PWC ASSEMBLIES LIMITED
Overview
Company Name | PWC ASSEMBLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06783670 |
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 PWC ASSEMBLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PWC ASSEMBLIES LIMITED located?
Registered Office Address | Dunelm Cottage 35a North Street DL17 8HX Ferryhill County Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PWC ASSEMBLIES LIMITED?
Company Name | From | Until |
---|---|---|
DPE ASSEMBLIES LIMITED | Apr 18, 2015 | Apr 18, 2015 |
USL AUTOMOTIVE LIMITED | Jan 03, 2012 | Jan 03, 2012 |
DPE AUTOMOTIVE (DIRECT) LIMITED | Jun 22, 2009 | Jun 22, 2009 |
DPE REDDITCH LIMITED | Jan 28, 2009 | Jan 28, 2009 |
ASHWAY 102 LIMITED | Jan 06, 2009 | Jan 06, 2009 |
What are the latest accounts for PWC ASSEMBLIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PWC ASSEMBLIES LIMITED?
Annual Return |
|
---|
What are the latest filings for PWC ASSEMBLIES 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 | ||||||||||
Certificate of change of name Company name changed dpe assemblies LIMITED\certificate issued on 08/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||
Termination of appointment of Andrew Christopher Lapping as a director on Aug 19, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Christopher Lapping as a secretary on Aug 19, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Rudi Scott Wright as a director on Aug 19, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from Gurney Way Newton Aycliffe County Durham DL5 6UJ to Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX on Sep 07, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 067836700001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 067836700002 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | AA | |||||||||||
Certificate of change of name Company name changed usl automotive LIMITED\certificate issued on 18/04/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Previous accounting period shortened from Jan 31, 2015 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||
Termination of appointment of Peter William Coates as a secretary on Jun 10, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 067836700002 | 20 pages | MR01 | ||||||||||
Appointment of Andrew Christopher Lapping as a secretary | 3 pages | AP03 | ||||||||||
Registration of charge 067836700001 | 84 pages | MR01 | ||||||||||
Director's details changed for Mr Andrew Christopher Lapping on May 22, 2014 | 3 pages | CH01 | ||||||||||
Registered office address changed from * C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB* on Jun 05, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Kim Tiltman as a director | 2 pages | TM01 | ||||||||||
Who are the officers of PWC ASSEMBLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COATES, Peter William | Director | Gurney Way DL5 6UJ Newton Aycliffe Dpe Automotive Ltd Durham | British | British | Director | 121157500001 | ||||
COATES, Peter William | Secretary | 19 Dean Park DL17 8HP Ferryhill County Durham | British | Engineer | 121157500001 | |||||
LAPPING, Andrew Christopher | Secretary | Cottage 35a North Street DL17 8HX Ferryhill Dunelm County Durham | British | 188680330001 | ||||||
SAUL, Mark Ashley | Secretary | Willow Garth Fieldhouse Close LS22 6UD Wetherby West Yorkshire | British | Accountant | 65736880002 | |||||
AR Corporate Secretaries Limited | Secretary | 116-118 Towngate PR25 2LQ Leyland Towngate House Lancashire | 135477770001 | |||||||
CONLAN, Brendan Thomas | Director | Redfern Parkway Tyseley B11 2AP Birmingham Saville House | United Kingdom | British | Finance | 91445660001 | ||||
LAPPING, Andrew Christopher | Director | Cottage 35a North Street DL17 8HX Ferryhill Dunelm County Durham | United Kingdom | British | Director | 113467730001 | ||||
PIKE, Stephen John | Director | Redfern Parkway Tyseley B11 2AP Birmingham Saville House | England | British | Accountant | 149969900001 | ||||
SAUL, Mark Ashley | Director | Willow Garth Fieldhouse Close LS22 6UD Wetherby West Yorkshire | United Kingdom | British | Accountant | 65736880002 | ||||
SMITH, Andrew John | Director | Redfern Parkway Tyseley B11 2AP Birmingham Saville House | United Kingdom | British | Sales Director | 156279050001 | ||||
THOBURN, Robert James | Director | Towngate House 116-118 Towngate PR25 2LQ Leyland Lancashire | British | Director | 126867480001 | |||||
TILTMAN, Kim | Director | Coatham Avenue Aycliffe Business Park DL5 6DB Newton Aycliffe C692 County Durham United Kingdom | England | British | Accountant | 89631230001 | ||||
WRIGHT, Rudi Scott | Director | Cottage 35a North Street DL17 8HX Ferryhill Dunelm County Durham | United Kingdom | British | Director | 154053040002 |
Does PWC ASSEMBLIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 23, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 04, 2014 Delivered On Jun 12, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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