R W GEAR LIMITED

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

    Company NameR W GEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03378744
    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 R W GEAR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is R W GEAR LIMITED located?

    Registered Office Address
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of R W GEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1008) LIMITEDMay 30, 1997May 30, 1997

    What are the latest accounts for R W GEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for R W GEAR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R W GEAR 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

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Garth Jeffrey Bradwell on Jul 20, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Secretary's details changed for Mr Simon Grant Balem on Jan 13, 2015

    1 pagesCH03

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    3 pagesAA01

    Annual return made up to May 30, 2014 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Appointment of Dowding & Mills Nominees Limited as a director

    2 pagesAP02

    Termination of appointment of Colin Brewster as a director

    1 pagesTM01

    Termination of appointment of Andrew Hodgson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Colin Brewster on Sep 23, 2011

    2 pagesCH01

    Director's details changed for Mr Andrew Hodgson on Sep 23, 2011

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    6 pagesAR01

    Previous accounting period shortened from Jun 30, 2011 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Termination of appointment of Timothy Barrett as a director

    1 pagesTM01

    Who are the officers of R W GEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALEM, Simon Grant
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    Secretary
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    United Kingdom100212240001
    BRADWELL, Garth Jeffrey
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    Director
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    EnglandBritish152981330001
    DOWDING & MILLS NOMINEES LIMITED
    Camp Hill
    B12 0JJ Birmingham
    193
    England
    Director
    Camp Hill
    B12 0JJ Birmingham
    193
    England
    Identification TypeEuropean Economic Area
    Registration Number404173
    179451200001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Secretary
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    British89153860002
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Secretary
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    British95944970001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ARDEN, Derrick James
    8 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    Director
    8 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    United KingdomBritish42889910001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Director
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    United KingdomBritish89153860002
    BOAST, Clive Richard
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    Director
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    EnglandEnglish101925170001
    BREWSTER, Colin, Operations Director
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    Director
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    United KingdomBritish101194870008
    CAPEY, Michael Hugh
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    Director
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    British73520790002
    COLE, James Henry Robert
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    Director
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    British113180001
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Director
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    GUEST, Peter David
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    Director
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    British87423490001
    HABGOOD, Martyn Alan
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    Director
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    British90030950001
    HODGSON, Andrew
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    Director
    193 Camp Hill
    Birmingham
    B12 0JJ W Midlands
    United KingdomBritish152973400002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does R W GEAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 19, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties 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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • May 02, 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