BRITISH FITTINGS CENTRAL LIMITED

BRITISH FITTINGS CENTRAL LIMITED

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

    Company NameBRITISH FITTINGS CENTRAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02379895
    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 BRITISH FITTINGS CENTRAL LIMITED?

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

    Where is BRITISH FITTINGS CENTRAL LIMITED located?

    Registered Office Address
    1020 Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH FITTINGS CENTRAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATHANIEL MILLS LIMITEDDec 17, 1998Dec 17, 1998
    BRITISH FLOWPLANT GROUP LIMITED Mar 19, 1991Mar 19, 1991
    FLOWPLANT GROUP LIMITEDJul 06, 1989Jul 06, 1989
    WELLOPEN LIMITEDMay 04, 1989May 04, 1989

    What are the latest accounts for BRITISH FITTINGS CENTRAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for BRITISH FITTINGS CENTRAL 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 pagesSH20

    Statement of capital on Jul 27, 2020

    • Capital: GBP 2,500,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Director's details changed for Wolseley Directors Limited on Dec 18, 2017

    1 pagesCH02

    Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road , Winnersh Triangle Wokingham Berkshire RG41 5TS on Dec 19, 2017

    1 pagesAD01

    Change of details for Wolseley Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016

    1 pagesTM01

    Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016

    2 pagesAP01

    Annual return made up to May 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 2,500,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Who are the officers of BRITISH FITTINGS CENTRAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Secretary
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    199893950001
    BURTON, Andrew James Frederick
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritish219597740001
    WOLSELEY DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    122185200001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162215400001
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236500001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    SMITH, Brian Frederick
    Temeside
    Stantford Bridge
    WR6 6SE Worcester
    Secretary
    Temeside
    Stantford Bridge
    WR6 6SE Worcester
    British28503260001
    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
    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
    EARNSHAW, Wayne Trevor
    2 Turnhill Barn
    Dean Lane Water
    BB4 9NL Rossendale
    Lancashire
    Director
    2 Turnhill Barn
    Dean Lane Water
    BB4 9NL Rossendale
    Lancashire
    British27418190001
    GORDON, Thomas Gray
    45 South Avenue
    PA2 7SG Paisley
    Renfrewshire
    Director
    45 South Avenue
    PA2 7SG Paisley
    Renfrewshire
    ScotlandBritish68745440001
    HAYHURST, Kevin
    7 Heath Hill Drive
    Stacksteads
    OL13 0SG Bacup
    Lancashire
    Director
    7 Heath Hill Drive
    Stacksteads
    OL13 0SG Bacup
    Lancashire
    British21410340001
    KENNESBY, David Logan
    20 Hartslock Drive
    SE2 9UR London
    Director
    20 Hartslock Drive
    SE2 9UR London
    British30251950001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    POOLE, Kenneth Eccles
    14 Haybridge Avenue
    Hagley
    DY8 2XG Stourbridge
    West Midlands
    Director
    14 Haybridge Avenue
    Hagley
    DY8 2XG Stourbridge
    West Midlands
    British6505570002
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Director
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    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
    STANTON, Brian William
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    Director
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    British14648180001
    WADSWORTH, Christopher Robert
    Cherry Trees
    Hinstock
    TF9 2ST Market Drayton
    Shropshire
    England
    Director
    Cherry Trees
    Hinstock
    TF9 2ST Market Drayton
    Shropshire
    England
    British27227340001
    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
    WHITWORTH, Philip John
    114 Wordale Park
    Norden
    OL12 7DU Rochdale
    Lancs
    Director
    114 Wordale Park
    Norden
    OL12 7DU Rochdale
    Lancs
    British30252000001
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Director
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    United KingdomBritish11797040001

    Who are the persons with significant control of BRITISH FITTINGS CENTRAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Apr 06, 2016
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00029846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRITISH FITTINGS CENTRAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating 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
    First fixed charge on all the goodwill bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 06, 1992Registration of a charge (395)
    • Feb 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 25, 1990
    Delivered On Jan 30, 1990
    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 all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 30, 1990Registration of a charge
    • 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