INDUSTRIAL SCREENS LIMITED

INDUSTRIAL SCREENS LIMITED

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

    Company NameINDUSTRIAL SCREENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01988674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INDUSTRIAL SCREENS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INDUSTRIAL SCREENS LIMITED located?

    Registered Office Address
    201 Coombe Lane
    Wimbledon
    SW20 0RG London
    Undeliverable Registered Office AddressNo

    What were the previous names of INDUSTRIAL SCREENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIAL SIEVES LIMITEDFeb 27, 1986Feb 27, 1986
    ARCHBEAD LIMITEDFeb 12, 1986Feb 12, 1986

    What are the latest accounts for INDUSTRIAL SCREENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for INDUSTRIAL SCREENS 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 Jul 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Jul 31, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Jul 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 18 Farnborough Road Farnborough. Hants. GU14 6AY to 201 Coombe Lane Wimbledon London SW20 0RG on Oct 14, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

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

    3 pagesAR01

    Termination of appointment of Michael Mcevoy as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Who are the officers of INDUSTRIAL SCREENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMMONDS, John
    201 Coombe Lane
    SW20 0RG London
    Director
    201 Coombe Lane
    SW20 0RG London
    United KingdomBritish64167000002
    CAIN, Glenn David
    Mulberry Cottage
    44 The Ridge Way
    CR2 0LF Sanderstead
    Surrey
    Secretary
    Mulberry Cottage
    44 The Ridge Way
    CR2 0LF Sanderstead
    Surrey
    British41155740003
    MCEVOY, Michael George
    25 Spinney Walk
    PE3 9NR Peterborough
    Cambridgeshire
    Secretary
    25 Spinney Walk
    PE3 9NR Peterborough
    Cambridgeshire
    British67305760001
    WOODS, Ronald Victor
    62 Broadmead Avenue
    KT4 7SW Worcester Park
    Surrey
    Secretary
    62 Broadmead Avenue
    KT4 7SW Worcester Park
    Surrey
    British35507340001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritish12452990001
    CAIN, Glenn David
    Mulberry Cottage
    44 The Ridge Way
    CR2 0LF Sanderstead
    Surrey
    Director
    Mulberry Cottage
    44 The Ridge Way
    CR2 0LF Sanderstead
    Surrey
    EnglandBritish41155740003
    HALL, David John
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    Director
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    British40070600001
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    TOWNSEND, James David William
    58 Woodmansterne Road
    CR5 3DH Coulsdon
    Surrey
    Director
    58 Woodmansterne Road
    CR5 3DH Coulsdon
    Surrey
    EnglandEnglish159281020001
    WOODS, Ronald Victor
    62 Broadmead Avenue
    KT4 7SW Worcester Park
    Surrey
    Director
    62 Broadmead Avenue
    KT4 7SW Worcester Park
    Surrey
    British35507340001

    Who are the persons with significant control of INDUSTRIAL SCREENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Simmonds
    Coombe Lane
    London
    201
    United Kingdom
    Apr 06, 2016
    Coombe Lane
    London
    201
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INDUSTRIAL SCREENS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Sep 01, 2005
    Delivered On Sep 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 2005Registration of a charge (395)
    Debenture
    Created On Sep 01, 2005
    Delivered On Sep 10, 2005
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 2005Registration of a charge (395)
    Guarantee and debenture
    Created On Nov 30, 1987
    Delivered On Dec 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Dec 10, 1987Registration of a charge
    Mortgage debenture
    Created On Nov 21, 1986
    Delivered On Nov 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee on ay account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1986Registration 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