TEXTRON ACQUISITION LIMITED

TEXTRON ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEXTRON ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03443385
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEXTRON ACQUISITION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TEXTRON ACQUISITION LIMITED located?

    Registered Office Address
    23 Bedford Row
    London
    WC1R 4EB
    Undeliverable Registered Office AddressNo

    What were the previous names of TEXTRON ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1680 LIMITEDOct 02, 1997Oct 02, 1997

    What are the latest accounts for TEXTRON ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TEXTRON ACQUISITION 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

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 21, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 13, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on Feb 05, 2018

    2 pagesAP03

    Termination of appointment of Pauline Anne Preston as a secretary on Jan 13, 2018

    1 pagesTM02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesSH20

    Statement of capital on Dec 05, 2017

    • Capital: GBP 29,596,743
    11 pagesSH19
    Annotations
    DateAnnotation
    Sep 27, 2018Replacement A REPLACEMENT SH19 WAS REGISTERED ON 27/09/2018 AS THE ORIGINAL DOCUMENT WAS NOT PROPERLY DELIVERED

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 04/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Oct 21, 2017 with updates

    4 pagesCS01

    Change of details for Textron Atlantic Inc. as a person with significant control on Oct 18, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Confirmation statement made on Oct 21, 2016 with updates

    6 pagesCS01

    Annual return made up to Oct 21, 2015 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 531,918,481
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Who are the officers of TEXTRON ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROJAS-MERA, Natalia Fernanda
    23 Bedford Row
    London
    WC1R 4EB
    Secretary
    23 Bedford Row
    London
    WC1R 4EB
    242990650001
    PERKINS, Elizabeth Chaffee
    23 Bedford Row
    London
    WC1R 4EB
    Director
    23 Bedford Row
    London
    WC1R 4EB
    United StatesAmericanAttorney200658200001
    WILLAMAN, Ann Thompson
    23 Bedford Row
    London
    WC1R 4EB
    Director
    23 Bedford Row
    London
    WC1R 4EB
    United StatesAmericanParalegal94137300001
    MCGARTOLL, Paul Augustine
    15 The Avenue Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    15 The Avenue Kew
    TW9 2AL Richmond
    Surrey
    Irish/American61096250001
    PRESTON, Pauline Anne
    23 Bedford Row
    London
    WC1R 4EB
    Secretary
    23 Bedford Row
    London
    WC1R 4EB
    British19230150002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    AYOTTE, Robert Joseph
    10 Shawnee Road
    Meadfield
    Massachusetts
    02052
    Usa
    Director
    10 Shawnee Road
    Meadfield
    Massachusetts
    02052
    Usa
    AmericanFinancial Officer42960010002
    BRACKEN, John Hinkle
    23 Bedford Row
    London
    WC1R 4EB
    Director
    23 Bedford Row
    London
    WC1R 4EB
    UsaUsaLawyer146498740001
    BRAUNSTEIN, Donnie
    7 Horizons Road
    Sharon
    Massachusetts
    02067
    America
    Director
    7 Horizons Road
    Sharon
    Massachusetts
    02067
    America
    AmericanLawyer69197020001
    CAMPBELL, Lewis Byrns
    50 Channing Avenue
    Providence
    Ri 002606
    Usa
    Director
    50 Channing Avenue
    Providence
    Ri 002606
    Usa
    AmericanCompany Director74798140002
    HARDYMON, James Franklin
    8 Lighthouse Lane
    Barrington Rhode Island
    FOREIGN 02806
    Usa
    Director
    8 Lighthouse Lane
    Barrington Rhode Island
    FOREIGN 02806
    Usa
    AmericanCompany Director39341530001
    JUCHATZ, Wayne Warren
    15 Courageous Circle
    Bristol
    Rhode Island 02809 1007
    Usa
    Director
    15 Courageous Circle
    Bristol
    Rhode Island 02809 1007
    Usa
    AmericanCompany Director56380000001
    KEY, Stephen Lewis
    44 Stimson Avenue
    Providence
    Rhode Island 02906
    Usa
    Director
    44 Stimson Avenue
    Providence
    Rhode Island 02906
    Usa
    AmericanCompany Director56379970001
    MCGARTOLL, Paul Augustine
    15 The Avenue Kew
    TW9 2AL Richmond
    Surrey
    Director
    15 The Avenue Kew
    TW9 2AL Richmond
    Surrey
    Irish/AmericanCompany Director61096250001
    RIDGWAY, David Kenneth
    Bedford Row
    WC1R 4EB London
    23
    Director
    Bedford Row
    WC1R 4EB London
    23
    United KingdomBritishHr Director84898580001
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishTaxation Adviser133771640001
    THOMAS, Alun Christopher
    6 Anlaby Road
    TW11 0PU Teddington
    Middlesex
    Director
    6 Anlaby Road
    TW11 0PU Teddington
    Middlesex
    EnglandBritishAccountant86484560002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of TEXTRON ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Textron Atlantic Llc
    Orange Street
    19801 Wilmington
    1209
    Delaware
    United States
    May 06, 2016
    Orange Street
    19801 Wilmington
    1209
    Delaware
    United States
    No
    Legal FormDelaware Limited Liability Company
    Country RegisteredUsa
    Legal AuthorityDelaware Limited Liability Company Act
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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