PAPWORTH SPECIALIST VEHICLES LIMITED

PAPWORTH SPECIALIST VEHICLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAPWORTH SPECIALIST VEHICLES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03048528
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PAPWORTH SPECIALIST VEHICLES LIMITED?

    • (3410) /

    Where is PAPWORTH SPECIALIST VEHICLES LIMITED located?

    Registered Office Address
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of PAPWORTH SPECIALIST VEHICLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETCO PAPWORTH LIMITEDMar 23, 2004Mar 23, 2004
    ADVANCED TRANSPORT TECHNOLOGY LIMITEDApr 21, 1995Apr 21, 1995

    What are the latest accounts for PAPWORTH SPECIALIST VEHICLES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2011
    Next Accounts Due OnJun 30, 2012
    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest confirmation statement for PAPWORTH SPECIALIST VEHICLES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 21, 2017
    Next Confirmation Statement DueMay 05, 2017
    OverdueYes

    What is the status of the latest annual return for PAPWORTH SPECIALIST VEHICLES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for PAPWORTH SPECIALIST VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    **Part of the property or undertaking has been released from charge ** 9

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 8

    5 pagesMR05

    Order of court to wind up

    2 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Clissett as a director

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Termination of appointment of Philip Mcdaid as a director

    1 pagesTM01

    Annual return made up to Apr 21, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2011

    Statement of capital on Oct 11, 2011

    • Capital: GBP 60,000
    SH01

    Appointment of Continental Shelf 548 Limited as a director

    3 pagesAP02

    Appointment of Continental Shelf 547 Limited as a director

    3 pagesAP02

    Termination of appointment of Scott Brown as a secretary

    1 pagesTM02

    Appointment of Philip Mcdaid as a director

    3 pagesAP01

    Termination of appointment of Scott Brown as a director

    1 pagesTM01

    Appointment of Mr Mark Anthony Clissett as a director

    2 pagesAP01

    Termination of appointment of Marcus Shannon as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Termination of appointment of Ricahrd Fulton as a secretary

    2 pagesTM02

    Appointment of Scott Brown as a secretary

    3 pagesAP03

    Termination of appointment of Raymond Flynn as a director

    2 pagesTM01

    Appointment of Scott Douglas Brown as a director

    3 pagesAP01

    Appointment of Ricahrd Fulton as a secretary

    3 pagesAP03

    Termination of appointment of Michael Lavender as a secretary

    2 pagesTM02

    Annual return made up to Apr 21, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A deed of accession 09/02/2010
    RES13

