BYWELL HOLDINGS LIMITED
Overview
Company Name | BYWELL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02131364 |
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 BYWELL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BYWELL HOLDINGS LIMITED located?
Registered Office Address | Turbinia Works Davy Bank NE28 6UZ Wallsend Tyne And Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BYWELL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SPENDTIP LIMITED | May 13, 1987 | May 13, 1987 |
What are the latest accounts for BYWELL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BYWELL HOLDINGS LIMITED?
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 | ||||||||||||||
Statement of capital on Sep 13, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jing Dong as a director on Jul 01, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||
Appointment of Mr Jian Chen as a director on Jul 07, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Weian Wang as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Weian Wang as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Appointment of Mr Michael Thomas Jones as a director on May 05, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Hedley Howarth as a director on May 05, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Adam Duncan Sims as a director on Jan 28, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew David Caffyn as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Sub-division of shares on Apr 09, 2015 | 5 pages | SH02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mr Jing Dong as a director on Apr 09, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BYWELL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWARTH, Richard Hedley | Secretary | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear United Kingdom | British | Company Director | 85547110001 | |||||
CHEN, Jian | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear | China | Chinese | Company Director | 235176880001 | ||||
HODGSON, Andrew | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear United Kingdom | England | British | Director | 132908140001 | ||||
HOWARTH, Richard Hedley | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear | United Kingdom | British | Company Director | 85547110002 | ||||
JONES, Michael Thomas | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear | England | British | Chartered Engineer | 99203220002 | ||||
LI, Xiong | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear | Pr China | Chinese | Company Director | 197082340001 | ||||
ZHU, Dongkui | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear | Pr China | Chinese | Company Director | 197081060001 | ||||
REECE, Anne Dorothy | Secretary | 40 Grosvenor Place Jesmond NE2 2RE Newcastle Upon Tyne Tyne & Wear | British | 141422020001 | ||||||
REECE, John Peter | Secretary | 1 Furzefield Road NE3 4EA Newcastle Upon Tyne Tyne & Wear | British | Director | 10546590004 | |||||
CAFFYN, Andrew David | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear United Kingdom | United Kingdom | British | Company Director | 192849650001 | ||||
CURL, Stephen John, Dr | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear United Kingdom | England | British | Director | 155008600001 | ||||
DONG, Jing | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear | Usa | Chinese | Company Director | 197085560001 | ||||
FESTING, John Francis Christian | Director | Ochrelands House Fellside NE46 1SB Hexham Northumberland | United Kingdom | British | Director | 63850710001 | ||||
GILL, Christopher John | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear United Kingdom | England | British | Director | 17623480004 | ||||
JACKSON, Michael Edward Wilson | Director | 2 Castello Avenue Putney SW15 6EA London | United Kingdom | British | Banker | 40521530001 | ||||
LOWERY, Richard John Dent | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear United Kingdom | United Kingdom | British | Finance Director | 115481860001 | ||||
REECE, Alan Richard, Dr | Director | Woodside The Crescent NE41 8HU Wylam Northumberland | United Kingdom | British | Director | 3746410001 | ||||
REECE, Anne Dorothy | Director | 40 Grosvenor Place Jesmond NE2 2RE Newcastle Upon Tyne Tyne & Wear | British | Company Secretary | 141422020001 | |||||
REECE, John Peter | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear United Kingdom | United Kingdom | British | Engineer | 10546590004 | ||||
REECE, Simon Richard | Director | Ingleside Linden Avenue NE3 4HD Newcastle | British | Director | 109332800001 | |||||
REECE, Susan Elizabeth | Director | 1 Furzefield Road Gosforth NE3 4EA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 155529520001 | ||||
SIMS, Adam Duncan | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear United Kingdom | United Kingdom | British | Company Director | 100043170002 | ||||
TRAPP, Antony David | Director | Healey Mill Healey NE44 6BG Riding Mill Northumberland | United Kingdom | British | Engineer | 52150950001 | ||||
WANG, Weian | Director | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear | Pr China | Chinese | Chief Economist | 197082140001 |
Who are the persons with significant control of BYWELL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Specialist Machine Developments (Investment) Limited | Apr 06, 2016 | Davy Bank NE28 6UZ Wallsend Turbinia Works Tyne And Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BYWELL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 09, 2015 Delivered On Apr 10, 2015 | Outstanding | ||
Brief description By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Sep 12, 2012 Delivered On Sep 15, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Full title guarantee all the right title and interest present and future first fixed charge the shares together with all related rights. The shares. Sandco 1235 limited 99 b ordinary shares of £1.00 each see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 02, 2008 Delivered On Apr 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 02, 2008 Delivered On Apr 11, 2008 | Satisfied | Amount secured All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 02, 2008 Delivered On Apr 05, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Nov 30, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge | |
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
| ||||
Guarantee and debenture | Created On Nov 30, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge | |
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
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Nov 30, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of the loan agreement dated 30TH november 1993 and this deed | |
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
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Nov 30, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge | |
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
| ||||
Guarantee and debenture | Created On Nov 30, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Oct 05, 1988 Delivered On Oct 17, 1988 | 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
|
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