PWC ASSEMBLIES LIMITED

PWC ASSEMBLIES LIMITED

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

    Company NamePWC ASSEMBLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06783670
    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 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 AddressNo

    What were the previous names of PWC ASSEMBLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DPE ASSEMBLIES LIMITEDApr 18, 2015Apr 18, 2015
    USL AUTOMOTIVE LIMITEDJan 03, 2012Jan 03, 2012
    DPE AUTOMOTIVE (DIRECT) LIMITEDJun 22, 2009Jun 22, 2009
    DPE REDDITCH LIMITEDJan 28, 2009Jan 28, 2009
    ASHWAY 102 LIMITEDJan 06, 2009Jan 06, 2009

    What are the latest accounts for PWC ASSEMBLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PWC ASSEMBLIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PWC ASSEMBLIES 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

    3 pagesDS01

    Certificate of change of name

    Company name changed dpe assemblies LIMITED\certificate issued on 08/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Termination of appointment of Andrew Christopher Lapping as a director on Aug 19, 2015

    2 pagesTM01

    Termination of appointment of Andrew Christopher Lapping as a secretary on Aug 19, 2015

    2 pagesTM02

    Termination of appointment of Rudi Scott Wright as a director on Aug 19, 2015

    2 pagesTM01

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2015

    RES15

    Satisfaction of charge 067836700001 in full

    1 pagesMR04

    Satisfaction of charge 067836700002 in full

    1 pagesMR04

    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 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period shortened from Jan 31, 2015 to Dec 31, 2014

    3 pagesAA01

    Termination of appointment of Peter William Coates as a secretary on Jun 10, 2014

    2 pagesTM02

    Annual return made up to Jan 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 067836700002

    20 pagesMR01

    Appointment of Andrew Christopher Lapping as a secretary

    3 pagesAP03

    Registration of charge 067836700001

    84 pagesMR01

    Director's details changed for Mr Andrew Christopher Lapping on May 22, 2014

    3 pagesCH01

    Registered office address changed from * C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB* on Jun 05, 2014

    2 pagesAD01

    Termination of appointment of Kim Tiltman as a director

    2 pagesTM01

    Who are the officers of PWC ASSEMBLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Peter William
    Gurney Way
    DL5 6UJ Newton Aycliffe
    Dpe Automotive Ltd
    Durham
    Director
    Gurney Way
    DL5 6UJ Newton Aycliffe
    Dpe Automotive Ltd
    Durham
    BritishBritishDirector121157500001
    COATES, Peter William
    19 Dean Park
    DL17 8HP Ferryhill
    County Durham
    Secretary
    19 Dean Park
    DL17 8HP Ferryhill
    County Durham
    BritishEngineer121157500001
    LAPPING, Andrew Christopher
    Cottage
    35a North Street
    DL17 8HX Ferryhill
    Dunelm
    County Durham
    Secretary
    Cottage
    35a North Street
    DL17 8HX Ferryhill
    Dunelm
    County Durham
    British188680330001
    SAUL, Mark Ashley
    Willow Garth
    Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    Secretary
    Willow Garth
    Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    BritishAccountant65736880002
    AR Corporate Secretaries Limited
    116-118 Towngate
    PR25 2LQ Leyland
    Towngate House
    Lancashire
    Secretary
    116-118 Towngate
    PR25 2LQ Leyland
    Towngate House
    Lancashire
    135477770001
    CONLAN, Brendan Thomas
    Redfern Parkway
    Tyseley
    B11 2AP Birmingham
    Saville House
    Director
    Redfern Parkway
    Tyseley
    B11 2AP Birmingham
    Saville House
    United KingdomBritishFinance91445660001
    LAPPING, Andrew Christopher
    Cottage
    35a North Street
    DL17 8HX Ferryhill
    Dunelm
    County Durham
    Director
    Cottage
    35a North Street
    DL17 8HX Ferryhill
    Dunelm
    County Durham
    United KingdomBritishDirector113467730001
    PIKE, Stephen John
    Redfern Parkway
    Tyseley
    B11 2AP Birmingham
    Saville House
    Director
    Redfern Parkway
    Tyseley
    B11 2AP Birmingham
    Saville House
    EnglandBritishAccountant149969900001
    SAUL, Mark Ashley
    Willow Garth
    Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    Director
    Willow Garth
    Fieldhouse Close
    LS22 6UD Wetherby
    West Yorkshire
    United KingdomBritishAccountant65736880002
    SMITH, Andrew John
    Redfern Parkway
    Tyseley
    B11 2AP Birmingham
    Saville House
    Director
    Redfern Parkway
    Tyseley
    B11 2AP Birmingham
    Saville House
    United KingdomBritishSales Director156279050001
    THOBURN, Robert James
    Towngate House
    116-118 Towngate
    PR25 2LQ Leyland
    Lancashire
    Director
    Towngate House
    116-118 Towngate
    PR25 2LQ Leyland
    Lancashire
    BritishDirector126867480001
    TILTMAN, Kim
    Coatham Avenue
    Aycliffe Business Park
    DL5 6DB Newton Aycliffe
    C692
    County Durham
    United Kingdom
    Director
    Coatham Avenue
    Aycliffe Business Park
    DL5 6DB Newton Aycliffe
    C692
    County Durham
    United Kingdom
    EnglandBritishAccountant89631230001
    WRIGHT, Rudi Scott
    Cottage
    35a North Street
    DL17 8HX Ferryhill
    Dunelm
    County Durham
    Director
    Cottage
    35a North Street
    DL17 8HX Ferryhill
    Dunelm
    County Durham
    United KingdomBritishDirector154053040002

    Does PWC ASSEMBLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Commercial Finance PLC
    Transactions
    • Jul 03, 2014Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    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
    • Neaf LP Acting by Its General Partner Ne Angel Gp Limited
    Transactions
    • Jun 12, 2014Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)

    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