FIBROWATT LIMITED

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

    Company NameFIBROWATT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02595814
    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 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 AddressNo

    What are the latest accounts for FIBROWATT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for FIBROWATT 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

    Satisfaction of charge 025958140017 in full

    4 pagesMR04

    Confirmation statement made on Apr 17, 2019 with updates

    4 pagesCS01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018

    2 pagesCH01

    Registration of charge 025958140017, created on Jul 23, 2018

    54 pagesMR01

    Confirmation statement made on Apr 17, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018

    1 pagesTM02

    Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017

    2 pagesAP03

    Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017

    2 pagesAP01

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Matthew George Setchell on Feb 20, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Termination of appointment of Tim James Senior as a director on Oct 06, 2016

    1 pagesTM01

    Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT

    2 pagesAD04

    Secretary's details changed for Sharna Ludlow on May 31, 2016

    1 pagesCH03

    Appointment of Sharna Ludlow as a secretary on May 06, 2016

    2 pagesAP03

    Termination of appointment of Karen Ward as a secretary on May 06, 2016

    1 pagesTM02

    Annual return made up to Mar 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Who are the officers of FIBROWATT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number11677818
    253893850001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritish146527710002
    SETCHELL, Matthew George
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish157021230004
    WILKINSON, Edwin John
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    EnglandBritish86926370001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239579580001
    DAVISON, James Edward
    20a Spratt Hall Road
    E11 2RQ London
    Secretary
    20a Spratt Hall Road
    E11 2RQ London
    British74915120001
    FRASER, Archibald Ian Charles
    70 St Dionis Road
    SW6 4TU London
    Secretary
    70 St Dionis Road
    SW6 4TU London
    British54887300001
    FRASER, Rupert James
    98 Clarendon Drive
    SW15 1AH London
    Secretary
    98 Clarendon Drive
    SW15 1AH London
    British25747380001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208085010001
    PICTON TURBERVILL, David
    8 Kingswood Rise
    Four Marks
    GU34 5BD Alton
    Hampshire
    Secretary
    8 Kingswood Rise
    Four Marks
    GU34 5BD Alton
    Hampshire
    British87719670002
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    204126870001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EVERSECRETARY LIMITED
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    Secretary
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    60471940007
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTHONY, Paul
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British81406540001
    APPS, Paul Gordon
    1 Pointers Close
    Chieveley
    RG20 8UJ Newbury
    Berkshire
    Director
    1 Pointers Close
    Chieveley
    RG20 8UJ Newbury
    Berkshire
    British88199170001
    BOVATI, Paolo
    Piazza 5 Agostino 5
    FOREIGN Milan
    20153
    Italy
    Director
    Piazza 5 Agostino 5
    FOREIGN Milan
    20153
    Italy
    Italian74743800001
    CHILTON, Malcolm David
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    Director
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    United KingdomBritish145829100001
    COLOMBO, Achille
    Via Cortivo 41
    Castagnola
    Ticino 6976
    Switzerland
    Director
    Via Cortivo 41
    Castagnola
    Ticino 6976
    Switzerland
    Swiss85487490001
    COLOMBO, Mario Carlo
    Via Solferino
    23 Brescia
    Brescia
    25122
    Italy
    Director
    Via Solferino
    23 Brescia
    Brescia
    25122
    Italy
    Italian81675680001
    CONSTANT, Richard Ashley Meyricke
    Park Lodge
    Aislaby
    YO1 1SW Whitby
    Yorkshire
    Director
    Park Lodge
    Aislaby
    YO1 1SW Whitby
    Yorkshire
    British19600420001
    EVERARD, Ian Douglas
    50 Shoreswood
    BL1 7DD Bolton
    Lancashire
    Director
    50 Shoreswood
    BL1 7DD Bolton
    Lancashire
    British28193080001
    FRASER, Elspeth Jane
    38 Clarendon Road
    W11 3AD London
    Director
    38 Clarendon Road
    W11 3AD London
    British11543170001
    FRASER, Elspeth Jane
    38 Clarendon Road
    W11 3AD London
    Director
    38 Clarendon Road
    W11 3AD London
    British11543170001
    FRASER, Perdita Rachel Josephine
    4 Alexander Street
    W2 5NT London
    Director
    4 Alexander Street
    W2 5NT London
    EnglandBritish179346590001
    FRASER, Rupert James
    98 Clarendon Drive
    SW15 1AH London
    Director
    98 Clarendon Drive
    SW15 1AH London
    EnglandBritish25747380001
    FRASER, Simon Joseph
    38 Clarendon Road
    W11 3AD London
    Director
    38 Clarendon Road
    W11 3AD London
    United KingdomBritish15057410001
    GIACOBELLI, Fabrizio
    Via Piave 17
    Rescaldina 20027
    Milano
    Italia
    Director
    Via Piave 17
    Rescaldina 20027
    Milano
    Italia
    Italian54917260001
    GULLIVER, Peter Leslie
    1 Warren Road
    Woodley
    RG5 3AP Reading
    Berkshire
    Director
    1 Warren Road
    Woodley
    RG5 3AP Reading
    Berkshire
    British38491630001
    GULLIVER, Peter Leslie
    1 Warren Road
    Woodley
    RG5 3AP Reading
    Berkshire
    Director
    1 Warren Road
    Woodley
    RG5 3AP Reading
    Berkshire
    British38491630001
    HOLDSWORTH, John Clifford
    9 The Grange
    Shepherds Lane Caversham
    RG4 7HZ Reading
    Berkshire
    Director
    9 The Grange
    Shepherds Lane Caversham
    RG4 7HZ Reading
    Berkshire
    British59930780001
    HOLT, Nicholas Christopher
    5 High Park Road
    TW9 4BL Richmond Upon Thames
    Surrey
    Director
    5 High Park Road
    TW9 4BL Richmond Upon Thames
    Surrey
    British10758310002
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    British102259090001
    KING, William John
    The Old Laundry
    Little Horwood
    MK17 0PG Milton Keynes
    Buckinghamshire
    Director
    The Old Laundry
    Little Horwood
    MK17 0PG Milton Keynes
    Buckinghamshire
    EnglandBritish74570800001

