FERRANTI AIR SYSTEMS LIMITED

FERRANTI AIR SYSTEMS LIMITED

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

    Company NameFERRANTI AIR SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03061216
    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 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 AddressNo

    What were the previous names of FERRANTI AIR SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBCO (169) LIMITEDMay 25, 1995May 25, 1995

    What are the latest accounts for FERRANTI AIR SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for FERRANTI AIR SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FERRANTI AIR SYSTEMS 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
    A53DDJYJ

    Termination of appointment of Andrew Norman Hamment as a director on May 08, 2012

    1 pagesTM01
    X52XH9VQ

    Termination of appointment of Paul David Dean as a director on May 08, 2012

    1 pagesTM01
    X52XH9NF

    Termination of appointment of David Garbett-Edwards as a secretary on May 08, 2012

    1 pagesTM02
    X52XH8XV

    Restoration by order of the court

    2 pagesAC92
    R4DLC34Z

    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
    A10FOPDF

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA
    A5RZ9UZ7

    Annual return made up to May 25, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2011

    Statement of capital on Jun 06, 2011

    • Capital: GBP 1,000,002
    SH01
    XTHXDUR2

    Appointment of Mr Rakesh Sharma as a director

    2 pagesAP01
    XLU24U3F

    Termination of appointment of Douglas Caster as a director

    1 pagesTM01
    XLTBXU3G

    Annual return made up to May 25, 2010 with full list of shareholders

    5 pagesAR01
    X8TAOKR7

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA
    PHQ9LILT

    Director's details changed for Mr Paul David Dean on Oct 01, 2009

    2 pagesCH01
    XLRK8E3I

    Director's details changed for Andrew Norman Hamment on Oct 01, 2009

    2 pagesCH01
    XLS2DE36

    Secretary's details changed for Mr David Garbett-Edwards on Oct 01, 2009

    1 pagesCH03
    XLU7JE3J

    Director's details changed for Douglas Caster on Oct 01, 2009

    2 pagesCH01
    XLRCCE3E

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

    8 pagesAA
    AGXRVC7S

    legacy

    4 pages363a
    XKH40ANZ

    legacy

    1 pages288a
    X75RV96A

    legacy

    1 pages288b
    X75KC96K

    legacy

    1 pages288b
    X75KD96L

    Who are the officers of FERRANTI AIR SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARMA, Rakesh
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    EnglandBritishManaging Director253839580001
    GARBETT-EDWARDS, David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Secretary
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    BritishCompany Secretary132637550001
    JEFFCOAT, David John
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    Secretary
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    BritishGroup Finance Director71377180005
    LAWTON, Graham
    25 Alder Grove
    FY6 8EJ Poulton Le Fylde
    Lancashire
    Secretary
    25 Alder Grove
    FY6 8EJ Poulton Le Fylde
    Lancashire
    BritishManagement Accountants2382160001
    SMITH, Michael John
    63 Fields Road
    Haslingden
    BB4 6QA Rossendale
    Lancashire
    Secretary
    63 Fields Road
    Haslingden
    BB4 6QA Rossendale
    Lancashire
    British61711420001
    YEOMAN, Ian Christopher
    Briarfield Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Secretary
    Briarfield Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    BritishDirector37099390002
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Nominee Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    900006440001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002
    BLOGH, Julian, Doctor
    Malvern 83 Green Lane
    SL1 8EG Burnham Beeches
    Buckinghamshire
    Director
    Malvern 83 Green Lane
    SL1 8EG Burnham Beeches
    Buckinghamshire
    United KingdomBritishDirector36783690003
    CASTER, Douglas
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    United KingdomBritishManaging Director37374260003
    DEAN, Paul David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritishGroup Finance Director78059050002
    HAMMENT, Andrew Norman
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    United KingdomBritishCompany Director48353460001
    HARRIS, Howard Daniel
    The Oaks Station Road
    Singleton
    FY6 8LG Poulton Le Fylde
    Lancashire
    Director
    The Oaks Station Road
    Singleton
    FY6 8LG Poulton Le Fylde
    Lancashire
    BritishCompany Director44607740001
    JEFFCOAT, David John
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    Director
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    BritishGroup Finance Director71377180005
    MCCARTNEY, Alan
    17 The Orchards
    WA16 0LS Pickmere
    Cheshire
    Director
    17 The Orchards
    WA16 0LS Pickmere
    Cheshire
    BritishManaging Director118583390001
    MORRIS, Keith Peter
    10 Laverton Road
    FY8 1EW Lytham St Annes
    Lancashire
    Director
    10 Laverton Road
    FY8 1EW Lytham St Annes
    Lancashire
    BritishDirector43135960001
    MORRIS, Keith Peter
    10 Laverton Road
    FY8 1EW Lytham St Annes
    Lancashire
    Director
    10 Laverton Road
    FY8 1EW Lytham St Annes
    Lancashire
    BritishCompany Director43135960001
    POWERS, Glenn Patrick
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    Director
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    BritishCompany Director72486520001
    PUGH, Graham John
    The Windmill Mill Lane
    Wrea Green
    PR4 2WP Preston
    Lancashire
    Director
    The Windmill Mill Lane
    Wrea Green
    PR4 2WP Preston
    Lancashire
    BritishCompany Director24512450001
    SANDOVER, Alan Philip
    20 Queens Road
    Hazel Grove
    SK7 4HX Stockport
    Cheshire
    Director
    20 Queens Road
    Hazel Grove
    SK7 4HX Stockport
    Cheshire
    BritishCommercial Manager66172980001
    WILLIAMSON, Stephen
    120 Warbreck Hill Road
    FY2 0TR Blackpool
    Lancashire
    Director
    120 Warbreck Hill Road
    FY2 0TR Blackpool
    Lancashire
    BritishCompany Director36188290001
    YEOMAN, Ian Christopher
    Briarfield Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Director
    Briarfield Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    EnglandBritishDirector37099390002
    COBBETT LEAK ALMOND LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300001
    COBBETTS LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Nominee Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    900006430001

    Does FERRANTI AIR SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 1998Registration of a charge (395)
    • Jun 02, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 1998Registration of a charge (395)
    • Jun 02, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1996Registration of a charge (395)
    • Mar 05, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1995Registration of a charge (395)
    • Mar 05, 1999Statement 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