BRITISH FITTINGS CENTRAL LIMITED
Overview
| Company Name | BRITISH FITTINGS CENTRAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02379895 |
| 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 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 Address | No |
What were the previous names of BRITISH FITTINGS CENTRAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATHANIEL MILLS LIMITED | Dec 17, 1998 | Dec 17, 1998 |
| BRITISH FLOWPLANT GROUP LIMITED | Mar 19, 1991 | Mar 19, 1991 |
| FLOWPLANT GROUP LIMITED | Jul 06, 1989 | Jul 06, 1989 |
| WELLOPEN LIMITED | May 04, 1989 | May 04, 1989 |
What are the latest accounts for BRITISH FITTINGS CENTRAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for BRITISH FITTINGS CENTRAL 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 27, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Wolseley Directors Limited on Dec 18, 2017 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Wolseley Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of BRITISH FITTINGS CENTRAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Katherine Mary | Secretary | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 199893950001 | |||||||
| BURTON, Andrew James Frederick | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | 219597740001 | |||||
| WOLSELEY DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 122185200001 | |||||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162215400001 | |||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236500001 | |||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| SMITH, Brian Frederick | Secretary | Temeside Stantford Bridge WR6 6SE Worcester | British | 28503260001 | ||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
| WOODWARD, William Edward | Secretary | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | British | 11797040001 | ||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BUCKETT, Cecil John | Director | Vectis House 10 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | 690420001 | ||||||
| EARNSHAW, Wayne Trevor | Director | 2 Turnhill Barn Dean Lane Water BB4 9NL Rossendale Lancashire | British | 27418190001 | ||||||
| GORDON, Thomas Gray | Director | 45 South Avenue PA2 7SG Paisley Renfrewshire | Scotland | British | 68745440001 | |||||
| HAYHURST, Kevin | Director | 7 Heath Hill Drive Stacksteads OL13 0SG Bacup Lancashire | British | 21410340001 | ||||||
| KENNESBY, David Logan | Director | 20 Hartslock Drive SE2 9UR London | British | 30251950001 | ||||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| POOLE, Kenneth Eccles | Director | 14 Haybridge Avenue Hagley DY8 2XG Stourbridge West Midlands | British | 6505570002 | ||||||
| SMITH, Brian Frederick | Director | Leawood Bell Lane Broadheath WR15 8QX Tenbury Wells Worcestershire | British | 6030670001 | ||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||
| STANTON, Brian William | Director | The Moors Burlingham WR10 3AD Pershore Hereford & Worcester | British | 14648180001 | ||||||
| WADSWORTH, Christopher Robert | Director | Cherry Trees Hinstock TF9 2ST Market Drayton Shropshire England | British | 27227340001 | ||||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | 40201730005 | |||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 | |||||
| WHITWORTH, Philip John | Director | 114 Wordale Park Norden OL12 7DU Rochdale Lancs | British | 30252000001 | ||||||
| WOODWARD, William Edward | Director | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | United Kingdom | British | 11797040001 |
Who are the persons with significant control of BRITISH FITTINGS CENTRAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wolseley Limited | Apr 06, 2016 | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH FITTINGS CENTRAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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