EDWARD BARBER (U.K.) LIMITED

EDWARD BARBER (U.K.) LIMITED

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

    Company NameEDWARD BARBER (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01594821
    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 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 AddressNo

    What were the previous names of EDWARD BARBER (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEDGEGALLEY LIMITEDNov 02, 1981Nov 02, 1981

    What are the latest accounts for EDWARD BARBER (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EDWARD BARBER (U.K.) 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

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Change of details for Pentair Uk Holdings Limited as a person with significant control on Dec 12, 2018

    2 pagesPSC05

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Change of details for Pentair Uk Holdings Limited as a person with significant control on Jul 18, 2018

    2 pagesPSC05

    Appointment of Henning Wolfgang Wistorf as a director on May 23, 2018

    2 pagesAP01

    Termination of appointment of Marek Tapsik as a director on May 23, 2018

    1 pagesTM01

    Termination of appointment of Roman Zubinski as a director on May 23, 2018

    1 pagesTM01

    Appointment of Mr Grant William O'grady as a director on May 23, 2018

    2 pagesAP01

    Confirmation statement made on Apr 16, 2018 with updates

    5 pagesCS01

    Notification of Pentair Uk Holdings Limited as a person with significant control on Oct 06, 2016

    2 pagesPSC02

    Cessation of Pentair Valves Limited as a person with significant control on Oct 06, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Sep 02, 2017

