AWT SCALES LIMITED
Overview
| Company Name | AWT SCALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03492627 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AWT SCALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVERY WEIGH-TRONIX LIMITED | Nov 19, 2003 | Nov 19, 2003 |
| SALTER WEIGH-TRONIX LIMITED | May 05, 1998 | May 05, 1998 |
| SWT LIMITED | Apr 08, 1998 | Apr 08, 1998 |
| LAW 935 LIMITED | Jan 14, 1998 | Jan 14, 1998 |
What are the latest accounts for AWT SCALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for AWT SCALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Giles Matthew Hudson on May 21, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 8 pages | AA | ||||||||||
Full accounts made up to Nov 30, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jan 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ola Tricia-Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Nov 20, 2009
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
Appointment of Ola Tricia-Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of AWT SCALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street Fifth Floor EC2V 7NG London 99 United Kingdom |
| 132600000001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Gresham Street EC2V 7NG London 99 Uk | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 87558180001 | |||||||||
| FOGARTY, Robert Joseph | Secretary | April Cottage Manor Lane Little Comberton WR10 3ER Pershore Worcestershire | British | 17437720002 | ||||||||||
| RYNDYCZ, Mark | Secretary | 26 Kilmorie Road WS11 7HZ Cannock Shrophire | British | 98930470001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||||||
| BOWE, Gerald Grant | Director | 85 Pasquaney Lane Bridgewater Nh 03222 Usa | American | 86912720003 | ||||||||||
| CASTLE, David Rayner | Director | 47 Frederick Road Edgbaston B15 1HN Birmingham | American | 86859030001 | ||||||||||
| CASTLE, David | Director | 1344 Oak Beach Fairmount Minnesota 56031 FOREIGN Usa | American | 59141790001 | ||||||||||
| COOPER, Timothy John | Director | 38 Grosvenor Close Four Oaks Sutton Coalfield B75 6RP Birmingham West Midlands | British | 145948190001 | ||||||||||
| CRAMER, Carl, Mr. | Director | 2 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross | United Kingdom | British | 92710960001 | |||||||||
| EVANS, Roger William | Director | The Oaks Main Street Peasmarsh TN31 6SX Rye East Sussex | British | 15546750002 | ||||||||||
| GUNNING, Laurence Patrick | Director | Bushey Cottage High Street, Chipstead TN13 2RW Sevenoaks Kent | Irish | 45213690002 | ||||||||||
| MCCANN, John J | Director | 141 Blackstone Blvd Providence R I 02906 Usa | American | 68980260001 | ||||||||||
| RYNDYCZ, Mark | Director | 26 Kilmorie Road WS11 7HZ Cannock Shrophire | United Kingdom | British | 98930470001 | |||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| WILKINSON, Richard | Director | 72 Causey Farm Road B63 1EL Halesowen West Midlands | British | 145948210001 | ||||||||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Does AWT SCALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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