AVERY WEIGH-TRONIX UK LIMITED
Overview
| Company Name | AVERY WEIGH-TRONIX UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04778942 |
| 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 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 Address | No |
What were the previous names of AVERY WEIGH-TRONIX UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVERY WEIGH-TRONIX UK (HOLDINGS) LIMITED | May 28, 2003 | May 28, 2003 |
What are the latest accounts for AVERY WEIGH-TRONIX UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for AVERY WEIGH-TRONIX UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AVERY 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 | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Giles Matthew Hudson on May 21, 2012 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to May 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2009 | 12 pages | AA | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2008 | 6 pages | AA | ||||||||||
Who are the officers of AVERY WEIGH-TRONIX UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 132600000001 | ||||||||||
| DEAKIN, Philip Matthew | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | 87558180001 | |||||||||
| FOGARTY, Robert Joseph | Secretary | April Cottage Manor Lane Little Comberton WR10 3ER Pershore Worcestershire | British | 17437720002 | ||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| 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 | ||||||||||
| CRAMER, Carl, Mr. | Director | 2 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross | United Kingdom | British | 92710960001 | |||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Does AVERY 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
| ||||
| 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
| ||||
| 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
| ||||
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