PURE WAFER INTERNATIONAL LIMITED

PURE WAFER INTERNATIONAL LIMITED

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

    Company NamePURE WAFER INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03948002
    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 PURE WAFER INTERNATIONAL LIMITED?

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

    Where is PURE WAFER INTERNATIONAL LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PURE WAFER INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURE WAFER LIMITEDApr 25, 2000Apr 25, 2000
    MC106 LIMITEDMar 15, 2000Mar 15, 2000

    What are the latest accounts for PURE WAFER INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for PURE WAFER INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 06, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 06, 2017

    10 pages4.68

    Register(s) moved to registered inspection location 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH

    2 pagesAD03

    Register inspection address has been changed to 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH

    2 pagesAD02

    Registered office address changed from 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH Wales to 1 More London Place London SE1 2AF on Jan 22, 2016

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2016

    LRESSP

    Termination of appointment of David Richard Howells as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Huw Martin Lewis as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Peter George Harrington as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Keith Baker as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Paul David Broomfield Dolan as a director on Jan 07, 2016

    1 pagesTM01

    Termination of appointment of Huw Martin Lewis as a secretary on Jan 07, 2016

    1 pagesTM02

    Termination of appointment of Eurfyl Ap Gwilym as a director on Jan 07, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    22 pagesAA

    Satisfaction of charge 30 in full

    2 pagesMR04

    Satisfaction of charge 31 in full

    1 pagesMR04

    Registered office address changed from 16a Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH on Oct 06, 2015

    1 pagesAD01

    Registered office address changed from Central Business Park Swansea Vale Swansea SA7 0AB to 16a Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ on Jul 27, 2015

    1 pagesAD01

    Annual return made up to Mar 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Jun 30, 2014

