AWT SCALES LIMITED

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

    Company NameAWT SCALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03492627
    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 AWT SCALES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AWT SCALES LIMITED located?

    Registered Office Address
    99 Gresham Street
    EC2V 7NG London
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of AWT SCALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVERY WEIGH-TRONIX LIMITEDNov 19, 2003Nov 19, 2003
    SALTER WEIGH-TRONIX LIMITEDMay 05, 1998May 05, 1998
    SWT LIMITEDApr 08, 1998Apr 08, 1998
    LAW 935 LIMITEDJan 14, 1998Jan 14, 1998

    What are the latest accounts for AWT SCALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AWT SCALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2013

    Statement of capital on Feb 14, 2013

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Giles Matthew Hudson on May 21, 2012

    2 pagesCH01

    Annual return made up to Jan 14, 2012 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Jan 14, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2010

    8 pagesAA

    Full accounts made up to Nov 30, 2009

    13 pagesAA

    Annual return made up to Jan 14, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ola Tricia-Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Nov 20, 2009

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Appointment of Ola Tricia-Aramita Barreto-Morley as a director

    2 pagesAP01

    legacy

    4 pages363a

    Who are the officers of AWT SCALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    132600000001
    BARRETO-MORLEY, Ola Tricia Aramita
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United KingdomBritish161583790003
    UFLAND, Edward
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United KingdomBritish87558180001
    FOGARTY, Robert Joseph
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    Secretary
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    British17437720002
    RYNDYCZ, Mark
    26 Kilmorie Road
    WS11 7HZ Cannock
    Shrophire
    Secretary
    26 Kilmorie Road
    WS11 7HZ Cannock
    Shrophire
    British98930470001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BOWE, Gerald Grant
    85 Pasquaney Lane
    Bridgewater
    Nh 03222
    Usa
    Director
    85 Pasquaney Lane
    Bridgewater
    Nh 03222
    Usa
    American86912720003
    CASTLE, David Rayner
    47 Frederick Road
    Edgbaston
    B15 1HN Birmingham
    Director
    47 Frederick Road
    Edgbaston
    B15 1HN Birmingham
    American86859030001
    CASTLE, David
    1344 Oak Beach Fairmount
    Minnesota 56031
    FOREIGN Usa
    Director
    1344 Oak Beach Fairmount
    Minnesota 56031
    FOREIGN Usa
    American59141790001
    COOPER, Timothy John
    38 Grosvenor Close
    Four Oaks Sutton Coalfield
    B75 6RP Birmingham
    West Midlands
    Director
    38 Grosvenor Close
    Four Oaks Sutton Coalfield
    B75 6RP Birmingham
    West Midlands
    British145948190001
    CRAMER, Carl, Mr.
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    Director
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    United KingdomBritish92710960001
    EVANS, Roger William
    The Oaks
    Main Street Peasmarsh
    TN31 6SX Rye
    East Sussex
    Director
    The Oaks
    Main Street Peasmarsh
    TN31 6SX Rye
    East Sussex
    British15546750002
    GUNNING, Laurence Patrick
    Bushey Cottage
    High Street, Chipstead
    TN13 2RW Sevenoaks
    Kent
    Director
    Bushey Cottage
    High Street, Chipstead
    TN13 2RW Sevenoaks
    Kent
    Irish45213690002
    MCCANN, John J
    141 Blackstone Blvd
    Providence
    R I 02906
    Usa
    Director
    141 Blackstone Blvd
    Providence
    R I 02906
    Usa
    American68980260001
    RYNDYCZ, Mark
    26 Kilmorie Road
    WS11 7HZ Cannock
    Shrophire
    Director
    26 Kilmorie Road
    WS11 7HZ Cannock
    Shrophire
    United KingdomBritish98930470001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    WILKINSON, Richard
    72 Causey Farm Road
    B63 1EL Halesowen
    West Midlands
    Director
    72 Causey Farm Road
    B63 1EL Halesowen
    West Midlands
    British145948210001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does AWT SCALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jun 13, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All present and future monies and liabilities due or to become due from the company or/any other company named therein to the chargee under or in connection with any loan document or specified hedge agreement (as defined)
    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
    • Fleet National Bank (As Trustee for the Secured Creditors)
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    • Dec 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit supplemental to a lease date 18TH may 1987
    Created On Jun 08, 1999
    Delivered On Jun 12, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease
    Short particulars
    All interest paid from time to time standing to the credit of an interest bearing account opened in the name of the company with a bank or other institution of the company's choosing.
    Persons Entitled
    • Daejan Investments Limited
    Transactions
    • Jun 12, 1999Registration of a charge (395)
    • Nov 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On May 10, 1999
    Delivered On May 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the charge under a lease dated 29 may 1996
    Short particulars
    The deposit sum of £2,937.
    Persons Entitled
    • Coal Pension Properties Limited
    Transactions
    • May 14, 1999Registration of a charge (395)
    • Jul 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Letter with endorsement
    Created On Mar 11, 1999
    Delivered On Mar 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date or on any other account
    Short particulars
    £5,000 being the "deposited sum" as defined in the letter.
    Persons Entitled
    • Breckland District Council
    Transactions
    • Mar 17, 1999Registration of a charge (395)
    • Jul 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1998
    Delivered On May 13, 1998
    Satisfied
    Amount secured
    All moneys due or to become due from the company,formerly known as swt limited,to the chargee under or in connection with the credit agreement or any of the other loan documents
    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
    • Bank Boston,N.A.,Acting as Agent and Trustee for the Banks (As Defined)
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Dec 16, 2004Statement 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