 2016 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Statement of capital following an allotment of shares on Sep 02, 2017
| 4 pages | SH01 | ||
legacy | 2 pages | SH20 | ||
Statement of capital on Oct 10, 2017
| 3 pages | SH19 | ||
legacy | 2 pages | CAP-SS | ||
Who are the officers of EDWARD BARBER (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
O'GRADY, Grant William | Director | London Wall EC2M 5TF London 43 United Kingdom | United Kingdom | Australian | Lawyer | 242505320001 | ||||||||
WISTORF, Henning Wolfgang | Director | 8200 Schaffhausen Freier Platz 10 Switzerland | Switzerland | German | Controller | 246236570001 | ||||||||
ALPHONSUS, Anton Bernard | Secretary | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | 165381200001 | |||||||||||
BAYLISS, Peter David | Secretary | 6 Sylvester Road Finchley N2 8HN London | British | 17902170001 | ||||||||||
BOLDISON, Alison | Secretary | Preston View Swillington LS26 8UG Leeds 28 United Kingdom | 154273650001 | |||||||||||
GRUNDY, Sophie Katherine | Secretary | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | 178978650001 | |||||||||||
HORNE, Robin Richard | Secretary | 33 Gypsy Lane SL7 3JT Marlow Buckinghamshire | British | Company Director | 37025720001 | |||||||||
MARTIN, Terry | Secretary | 18 Ashford Crescent EN3 7HU Enfield Middlesex | British | Opertations Controller | 69720220001 | |||||||||
MATTHEWS, Darren Jon | Secretary | 60 Whitemoor Drive Monkspath B90 4UL Shirley West Midlands | British | 112391130001 | ||||||||||
RUSSELL, Caroline Anne | Secretary | 14 Willian Road SG4 0LR Hitchin Hertfordshire | British | Accountant | 43573610001 | |||||||||
VAN KOUTERIK, Johan | Secretary | Cuneraweg 112 Rhenen 3911 Rp Netherlands | Dutch | Director Of Finance | 97283690001 | |||||||||
BAYLISS, Peter David | Director | 6 Sylvester Road Finchley N2 8HN London | British | Company Director | 17902170001 | |||||||||
BOARDMAN, Michael Stuart | Director | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | United Kingdom | British | Financial Controller | 155596420001 | ||||||||
BOWIE, Andrew | Director | Grimshaw Lane M40 2WL Newton Heath Tyco Park Manchester United Kingdom | United Kingdom | British | Accountant | 140054660001 | ||||||||
CATT, Nicholas William | Director | Farquhar Street SG14 3BP Hertford Little Eaves 6 Hertfordshire | England | British | Managing Director | 128624750001 | ||||||||
CAWLEY, Andrew | Director | Victoria Road LS11 5UG Leeds C/O Hindle Valves West Yorkshire | United Kingdom | British | Accountant | 246137670001 | ||||||||
FEW, John | Director | 1 Pentyre Avenue Edmonton N18 1BL London | British | Company Director | 16325040001 | |||||||||
GODFREY, Saul Gideon | Director | Charwood Close WD7 9LH Shenley 12 Hertfordshire United Kingdom | United Kingdom | British | Managing Director | 103524290001 | ||||||||
HOBBELINK, Franciscus Gerhardus | Director | Nitertweg 13 7282 Pv Losser FOREIGN The Netherlands | Dutch | Managing Director | 34881110001 | |||||||||
HORNE, Robin Richard | Director | 33 Gypsy Lane SL7 3JT Marlow Buckinghamshire | British | Company Director | 37025720001 | |||||||||
LANE, William Robert | Director | 10 Westmeade Close EN7 6JP Cheshunt Hertfordshire | British | Company Director | 16325060001 | |||||||||
MACKEY, Damian | Director | 18 Clinton Road CF64 3JD Penarth South Glamorgan | Australian | Managing Director | 125261330001 | |||||||||
MCAVOY, Kenneth James | Director | 2 Hearthstone Place Andover Massachusetts 01810 FOREIGN Usa | American | Chief Financial Officer | 34770740001 | |||||||||
MCKENDRY, Francis James | Director | 26/28 Avenue Raymond Poincarre FOREIGN Paris 75116 France | France | British | Financial Executive | 124595550001 | ||||||||
MEAD, Robert Peter | Director | 2220 Ocean Boulevard PO BOX 758 Rye Beach New Hampshire 03871 Usa | Us Citizen | Company President | 70594370001 | |||||||||
MEERSSCHAERT, Ronald Jan Martin Maria | Director | Notarisappel 4 6922 Ad Duiven Netherlands | Dutch | Controller | 39775190001 | |||||||||
MEYER, Philippe Claude Dominique | Director | 1 Place Du Chateau 54115 Vandeleville France | French | Company Executive | 49598760001 | |||||||||
NICHOLAS, David Charles | Director | Lillingstone House 84 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Director | 96403410001 | |||||||||
POLINE, Olivier Pierre | Director | 30 Allee Du Chateau 69780 Mioms France | French | Chief Finance Officer | 112391190001 | |||||||||
SWARTZ, Mark Howard | Director | One Tyco Park NH03833 Exeter New Hampshire Usa | American | Chief Financial Officer | 49672350002 | |||||||||
TAPSIK, Marek | Director | Kyselska 41801 Bilina 290/26 Czech Republic | Czech Republic | Czech | Associate General Counsel | 200456640001 | ||||||||
TOFFOLO, Tommaso | Director | 4 Rue Des Oziers 95310 Saint Ouen L'Aumone Pentair Valves & Controls Distribution France France | France | German | Regional Controller Tyco Flow Control Emea | 172596380001 | ||||||||
USHER-SMITH, Jon Julian | Director | Bedwell Lodge Farm Cucumber Lane Essendon AL9 6JB Hatfield Hertfordshire | British | Chairman & Managing Director | 37025580001 | |||||||||
VAN KOUTERIK, Johan | Director | Cuneraweg 112 Rhenen 3911 Rp Netherlands | Netherlands | Dutch | Director Of Finance | 97283690001 |
Who are the persons with significant control of EDWARD BARBER (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pentair Uk Holdings Limited | Oct 06, 2016 | 70 London Road TW1 3QS Twickenham Regal House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pentair Valves Limited | Apr 06, 2016 | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does EDWARD BARBER (U.K.) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jan 05, 1982 Delivered On Jan 25, 1982 | Outstanding | Amount secured All monies due or to become due from the company and/or edward barber & company limited not exceeding £250,000 to the chargee on any account whatsoever . | |
Short particulars Fixed charge on book debts floating charge over stock in work, work in progress repayments (further details see doc M12). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 05, 1982 Delivered On Jan 13, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges over undertaking and all property and assets present and future including goodwill uncalled capital. Book debts, stock-in-trade, work-in-progress pre-payments investments quoted on a recognised stock exchange and cash of the company present & future. Tog. With all fixtures inc. Trade fixtures fixed plant & machinery. (See doc M11). | ||||
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