Active
Company Information for 457407 LIMITED
COPSE HILL, 58 PENTRE POETH ROAD,, BASSALEG NEWPORT, GWENT, NP10 8LL,
|
Company Registration Number
00457407
Private Limited Company
Active |
Company Name | |
---|---|
457407 LIMITED | |
Legal Registered Office | |
COPSE HILL 58 PENTRE POETH ROAD, BASSALEG NEWPORT GWENT NP10 8LL Other companies in NP10 | |
Company Number | 00457407 | |
---|---|---|
Company ID Number | 00457407 | |
Date formed | 1948-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 31/05/2002 | |
Return next due | 28/06/2003 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-05-14 23:09:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ASW GROUP LIMITED |
||
GEORGE DEREK WILSON BARTLETT |
||
ROBERT EDWARD JUDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN SOUTHWORTH COURT |
Director | ||
GERALD SHEEHAN |
Director | ||
ROGER HUGH EVANS |
Director | ||
EDWARD CHARLES TOWNSEND |
Director | ||
ALAN GEORGE COX |
Director | ||
ANN ELIZABETH MCGOOKIN |
Company Secretary | ||
PAUL MICHAEL RICH |
Director | ||
GEORGE DEREK WILSON BARTLETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIED STEEL AND WIRE LIMITED | Company Secretary | 2001-03-09 | CURRENT | 1988-03-01 | Dissolved 2016-04-19 | |
00061150 LIMITED | Company Secretary | 1996-02-02 | CURRENT | 1899-03-17 | Active - Proposal to Strike off | |
P & B METAL COMPONENTS LIMITED | Director | 2011-10-01 | CURRENT | 1961-11-07 | Active | |
GEORGE BARTLETT LIMITED | Director | 2002-11-08 | CURRENT | 2002-11-08 | Liquidation | |
ASW SHEERNESS STEEL LIMITED | Director | 1999-02-04 | CURRENT | 1966-07-05 | Liquidation | |
ALLIED STEEL AND WIRE LIMITED | Director | 1992-09-28 | CURRENT | 1988-03-01 | Dissolved 2016-04-19 | |
00061150 LIMITED | Director | 1992-09-28 | CURRENT | 1899-03-17 | Active - Proposal to Strike off | |
ALLIED STEEL AND WIRE LIMITED | Director | 2001-03-09 | CURRENT | 1988-03-01 | Dissolved 2016-04-19 | |
00061150 LIMITED | Director | 2001-03-09 | CURRENT | 1899-03-17 | Active - Proposal to Strike off | |
ASW SHEERNESS STEEL LIMITED | Director | 1999-02-04 | CURRENT | 1966-07-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 30/06/03 from: kpmg corporate recovery 100 temple street bristol BS1 6AG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | Director resigned | |
3.10 | Administrative receivers report | |
MISC | Form 3.2 - statement of affairs | |
287 | Registered office changed on 18/07/02 from: po box 675 castle works east moors road cardiff CF24 5YD | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 31/05/02; full list of members | |
395 | Particulars of mortgage/charge | |
288b | Director resigned | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/99 | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/96 FROM: P O BOX 207 CONWAY HOUSE FORTRAN ROAD ST MELLONS CARDIFF CF3 0YJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363a | RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 28/09/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 |
Proposal to Strike Off | 2011-09-13 |
Proposal to Strike Off | 2004-03-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NEDERLANDSCHE CREDIETVERZEKERING MAATSCHAPPIJ N.V.(INCLUDING ITS SUCCESSORS) | |
SUPPLEMENTAL DEBENTURE | Outstanding | LLOYDS BANK PLC(AS TRUSTEE FOR THE BENEFICIARIES) | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
DEED OF AMENDMENT | Outstanding | LLOYDS BANK PLCAS TRUSTEE | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
SUPPLEMENTAL TRUST DEED | Satisfied | ROYAL EXCHANGE ASSURANCE |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 457407 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 457407 LIMITED | Event Date | 2011-09-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 457407 LIMITED | Event Date | 2004-03-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |