WADE ALLIED HOLDINGS LIMITED

WADE ALLIED HOLDINGS LIMITED

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

    Company NameWADE ALLIED HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03732115
    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 WADE ALLIED HOLDINGS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is WADE ALLIED HOLDINGS LIMITED located?

    Registered Office Address
    c/o C/O WADE CERAMICS LTD
    5 Bessemer Drive
    Etruria
    ST1 5GR Stoke-On-Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WADE ALLIED HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JILTGROVE LIMITEDMar 12, 1999Mar 12, 1999

    What are the latest accounts for WADE ALLIED HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WADE ALLIED HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 09, 2022 with updates

    6 pagesCS01

    Confirmation statement made on Mar 22, 2021 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Registration of charge 037321150014, created on Aug 24, 2021

    29 pagesMR01

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Cancellation of shares. Statement of capital on Feb 03, 2021

    • Capital: GBP 171.00
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 04, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    32 pagesAA

    Confirmation statement made on Mar 22, 2018 with updates

    6 pagesCS01

    Notification of Edward Duke as a person with significant control on Feb 28, 2018

    2 pagesPSC01

    Termination of appointment of Robert Paulin Clinton as a director on Mar 31, 2018

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    30 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    30 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 180
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    27 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 180
    SH01

    Satisfaction of charge 10 in full

    2 pagesMR04

    Who are the officers of WADE ALLIED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARMER, Paul William
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    Secretary
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    British107938650002
    DUKE, Edward
    Foul Rice Farm
    Marton Lordship Stillington
    YO61 1NT York
    Director
    Foul Rice Farm
    Marton Lordship Stillington
    YO61 1NT York
    United KingdomBritish1876560002
    FARMER, Paul William
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    Director
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    EnglandBritish107938650002
    KALBORG, Ted Gunnar Christer
    22 Pelham Crescent
    SW7 2NR London
    Director
    22 Pelham Crescent
    SW7 2NR London
    EnglandSwedish8637550001
    CONNOR, Rosalind Jane
    22 Tudor Street
    EC4Y 0JJ London
    Secretary
    22 Tudor Street
    EC4Y 0JJ London
    British63883960001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRASSINGTON, Jeremy Guy
    Selacourt Heathfield Close
    GU22 7JQ Woking
    Surrey
    Director
    Selacourt Heathfield Close
    GU22 7JQ Woking
    Surrey
    United KingdomBritish143432330001
    CLINTON, Robert Paulin
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    Director
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    EnglandBritish70861710001
    COOPER, Alan Raymond
    42 Briar Crescent
    BB9 0QD Nelson
    Lancashire
    Director
    42 Briar Crescent
    BB9 0QD Nelson
    Lancashire
    British33870610003
    KEVE, Robert Hamilton
    Flat 1 Upper Kingswell
    58-62 Heath Street
    NW3 1EN London
    Director
    Flat 1 Upper Kingswell
    58-62 Heath Street
    NW3 1EN London
    British64293640001
    THORNEYCROFT, Maxwell Bennett
    22 Tudor Street
    EC4Y 0JJ London
    Director
    22 Tudor Street
    EC4Y 0JJ London
    British62114100001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of WADE ALLIED HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward Duke
    c/o C/O WADE CERAMICS LTD
    Bessemer Drive
    Etruria
    ST1 5GR Stoke-On-Trent
    5
    Staffordshire
    Feb 28, 2018
    c/o C/O WADE CERAMICS LTD
    Bessemer Drive
    Etruria
    ST1 5GR Stoke-On-Trent
    5
    Staffordshire
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ted Gunnar Christer Kalborg
    Pelham Crescent
    SW7 2NR London
    22
    England
    Apr 06, 2016
    Pelham Crescent
    SW7 2NR London
    22
    England
    No
    Nationality: Swedish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WADE ALLIED HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 24, 2021
    Delivered On Sep 01, 2021
    Outstanding
    Brief description
    1. by way of first fixed charge:- (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fse Meif LP Acting by Its General Partner Fse Meif Gp LTD
    Transactions
    • Sep 01, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 04, 2015
    Delivered On Feb 04, 2015
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    Legal charge
    Created On Feb 11, 2011
    Delivered On Feb 18, 2011
    Outstanding
    Amount secured
    £190,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H land and buildings on the north and south sides of leek new road stoke-on-trent staffordshire t/no SF117104.
    Persons Entitled
    • H163 Limited
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 23, 2009
    Delivered On Sep 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Sep 24, 2009Registration of a charge (395)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 04, 2008
    Delivered On Sep 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the north and south sides of leek new road milton t/no SF117104 all together with all buildings & fixtures,floating charge all plant,machinery,implements.utensils,furniture and equipment,assignment the goodwill see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 09, 2008Registration of a charge (395)
    • Mar 24, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 04, 2008
    Delivered On Sep 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at milton leek new road milton stoke on trent t/no SF117104 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 09, 2008Registration of a charge (395)
    • Mar 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Mar 24, 2015Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 02, 2006
    Delivered On Oct 13, 2006
    Satisfied
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Mar 24, 2015Satisfaction of a charge (MR04)
    All asset debenture
    Created On Oct 02, 2006
    Delivered On Oct 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the 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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 07, 2006Registration of a charge (395)
    • Mar 24, 2015Satisfaction of a charge (MR04)
    Fixed and floating security agreement
    Created On Apr 11, 2006
    Delivered On Apr 21, 2006
    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
    • Itochu Corporation
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Hsbc Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Oct 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurance policy
    Created On May 20, 1999
    Delivered On Jun 10, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company (formerly known as jiltgrove limited) to the chargee under the deed the facilities agreement (as defined) or the invoice discounting agreements and all amounts of the above mentioned nature owing by the company to the trustee (as defined) in respect of the loan stocks
    Short particulars
    The policy and all monies bonuses profits additions and benefits already accrued or which may accrue in the future which may become payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Bny International Limited
    Transactions
    • Jun 10, 1999Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 20, 1999
    Delivered On Jun 08, 1999
    Satisfied
    Amount secured
    All amounts payable under £1,800,000 8% secured loan stock and £500,000 20% secured loan stock issued to the chargee and all other future actual or contingent obligations and liabilities owed to the chargee by the company or any of the other companies named in schedule 1 of the composite guarantee and debenture
    Short particulars
    First fixed charge over the company's present and future interest in plant and machinery stock shares debentures bonds or other securities and share rights attaching to them money standing to the credit of accounts book and other debts and the proceeds of their realisation the benefits and proceeds of insurances and the right of return of any insurance premium the benefit of all licences ,goodwill uncalled capital and by way of floating charge all the company's present and future undertaking and assets.
    Persons Entitled
    • Capital Partners Ii Limited
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • Mar 24, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 20, 1999
    Delivered On Jun 05, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company (formerly known as jiltgrove limited) to the chargee under the finance documents or any other document
    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
    • Bny International Limited
    Transactions
    • Jun 05, 1999Registration of a charge (395)
    • Dec 22, 2005Statement 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