PAPWORTH SPECIALIST VEHICLES LIMITED
Overview
Company Name | PAPWORTH SPECIALIST VEHICLES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03048528 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PAPWORTH SPECIALIST VEHICLES LIMITED?
Company Name | From | Until |
---|---|---|
ASSETCO PAPWORTH LIMITED | Mar 23, 2004 | Mar 23, 2004 |
ADVANCED TRANSPORT TECHNOLOGY LIMITED | Apr 21, 1995 | Apr 21, 1995 |
What are the latest accounts for PAPWORTH SPECIALIST VEHICLES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2011 |
Next Accounts Due On | Jun 30, 2012 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest confirmation statement for PAPWORTH SPECIALIST VEHICLES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 21, 2017 |
Next Confirmation Statement Due | May 05, 2017 |
Overdue | Yes |
What is the status of the latest annual return for PAPWORTH SPECIALIST VEHICLES LIMITED?
Annual Return |
|
---|
What are the latest filings for PAPWORTH SPECIALIST VEHICLES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
**Part of the property or undertaking has been released from charge ** 9 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 8 | 5 pages | MR05 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark Clissett as a director | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Philip Mcdaid as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Continental Shelf 548 Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Continental Shelf 547 Limited as a director | 3 pages | AP02 | ||||||||||
Termination of appointment of Scott Brown as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Philip Mcdaid as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Scott Brown as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Anthony Clissett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcus Shannon as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 17 pages | AA | ||||||||||
Termination of appointment of Ricahrd Fulton as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Scott Brown as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Raymond Flynn as a director | 2 pages | TM01 | ||||||||||
Appointment of Scott Douglas Brown as a director | 3 pages | AP01 | ||||||||||
Appointment of Ricahrd Fulton as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Michael Lavender as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Apr 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of PAPWORTH SPECIALIST VEHICLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONTINENTAL SHELF 547 LIMITED | Director | Field End Road HA4 0QH South Ruislip 800 Middlesex England |
| 163247510001 | ||||||||||
CONTINENTAL SHELF 548 LIMITED | Director | Field End Road HA4 0QH South Ruislip 800 Middlesex England |
| 163247580001 | ||||||||||
BROWN, Scott | Secretary | 800 Field End Road South Ruislip HA4 0QH Middlesex | Australian | 154943660001 | ||||||||||
FAIERS, Colin Charles | Secretary | 4 Elm Way Willingham CB4 5JS Cambridge Canbridgeshire | British | 157295550001 | ||||||||||
FULTON, Ricahrd | Secretary | Arthur Street BT1 4GA Belfast 21 Antrim | British | 154196160001 | ||||||||||
HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||||||
LAVENDER, Michael David | Secretary | Forty Hill House EN2 9EU Forty Hill Middlesex | British | 149181030001 | ||||||||||
LEWIN, Peter Jonathan | Secretary | 2 Cormont Road SE5 9RA London | British | Legal Advisor | 45962560004 | |||||||||
MATTHEWS, Michael James | Secretary | 11 Caxton Lane Foxton CB2 6SR Cambridge Cambridgeshire | British | 9389260001 | ||||||||||
WATSON, Philip George | Secretary | 29 Northcroft SG19 1JJ Sandy Bedfordshire | British | Chartered Engineer | 42944690001 | |||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
SARCON COMPLIANCE LIMITED | Secretary | Murray House Murray Street BT1 6DN Belfast Antrim | 143646650001 | |||||||||||
BROWN, Scott Douglas | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | England | Australian | Finance Director | 183542790001 | ||||||||
CLISSETT, Mark Anthony | Director | 800 Field End Road South Ruislip HA4 0QH Middlesex | United Kingdom | British | Director | 159159010001 | ||||||||
EDDY, Jonathan Charles Grenville | Director | Heath House Queen Mary Close GU51 4QR Fleet Hampshire | British | Director | 72062400003 | |||||||||
FAIERS, Colin Charles | Director | 4 Elm Way Willingham CB4 5JS Cambridge Canbridgeshire | United Kingdom | British | Chartered Accountant | 157295550001 | ||||||||
FLYNN, Raymond Francis | Director | 66 Kiln Park BT39 0BB Templepatrick County Antrim Northern Ireland | Northern Ireland | British | Accountant | 119131330001 | ||||||||
HOUSDEN, Malcolm Brian | Director | 16 The Woodlands Broom SG18 9NH Biggleswade Bedfordshire | British | Manufacturing Manager | 31969440001 | |||||||||
LEWIN, Peter Jonathan | Director | 2 Cormont Road SE5 9RA London | United Kingdom | British | Legal Advisor | 45962560004 | ||||||||
MCDAID, Philip | Director | Field End Road HA4 0QH South Ruislip 800 Middlesex United Kingdom | United Kingdom | Irish | Financial Controller | 161036530001 | ||||||||
MELLON, Denis | Director | 19 Homewood Road AL1 4BG St Albans Hertfordshire | United Kingdom | British | Director | 105707560001 | ||||||||
OLIVE, Michael Pelham Morris, Mr. | Director | Church Farm House Lower Basildon RG8 9NH Pangbourne Berkshire | England | British | Company Director | 36404130004 | ||||||||
REILLY, Paul | Director | Sonning Mead Thames Street RG4 6UR Sonning Berkshire | United Kingdom | British | Managing Director | 67639350002 | ||||||||
SCOTT, George Douglas | Director | Hill Farm House Holywell PE27 4TG Huntingdon Cambridgeshire | British | Chartered Engineer | 76708940001 | |||||||||
SHANNON, Marcus John | Director | 48 Loughanmore Road BT41 2HN Dunadry County Antrim N Ireland | United Kingdom | British | Director | 108366960001 | ||||||||
SMITH, David Michael | Director | 9 Crowdon Drive CV32 6NX Royal Leamington Spa Warwickshire | British | None | 119131400001 | |||||||||
WATSON, Philip George | Director | 29 Northcroft SG19 1JJ Sandy Bedfordshire | British | Chartered Engineer | 42944690001 | |||||||||
WESTBURY, Peter | Director | Somerset Hill Holmbury St Mary RH5 6NR Dorking Surrey | United Kingdom | British | Company Director | 2193910001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does PAPWORTH SPECIALIST VEHICLES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PAPWORTH SPECIALIST VEHICLES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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