CET MEDWAY LIMITED

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

    Company NameCET MEDWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01997123
    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 CET MEDWAY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CET MEDWAY LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CET MEDWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    N. D. T. MEDWAY LIMITEDMar 06, 1986Mar 06, 1986

    What are the latest accounts for CET MEDWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CET MEDWAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CET MEDWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Annual return made up to Jul 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2014

    Statement of capital on Aug 17, 2014

    • Capital: GBP 60,000
    SH01

    Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on Oct 16, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jul 18, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Andrew David Jack Onley as a secretary on Mar 14, 2013

    1 pagesAP03

    Termination of appointment of Victoria O'malley as a secretary on Mar 14, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jul 18, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Miss Victoria O'malley as a secretary on Dec 14, 2011

    2 pagesAP03

    Termination of appointment of Dm Company Services Limited as a secretary on Dec 14, 2011

    1 pagesTM02

    Registered office address changed from C/O Oceaneering International Services Ltd 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on Dec 13, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jul 18, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from C/O Dickson Minto W S Royal London House 22-25 Finsbury Square London EC2A 1DX on Jan 05, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jul 18, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Dm Company Services Limited on Jul 01, 2010

    1 pagesCH04

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    Who are the officers of CET MEDWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONLEY, Andrew David Jack
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    176677970001
    WATKINSON, John
    Little Foxes
    Main Street
    YO8 6DH Breighton
    Director
    Little Foxes
    Main Street
    YO8 6DH Breighton
    United KingdomBritish102413770001
    WESTWOOD, Alexander
    PO BOX 115215
    FOREIGN Dubai
    Uae
    Director
    PO BOX 115215
    FOREIGN Dubai
    Uae
    United Arab EmiratesBritish67088470010
    KING, Roger Alan
    3 Paddock Close
    Orsett
    RM16 3DC Grays
    Essex
    Secretary
    3 Paddock Close
    Orsett
    RM16 3DC Grays
    Essex
    British14932240002
    O'MALLEY, Victoria
    Bowesfield Lane
    TS18 3HF Stockton-On-Tees
    109
    Cleveland
    England
    Secretary
    Bowesfield Lane
    TS18 3HF Stockton-On-Tees
    109
    Cleveland
    England
    165307820001
    WILSON, Edwin Ernest
    24 Oaks Dene
    Walderslade
    ME5 9HN Chatham
    Kent
    Secretary
    24 Oaks Dene
    Walderslade
    ME5 9HN Chatham
    Kent
    British14932220001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    BRUCE, Iain David
    20 Richmond Way
    ME15 6BL Maidstone
    Kent
    Director
    20 Richmond Way
    ME15 6BL Maidstone
    Kent
    British44666610001
    KING, Roger Alan
    3 Paddock Close
    Orsett
    RM16 3DC Grays
    Essex
    Director
    3 Paddock Close
    Orsett
    RM16 3DC Grays
    Essex
    British14932240002
    PEACOCK, Mark Stephen
    20 Cobblestones
    Hempstead
    ME7 3NT Gillingham
    Kent
    Director
    20 Cobblestones
    Hempstead
    ME7 3NT Gillingham
    Kent
    British20057720002
    QUINN, Andrew Vanstone
    65 Charlton Lane
    Charlton
    SE7 8LB London
    Director
    65 Charlton Lane
    Charlton
    SE7 8LB London
    British50225570001
    SMALL, David James
    32 Woodlands
    Walderslade
    ME5 9JX Chatham
    Kent
    Director
    32 Woodlands
    Walderslade
    ME5 9JX Chatham
    Kent
    British14932250002
    WILSON, Edwin Ernest
    24 Oaks Dene
    Walderslade
    ME5 9HN Chatham
    Kent
    Director
    24 Oaks Dene
    Walderslade
    ME5 9HN Chatham
    Kent
    British14932220001

    Does CET MEDWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Jul 08, 2003
    Delivered On Jul 10, 2003
    Satisfied
    Amount secured
    £50,000 due or to become due from the company to the chargee
    Short particulars
    First fixed charge over 2X bmw 320I cabrio rhd, chassis number: WBABW12000PL97045, WBABW12090PL97044, registration number: ALY57S, LY03 ubz.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Jul 10, 2003Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 25, 2003
    Delivered On Mar 27, 2003
    Satisfied
    Amount secured
    The principal sum of £50,000 together with all monies due or to become due from the company to the chargee
    Short particulars
    2 x bmw 530D registration number LW52 bsu chassis number: WBADL82030CB84479. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Mar 27, 2003Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jan 21, 2003
    Delivered On Jan 25, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 25, 2003Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 09, 1998
    Delivered On Apr 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83776230 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 1998Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    First fixed charge
    Created On Feb 17, 1992
    Delivered On Feb 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    First fixed charge on book and other debts. See form 395 relevant to this charge.
    Persons Entitled
    • Alex. Lawrie Receivables Limited
    Transactions
    • Feb 24, 1992Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 16, 1989
    Delivered On Dec 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying on the south side of commissiners road, strood rochester kent title no k 346446 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 1989Registration of a charge
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 16, 1989
    Delivered On Dec 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over land lying on the south side of commissioners road, strood, rochester, kent title no k 346446 and/or the proceeds of sale thereof. 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
    • Dec 04, 1989Registration of a charge
    • Jun 30, 1998Statement of satisfaction of a charge in full or part (403a)
    • Feb 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1987
    Delivered On Sep 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- land on the south side of commissioners road, strood, kent. Title no k 346446.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 30, 1987Registration of a charge
    Charge
    Created On Oct 01, 1986
    Delivered On Oct 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1986Registration of a charge
    Debenture
    Created On Apr 04, 1986
    Delivered On Apr 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1.Freehold premises at commissioners road, strood, kent title no k 346446 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures, plant and machinery, chattels equipment, stock-in-trade, work-in-progress, pre payments investments and cash.
    Persons Entitled
    • Non-Destructive Testers Limited
    Transactions
    • Apr 07, 1986Registration of a charge

    Does CET MEDWAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2013Commencement of winding up
    Jan 16, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow

    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