Dissolved
Dissolved 2016-04-19
Company Information for ALLIED STEEL AND WIRE LIMITED
BASSALEG NEWPORT, GWENT, NP10,
|
Company Registration Number
02225962
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
ALLIED STEEL AND WIRE LIMITED | |
Legal Registered Office | |
BASSALEG NEWPORT GWENT | |
Company Number | 02225962 | |
---|---|---|
Date formed | 1988-03-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2001-12-31 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
CLARE MILLS CROMPTON |
Company Secretary | ||
GEORGE DEREK WILSON BARTLETT |
Company Secretary | ||
ROGER HUGH EVANS |
Director | ||
EDWARD CHARLES TOWNSEND |
Director | ||
ROBERT IAN BEESE |
Company Secretary | ||
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 |
---|---|---|---|---|---|---|
457407 LIMITED | Company Secretary | 1996-02-02 | CURRENT | 1948-07-24 | Active | |
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 | |
457407 LIMITED | Director | 1996-06-07 | CURRENT | 1948-07-24 | Active | |
00061150 LIMITED | Director | 1992-09-28 | CURRENT | 1899-03-17 | Active - Proposal to Strike off | |
457407 LIMITED | Director | 2001-03-09 | CURRENT | 1948-07-24 | Active | |
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 |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: KPMG CORPORATE RECOVERY, 100 TEMPLE STREET, BRISTOL, BS1 6AG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
MISC | STATEMENT OF AFFAIRS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
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 OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/96 FROM: P O BOX 207, CONWAY HOUSE, FORTRAN ROAD, ST MELLONS, CARDIFF, CF3 0YJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE 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 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/93 FROM: PO BOX 83, CASTLE WORKS, CARDIFF, CF1 5XQ | |
363a | RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2013-04-23 |
Proposal to Strike Off | 2004-03-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NEDERLANDSCHE CREDIETVERZEKERING MAATSCHAPPIJ N.V.(INCLUDING ITS SUCCESSORS) | |
DEBENTURE | Outstanding | LLOYDS BANK PLCAS TRUSTEE FOR THE BENEFICIARIES (THE "TRUSTEE") | |
A SUPPLEMENTAL DEBENTURE | Outstanding | LLOYDS BANK PLC(AS TRUSTEE FOR THE BENEFICIARIES) | |
DEED OF AMENDMENT | Outstanding | LLOYDS BANK PLCAS TRUSTEE | |
DEBENTURE | Outstanding | LLOYDS BANK PLCAS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED) |
The top companies supplying to UK government with the same SIC code (2710 - Manufacture of basic iron and steel including ferro alloys) as ALLIED STEEL AND WIRE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLIED STEEL AND WIRE LIMITED | Event Date | 2013-04-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLIED STEEL AND WIRE 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. |