    • Capital: GBP 2,817,573.00
    4 pagesSH01

    legacy

    2 pagesSH20

    Statement of capital on Oct 10, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Who are the officers of EDWARD BARBER (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    O'GRADY, Grant William
    London Wall
    EC2M 5TF London
    43
    United Kingdom
    Director
    London Wall
    EC2M 5TF London
    43
    United Kingdom
    United KingdomAustralianLawyer242505320001
    WISTORF, Henning Wolfgang
    8200 Schaffhausen
    Freier Platz 10
    Switzerland
    Director
    8200 Schaffhausen
    Freier Platz 10
    Switzerland
    SwitzerlandGermanController246236570001
    ALPHONSUS, Anton Bernard
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Secretary
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    165381200001
    BAYLISS, Peter David
    6 Sylvester Road
    Finchley
    N2 8HN London
    Secretary
    6 Sylvester Road
    Finchley
    N2 8HN London
    British17902170001
    BOLDISON, Alison
    Preston View
    Swillington
    LS26 8UG Leeds
    28
    United Kingdom
    Secretary
    Preston View
    Swillington
    LS26 8UG Leeds
    28
    United Kingdom
    154273650001
    GRUNDY, Sophie Katherine
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Secretary
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    178978650001
    HORNE, Robin Richard
    33 Gypsy Lane
    SL7 3JT Marlow
    Buckinghamshire
    Secretary
    33 Gypsy Lane
    SL7 3JT Marlow
    Buckinghamshire
    BritishCompany Director37025720001
    MARTIN, Terry
    18 Ashford Crescent
    EN3 7HU Enfield
    Middlesex
    Secretary
    18 Ashford Crescent
    EN3 7HU Enfield
    Middlesex
    BritishOpertations Controller69720220001
    MATTHEWS, Darren Jon
    60 Whitemoor Drive
    Monkspath
    B90 4UL Shirley
    West Midlands
    Secretary
    60 Whitemoor Drive
    Monkspath
    B90 4UL Shirley
    West Midlands
    British112391130001
    RUSSELL, Caroline Anne
    14 Willian Road
    SG4 0LR Hitchin
    Hertfordshire
    Secretary
    14 Willian Road
    SG4 0LR Hitchin
    Hertfordshire
    BritishAccountant43573610001
    VAN KOUTERIK, Johan
    Cuneraweg 112
    Rhenen
    3911 Rp
    Netherlands
    Secretary
    Cuneraweg 112
    Rhenen
    3911 Rp
    Netherlands
    DutchDirector Of Finance97283690001
    BAYLISS, Peter David
    6 Sylvester Road
    Finchley
    N2 8HN London
    Director
    6 Sylvester Road
    Finchley
    N2 8HN London
    BritishCompany Director17902170001
    BOARDMAN, Michael Stuart
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    United KingdomBritishFinancial Controller155596420001
    BOWIE, Andrew
    Grimshaw Lane
    M40 2WL Newton Heath
    Tyco Park
    Manchester
    United Kingdom
    Director
    Grimshaw Lane
    M40 2WL Newton Heath
    Tyco Park
    Manchester
    United Kingdom
    United KingdomBritishAccountant140054660001
    CATT, Nicholas William
    Farquhar Street
    SG14 3BP Hertford
    Little Eaves 6
    Hertfordshire
    Director
    Farquhar Street
    SG14 3BP Hertford
    Little Eaves 6
    Hertfordshire
    EnglandBritishManaging Director128624750001
    CAWLEY, Andrew
    Victoria Road
    LS11 5UG Leeds
    C/O Hindle Valves
    West Yorkshire
    Director
    Victoria Road
    LS11 5UG Leeds
    C/O Hindle Valves
    West Yorkshire
    United KingdomBritishAccountant246137670001
    FEW, John
    1 Pentyre Avenue
    Edmonton
    N18 1BL London
    Director
    1 Pentyre Avenue
    Edmonton
    N18 1BL London
    BritishCompany Director16325040001
    GODFREY, Saul Gideon
    Charwood Close
    WD7 9LH Shenley
    12
    Hertfordshire
    United Kingdom
    Director
    Charwood Close
    WD7 9LH Shenley
    12
    Hertfordshire
    United Kingdom
    United KingdomBritishManaging Director103524290001
    HOBBELINK, Franciscus Gerhardus
    Nitertweg 13
    7282 Pv Losser
    FOREIGN The Netherlands
    Director
    Nitertweg 13
    7282 Pv Losser
    FOREIGN The Netherlands
    DutchManaging Director34881110001
    HORNE, Robin Richard
    33 Gypsy Lane
    SL7 3JT Marlow
    Buckinghamshire
    Director
    33 Gypsy Lane
    SL7 3JT Marlow
    Buckinghamshire
    BritishCompany Director37025720001
    LANE, William Robert
    10 Westmeade Close
    EN7 6JP Cheshunt
    Hertfordshire
    Director
    10 Westmeade Close
    EN7 6JP Cheshunt
    Hertfordshire
    BritishCompany Director16325060001
    MACKEY, Damian
    18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    Director
    18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    AustralianManaging Director125261330001
    MCAVOY, Kenneth James
    2 Hearthstone Place
    Andover Massachusetts 01810
    FOREIGN Usa
    Director
    2 Hearthstone Place
    Andover Massachusetts 01810
    FOREIGN Usa
    AmericanChief Financial Officer34770740001
    MCKENDRY, Francis James
    26/28 Avenue Raymond Poincarre
    FOREIGN Paris
    75116
    France
    Director
    26/28 Avenue Raymond Poincarre
    FOREIGN Paris
    75116
    France
    FranceBritishFinancial Executive124595550001
    MEAD, Robert Peter
    2220 Ocean Boulevard
    PO BOX 758
    Rye Beach
    New Hampshire 03871
    Usa
    Director
    2220 Ocean Boulevard
    PO BOX 758
    Rye Beach
    New Hampshire 03871
    Usa
    Us CitizenCompany President70594370001
    MEERSSCHAERT, Ronald Jan Martin Maria
    Notarisappel 4
    6922 Ad Duiven
    Netherlands
    Director
    Notarisappel 4
    6922 Ad Duiven
    Netherlands
    DutchController39775190001
    MEYER, Philippe Claude Dominique
    1 Place Du Chateau
    54115 Vandeleville
    France
    Director
    1 Place Du Chateau
    54115 Vandeleville
    France
    FrenchCompany Executive49598760001
    NICHOLAS, David Charles
    Lillingstone House
    84 Knowle Wood Road Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    Lillingstone House
    84 Knowle Wood Road Dorridge
    B93 8JP Solihull
    West Midlands
    BritishDirector96403410001
    POLINE, Olivier Pierre
    30 Allee Du Chateau
    69780 Mioms
    France
    Director
    30 Allee Du Chateau
    69780 Mioms
    France
    FrenchChief Finance Officer112391190001
    SWARTZ, Mark Howard
    One Tyco Park
    NH03833 Exeter
    New Hampshire
    Usa
    Director
    One Tyco Park
    NH03833 Exeter
    New Hampshire
    Usa
    AmericanChief Financial Officer49672350002
    TAPSIK, Marek
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Director
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Czech RepublicCzechAssociate General Counsel200456640001
    TOFFOLO, Tommaso
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    Director
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    FranceGermanRegional Controller Tyco Flow Control Emea172596380001
    USHER-SMITH, Jon Julian
    Bedwell Lodge Farm
    Cucumber Lane Essendon
    AL9 6JB Hatfield
    Hertfordshire
    Director
    Bedwell Lodge Farm
    Cucumber Lane Essendon
    AL9 6JB Hatfield
    Hertfordshire
    BritishChairman & Managing Director37025580001
    VAN KOUTERIK, Johan
    Cuneraweg 112
    Rhenen
    3911 Rp
    Netherlands
    Director
    Cuneraweg 112
    Rhenen
    3911 Rp
    Netherlands
    NetherlandsDutchDirector Of Finance97283690001

    Who are the persons with significant control of EDWARD BARBER (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United Kingdom
    Oct 06, 2016
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08840081
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Apr 06, 2016
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2767502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EDWARD BARBER (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1982Registration of a charge
    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
    • Industrial and Commercial Finance Corporation Limited.
    Transactions
    • Jan 13, 1982Registration of a charge
    • Jun 15, 1993Statement 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