FIBROWATT LIMITED
Overview
| Company Name | FIBROWATT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02595814 |
| 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 FIBROWATT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FIBROWATT LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIBROWATT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for FIBROWATT 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 | ||||||||||
Satisfaction of charge 025958140017 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Apr 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018 | 2 pages | CH01 | ||||||||||
Registration of charge 025958140017, created on Jul 23, 2018 | 54 pages | MR01 | ||||||||||
Confirmation statement made on Apr 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew George Setchell on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Tim James Senior as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT | 2 pages | AD04 | ||||||||||
Secretary's details changed for Sharna Ludlow on May 31, 2016 | 1 pages | CH03 | ||||||||||
Appointment of Sharna Ludlow as a secretary on May 06, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Ward as a secretary on May 06, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on Apr 01, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of FIBROWATT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
| LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England | United Kingdom | British | 146527710002 | |||||||||
| SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 157021230004 | |||||||||
| WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | 86926370001 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579580001 | |||||||||||
| DAVISON, James Edward | Secretary | 20a Spratt Hall Road E11 2RQ London | British | 74915120001 | ||||||||||
| FRASER, Archibald Ian Charles | Secretary | 70 St Dionis Road SW6 4TU London | British | 54887300001 | ||||||||||
| FRASER, Rupert James | Secretary | 98 Clarendon Drive SW15 1AH London | British | 25747380001 | ||||||||||
| HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||||||
| LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208085010001 | |||||||||||
| PICTON TURBERVILL, David | Secretary | 8 Kingswood Rise Four Marks GU34 5BD Alton Hampshire | British | 87719670002 | ||||||||||
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 204126870001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne | 60471940007 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANTHONY, Paul | Director | Wentworth House St Leonards Hill SL4 4AT Windsor Berkshire | British | 81406540001 | ||||||||||
| APPS, Paul Gordon | Director | 1 Pointers Close Chieveley RG20 8UJ Newbury Berkshire | British | 88199170001 | ||||||||||
| BOVATI, Paolo | Director | Piazza 5 Agostino 5 FOREIGN Milan 20153 Italy | Italian | 74743800001 | ||||||||||
| CHILTON, Malcolm David | Director | 20 Prosper Meadow DY6 8BA Kingswinford West Midlands | United Kingdom | British | 145829100001 | |||||||||
| COLOMBO, Achille | Director | Via Cortivo 41 Castagnola Ticino 6976 Switzerland | Swiss | 85487490001 | ||||||||||
| COLOMBO, Mario Carlo | Director | Via Solferino 23 Brescia Brescia 25122 Italy | Italian | 81675680001 | ||||||||||
| CONSTANT, Richard Ashley Meyricke | Director | Park Lodge Aislaby YO1 1SW Whitby Yorkshire | British | 19600420001 | ||||||||||
| EVERARD, Ian Douglas | Director | 50 Shoreswood BL1 7DD Bolton Lancashire | British | 28193080001 | ||||||||||
| FRASER, Elspeth Jane | Director | 38 Clarendon Road W11 3AD London | British | 11543170001 | ||||||||||
| FRASER, Elspeth Jane | Director | 38 Clarendon Road W11 3AD London | British | 11543170001 | ||||||||||
| FRASER, Perdita Rachel Josephine | Director | 4 Alexander Street W2 5NT London | England | British | 179346590001 | |||||||||
| FRASER, Rupert James | Director | 98 Clarendon Drive SW15 1AH London | England | British | 25747380001 | |||||||||
| FRASER, Simon Joseph | Director | 38 Clarendon Road W11 3AD London | United Kingdom | British | 15057410001 | |||||||||
| GIACOBELLI, Fabrizio | Director | Via Piave 17 Rescaldina 20027 Milano Italia | Italian | 54917260001 | ||||||||||
| GULLIVER, Peter Leslie | Director | 1 Warren Road Woodley RG5 3AP Reading Berkshire | British | 38491630001 | ||||||||||
| GULLIVER, Peter Leslie | Director | 1 Warren Road Woodley RG5 3AP Reading Berkshire | British | 38491630001 | ||||||||||
| HOLDSWORTH, John Clifford | Director | 9 The Grange Shepherds Lane Caversham RG4 7HZ Reading Berkshire | British | 59930780001 | ||||||||||
| HOLT, Nicholas Christopher | Director | 5 High Park Road TW9 4BL Richmond Upon Thames Surrey | British | 10758310002 | ||||||||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||||||
| KING, William John | Director | The Old Laundry Little Horwood MK17 0PG Milton Keynes Buckinghamshire | England | British | 74570800001 |
Who are the persons with significant control of FIBROWATT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energy Power Resources Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIBROWATT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 23, 2018 Delivered On Jul 30, 2018 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 30, 2005 Delivered On Oct 19, 2005 | Satisfied | Amount secured All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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 Sep 30, 2005 Delivered On Oct 07, 2005 | Satisfied | Amount secured All monies due or to become due from the borrower and the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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
| ||||
| Deed of charge over credit balances | Created On Sep 28, 2000 Delivered On Oct 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re fibrowatt limited business premisum account number 90106941. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Jul 17, 1997 Delivered On Jul 21, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with a share purchase agreement dated 19TH april 1996, as amended by a supplemental agreement dated 12TH august 1996 and by a second supplemental agreement dated 10TH may 1997 | |