    21 pagesAA

    Termination of appointment of David Howells as a secretary

    1 pagesTM02

    Who are the officers of PURE WAFER INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARING, James John
    Brookland Cottage
    Birchgrove Road
    SA7 9ER Glais
    West Glamorgan
    Secretary
    Brookland Cottage
    Birchgrove Road
    SA7 9ER Glais
    West Glamorgan
    BritishFinance Director Company Secre107714360001
    DOLAN, Paul David Broomfield
    Llantrithyd House
    CF71 7UB Llantrithyd
    Vale Of Glamorgan
    Secretary
    Llantrithyd House
    CF71 7UB Llantrithyd
    Vale Of Glamorgan
    BritishDirector112440640001
    HARRINGTON, Peter George
    22 Northumberland Road
    BS6 7BB Bristol
    Avon
    Secretary
    22 Northumberland Road
    BS6 7BB Bristol
    Avon
    BritishFinance Director69811430001
    HOWELLS, David Richard
    Central Business Park
    Swansea Vale
    SA7 0AB Swansea
    Secretary
    Central Business Park
    Swansea Vale
    SA7 0AB Swansea
    165639360001
    LEWIS, Huw Martin
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    Secretary
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    187607870001
    LOWE, Timothy Alun
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    Secretary
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    BritishAccountant36133150003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AP GWILYM, Eurfyl, Dr
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    Director
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    United KingdomBritishDirector74774890003
    BAKER, Keith
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    Director
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    WalesBritishEngineer232060780001
    CLARKE, Charles Giles
    West Hay
    West Hay Road
    BS40 5NP Wrington
    North Somerset
    Director
    West Hay
    West Hay Road
    BS40 5NP Wrington
    North Somerset
    EnglandBritishDirector85223340001
    DEARING, James John
    Brookland Cottage
    Birchgrove Road
    SA7 9ER Glais
    West Glamorgan
    Director
    Brookland Cottage
    Birchgrove Road
    SA7 9ER Glais
    West Glamorgan
    United KingdomBritishFinance Director Company Secre107714360001
    DOLAN, Paul David Broomfield
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    Director
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    United KingdomBritishDirector112440640001
    GREENHALGH, Peter Gerard
    Garston Farm
    Garston
    BA11 1RU Frome
    Somerset
    Director
    Garston Farm
    Garston
    BA11 1RU Frome
    Somerset
    United KingdomBritishCompany Director83636780001
    HARRINGTON, Peter George
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    Director
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    EnglandBritishDirector69811430001
    HOWELLS, David Richard
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    Director
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    United KingdomWelshDirector110640670002
    JONES, Ian Martin Lloyd
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    Director
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    United KingdomBritishVenture Capital114746480001
    LEWIS, David John
    The Pines
    Uplands, Gowerton
    SA4 3ET Swansea
    Director
    The Pines
    Uplands, Gowerton
    SA4 3ET Swansea
    BritishCompany Director69811460004
    LEWIS, Huw Martin
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    Director
    Waterton
    CF31 3PH Bridgend
    3 Waterton Park
    Mid Glamorgan
    Wales
    WalesWelshChartered Accountant187603880001
    LOWE, Timothy Alun
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    Director
    107 Heol Y Coed
    Rhiwbina
    CF14 6HS Cardiff
    WalesBritishAccountant36133150003
    MATERNAGHAN, David Shaun
    8 Holywell Road
    DE7 9HH Ilkeston
    Derbyshire
    Director
    8 Holywell Road
    DE7 9HH Ilkeston
    Derbyshire
    BritishSales & Marketing87365220001
    SAMUEL, John
    Little Quebb Farm
    Eardisley
    HR3 6LP Hereford
    Director
    Little Quebb Farm
    Eardisley
    HR3 6LP Hereford
    BritishDirector92480690001
    STEVENS, Mark
    12 Spofforth Hill
    LS22 6SE Wetherby
    West Yorkshire
    Director
    12 Spofforth Hill
    LS22 6SE Wetherby
    West Yorkshire
    BritishPrivate Equity71481160001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PURE WAFER INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2013
    Delivered On Feb 07, 2013
    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, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    • Dec 17, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 25, 2013
    Delivered On Feb 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a pure wafer mill brook drive llansamlet swansea t/no.CYM115788 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 07, 2013Registration of a charge (MG01)
    • Dec 17, 2015Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jan 23, 2008
    Delivered On Jan 28, 2008
    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 equipment, all its interest in the insurances. Equipment being, 1 gigamat technologies 300TRT 4X12 wafer sorter, 1 speedfam raytex wafer surface analysis system and 1 kla trencor corp sfs dls machine. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Corporate Asset Finance (Hp) Limited (Lloyds)
    Transactions
    • Jan 28, 2008Registration of a charge (395)
    • Jan 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 28, 2007
    Delivered On Jun 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property with t/n CYM115788,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Rbs Asset Finance Inc
    Transactions
    • Jun 29, 2007Registration of a charge (395)
    • May 15, 2013Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Mar 30, 2007
    Delivered On Apr 18, 2007
    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
    Surfscan SP2 wafer measuring machine,ser/no SO706-0201,powder coat panels (pp) crate with all insurances and all policies of contracts; all rights,claims and monies payable thereunder and all interest in any guarantee,warranty or other obligation in relation to the equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Corporate Asset Finance (Hp) Limited
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Jan 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 12, 2007
    Delivered On Feb 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land at mill brook drive llansamlet swansea t/no CYM115788. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • May 15, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 12, 2007
    Delivered On Feb 16, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • May 15, 2013Satisfaction of a charge (MR04)
    Equipment mortgage
    Created On Jul 15, 2005
    Delivered On Jul 25, 2005
    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
    All and any of the equipment and the insurance and any other property assets or income. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Equipment Finance LTD
    Transactions
    • Jul 25, 2005Registration of a charge (395)
    • Jan 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 01, 2003
    Delivered On Feb 20, 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
    • Apax Europe Iv Gp Co.Limited
    Transactions
    • Feb 20, 2003Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 07, 2003
    Delivered On Jan 22, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 22, 2003Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 07, 2003
    Delivered On Jan 09, 2003
    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
    • Ibm United Kingdom Financial Services Limited
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 07, 2003
    Delivered On Jan 10, 2003
    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
    • Apax Europe Iv Gp Co Limited (Security Trustee)
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 2002
    Delivered On Nov 28, 2002
    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
    • Apax Europe Iv Gp Co.Limited as Security Trustee for the Security Beneficiaries
    Transactions
    • Nov 28, 2002Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 13, 2002
    Delivered On Sep 19, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Apax Europe Iv Gp Co Limited
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2002
    Delivered On Sep 12, 2002
    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
    Land and buildings situate at swansea vale central business park llansamet swansea.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2002
    Delivered On Sep 12, 2002
    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
    Land and buildings situate at swansea vale central business park llansamet swansea.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 07, 2002
    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 l/h property k/a the site at central business park, swansea vale, llansamlet, swansea. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2002Registration of a charge (395)
    • Dec 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee 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
    • Apax Europe Iv-Gp Co Limited
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 13, 2002
    Delivered On May 21, 2002
    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
    • Apax Iv-Gp Co Limited
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Apr 15, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy set out in the schedule to this form (the "policy") all sums assured by them and all bonuses. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Apr 15, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy set out in the schedule to this form (the "policy") all sums assured by them and all bonuses. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Dec 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Apr 15, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy set out in the schedule to this form (the "policy") all sums assured by them and all bonuses. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Dec 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 15, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Dec 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of development agreement
    Created On Mar 22, 2002
    Delivered On Apr 04, 2002
    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
    An agreement dated 23 august 2000. see the mortgage charge document for full details.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of development agreement
    Created On Jun 06, 2001
    Delivered On Jun 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the grant of 6 june 2001 and any further monies due in relation to the deed of assignment
    Short particulars
    The agreement dated 23 august 2000 between swansea city county council and the company; all rights title benefits interest of the company present and future whether proprietory contractual or otherwise arising out of or connected with or relating to the agreement dated 23 august 2000 between swansea city council and the company.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Jun 26, 2001Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PURE WAFER INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2019Dissolved on
    Jan 07, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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