05471427 LTD
Overview
Company Name | 05471427 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05471427 |
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 05471427 LTD?
- Manufacture of other electronic and electric wires and cables (27320) / Manufacturing
Where is 05471427 LTD located?
Registered Office Address | Unit 2 Offerton Barns Business Centre Offerton Lane WR3 8SX Hindlip Worcestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 05471427 LTD?
Company Name | From | Until |
---|---|---|
AWS ELECTRONICS (STONE) LTD | Jul 28, 2008 | Jul 28, 2008 |
INSTEM TECHNOLOGY SERVICES LIMITED | Sep 27, 2005 | Sep 27, 2005 |
GRINDCO 481 LIMITED | Jun 03, 2005 | Jun 03, 2005 |
What are the latest accounts for 05471427 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for 05471427 LTD?
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed aws electronics (stone) LTD\certificate issued on 11/12/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hinlip Worcestershire WR3 8SX on Jul 14, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Paul Deehan on Jul 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Spencer Keane on Jul 14, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Adrian Spencer Keane on Jul 14, 2011 | 1 pages | CH03 | ||||||||||
Full accounts made up to Jun 30, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Adrian Spencer Keane on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Adrian Spencer Keane on Jun 30, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Jun 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Adrian Spencer Keane on Jun 03, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Adrian Spencer Keane on Jun 03, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Jun 30, 2009 | 17 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2008 | 20 pages | AA | ||||||||||
legacy | 5 pages | 395 | ||||||||||
Who are the officers of 05471427 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEANE, Adrian Spencer | Secretary | Offerton Barns Business Centre Offerton Lane WR3 8SX Hindlip Unit 2 Worcestershire United Kingdom | British | Finance Director | 62552110002 | |||||
DEEHAN, Paul | Director | Offerton Barns Business Centre Offerton Lane WR3 8SX Hindlip Unit 2 Worcestershire United Kingdom | England | British | Company Director | 104098890002 | ||||
KEANE, Adrian Spencer | Director | Offerton Barns Business Centre Offerton Lane WR3 8SX Hindlip Unit 2 Worcestershire United Kingdom | United Kingdom | British | Finance Director | 62552110002 | ||||
MORSE, Stephen James | Secretary | 15 Brixham Close Eaton Park ST2 9PW Stoke On Trent | British | 49715170001 | ||||||
STOTT, Graham Peter | Secretary | Woodland Cottage Minshull Lane CW7 4DU Wettenhall Cheshire | British | 123913800001 | ||||||
TUCKER, David Andrew | Secretary | The Tabernacle Chaple Powys Terrace, Llanrhaeadr-Ym-Mochnant SY10 0JT Oswestry | British | Company Director | 87563070001 | |||||
GRINDCO SECRETARIES LIMITED | Nominee Secretary | Grindeys Solicitors Glebe Court ST4 1ET Stoke On Trent Staffordshire | 900022450001 | |||||||
BROWN, Kerry Dillon | Director | Rock Cottage Cash Lane ST21 6HP Eccleshall Staffordshire | British | Business Consultant | 108837290001 | |||||
ELKS, David | Director | 24 The Mead Trentham ST4 8DB Stoke On Trent Staffordshire | United Kingdom | British | Company Director | 12277080001 | ||||
SHAW, Richard George | Director | 8 Cheltenham Drive ST17 4TX Stafford Staffordshire | England | British | Company Director | 113641430001 | ||||
STERLING, Gary James | Director | 3 Wood Crescent ST16 1NX Stafford Staffordshire | United Kingdom | British | Company Director | 108954630001 | ||||
WILLIAMS, Gareth | Director | 1 Kingston Drive ST15 0JH Stone Staffordshire | England | British | Company Director | 113641270001 | ||||
GRINDCO DIRECTORS LIMITED | Nominee Director | Grindeys Solicitors Glebe Court ST4 1ET Stoke On Trent Staffordshire | 900022440001 |
Does 05471427 LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 31, 2012 Delivered On Nov 07, 2012 | Outstanding | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 15, 2008 Delivered On Sep 24, 2008 | Outstanding | 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
| ||||
Transactions
| ||||
Debenture | Created On Jul 31, 2007 Delivered On Aug 04, 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jul 31, 2007 Delivered On Aug 03, 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 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 Nov 09, 2005 Delivered On Nov 10, 2005 | 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
| ||||
Transactions
| ||||
Debenture | Created On Nov 01, 2005 Delivered On Nov 22, 2005 | Satisfied | Amount secured £106,000 and all other monies due or to become due | |
Short particulars Dek 260 stencil printing machine serial no 116704 (1995) 440MM x 430MM print area,dek 260 stencil printing machine serial no. 112310 (1995) 440MM x 430MM print area,dek 260 stencil printing machine serial no. 253125 (1998) 440MM x 430MM print area (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 01, 2005 Delivered On Nov 16, 2005 | Satisfied | Amount secured £106,000 due or to become due from the company to | |
Short particulars The equipment being: dek 260 stencil printing machine serial no: 116704 (1995) 440MM x 430MM print area. Dek 260 stencil printing machine serial no: 112310 (1995) 440MM x 430MM print area. Dek 260 stencil printing machine serial no: 253125 (1998) 440MM x 430MM print area. For further details of equipment charged please refer to form 395. 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