J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED
Overview
Company Name | J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01881966 |
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 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 Address | No |
What were the previous names of J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?
Company Name | From | Until |
---|---|---|
HARBEN PUMPS LIMITED | Dec 19, 1996 | Dec 19, 1996 |
NEOLITH PUMPS LONDON LIMITED | Jan 31, 1985 | Jan 31, 1985 |
What are the latest accounts for J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2009 |
What are the latest filings for J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Jan 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 Sep 08, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Paul Webster as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||||||
Secretary's details changed for Alison Drew on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Stephen Paul Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2008 | 5 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2007 | 5 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Jul 31, 2006 | 6 pages | AA | ||||||||||||||
Accounts made up to Jul 31, 2005 | 6 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c |
Who are the officers of J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
SMITH, Brian Frederick | Secretary | Leawood Bell Lane Broadheath WR15 8QX Tenbury Wells Worcestershire | British | 6030670001 | ||||||
WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
WOODWARD, William Edward | Secretary | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | British | 11797040001 | ||||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director/Secretary | 272310001 | |||||
BUCKETT, Cecil John | Director | Vectis House 10 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | Company Director | 690420001 | |||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
SMITH, Brian Frederick | Director | Leawood Bell Lane Broadheath WR15 8QX Tenbury Wells Worcestershire | British | Company Director | 6030670001 | |||||
STANTON, Brian William | Director | The Moors Burlingham WR10 3AD Pershore Hereford & Worcester | British | Company Director | 14648180001 | |||||
WADSWORTH, Christopher Robert | Director | Cherry Trees Hinstock TF9 2ST Market Drayton Shropshire England | British | Company Director | 27227340001 | |||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 | ||||
WOODWARD, William Edward | Director | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | United Kingdom | British | Company Secretary | 11797040001 |
Does J. SAVILLE GORDON (TUBES & FITTINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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