CENTRAL WEIGHING LTD
Overview
| Company Name | CENTRAL WEIGHING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01869891 |
| 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 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 Address | No |
What were the previous names of CENTRAL WEIGHING LTD?
| Company Name | From | Until |
|---|---|---|
| CENTRAL WEIGHING CONSULTANTS LIMITED | Dec 07, 1984 | Dec 07, 1984 |
What are the latest accounts for CENTRAL WEIGHING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for CENTRAL WEIGHING LTD?
| 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 02, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Appointment of S & J Registrars Limited as a secretary on May 28, 2012 | 2 pages | AP04 | ||||||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director on May 28, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Giles Matthew Hudson as a director on May 28, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Edward Ufland as a director on May 28, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pauline Vera Stokes as a director on May 28, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard William Stokes as a director on May 28, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Philip Matthew Deakin as a director on May 28, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Ball as a secretary on May 28, 2012 | 1 pages | TM02 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of CENTRAL WEIGHING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street Fifth Floor EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| DEAKIN, Philip Matthew | Director | Unit 142 Hartlebury Trading Estate, Hartlebury DY10 4JB Kidderminster Worcestershire | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | Unit 142 Hartlebury Trading Estate, Hartlebury DY10 4JB Kidderminster Worcestershire | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | Unit 142 Hartlebury Trading Estate, Hartlebury DY10 4JB Kidderminster Worcestershire | United Kingdom | British | 87558180001 | |||||||||
| BALL, Ian | Secretary | 9 Oakdale Close Pensnett DY5 4PY Brierley Hill West Midlands | British | 121775640001 | ||||||||||
| JACKSON, Peter Stephen | Secretary | The Corner House 16 Newtown SG4 8UQ Codicote Hertfordshire | British | 4425080001 | ||||||||||
| LANGFORD, Philip James Deverell, Mr. | Secretary | Highfield 90 Harmer Green Lane AL6 0EP Welwyn Hertfordshire | British | 34943510001 | ||||||||||
| GD SECRETARIAL SERVICES LIMITED | Secretary | Goodman Derrick 6th Floor 90 Fetter Lane EC4A 1PT London | 66216820001 | |||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Unit 142 Hartlebury Trading Estate, Hartlebury DY10 4JB Kidderminster Worcestershire | England | British,Portuguese | 140644240001 | |||||||||
| JACKSON, Peter Stephen | Director | The Corner House 16 Newtown SG4 8UQ Codicote Hertfordshire | United Kingdom | British | 4425080001 | |||||||||
| STOKES, Pauline Vera | Director | Yew Tree Cottage Torton Lane Torton DY10 4HX Kidderminster Worcestershire | United Kingdom | British | 126405790001 | |||||||||
| STOKES, Richard William | Director | Yew Tree Cottage Torton Lane, Torton DY104HX Kidderminster Worcestershire | England | British | 22813550003 |
Does CENTRAL WEIGHING LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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