    Who are the officers of PAPWORTH SPECIALIST VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONTINENTAL SHELF 547 LIMITED
    Field End Road
    HA4 0QH South Ruislip
    800
    Middlesex
    England
    Director
    Field End Road
    HA4 0QH South Ruislip
    800
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number7669797
    163247510001
    CONTINENTAL SHELF 548 LIMITED
    Field End Road
    HA4 0QH South Ruislip
    800
    Middlesex
    England
    Director
    Field End Road
    HA4 0QH South Ruislip
    800
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number7669811
    163247580001
    BROWN, Scott
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Secretary
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Australian154943660001
    FAIERS, Colin Charles
    4 Elm Way
    Willingham
    CB4 5JS Cambridge
    Canbridgeshire
    Secretary
    4 Elm Way
    Willingham
    CB4 5JS Cambridge
    Canbridgeshire
    British157295550001
    FULTON, Ricahrd
    Arthur Street
    BT1 4GA Belfast
    21
    Antrim
    Secretary
    Arthur Street
    BT1 4GA Belfast
    21
    Antrim
    British154196160001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    LAVENDER, Michael David
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    Secretary
    Forty Hill House
    EN2 9EU Forty Hill
    Middlesex
    British149181030001
    LEWIN, Peter Jonathan
    2 Cormont Road
    SE5 9RA London
    Secretary
    2 Cormont Road
    SE5 9RA London
    BritishLegal Advisor45962560004
    MATTHEWS, Michael James
    11 Caxton Lane
    Foxton
    CB2 6SR Cambridge
    Cambridgeshire
    Secretary
    11 Caxton Lane
    Foxton
    CB2 6SR Cambridge
    Cambridgeshire
    British9389260001
    WATSON, Philip George
    29 Northcroft
    SG19 1JJ Sandy
    Bedfordshire
    Secretary
    29 Northcroft
    SG19 1JJ Sandy
    Bedfordshire
    BritishChartered Engineer42944690001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    SARCON COMPLIANCE LIMITED
    Murray House
    Murray Street
    BT1 6DN Belfast
    Antrim
    Secretary
    Murray House
    Murray Street
    BT1 6DN Belfast
    Antrim
    143646650001
    BROWN, Scott Douglas
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    EnglandAustralianFinance Director183542790001
    CLISSETT, Mark Anthony
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    Director
    800 Field End Road
    South Ruislip
    HA4 0QH Middlesex
    United KingdomBritishDirector159159010001
    EDDY, Jonathan Charles Grenville
    Heath House
    Queen Mary Close
    GU51 4QR Fleet
    Hampshire
    Director
    Heath House
    Queen Mary Close
    GU51 4QR Fleet
    Hampshire
    BritishDirector72062400003
    FAIERS, Colin Charles
    4 Elm Way
    Willingham
    CB4 5JS Cambridge
    Canbridgeshire
    Director
    4 Elm Way
    Willingham
    CB4 5JS Cambridge
    Canbridgeshire
    United KingdomBritishChartered Accountant157295550001
    FLYNN, Raymond Francis
    66 Kiln Park
    BT39 0BB Templepatrick
    County Antrim
    Northern Ireland
    Director
    66 Kiln Park
    BT39 0BB Templepatrick
    County Antrim
    Northern Ireland
    Northern IrelandBritishAccountant119131330001
    HOUSDEN, Malcolm Brian
    16 The Woodlands
    Broom
    SG18 9NH Biggleswade
    Bedfordshire
    Director
    16 The Woodlands
    Broom
    SG18 9NH Biggleswade
    Bedfordshire
    BritishManufacturing Manager31969440001
    LEWIN, Peter Jonathan
    2 Cormont Road
    SE5 9RA London
    Director
    2 Cormont Road
    SE5 9RA London
    United KingdomBritishLegal Advisor45962560004
    MCDAID, Philip
    Field End Road
    HA4 0QH South Ruislip
    800
    Middlesex
    United Kingdom
    Director
    Field End Road
    HA4 0QH South Ruislip
    800
    Middlesex
    United Kingdom
    United KingdomIrishFinancial Controller161036530001
    MELLON, Denis
    19 Homewood Road
    AL1 4BG St Albans
    Hertfordshire
    Director
    19 Homewood Road
    AL1 4BG St Albans
    Hertfordshire
    United KingdomBritishDirector105707560001
    OLIVE, Michael Pelham Morris, Mr.
    Church Farm House
    Lower Basildon
    RG8 9NH Pangbourne
    Berkshire
    Director
    Church Farm House
    Lower Basildon
    RG8 9NH Pangbourne
    Berkshire
    EnglandBritishCompany Director36404130004
    REILLY, Paul
    Sonning Mead
    Thames Street
    RG4 6UR Sonning
    Berkshire
    Director
    Sonning Mead
    Thames Street
    RG4 6UR Sonning
    Berkshire
    United KingdomBritishManaging Director67639350002
    SCOTT, George Douglas
    Hill Farm House
    Holywell
    PE27 4TG Huntingdon
    Cambridgeshire
    Director
    Hill Farm House
    Holywell
    PE27 4TG Huntingdon
    Cambridgeshire
    BritishChartered Engineer76708940001
    SHANNON, Marcus John
    48 Loughanmore Road
    BT41 2HN Dunadry
    County Antrim
    N Ireland
    Director
    48 Loughanmore Road
    BT41 2HN Dunadry
    County Antrim
    N Ireland
    United KingdomBritishDirector108366960001
    SMITH, David Michael
    9 Crowdon Drive
    CV32 6NX Royal Leamington Spa
    Warwickshire
    Director
    9 Crowdon Drive
    CV32 6NX Royal Leamington Spa
    Warwickshire
    BritishNone119131400001
    WATSON, Philip George
    29 Northcroft
    SG19 1JJ Sandy
    Bedfordshire
    Director
    29 Northcroft
    SG19 1JJ Sandy
    Bedfordshire
    BritishChartered Engineer42944690001
    WESTBURY, Peter
    Somerset Hill
    Holmbury St Mary
    RH5 6NR Dorking
    Surrey
    Director
    Somerset Hill
    Holmbury St Mary
    RH5 6NR Dorking
    Surrey
    United KingdomBritishCompany Director2193910001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does PAPWORTH SPECIALIST VEHICLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 01, 2008
    Delivered On Oct 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2008Registration of a charge (395)
    • Sep 11, 2013Part of the property or undertaking has been released from the charge (MR05)
    Mortgage debenture
    Created On Oct 05, 2005
    Delivered On Oct 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from sarcon vehicles limited to the chargee
    Short particulars
    The property k/a unit 1 papworth business park papworth everard cambridge & units 3/5 papworth business park papworth everard cambridge. 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.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Sep 11, 2013Part of the property or undertaking has been released from the charge (MR05)
    Mortgage deed
    Created On Nov 01, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 5, papworth business park, cambridge. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Nov 01, 2004
    Delivered On Nov 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 3, papworth business park, cambridge. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 09, 2000
    Delivered On Mar 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being unit 3,papworth business park,cambridge.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 11, 2000Registration of a charge (395)
    • May 21, 2005Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Aug 11, 1999
    Delivered On Aug 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 14, 1999Registration of a charge (395)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 1999
    Delivered On Jul 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 31, 1995
    Delivered On Jun 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an acquisition agreement dated 10 may 1995 or this debenture
    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.
    Persons Entitled
    • The Papworth Trust
    Transactions
    • Jun 13, 1995Registration of a charge (395)
    • Jul 08, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 31, 1995
    Delivered On Jun 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    • Aug 20, 1999Statement of satisfaction of a charge in full or part (403a)

    Does PAPWORTH SPECIALIST VEHICLES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2013Petition date
    Aug 19, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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