AVERY WEIGH-TRONIX UK LIMITED

AVERY WEIGH-TRONIX UK LIMITED

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

    Company NameAVERY WEIGH-TRONIX UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04778942
    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 AVERY WEIGH-TRONIX UK LIMITED?

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

    Where is AVERY WEIGH-TRONIX UK LIMITED located?

    Registered Office Address
    99 Gresham Street
    EC2V 7NG London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVERY WEIGH-TRONIX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVERY WEIGH-TRONIX UK (HOLDINGS) LIMITEDMay 28, 2003May 28, 2003

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AVERY WEIGH-TRONIX UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AVERY 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

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to May 28, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 28, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Giles Matthew Hudson on May 21, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to May 28, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2010

    12 pagesAA

    Annual return made up to May 28, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Nov 30, 2009

    12 pagesAA

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2008

    6 pagesAA

    Who are the officers of AVERY WEIGH-TRONIX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    132600000001
    DEAKIN, Philip Matthew
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United KingdomBritish161583790003
    UFLAND, Edward
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United KingdomBritish87558180001
    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
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    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
    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
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Does AVERY 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)
    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)
    Fixed and floating security document
    Created On Sep 12, 2003
    Delivered On Oct 01, 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
    By way of fixed charge, material real property, other real property, other assets being book debts, investments, uncalled capital, intellectual property by way of first floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Fleet National Bank
    Transactions
    • Oct 01, 2003Registration 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