NORWICH AERO PRODUCTS LIMITED

NORWICH AERO PRODUCTS LIMITED

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

    Company NameNORWICH AERO PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02858312
    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 NORWICH AERO PRODUCTS LIMITED?

    • (3210) /

    Where is NORWICH AERO PRODUCTS LIMITED located?

    Registered Office Address
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORWICH AERO PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTON GROUP LIMITEDJul 17, 2000Jul 17, 2000
    NORWICH AERO PRODUCTS LIMITEDSep 16, 1999Sep 16, 1999
    WESTON AEROSPACE LIMITEDNov 15, 1993Nov 15, 1993
    LOTUSFLAME LIMITEDSep 30, 1993Sep 30, 1993

    What are the latest accounts for NORWICH AERO PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NORWICH AERO PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2010

    Statement of capital on Oct 06, 2010

    • Capital: GBP 1,000,000
    SH01

    Director's details changed for Richard Bradley Lawrence on Sep 30, 2010

    2 pagesCH01

    Secretary's details changed for Mitre Secretaries Limited on Sep 30, 2010

    2 pagesCH04

    Director's details changed for Robert David George on Sep 17, 2010

    2 pagesCH01

    Appointment of Albert Scott Yost as a director

    2 pagesAP01

    Termination of appointment of Robert Cremin as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    8 pages363s

    legacy

    8 pages363s

    Accounts made up to Dec 31, 2004

    4 pagesAA

    Accounts made up to Dec 31, 2003

    4 pagesAA

    legacy

    1 pages244

    legacy

    8 pages363s

    legacy

    pages363(288)

    Who are the officers of NORWICH AERO PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    GEORGE, Robert David
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    United StatesAmerican133332220004
    LAWRENCE, Richard Bradley
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    United StatesAnmerican122574630001
    YOST, Albert Scott
    N. Murray Lane
    99019 Liberty Lake
    1225
    Washington
    Usa
    Director
    N. Murray Lane
    99019 Liberty Lake
    1225
    Washington
    Usa
    United StatesAmerican149468560001
    ANDREWS, John Beresford
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    Secretary
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    British8066550002
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Secretary
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    British64030380001
    HOWARD, Robert Damian
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    Secretary
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    British43509060001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican67768140003
    HETHERINGTON, Neil
    Gate Lodge Ellanore Lane
    West Wittering
    PO20 8AN Chichester
    West Sussex
    Director
    Gate Lodge Ellanore Lane
    West Wittering
    PO20 8AN Chichester
    West Sussex
    British36206310001
    HOWARD, Robert Damian
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    Director
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    British43509060001
    KRING, Larry Albert
    3265 126th Ave Ne
    Bellevue
    Washington
    Wa 98005
    Director
    3265 126th Ave Ne
    Bellevue
    Washington
    Wa 98005
    American108012180001
    RICKETTS, Andrew Frederick
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    Director
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    British8066560004
    TEE, Henry Leonard
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    Director
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    United KingdomBritish10786060002
    TEMPEST, Philip Anthony
    Field House
    Kirton
    IP10 0PZ Ipswich
    Suffolk
    Director
    Field House
    Kirton
    IP10 0PZ Ipswich
    Suffolk
    British36898820002
    VAISEY, Alfred John
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    Director
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    British22038910002
    WOOD, Richard John
    10217 Se 21st Street
    Bellevue
    Washington 98004
    Usa
    Director
    10217 Se 21st Street
    Bellevue
    Washington 98004
    Usa
    British110561630001

    Does NORWICH AERO PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over goodwill
    Created On Nov 24, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or weston aerospace (1994) limited to the chargee under the terms of the facilities agreement and/orthe swap agreements (as defined)
    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
    • The Governor and the Company of the Bank of Scotlandas Trustees
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge of patents
    Created On Nov 24, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or weston aerospace (1994) limited to the chargee under the terms of the facilities agreement and/orthe swap agreements (as defined)
    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
    • The Governor and the Company of the Bank of Scotlandas Trustee
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 24, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the facility agreement and/or the swap agreements (as defined)
    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
    • The Governor and the Company of the Bank of Scotlandas Security Trustee
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 26, 1994Statement 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