CENTRAL WEIGHING LTD

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

    Company NameCENTRAL WEIGHING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01869891
    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 CENTRAL WEIGHING LTD?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is CENTRAL WEIGHING LTD located?

    Registered Office Address
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL WEIGHING LTD?

    Previous Company Names
    Company NameFromUntil
    CENTRAL WEIGHING CONSULTANTS LIMITEDDec 07, 1984Dec 07, 1984

    What are the latest accounts for CENTRAL WEIGHING LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for CENTRAL WEIGHING LTD?

    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 Jul 02, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    £59200 to credit of share prem cancelled 28/06/2013
    RES13

    Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013

    1 pagesTM01

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

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Current accounting period extended from Jun 30, 2012 to Dec 31, 2012

    1 pagesAA01

    legacy

    3 pagesMG02

    Miscellaneous

    Section 519
    1 pagesMISC

    Purchase of own shares.

    4 pagesSH03

    Appointment of S & J Registrars Limited as a secretary on May 28, 2012

    2 pagesAP04

    Appointment of Ola Tricia Aramita Barreto-Morley as a director on May 28, 2012

    2 pagesAP01

    Appointment of Mr Giles Matthew Hudson as a director on May 28, 2012

    2 pagesAP01

    Appointment of Edward Ufland as a director on May 28, 2012

    2 pagesAP01

    Termination of appointment of Pauline Vera Stokes as a director on May 28, 2012

    1 pagesTM01

    Termination of appointment of Richard William Stokes as a director on May 28, 2012

    1 pagesTM01

    Appointment of Philip Matthew Deakin as a director on May 28, 2012

    2 pagesAP01

    Termination of appointment of Ian Ball as a secretary on May 28, 2012

    1 pagesTM02

    Purchase of own shares.

    3 pagesSH03

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

    5 pagesAR01

    Who are the officers of CENTRAL WEIGHING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    DEAKIN, Philip Matthew
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    Director
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    Director
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    United KingdomBritish161583790003
    UFLAND, Edward
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    Director
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    United KingdomBritish87558180001
    BALL, Ian
    9 Oakdale Close
    Pensnett
    DY5 4PY Brierley Hill
    West Midlands
    Secretary
    9 Oakdale Close
    Pensnett
    DY5 4PY Brierley Hill
    West Midlands
    British121775640001
    JACKSON, Peter Stephen
    The Corner House
    16 Newtown
    SG4 8UQ Codicote
    Hertfordshire
    Secretary
    The Corner House
    16 Newtown
    SG4 8UQ Codicote
    Hertfordshire
    British4425080001
    LANGFORD, Philip James Deverell, Mr.
    Highfield 90 Harmer Green Lane
    AL6 0EP Welwyn
    Hertfordshire
    Secretary
    Highfield 90 Harmer Green Lane
    AL6 0EP Welwyn
    Hertfordshire
    British34943510001
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    Secretary
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    66216820001
    BARRETO-MORLEY, Ola Tricia Aramita
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    Director
    Unit 142 Hartlebury Trading
    Estate, Hartlebury
    DY10 4JB Kidderminster
    Worcestershire
    EnglandBritish,Portuguese140644240001
    JACKSON, Peter Stephen
    The Corner House
    16 Newtown
    SG4 8UQ Codicote
    Hertfordshire
    Director
    The Corner House
    16 Newtown
    SG4 8UQ Codicote
    Hertfordshire
    United KingdomBritish4425080001
    STOKES, Pauline Vera
    Yew Tree Cottage
    Torton Lane Torton
    DY10 4HX Kidderminster
    Worcestershire
    Director
    Yew Tree Cottage
    Torton Lane Torton
    DY10 4HX Kidderminster
    Worcestershire
    United KingdomBritish126405790001
    STOKES, Richard William
    Yew Tree Cottage
    Torton Lane, Torton
    DY104HX Kidderminster
    Worcestershire
    Director
    Yew Tree Cottage
    Torton Lane, Torton
    DY104HX Kidderminster
    Worcestershire
    EnglandBritish22813550003

    Does CENTRAL WEIGHING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 24, 2007
    Delivered On Aug 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 04, 1990
    Delivered On May 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 17, 1990Registration of a charge
    • Nov 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 21, 1986
    Delivered On Apr 09, 1986
    Satisfied
    Amount secured
    £30,000
    Short particulars
    All the undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • W. H. Davies
    Transactions
    • Apr 09, 1986Registration of a charge
    Mortgage debenture
    Created On Apr 25, 1985
    Delivered On May 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 02, 1985Registration 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