JET-VAC SYSTEMS (NORTHEAST) LIMITED

JET-VAC SYSTEMS (NORTHEAST) LIMITED

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

    Company NameJET-VAC SYSTEMS (NORTHEAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04503144
    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 JET-VAC SYSTEMS (NORTHEAST) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JET-VAC SYSTEMS (NORTHEAST) LIMITED located?

    Registered Office Address
    Endeavour House Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Neath Port Talbot
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JET-VAC SYSTEMS (NORTHEAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORGEPART LIMITEDAug 05, 2002Aug 05, 2002

    What are the latest accounts for JET-VAC SYSTEMS (NORTHEAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JET-VAC SYSTEMS (NORTHEAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Andre Green as a director on Oct 11, 2012

    2 pagesAP01

    Previous accounting period shortened from Jan 01, 2012 to Dec 31, 2011

    1 pagesAA01

    Termination of appointment of Paul Williams as a director on Sep 18, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Wells as a director on Sep 17, 2012

    1 pagesTM01

    Termination of appointment of Kevin Charles Viant as a director on Sep 18, 2012

    1 pagesTM01

    Annual return made up to Aug 05, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Rutherglen Centre Seaway Drive Port Talbot West Glamorgan SA12 7BR on Sep 05, 2012

    1 pagesAD01

    legacy

    7 pagesMG01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re guarantee/ debenture 03/09/2011
    RES13

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    legacy

    7 pagesMG01

    Termination of appointment of Nigel Andrew Drane as a director on Sep 03, 2011

    1 pagesTM01

    Appointment of Mr Richard Anthony Wells as a director on Sep 03, 2011

    2 pagesAP01

    Appointment of Mr Paul Williams as a director on Sep 03, 2011

    2 pagesAP01

    Appointment of Mr Kevin Charles Viant as a director on Sep 03, 2011

    2 pagesAP01

    Appointment of Mr Geraint Huw Jones as a director

    2 pagesAP01

    Annual return made up to Aug 05, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 05, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of JET-VAC SYSTEMS (NORTHEAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Geraint Huw
    7 Larchwood
    Pen-Y-Waun
    CF39 8JJ Tonyrefail
    Rct
    Secretary
    7 Larchwood
    Pen-Y-Waun
    CF39 8JJ Tonyrefail
    Rct
    British101451300004
    GREEN, Andre
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    Director
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    United KingdomBritish173085360001
    JONES, Geraint Huw
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    Director
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    United KingdomBritish101451300004
    RICHARDS, Barbara
    28 Victoria Road
    SA12 6AD Port Talbot
    West Glamorgan
    Secretary
    28 Victoria Road
    SA12 6AD Port Talbot
    West Glamorgan
    British16805140001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DRANE, Nigel Andrew
    5 Dan Y Graig Avenue
    CF36 5AA Porthcawl
    Mid Glam
    Director
    5 Dan Y Graig Avenue
    CF36 5AA Porthcawl
    Mid Glam
    U.K.British84080530001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Director
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    EnglandBritish9581830001
    RICHARDS, Barbara
    28 Victoria Road
    SA12 6AD Port Talbot
    West Glamorgan
    Director
    28 Victoria Road
    SA12 6AD Port Talbot
    West Glamorgan
    British16805140001
    SMITH, Clive Leonard
    15 Mavis Grove
    Rhiwbina
    CF14 4SA Cardiff
    South Glamorgan
    Director
    15 Mavis Grove
    Rhiwbina
    CF14 4SA Cardiff
    South Glamorgan
    British74461840001
    VIANT, Kevin Charles
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    Director
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    United KingdomBritish161199090001
    WELLS, Richard Anthony
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    Director
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    United KingdomBritish161199080001
    WILLIAMS, Paul
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    Director
    Rutherglen Centre
    Seaway Parade
    SA12 7BR Port Talbot
    Endeavour House
    Neath Port Talbot
    United Kingdom
    United KingdomBritish161199100001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does JET-VAC SYSTEMS (NORTHEAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 08, 2012
    Delivered On Jun 22, 2012
    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
    • Finance Wales Investments (3) Limited
    Transactions
    • Jun 22, 2012Registration of a charge (MG01)
    • Oct 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 03, 2011
    Delivered On Sep 21, 2011
    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
    • Finance Wales Investments (6) Limited
    Transactions
    • Sep 21, 2011Registration of a charge (MG01)
    • Oct 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 28, 2004
    Delivered On Aug 10, 2004
    Outstanding
    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
    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
    • Barclays Bank PLC
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
    Created On Feb 13, 2003
    Delivered On Feb 19, 2003
    Outstanding
    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 equitable charge any debt purchased or purported to be purchased by the chargee pursuant to the agreement including its related rights both present and future which fail to vest in the chargee for any reason and all amounts of indebtedness now or at any time owing to the company on any account whatsoever including the related rights other than any purchased debts which fail to vest in the chargee. By way of floating charge all monies received in respect of the other debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2003Registration of a charge (395)

    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