05471427 LTD

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

    Company Name05471427 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05471427
    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 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 AddressNo

    What were the previous names of 05471427 LTD?

    Previous Company Names
    Company NameFromUntil
    AWS ELECTRONICS (STONE) LTDJul 28, 2008Jul 28, 2008
    INSTEM TECHNOLOGY SERVICES LIMITEDSep 27, 2005Sep 27, 2005
    GRINDCO 481 LIMITEDJun 03, 2005Jun 03, 2005

    What are the latest accounts for 05471427 LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for 05471427 LTD?

    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

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Certificate of change of name

    Company name changed aws electronics (stone) LTD\certificate issued on 11/12/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    7 pagesMG01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2012

    Statement of capital on Jul 12, 2012

    • Capital: GBP 48,500
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Unit 2 Offerton Barns Business Centre Offerton Lane Hinlip Worcestershire WR3 8SX on Jul 14, 2011

    1 pagesAD01

    Director's details changed for Paul Deehan on Jul 14, 2011

    2 pagesCH01

    Director's details changed for Mr Adrian Spencer Keane on Jul 14, 2011

    2 pagesCH01

    Secretary's details changed for Mr Adrian Spencer Keane on Jul 14, 2011

    1 pagesCH03

    Full accounts made up to Jun 30, 2010

    16 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Adrian Spencer Keane on Jun 30, 2010

    2 pagesCH01

    Secretary's details changed for Adrian Spencer Keane on Jun 30, 2010

    1 pagesCH03

    Annual return made up to Jun 03, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Adrian Spencer Keane on Jun 03, 2010

    2 pagesCH01

    Secretary's details changed for Adrian Spencer Keane on Jun 03, 2010

    1 pagesCH03

    Full accounts made up to Jun 30, 2009

    17 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2008

    20 pagesAA

    legacy

    5 pages395

    Who are the officers of 05471427 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEANE, Adrian Spencer
    Offerton Barns Business Centre
    Offerton Lane
    WR3 8SX Hindlip
    Unit 2
    Worcestershire
    United Kingdom
    Secretary
    Offerton Barns Business Centre
    Offerton Lane
    WR3 8SX Hindlip
    Unit 2
    Worcestershire
    United Kingdom
    BritishFinance Director62552110002
    DEEHAN, Paul
    Offerton Barns Business Centre
    Offerton Lane
    WR3 8SX Hindlip
    Unit 2
    Worcestershire
    United Kingdom
    Director
    Offerton Barns Business Centre
    Offerton Lane
    WR3 8SX Hindlip
    Unit 2
    Worcestershire
    United Kingdom
    EnglandBritishCompany Director104098890002
    KEANE, Adrian Spencer
    Offerton Barns Business Centre
    Offerton Lane
    WR3 8SX Hindlip
    Unit 2
    Worcestershire
    United Kingdom
    Director
    Offerton Barns Business Centre
    Offerton Lane
    WR3 8SX Hindlip
    Unit 2
    Worcestershire
    United Kingdom
    United KingdomBritishFinance Director62552110002
    MORSE, Stephen James
    15 Brixham Close
    Eaton Park
    ST2 9PW Stoke On Trent
    Secretary
    15 Brixham Close
    Eaton Park
    ST2 9PW Stoke On Trent
    British49715170001
    STOTT, Graham Peter
    Woodland Cottage
    Minshull Lane
    CW7 4DU Wettenhall
    Cheshire
    Secretary
    Woodland Cottage
    Minshull Lane
    CW7 4DU Wettenhall
    Cheshire
    British123913800001
    TUCKER, David Andrew
    The Tabernacle Chaple
    Powys Terrace, Llanrhaeadr-Ym-Mochnant
    SY10 0JT Oswestry
    Secretary
    The Tabernacle Chaple
    Powys Terrace, Llanrhaeadr-Ym-Mochnant
    SY10 0JT Oswestry
    BritishCompany Director87563070001
    GRINDCO SECRETARIES LIMITED
    Grindeys Solicitors
    Glebe Court
    ST4 1ET Stoke On Trent
    Staffordshire
    Nominee Secretary
    Grindeys Solicitors
    Glebe Court
    ST4 1ET Stoke On Trent
    Staffordshire
    900022450001
    BROWN, Kerry Dillon
    Rock Cottage
    Cash Lane
    ST21 6HP Eccleshall
    Staffordshire
    Director
    Rock Cottage
    Cash Lane
    ST21 6HP Eccleshall
    Staffordshire
    BritishBusiness Consultant108837290001
    ELKS, David
    24 The Mead
    Trentham
    ST4 8DB Stoke On Trent
    Staffordshire
    Director
    24 The Mead
    Trentham
    ST4 8DB Stoke On Trent
    Staffordshire
    United KingdomBritishCompany Director12277080001
    SHAW, Richard George
    8 Cheltenham Drive
    ST17 4TX Stafford
    Staffordshire
    Director
    8 Cheltenham Drive
    ST17 4TX Stafford
    Staffordshire
    EnglandBritishCompany Director113641430001
    STERLING, Gary James
    3 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    Director
    3 Wood Crescent
    ST16 1NX Stafford
    Staffordshire
    United KingdomBritishCompany Director108954630001
    WILLIAMS, Gareth
    1 Kingston Drive
    ST15 0JH Stone
    Staffordshire
    Director
    1 Kingston Drive
    ST15 0JH Stone
    Staffordshire
    EnglandBritishCompany Director113641270001
    GRINDCO DIRECTORS LIMITED
    Grindeys Solicitors
    Glebe Court
    ST4 1ET Stoke On Trent
    Staffordshire
    Nominee Director
    Grindeys Solicitors
    Glebe Court
    ST4 1ET Stoke On Trent
    Staffordshire
    900022440001

    Does 05471427 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Nov 07, 2012Registration of a charge (MG01)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Sep 24, 2008Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 2007Registration of a charge (395)
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 03, 2007Registration of a charge (395)
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Bibby Financial Services Limited
    Transactions
    • Nov 10, 2005Registration of a charge (395)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • European Leasing PLC
    Transactions
    • Nov 22, 2005Registration of a charge (395)
    • Aug 02, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • European Leasing PLC
    Transactions
    • Nov 16, 2005Registration of a charge (395)
    • Aug 02, 2007Statement 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