ALMSWORTHY TRADING LIMITED
Overview
| Company Name | ALMSWORTHY TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07969850 |
| 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 ALMSWORTHY TRADING LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALMSWORTHY TRADING LIMITED located?
| Registered Office Address | 25 Hornsby Square Southfields Industrial Park SS15 6SD Laindon Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALMSWORTHY TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ALMSWORTHY TRADING 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 | 1 pages | DS01 | ||||||||||||||
Statement of capital on Nov 25, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Paul Anthony Cranwell on Mar 11, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Terrance Warren on Mar 11, 2021 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Termination of appointment of John Nicholas Hammond as a director on Aug 28, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 079698500004, created on Aug 28, 2018 | 27 pages | MR01 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Notification of Fullfield Limited as a person with significant control on Mar 01, 2018 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Paul Anthony Cranwell as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Nicholas Hammond as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Charles Price as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ALMSWORTHY TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRANWELL, Paul Anthony | Director | Hornsby Square Southfields Industrial Park SS15 6SD Laindon 25 Essex | England | British | 68291220002 | |||||
| WARREN, David Terance | Director | Hornsby Square Southfields Industrial Park SS15 6SD Laindon 25 Essex | England | British | 51019730003 | |||||
| GREGORY, Jonathan David Leigh | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | British | 44708850003 | |||||
| HAMMOND, John Nicholas | Director | Hornsby Square Southfields Industrial Park SS15 6SD Laindon 25 Essex | United Kingdom | British | 106632640002 | |||||
| HENRY, Robert Michael | Director | Vine Street W1J 0AH London One | United Kingdom | British | 36661900001 | |||||
| MCBRIERTY, Stephen John | Director | Haymarket SW1Y 4EX London 30 | United Kingdom | British | 48390780001 | |||||
| PRICE, Christopher Charles, Mr. | Director | Hornsby Square Southfields Industrial Park SS15 6SD Laindon 25 Essex | United Kingdom | British | 161732230001 | |||||
| ROSS, Timothy Stuart | Director | Vine Street W1J 0AH London One | England | British | 33564830003 |
Who are the persons with significant control of ALMSWORTHY TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fullfield Limited | Mar 01, 2018 | Hornsby Square Southfields Business Park SS15 6SD Basildon 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ALMSWORTHY TRADING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | Mar 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ALMSWORTHY TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 28, 2018 Delivered On Sep 06, 2018 | Outstanding | ||
Brief description By way of legal mortgage all freehold and leasehold property now vested in the chargor. By way of fixed charge all freehold and leasehold property acquired by the chargor in the future. By way of fixed charge all present and future intellectual property. Terms defined above shall have the same meaning as in the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Mar 08, 2013 Delivered On Mar 09, 2013 | 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 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
| ||||
| Guarantee and debenture | Created On Feb 15, 2013 Delivered On Feb 23, 2013 | Satisfied | Amount secured All monies due or to become due from the parent to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Instrument constituting £2,400,000 secured loan stock 2017 | Created On Mar 20, 2012 Delivered On Mar 27, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the stockholders or the security trustee on any account whatsoever | |
Short particulars By way of fixed charge all rights in intellectual property, goodwill and uncalled capital, the securities, all bills, by way of floating charge all the undertaking and all assets, see image 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