Short particulars All the company's property in and right to receive all or any sums of money that may be or become payable to the company under or in consequence of the terms of a commissioning fee agreement dated 14TH august 1996 up to a maximum aggregate amount of 8,000,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over securities | Created On Jun 17, 1997 Delivered On Jun 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 16TH march 1992 or pursuant to the debenture (as defined in the deed) | |
Short particulars First fixed charge the shares inclusing all dividends interest or other distributions and all allotments accretions offers rights benefits and advantages whatsoever. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over securities | Created On Jun 17, 1997 Delivered On Jun 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the termsof the facility agreement dated 30TH november 1990 or pursuant to the debenture (as defined in the deed) | |
Short particulars First fixed charge over the shares together with any substituted securities inclusive of all dividends interest and other distributions and all allotments accretions offers rights benefits and advantages. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 19, 1997 Delivered On Jun 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on the due date therefor and otherwise in accordance with the terms of the relevant loan agreements (as therein defined) and the deed | |
Short particulars Fixed charge all "securities" being: all shares in the capital of any subsidiary of the company including all dividends benefits property rights etc, floating charge other than the excluded property (as defined on the M395). Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party account charge | Created On May 08, 1997 Delivered On May 13, 1997 | Satisfied | Amount secured All monies due or to become due from fibrowatt thetford limited to the chargee under the marubeni loan agreement dated 8TH may 1997 | |
Short particulars Fixed charge over the cash collateral, the account and the debt.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On May 08, 1997 Delivered On May 13, 1997 | Satisfied | Amount secured All monies due or to become due from fibrowatt thetford limited to the chargee under or pursuant to the finance documents (as defined in the junior loan agreement dated 8TH may 1997) | |
Short particulars All right title and interest in shareholding in fibromass limited and fibrowatt thetford limited.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On May 08, 1997 Delivered On May 13, 1997 | Satisfied | Amount secured All monies due or to become due from fibrowatt thetford limited to the chargee pursuant to the finance documents (as defined in the junior loan agreement dated 8TH may 1997) | |
Short particulars All right, title and interest in and to the second portion of the commissioning fee( as defined in the deed, and the commissioning fee contract dated 12 august 1996). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Aug 21, 1996 Delivered On Sep 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the deed of guarantee and indemnity of even date and/or pursuant to clauses 9.1 and 9.2 of the share purchase agreement dated 18TH april 1996 which in either case become due and payable as a result of a failure on the part of fibro holdings limited to pay sums due and payable in accordance with clauses 3.2 (ii) , 3.3 or 3.4 of the share purchase agreement, subject to a maximum amount secured of £500,000 | |
Short particulars The deposit referred to in clause 2 (I) of the account charge and any sum or sums (up to a maximum amount of £500,000) which are from time to time deposited in the bank account in the name of fibrowatt with the royal bank of scotland PLC. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Aug 21, 1996 Delivered On Sep 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the deed of guarantee and indemnity of even date and/or pursuant to clauses 9.1 and 9.2 of the share purchase agreement dated 18TH april 1996 which in either case become due and payable as a result of a failure on the part of fibro holdings limited to pay sums due and payable in accordance with clauses 3.2 (ii) , 3.3 or 3.4 of the share purchase agreement, subject to a maximum amount secured of £500,000 | |
Short particulars All or any sums of money that may be or become payable to fibrowatt under or in consequence of the terms of the administration services agreement dated 19TH august 1996. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over securities | Created On Aug 12, 1996 Delivered On Aug 29, 1996 | Satisfied | Amount secured All monies due or to become due from fibrowatt thetford limited to the chargee in accordance with the provisions of the finance documents (as defined) | |
Short particulars The shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge | Created On Aug 12, 1996 Delivered On Aug 27, 1996 | Satisfied | Amount secured All obligations and liabilities of the company and fibro holdings limited to the chargee under an option agreement dated 12TH august 1996 | |
Short particulars The sum of £1 and any other sum or sums which are from time to time deposited in an account with the bank of scotland under account no.0044010. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of floating charge | Created On May 21, 1996 Delivered On Jun 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 21ST may 1996 | |
Short particulars The undertaking and all other property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 28, 1994 Delivered On Apr 06, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 28TH march 1994 being that part of the respective liabilities described above which exceeds the principal amount of £500,000 | |
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
| ||||
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