AVERY WEIGH-TRONIX HOLDINGS LIMITED

AVERY WEIGH-TRONIX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAVERY WEIGH-TRONIX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04895923
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AVERY WEIGH-TRONIX HOLDINGS LIMITED located?

    Registered Office Address
    5 Aldermanbury Square
    13th Floor
    EC2V 7HR London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    AVERY WEIGH-TRONIX NO. 1 LIMITEDSep 11, 2003Sep 11, 2003

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AVERY WEIGH-TRONIX HOLDINGS 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

    1 pagesDS01

    Confirmation statement made on Oct 09, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 13, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 11, 2019 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transitional provisions and savings 05/06/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 05, 2019

    • Capital: GBP 8,682,075
    4 pagesSH01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017

    2 pagesAP03

    Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017

    1 pagesTM01

    Director's details changed for Mr Stephen James Rowell on Oct 12, 2017

    2 pagesCH01

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Termination of appointment of Edward Ufland as a director on Mar 13, 2017

    1 pagesTM01

    Confirmation statement made on Sep 11, 2016 with updates

    5 pagesCS01

    Appointment of Stephen James Rowell as a director on Apr 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Ryan Ronald
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    241474930001
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    132600000001
    HUDSON, Giles Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish161583790003
    ROWELL, Stephen James
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    United KingdomBritish208316380001
    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
    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
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritish161583570001
    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

    Who are the persons with significant control of AVERY WEIGH-TRONIX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A V Co 3 Limited
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Apr 06, 2016
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House, Uk
    Registration Number5851993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AVERY WEIGH-TRONIX HOLDINGS 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 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Collateral agreement
    Created On Jul 31, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present and future member of the group (or any of them) to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All capital stock and investment property and all products and proceeds, accessions, stock rights, stock dividends, liquidating dividends, new securities, payments, distributions and proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • European Capital Financial Services Limites as Security Agent for the Finance Parties (The"Security Agent")
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Oct 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Dec 10, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    First fixed charge all the shares,all related rights.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Aug 02, 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)
    Keyman insurance assignment
    Created On Dec 09, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Life assured gerald bowe,sum assured $1,000,000,termination date 27TH september 2048,assurance society protective insurance company,policy number and description life PLO784438 (for further details of life assured see form 395) to assign absolutely its interest in and to the policies and the proceeds and the full benefit thereof as a continuing security to the security trustee.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Aug 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 12, 2003
    Delivered On Oct 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the holdings or any of its subsidiaries to an agent or to any lender 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
    • 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