FERRANTI AIR SYSTEMS LIMITED
Overview
Company Name | FERRANTI AIR SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03061216 |
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 FERRANTI AIR SYSTEMS LIMITED?
- (9999) /
Where is FERRANTI AIR SYSTEMS LIMITED located?
Registered Office Address | 417 Bridport Road Greenford UB6 8UE Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FERRANTI AIR SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
COBCO (169) LIMITED | May 25, 1995 | May 25, 1995 |
What are the latest accounts for FERRANTI AIR SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for FERRANTI AIR SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for FERRANTI AIR SYSTEMS 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 | ||||||||||
Termination of appointment of Andrew Norman Hamment as a director on May 08, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul David Dean as a director on May 08, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Garbett-Edwards as a secretary on May 08, 2012 | 1 pages | TM02 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to May 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Rakesh Sharma as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Caster as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for Mr Paul David Dean on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Norman Hamment on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Garbett-Edwards on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Douglas Caster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of FERRANTI AIR SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARMA, Rakesh | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | England | British | Managing Director | 253839580001 | ||||
GARBETT-EDWARDS, David | Secretary | Bridport Road UB6 8UA Greenford 417 Middlesex England | British | Company Secretary | 132637550001 | |||||
JEFFCOAT, David John | Secretary | 417 Bridport Road UB6 8UA Greenford Middlesex | British | Group Finance Director | 71377180005 | |||||
LAWTON, Graham | Secretary | 25 Alder Grove FY6 8EJ Poulton Le Fylde Lancashire | British | Management Accountants | 2382160001 | |||||
SMITH, Michael John | Secretary | 63 Fields Road Haslingden BB4 6QA Rossendale Lancashire | British | 61711420001 | ||||||
YEOMAN, Ian Christopher | Secretary | Briarfield Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | British | Director | 37099390002 | |||||
COBBETTS (SECRETARIAL) LIMITED | Nominee Secretary | Ship Canal House King Street M2 4WB Manchester | 900006440001 | |||||||
COBBETTS LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 43263300002 | |||||||
BLOGH, Julian, Doctor | Director | Malvern 83 Green Lane SL1 8EG Burnham Beeches Buckinghamshire | United Kingdom | British | Director | 36783690003 | ||||
CASTER, Douglas | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | United Kingdom | British | Managing Director | 37374260003 | ||||
DEAN, Paul David | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | England | British | Group Finance Director | 78059050002 | ||||
HAMMENT, Andrew Norman | Director | Bridport Road UB6 8UA Greenford 417 Middlesex England | United Kingdom | British | Company Director | 48353460001 | ||||
HARRIS, Howard Daniel | Director | The Oaks Station Road Singleton FY6 8LG Poulton Le Fylde Lancashire | British | Company Director | 44607740001 | |||||
JEFFCOAT, David John | Director | 417 Bridport Road UB6 8UA Greenford Middlesex | British | Group Finance Director | 71377180005 | |||||
MCCARTNEY, Alan | Director | 17 The Orchards WA16 0LS Pickmere Cheshire | British | Managing Director | 118583390001 | |||||
MORRIS, Keith Peter | Director | 10 Laverton Road FY8 1EW Lytham St Annes Lancashire | British | Director | 43135960001 | |||||
MORRIS, Keith Peter | Director | 10 Laverton Road FY8 1EW Lytham St Annes Lancashire | British | Company Director | 43135960001 | |||||
POWERS, Glenn Patrick | Director | 23 Sefton Drive M28 2NG Worsley Manchester | British | Company Director | 72486520001 | |||||
PUGH, Graham John | Director | The Windmill Mill Lane Wrea Green PR4 2WP Preston Lancashire | British | Company Director | 24512450001 | |||||
SANDOVER, Alan Philip | Director | 20 Queens Road Hazel Grove SK7 4HX Stockport Cheshire | British | Commercial Manager | 66172980001 | |||||
WILLIAMSON, Stephen | Director | 120 Warbreck Hill Road FY2 0TR Blackpool Lancashire | British | Company Director | 36188290001 | |||||
YEOMAN, Ian Christopher | Director | Briarfield Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | England | British | Director | 37099390002 | ||||
COBBETT LEAK ALMOND LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300001 | |||||||
COBBETTS LIMITED | Nominee Director | Ship Canal House King Street M2 4WB Manchester | 900006430001 |
Does FERRANTI AIR SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 10, 1998 Delivered On Jun 17, 1998 | 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 block a oaks business park crew road wythenshaw manchester t/no.GM711804. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 10, 1998 Delivered On Jun 17, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 22, 1995 Delivered On Jan 08, 1996 | 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 building a the oaks business park crewe baguley manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 31, 1995 Delivered On Sep 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as cobco (169) limited) to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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