WEIGH-TRONIX UK LIMITED
Overview
| Company Name | WEIGH-TRONIX UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03943960 |
| 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 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 Address | No |
What are the latest accounts for WEIGH-TRONIX UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WEIGH-TRONIX UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Mar 06, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Nsc Europe Limited as a person with significant control on May 22, 2019 | 2 pages | PSC05 | ||
Change of details for Nsc Europe Limited as a person with significant control on Mar 18, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Change of details for Nsc Europe Limited as a person with significant control on Mar 06, 2017 | 2 pages | PSC05 | ||
Secretary's details changed for S & J Registrars Limited on May 04, 2015 | 1 pages | CH04 | ||
Director's details changed for Mr Stephen James Rowell on Mar 16, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017 | 2 pages | AP03 | ||
Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||
Termination of appointment of Edward Ufland as a director on Mar 13, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Dec 20, 2016
| 3 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of WEIGH-TRONIX UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Ryan Ronald | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | 241475320001 | |||||||||||
| HUDSON, Giles Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 161583790003 | |||||||||
| ROWELL, Stephen James | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 208316380001 | |||||||||
| FOGARTY, Robert Joseph | Secretary | April Cottage Manor Lane Little Comberton WR10 3ER Pershore Worcestershire | British | 17437720002 | ||||||||||
| GUNNING, Laurence Patrick | Secretary | Bushey Cottage High Street, Chipstead TN13 2RW Sevenoaks Kent | Irish | 45213690002 | ||||||||||
| SIMPSON, Thomas Andrew | Secretary | 19 Regents Park Terrace NW1 7ED London | British | 67284540001 | ||||||||||
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 132600000001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Gresham Street EC2V 7NG London 99 Uk | England | British,Portuguese | 140644240001 | |||||||||
| 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 | ||||||||||
| 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 | |||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080003 | |||||||||
| 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 | ||||||||||
| SIMPSON, Thomas Andrew | Director | 19 Regents Park Terrace NW1 7ED London | British | 67284540001 | ||||||||||
| STEPHENS, Daniel Melville | Director | 20 Wroughton Road SW11 6BG London United Kingdom | British | 68742720001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | England | British | 161583570001 | |||||||||
| WILKINSON, Richard | Director | 72 Causey Farm Road B63 1EL Halesowen West Midlands | British | 145948210001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WEIGH-TRONIX UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itw Holdings Ix Limited | Apr 06, 2016 | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEIGH-TRONIX UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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