ARCELORMITTAL KENT WIRE TERMINALS LIMITED

ARCELORMITTAL KENT WIRE TERMINALS LIMITED

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

    Company NameARCELORMITTAL KENT WIRE TERMINALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03112560
    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 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 AddressNo

    What were the previous names of ARCELORMITTAL KENT WIRE TERMINALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORDIC FOREST TERMINALS LIMITEDMar 01, 1996Mar 01, 1996
    ASTRAL RAM LIMITEDOct 11, 1995Oct 11, 1995

    What are the latest accounts for ARCELORMITTAL KENT WIRE TERMINALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ARCELORMITTAL KENT WIRE TERMINALS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARCELORMITTAL KENT WIRE TERMINALS 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

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    1 pagesAA01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 300,000
    SH01

    Director's details changed for Philip Andrew Taylor on Feb 07, 2014

    2 pagesCH01

    Registered office address changed from * Leslie Ford House Tilbury Freeport Tilbury Essex RM18 7EH* on Jul 03, 2014

    1 pagesAD01

    Miscellaneous

    Section 519
    3 pagesMISC

    Appointment of Simon Lewis Collins as a director

    3 pagesAP01

    Appointment of Philip Andrew Taylor as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Stuart Paterson as a director

    2 pagesTM01

    Termination of appointment of Perry Glading as a director

    2 pagesTM01

    Termination of appointment of Charles Hammond as a director

    2 pagesTM01

    Termination of appointment of Michael Kingston as a director

    2 pagesTM01

    Termination of appointment of Pamela Smyth as a secretary

    2 pagesTM02

    Certificate of change of name

    Company name changed nordic forest terminals LIMITED\certificate issued on 07/02/14
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2014

    Change company name resolution on Jan 31, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to Oct 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 300,000
    SH01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Director's details changed for Michael John Kingston on Sep 27, 2013

    2 pagesCH01

    Director's details changed for Charles Graham Hammond on Sep 27, 2013

    2 pagesCH01

    Who are the officers of ARCELORMITTAL KENT WIRE TERMINALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Simon Lewis
    Tradescant Drive
    DA13 0EL Meopham
    1
    Kent
    United Kingdom
    Director
    Tradescant Drive
    DA13 0EL Meopham
    1
    Kent
    United Kingdom
    United KingdomBritish83026730002
    TAYLOR, Philip Andrew
    Mackintosh Close
    High Halstow
    ME3 8EQ Rochester
    19
    Kent
    United Kingdom
    Director
    Mackintosh Close
    High Halstow
    ME3 8EQ Rochester
    19
    Kent
    United Kingdom
    United KingdomBritish70375340003
    MCNEILL, Morag
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    Secretary
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    British2396760002
    SMYTH, Pamela June
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    Secretary
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    British172006950001
    STEWART, Toni Maria
    9 Northwood Avenue
    High Halstow
    ME3 8SX Rochester
    Kent
    Secretary
    9 Northwood Avenue
    High Halstow
    ME3 8SX Rochester
    Kent
    British16959850001
    VON HACHT, Patrick
    Korsvagen 28
    Nacka 13142
    Sweden
    Secretary
    Korsvagen 28
    Nacka 13142
    Sweden
    Swedish107409340001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    GLADING, Perry Dean
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    Director
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    EnglandBritish261672620002
    HAMMOND, Charles Graham
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    Director
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    ScotlandBritish498460009
    KINGSTON, Michael John
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    Director
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    UkBritish83677410001
    MURRAY, William Wilson
    35a Barnton Avenue West
    EH4 6DF Edinburgh
    Director
    35a Barnton Avenue West
    EH4 6DF Edinburgh
    United KingdomBritish498890002
    PATERSON, Stuart Randall
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    Director
    Leslie Ford House
    Tilbury Freeport
    RM18 7EH Tilbury
    Essex
    ScotlandBritish64281400001
    PRICE, Colin John
    Orchard House
    164 Wateringbury Road
    ME19 6JD East Malling
    Kent
    Director
    Orchard House
    164 Wateringbury Road
    ME19 6JD East Malling
    Kent
    EnglandBritish147963010001
    VON HACHT, Patrick
    Korsvagen 28
    Nacka 13142
    Sweden
    Director
    Korsvagen 28
    Nacka 13142
    Sweden
    Swedish107409340001
    VON HACHT, Patrick
    Korsvagen 28
    Nacka 13142
    Sweden
    Director
    Korsvagen 28
    Nacka 13142
    Sweden
    Swedish107409340001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Does ARCELORMITTAL KENT WIRE TERMINALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Redington Design Company Limited
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    • Jan 31, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Udt Limited
    Transactions
    • Jan 12, 2001Registration of a charge (395)
    • Oct 01, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 05, 1997Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 10, 1997Registration of a charge (395)
    • Jul 04, 2007Statement 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