GILLOTT VALVES LIMITED

GILLOTT VALVES LIMITED

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

    Company NameGILLOTT VALVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02206014
    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 GILLOTT VALVES LIMITED?

    • (7499) /

    Where is GILLOTT VALVES LIMITED located?

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

    What were the previous names of GILLOTT VALVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUILDING AND ENGINEERING PLASTICS (MIDLANDS) LIMITEDDec 16, 1987Dec 16, 1987

    What are the latest accounts for GILLOTT VALVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for GILLOTT VALVES 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

    legacy

    1 pagesCAP-SS

    Statement of capital on Sep 08, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancelation of share prem a/c and other distrib reserves 31/08/2010
    RES13

    Annual return made up to Aug 14, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

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

    2 pagesCH01

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

    1 pagesCH03

    Accounts made up to Jul 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of GILLOTT VALVES 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 KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BEERE, Andrew Christopher
    4 Queensway Close
    PR1 0EH Preston
    Lancashire
    Secretary
    4 Queensway Close
    PR1 0EH Preston
    Lancashire
    British81559170001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    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
    BARNES, Frank
    Palmer House
    Pleasington Road Pleasington
    BB2 5JH Blackburn
    Lancashire
    Director
    Palmer House
    Pleasington Road Pleasington
    BB2 5JH Blackburn
    Lancashire
    United KingdomBritish15275250001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    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
    British690420001
    COOPER, Geoffrey Worsley
    22 Shorefield Mount
    Egerton
    BL7 9EN Bolton
    Lancashire
    Director
    22 Shorefield Mount
    Egerton
    BL7 9EN Bolton
    Lancashire
    British15678970001
    DODD, Frederick Norman
    61 Hunters Way
    Penkhull
    ST4 5EF Stoke On Trent
    Staffordshire
    Director
    61 Hunters Way
    Penkhull
    ST4 5EF Stoke On Trent
    Staffordshire
    British15730560001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    STANTON, Brian William
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    Director
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    British14648180001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Director
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    United KingdomBritish11797040001

    Does GILLOTT VALVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jan 08, 1993
    Delivered On Jan 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and or building and engineeing plastics limited to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M467C. 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
    • Jan 27, 1993Registration of a charge (395)
    • Feb 05, 1997Statement 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