J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED

J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED

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

    Company NameJ. SAVILLE GORDON (TUBES & FITTINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01881966
    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 J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?

    • (7499) /

    Where is J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARBEN PUMPS LIMITEDDec 19, 1996Dec 19, 1996
    NEOLITH PUMPS LONDON LIMITEDJan 31, 1985Jan 31, 1985

    What are the latest accounts for J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2011

    Statement of capital on Jan 25, 2011

    • Capital: GBP 1
    SH01

    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 Sep 08, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem and other undistributable reserves cancelled 31/08/2010
    RES13

    Termination of appointment of Stephen Paul Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Annual return made up to Jan 16, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    Accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Secretary
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Secretary
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    British11797040001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director/Secretary272310001
    BUCKETT, Cecil John
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    Director
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    BritishCompany Director690420001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Director
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    BritishCompany Director6030670001
    STANTON, Brian William
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    Director
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    BritishCompany Director14648180001
    WADSWORTH, Christopher Robert
    Cherry Trees
    Hinstock
    TF9 2ST Market Drayton
    Shropshire
    England
    Director
    Cherry Trees
    Hinstock
    TF9 2ST Market Drayton
    Shropshire
    England
    BritishCompany Director27227340001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Director
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    United KingdomBritishCompany Secretary11797040001

    Does J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 24, 1992
    Delivered On May 06, 1992
    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 on and patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 06, 1992Registration of a charge (395)
    • Feb 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 24, 1989
    Delivered On Jul 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1989Registration of a charge
    • Feb 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 13, 1985
    Delivered On May 31, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 thames road, barking L.B. of barking and dagenham, essex. Title no. Egl 114138 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 1985Registration of a charge
    • Nov 19, 1992Statement 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