GWK AMTEK LIMITED

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

    Company NameGWK AMTEK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03326288
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GWK AMTEK LIMITED?

    • (7415) /

    Where is GWK AMTEK LIMITED located?

    Registered Office Address
    Suite 306 Third Floor Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GWK AMTEK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GWK GROUP LIMITEDMay 01, 1997May 01, 1997
    FORAY 1011 LIMITEDFeb 28, 1997Feb 28, 1997

    What are the latest accounts for GWK AMTEK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for GWK AMTEK LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Nov 25, 2010

    5 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 26, 2009

    LRESEX

    Registered office address changed from King Automotive Systems Limited Chelmarsh Diamler Green Coventry CV6 3LT on Nov 11, 2009

    2 pagesAD01

    Director's details changed for John Ernest Flintham on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Phillipa Lucy Bishop on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Arvind Dham on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    18 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    Who are the officers of GWK AMTEK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Phillipa Lucy
    King Automotive Systems Limited
    Chelmarsh
    CV6 3LT Diamler Green
    Coventry
    Secretary
    King Automotive Systems Limited
    Chelmarsh
    CV6 3LT Diamler Green
    Coventry
    British101086280001
    DHAM, Arvind
    King Automotive Systems Limited
    Chelmarsh
    CV6 3LT Diamler Green
    Coventry
    Director
    King Automotive Systems Limited
    Chelmarsh
    CV6 3LT Diamler Green
    Coventry
    IndiaIndian93665890001
    FLINTHAM, John Ernest
    King Automotive Systems Limited
    Chelmarsh
    CV6 3LT Diamler Green
    Coventry
    Director
    King Automotive Systems Limited
    Chelmarsh
    CV6 3LT Diamler Green
    Coventry
    United KingdomBritish36461330002
    DAVIDSON, Alan Neil Ramsay, Captain
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Secretary
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    British63313000002
    DRURY, Richard Anthony
    14 Queen Street
    SG5 4NX Stotfold
    Bedfordshire
    Secretary
    14 Queen Street
    SG5 4NX Stotfold
    Bedfordshire
    British15235520001
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Secretary
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    British43019310004
    PAUL, Peter Michael
    Keys Cottage
    School Lane Warmington
    OX17 1DE Banbury
    Oxon
    Secretary
    Keys Cottage
    School Lane Warmington
    OX17 1DE Banbury
    Oxon
    British7677600001
    BENTON, Derek John
    Bridge House Bradnocks Marsh Lane
    Hampton In Arden
    B92 0LL Solihull
    West Midlands
    Director
    Bridge House Bradnocks Marsh Lane
    Hampton In Arden
    B92 0LL Solihull
    West Midlands
    EnglandEnglish38163810002
    CHURCHMAN, Richard Alan
    The Garden Flat
    43 Abbey Road St Johns Wood
    NW8 0AA London
    Director
    The Garden Flat
    43 Abbey Road St Johns Wood
    NW8 0AA London
    EnglandBritish37813980001
    DAVIDSON, Alan Neil Ramsay, Captain
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Director
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    United KingdomBritish63313000002
    DRURY, Richard Anthony
    14 Queen Street
    SG5 4NX Stotfold
    Bedfordshire
    Director
    14 Queen Street
    SG5 4NX Stotfold
    Bedfordshire
    British15235520001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British44103090001
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Director
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    British43019310004
    PARKER, Kenneth
    The Holt 5 Kingfisher Way
    Sheepy Parva
    CV9 3SW Atherstone
    Leicestershire
    Director
    The Holt 5 Kingfisher Way
    Sheepy Parva
    CV9 3SW Atherstone
    Leicestershire
    EnglandBritish83139010002
    PAUL, Peter Michael, Director
    Old Hill Farm
    London End
    CV47 7SL Priors Hardwick Southam
    Warwickshire
    Director
    Old Hill Farm
    London End
    CV47 7SL Priors Hardwick Southam
    Warwickshire
    British7677600002
    SMITH, Philip Anthony
    7 Graeme Road
    Sutton
    PE5 7XE Peterborough
    Cambridgeshire
    Director
    7 Graeme Road
    Sutton
    PE5 7XE Peterborough
    Cambridgeshire
    British117160910001
    SYAL, Ashwini Kumar
    Block A 90 Grd Floor
    South City
    Gurgaon
    Haryana 122001
    India
    Director
    Block A 90 Grd Floor
    South City
    Gurgaon
    Haryana 122001
    India
    Indian98849180001
    WELCH, Roderick Brett
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    Director
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    EnglandBritish90527220001
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    British6529580001

    Does GWK AMTEK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 31, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Ford Motor Company Limited
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Nov 04, 2005
    Delivered On Nov 17, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    Assignment of life policy
    Created On Nov 01, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy: name of insurer: scottish equitable PLC policy number: LO197882942 name of life assured: alan neil ramsay davidson and all money that may become payable under the policy subject to re-assignment on redemption.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Nov 01, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy: name of insurer: scottish equitable PLC policy number: LO198092942 name of life assured: richard churchman and all money that may become payable under the policy subject to re-assignment on redemption.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Nov 01, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy: name of insurer: scottish equitable PLC policy number: LO193682942 name of life assured: ken parker and all money that may become payable under the policy subject to re-assignment on redemption.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 24, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 24, 2003
    Delivered On Oct 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 12, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security holder under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland Commercial Services Limited (The Security Holder)
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first legal mortgage all land now owned by the company including (without limitation) the properties being 25 year l/h interest in land and buildings on the north-west side of blackhorse road letchworth SG8 1EL t/n HD405547 and 25 year l/h interest in land and buildings lying to the east of capmartin road radford coventry CV6 3FX t/n WM763836. 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
    • Lombard North Central PLC
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first legal mortgage all land now owned by the company including (without limitation) the properties being 25 year l/h interest in land and buildings on the north-west side of blackhorse road letchworth SG8 1EL t/n HD405547 and 25 year l/h interest in land and buildings lying to the east of capmartin road radford coventry CV6 3FX t/n WM763836. 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
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as foray 1011 limited) to the chargee under the facilities agreement and the debenture as defined therein
    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
    • Lombard North Central PLC
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1997
    Delivered On May 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as foray 1011 limited) to the chargee under the facilities agreement and the debenture as defined therein
    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
    • National Westminster Bank PLC
    Transactions
    • May 14, 1997Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as foray 1011 limited) to the chargee in respect of the loan (as defined)
    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
    • 3I PLC, for Itself and as Trustee for the Investors (As Defined)
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Jul 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does GWK AMTEK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2011Dissolved on
    Nov 26, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Frederick Peter Smith
    Suite 306 Third Floor
    Fort Dunlop
    B24 9FD Fort Parkway
    Birmingham
    practitioner
    Suite 306 Third Floor
    Fort Dunlop
    B24 9FD Fort Parkway
    Birmingham

    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