WEIGH-TRONIX UK LIMITED

WEIGH-TRONIX UK LIMITED

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

    Company NameWEIGH-TRONIX UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03943960
    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 WEIGH-TRONIX UK LIMITED?

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

    Where is WEIGH-TRONIX UK LIMITED located?

    Registered Office Address
    5 Aldermanbury Square
    13th Floor
    EC2V 7HR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEIGH-TRONIX UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WEIGH-TRONIX UK 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

    Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021

    1 pagesTM02

    Confirmation statement made on Mar 06, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Change of details for Nsc Europe Limited as a person with significant control on May 22, 2019

    2 pagesPSC05

    Change of details for Nsc Europe Limited as a person with significant control on Mar 18, 2019

    2 pagesPSC05

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Change of details for Nsc Europe Limited as a person with significant control on Mar 06, 2017

    2 pagesPSC05

    Secretary's details changed for S & J Registrars Limited on May 04, 2015

    1 pagesCH04

    Director's details changed for Mr Stephen James Rowell on Mar 16, 2017

    2 pagesCH01

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017

    2 pagesAP03

    Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Termination of appointment of Edward Ufland as a director on Mar 13, 2017

    1 pagesTM01

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of WEIGH-TRONIX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Ryan Ronald
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    241475320001
    HUDSON, Giles Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish161583790003
    ROWELL, Stephen James
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish208316380001
    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
    GUNNING, Laurence Patrick
    Bushey Cottage
    High Street, Chipstead
    TN13 2RW Sevenoaks
    Kent
    Secretary
    Bushey Cottage
    High Street, Chipstead
    TN13 2RW Sevenoaks
    Kent
    Irish45213690002
    SIMPSON, Thomas Andrew
    19 Regents Park Terrace
    NW1 7ED London
    Secretary
    19 Regents Park Terrace
    NW1 7ED London
    British67284540001
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    132600000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETO-MORLEY, Ola Tricia Aramita
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    EnglandBritish,Portuguese140644240001
    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
    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
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    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
    SIMPSON, Thomas Andrew
    19 Regents Park Terrace
    NW1 7ED London
    Director
    19 Regents Park Terrace
    NW1 7ED London
    British67284540001
    STEPHENS, Daniel Melville
    20 Wroughton Road
    SW11 6BG London
    United Kingdom
    Director
    20 Wroughton Road
    SW11 6BG London
    United Kingdom
    British68742720001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritish161583570001
    WILKINSON, Richard
    72 Causey Farm Road
    B63 1EL Halesowen
    West Midlands
    Director
    72 Causey Farm Road
    B63 1EL Halesowen
    West Midlands
    British145948210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WEIGH-TRONIX UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Apr 06, 2016
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number4554866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WEIGH-TRONIX UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 31, 2006
    Delivered On Aug 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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. See the mortgage charge document for full details.
    Persons Entitled
    • European Capital Financial Services Limited (As Security Agent for the Secured Parties)
    Transactions
    • Aug 21, 2006Registration of a charge (395)
    • Oct 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Pledge on registered shares
    Created On Jul 31, 2006
    Delivered On Aug 18, 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
    The company creates first ranking rights of pledge now or as the case may be in advance to the pledgees over, the present shares, the future shares and the rights.. See the mortgage charge document for full details.
    Persons Entitled
    • European Capital Financial Services Limited (The Pledgee)
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Oct 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 01, 2005
    Delivered On Jun 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a soho foundry foundry lane smethwick west midlands t/n WM848738.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • Aug 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the secured parties or any of them and to the security trustee 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Aug 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of agreement and pledge
    Created On Jun 13, 2000
    Delivered On Jul 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to and by virtue of the credit agreement (as defined) the security document any specified hedge agreement or any loan document
    Short particulars
    The company creates first ranking rights of pledge now or as the case may be in advance to the plegees over, the present shares, the future shares and the rights,. See the mortgage charge document for full details.
    Persons Entitled
    • Fleet National Bank, Lehman Commercial Paper Inc, the Provident Bank, Bank of Scotlandfleet National Bank in Its Capacity as Agent, as Fronting Lender, as Issuing Lender and as Swing Line Lender and the Lenders (As Defined)
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    • Dec 16, 2004Statement of satisfaction of a charge in full or part (403a)
    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.
    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)

    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