SSW 1 LIMITED

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

    Company NameSSW 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03814500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SSW 1 LIMITED?

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

    Where is SSW 1 LIMITED located?

    Registered Office Address
    6th Floor
    36 Park Row
    LS1 5JL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of SSW 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE WATERJET GROUP (TWG) LIMITEDJan 18, 2012Jan 18, 2012
    LASER RESALE LIMITEDJul 27, 1999Jul 27, 1999

    What are the latest accounts for SSW 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for SSW 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SSW 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from C/O Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on Sep 09, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 09, 2014

    9 pages4.68

    Registered office address changed from * Unit 4 Parkside Way Darton Barnsley South Yorkshire S75 5QQ England* on Dec 19, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Robert Smith as a director

    1 pagesTM01

    Termination of appointment of Stuart Carnachan as a secretary

    1 pagesTM02

    Previous accounting period shortened from Jan 31, 2014 to Jul 31, 2013

    3 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jul 27, 2012

    17 pagesRP04

    Annual return made up to Jul 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 11,698
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed the waterjet group (twg) LIMITED\certificate issued on 07/08/13
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2013

    Change company name resolution on Jul 31, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Jan 31, 2012

    7 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Sep 03, 2013A second filed AR01 was registered on 03/09/2013

    legacy

    6 pagesMG01

    Certificate of change of name

    Company name changed laser resale LIMITED\certificate issued on 18/01/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2012

    Change company name resolution on Dec 14, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2011

    RES15

    Who are the officers of SSW 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Martyn
    Floor
    36 Park Row
    LS1 5JL Leeds
    6th
    Secretary
    Floor
    36 Park Row
    LS1 5JL Leeds
    6th
    161478460001
    SMITH, Steven Robert
    Reeds Farm Cottage
    Alders Road
    TN12 6SS Capel
    Kent
    Director
    Reeds Farm Cottage
    Alders Road
    TN12 6SS Capel
    Kent
    United KingdomBritishCompany Director72251300003
    BLANCKE SMITH, Sarah
    Reeds Farm Cottage
    Alders Road
    TN12 6SS Capel
    Kent
    Secretary
    Reeds Farm Cottage
    Alders Road
    TN12 6SS Capel
    Kent
    BritishCompany Secretary122731300001
    CARNACHAN, Stuart Edwin Andrew
    4 Park Lane
    Burn
    YO8 8LW Selby
    North Yorkshire
    Secretary
    4 Park Lane
    Burn
    YO8 8LW Selby
    North Yorkshire
    British127574610001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    JONES, Carol Ann
    11 Lay Garth
    Rothwell
    LS26 0TW Leeds
    Secretary
    11 Lay Garth
    Rothwell
    LS26 0TW Leeds
    British50948860001
    SMITH, Steven Robert
    Reeds Farm Cottage
    Alders Road
    TN12 6SS Capel
    Kent
    Secretary
    Reeds Farm Cottage
    Alders Road
    TN12 6SS Capel
    Kent
    BritishCompany Director72251300003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    JONES, Brian
    11 Lay Garth
    Rothwell
    LS26 0TW Leeds
    Director
    11 Lay Garth
    Rothwell
    LS26 0TW Leeds
    EnglandBritishCompany Director50948850001
    SMITH, Robert Reginald
    34 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    34 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    United KingdomBritishBusiness Executive26406560001

    Does SSW 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jun 26, 2012
    Delivered On Jun 27, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Jun 27, 2012Registration of a charge (MG01)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 14, 2010
    Delivered On Nov 03, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Steven Robert Smith (The Lender)
    Transactions
    • Nov 03, 2010Registration of a charge (MG01)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 14, 2010
    Delivered On Nov 03, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Martyn Webster (The Lender)
    Transactions
    • Nov 03, 2010Registration of a charge (MG01)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 21, 2001
    Delivered On Aug 25, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 2001Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does SSW 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2013Commencement of winding up
    May 19, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Williams
    Albion Court
    5 Albion Place
    LS1 6JL Leeds
    West Yorkshire
    practitioner
    Albion Court
    5 Albion Place
    LS1 6JL Leeds
    West Yorkshire
    Martin Maloney
    5 Albion Place
    LS1 6JL Leeds
    West Yorkshire
    practitioner
    5 Albion Place
    LS1 6JL Leeds
    West Yorkshire

    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