ARCELORMITTAL KENT WIRE TERMINALS LIMITED
Overview
| Company Name | ARCELORMITTAL KENT WIRE TERMINALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03112560 |
| 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 ARCELORMITTAL KENT WIRE TERMINALS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ARCELORMITTAL KENT WIRE TERMINALS LIMITED located?
| Registered Office Address | Dock No. 1 Chatham Docks ME4 4SW Chatham Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARCELORMITTAL KENT WIRE TERMINALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORDIC FOREST TERMINALS LIMITED | Mar 01, 1996 | Mar 01, 1996 |
| ASTRAL RAM LIMITED | Oct 11, 1995 | Oct 11, 1995 |
What are the latest accounts for ARCELORMITTAL KENT WIRE TERMINALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ARCELORMITTAL KENT WIRE TERMINALS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ARCELORMITTAL KENT WIRE TERMINALS 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 | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip Andrew Taylor on Feb 07, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Leslie Ford House Tilbury Freeport Tilbury Essex RM18 7EH* on Jul 03, 2014 | 1 pages | AD01 | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Appointment of Simon Lewis Collins as a director | 3 pages | AP01 | ||||||||||
Appointment of Philip Andrew Taylor as a director | 3 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Stuart Paterson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Perry Glading as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles Hammond as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Kingston as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Pamela Smyth as a secretary | 2 pages | TM02 | ||||||||||
Certificate of change of name Company name changed nordic forest terminals LIMITED\certificate issued on 07/02/14 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 23 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Michael John Kingston on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Graham Hammond on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of ARCELORMITTAL KENT WIRE TERMINALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Simon Lewis | Director | Tradescant Drive DA13 0EL Meopham 1 Kent United Kingdom | United Kingdom | British | 83026730002 | |||||
| TAYLOR, Philip Andrew | Director | Mackintosh Close High Halstow ME3 8EQ Rochester 19 Kent United Kingdom | United Kingdom | British | 70375340003 | |||||
| MCNEILL, Morag | Secretary | 9 Wester Coates Gardens Wester Coates EH12 5LT Edinburgh | British | 2396760002 | ||||||
| SMYTH, Pamela June | Secretary | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | British | 172006950001 | ||||||
| STEWART, Toni Maria | Secretary | 9 Northwood Avenue High Halstow ME3 8SX Rochester Kent | British | 16959850001 | ||||||
| VON HACHT, Patrick | Secretary | Korsvagen 28 Nacka 13142 Sweden | Swedish | 107409340001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| GLADING, Perry Dean | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | England | British | 261672620002 | |||||
| HAMMOND, Charles Graham | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | Scotland | British | 498460009 | |||||
| KINGSTON, Michael John | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | Uk | British | 83677410001 | |||||
| MURRAY, William Wilson | Director | 35a Barnton Avenue West EH4 6DF Edinburgh | United Kingdom | British | 498890002 | |||||
| PATERSON, Stuart Randall | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | Scotland | British | 64281400001 | |||||
| PRICE, Colin John | Director | Orchard House 164 Wateringbury Road ME19 6JD East Malling Kent | England | British | 147963010001 | |||||
| VON HACHT, Patrick | Director | Korsvagen 28 Nacka 13142 Sweden | Swedish | 107409340001 | ||||||
| VON HACHT, Patrick | Director | Korsvagen 28 Nacka 13142 Sweden | Swedish | 107409340001 | ||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Does ARCELORMITTAL KENT WIRE TERMINALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 30, 2006 Delivered On Jun 13, 2006 | Satisfied | Amount secured £12,000.00 due or to become due from the company to | |
Short particulars The deposit and all interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Sep 26, 2001 Delivered On Sep 28, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as land adjoining nos 6 and 7 berth chatham dockyard,gillingham kent. 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 Sep 26, 2001 Delivered On Sep 28, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as land to the north east of nos 6 and 7 berths at chatham docks gillingham kent. 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
| ||||
| Fixed charge | Created On Jan 11, 2001 Delivered On Jan 12, 2001 | Satisfied | Amount secured £81,000 from the company to the chargee with interest and charges thereon | |
Short particulars A first fixed charge over the goods listed in the schedule attached to the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 21, 1997 Delivered On Nov 05, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a berth 6, basin 3 chatham dockyard gillingham kent t/n K759631. 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
| ||||
| Debenture deed | Created On Apr 25, 1997 Delivered On May 10, 1997 | 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
| ||||
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