    Who are the persons with significant control of FIBROWATT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03302734
    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 FIBROWATT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2018Registration of a charge (MR01)
    • Oct 19, 2019Satisfaction of a charge (MR04)
    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
    • British Gas Trading Limited
    Transactions
    • Oct 19, 2005Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada Europe Limited (Security Trustee)
    Transactions
    • Oct 07, 2005Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2000Registration of a charge (395)
    • Jan 27, 2014Satisfaction of a charge (MR04)
    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
    • Eastern Generation Limited
    Transactions
    • Jul 21, 1997Registration of a charge (395)
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Tokyo-Mitsubishi,LTD.,
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Aug 07, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Tokyo-Mitsubishi, LTD.,
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Feb 24, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Finstahl S.A.
    • Foster Wheeler Energy Limited
    • Societa Nordelettrica S.P.a Sondel(As Agent and Security Trustee for the Lenders (as Therein Defined) or Any of Them
    Transactions
    • Jun 04, 1997Registration of a charge (395)
    • Mar 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Marubeni UK PLC
    Transactions
    • May 13, 1997Registration of a charge (395)
    • Nov 18, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 26, 2015Satisfaction of a charge (MR04)
    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
    • Marubeni UK PLC
    Transactions
    • May 13, 1997Registration of a charge (395)
    • Nov 18, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 26, 2015Satisfaction of a charge (MR04)
    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
    • Marubeni UK PLC
    Transactions
    • May 13, 1997Registration of a charge (395)
    • Nov 18, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 26, 2015Satisfaction of a charge (MR04)
    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
    • Eastern Generation Limited
    Transactions
    • Sep 10, 1996Registration of a charge (395)
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Eastern Generation Limited
    Transactions
    • Sep 10, 1996Registration of a charge (395)
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland, in Its Capacity as Trustee for Each of Thelenders
    Transactions
    • Aug 29, 1996Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and the Company of the Bank of Scotlandand Westdeutsche Landesbank Girozentrale
    Transactions
    • Aug 27, 1996Registration of a charge (395)
    • Nov 18, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 26, 2015Satisfaction of a charge (MR04)
    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
    • Catamount Thetford Corporation
    Transactions
    • Jun 05, 1996Registration of a charge (395)
    • Mar 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Foster Wheeler Energy Limited
    Transactions
    • Apr 06, 1994Registration of a charge (395)
    • Mar 17, 2005Statement 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