Kingston Road, Shalbourne
Marlborough
Wiltshire
SN8 3QD
Secretary Name | Mr Larry Terence Sargent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 25 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lime Tree House Kingston Road, Shalbourne Marlborough Wiltshire SN8 3QD |
Director Name | Mr Derek Alfred Beese |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Woodchester Garage Bath Road Woodchester Stroud Glos GL5 5NE Wales |
Director Name | Mr Michael Frank James |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | Trefore 133 Draycott Cam Dursley Gloucestershire GL11 5DH Wales |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Leslie Graham Phillips |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 27 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Randolph Terence Sharpe |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Holcombe Glen Cottage Minchinhampton Stroud Gloucestershire GL6 9AJ Wales |
Director Name | Mr John Leonard Stevens |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1996) |
Role | Chartered Engineer |
Correspondence Address | Jays Holt Tetbury Hill Malmesbury Wiltshire SN16 9JW |
Director Name | Mr Hugh Dennis Tipper |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 4 Tooke Road Minchinhampton Stroud Gloucestershire GL6 9DA Wales |
Director Name | Mr Hugh Dennis Tipper |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 4 Tooke Road Minchinhampton Stroud Gloucestershire GL6 9DA Wales |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | Mr Derek Alfred Beese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | Woodchester Garage Bath Road Woodchester Stroud Glos GL5 5NE Wales |
Director Name | Mr Gareth John Clarke |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 1997) |
Role | Accountant |
Correspondence Address | 19 Gellideg Heights Maesycwmmer Hengoed Mid Glamorgan CF8 7RL Wales |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1996) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Secretary Name | Mr Gareth John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1997) |
Role | Accountant |
Correspondence Address | 19 Gellideg Heights Maesycwmmer Hengoed Mid Glamorgan CF8 7RL Wales |
Director Name | Jason Mark Abbott |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 1998) |
Role | Engineer |
Correspondence Address | 17 Court House Gardens Cam Dursley Gloucestershire GL11 5LP Wales |
Director Name | Ms Bonnie Phillips Dean |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 July 2004) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 13 Brock Street Bath Avon BA1 2LW |
Director Name | Michael Arthur Berry |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2001) |
Role | Business Services |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Wickwar Wotton Under Edge Gloucestershire GL12 8JZ Wales |
Director Name | William Adrian Smyth |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 19 February 1999) |
Role | Manager |
Correspondence Address | Westlands Churchend Frampton On Severn Gloucester GL2 7ED Wales |
Director Name | Mr Robert Murray Livingstone |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Esperanza Main Road Aust Bristol BS35 4AX |
Director Name | Mr Martin Russell Thomas |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kullenwood Painswick Old Road Stroud Gloucestershire GL6 7QN Wales |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1996) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Telephone | 01453 544141 |
---|---|
Telephone region | Dursley |
Registered Address | C/O Moore Stephens 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,857,000 |
Current Liabilities | £21,487,000 |
Latest Accounts | 31 December 2002 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 1998 | Delivered on: 7 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee Classification: Supplemental guarantee and debenture Secured details: All monies due or to become due from the company,formerly known as lister-petter limited,and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
19 July 1996 | Delivered on: 25 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Beneficiaries (As Defined) Classification: Standard security which was presented for registration in scotland on the 19/7/96 Secured details: All obligations monies and liabilities now due or to become due from the company to the chargees pursuant to the terms of a guarantee and debenture dated 29/6/96 and the facility documents (as defined). Particulars: The subjects bounded on the south east of kilsyth road kirkintilloch t/no DMB21138. Outstanding |
29 June 1996 | Delivered on: 15 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Supplemental charge of copyright Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture of even date. Particulars: All copyrights and design rights owned by the chargor in and in relation to the works listed. See the mortgage charge document for full details. Outstanding |
29 June 1996 | Delivered on: 15 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Agent and Trustee for Thebeneficiaries Classification: Patent charge Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture of even date. Particulars: All the patents and all the chargor's rights in respect of the inventions in respect of the chargor. See the mortgage charge document for full details. Outstanding |
29 June 1996 | Delivered on: 15 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland, in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Supplemental charge of trade marks, trade names and goodwill Secured details: All monies due or to become due from the company to the chargee under a guarantee and debenture of even date. Particulars: All the trade marks listed in part 4 of the schedule and all applications for trade marks as listed in part 5 of the schedule. See the mortgage charge document for full details. Outstanding |
29 June 1996 | Delivered on: 11 July 1996 Persons entitled: The Governor and the Company of the Bank of Scotland(In Its Capacity as Security Trustee on Behalf of the Beneficiaries) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "security documents" (as defined in the guarantee and debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 1985 | Delivered on: 7 January 1986 Satisfied on: 3 April 1996 Persons entitled: Eagle Star Insurance Company Limited Classification: Supplemental trust deed Secured details: £15,000,000 71/4% debenture stock 1987/92 £595,291 71/4% debenture stock 1987/92, £2,769,239 8 3/4% debenture stock 1987/92 of hawker siddely group PLC and the principal amount of any further stock and interest thereon and all other moneys intended to be secrued by a trust deed dated 2/5/66 supplemental trust deeds dated 30/11/73, 23/9/74 and 29/12/81 and under the terms of the charge. Particulars: And such charge shall (subject only to any floating charge for the time being securing any priority borrowings) be a first-floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Restoration by order of the court (3 pages) |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Receiver's abstract of receipts and payments to 1 July 2009 (2 pages) |
26 August 2009 | Receiver's abstract of receipts and payments to 1 July 2009 (2 pages) |
6 July 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 July 2008 | Receiver's abstract of receipts and payments to 8 July 2008 (2 pages) |
21 July 2008 | Receiver's abstract of receipts and payments to 8 July 2008 (2 pages) |
31 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2006 | Receiver ceasing to act (1 page) |
9 December 2005 | Director resigned (1 page) |
8 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 October 2004 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
1 October 2004 | Administrative Receiver's report (6 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: the priory long street, dursley, gloucestershire GL11 4HR (1 page) |
19 July 2004 | Appointment of receiver/manager (1 page) |
18 March 2004 | Company name changed lister-petter technology LIMITED\certificate issued on 18/03/04 (2 pages) |
26 November 2003 | Full accounts made up to 31 December 2001 (18 pages) |
26 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
15 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
15 June 2002 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: long street, dursley, gloucestershire, GL11 4HS (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
10 May 2001 | Company name changed cotec computing services LIMITED\certificate issued on 10/05/01 (2 pages) |
13 March 2001 | Full accounts made up to 31 December 1999 (16 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members
|
29 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 June 1999 | Return made up to 18/05/99; no change of members
|
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
7 September 1998 | Particulars of mortgage/charge (11 pages) |
4 September 1998 | Company name changed lister-petter LIMITED\certificate issued on 04/09/98 (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
11 September 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 18/05/97; full list of members
|
7 May 1997 | Director's particulars changed (1 page) |
25 November 1996 | Auditor's resignation (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
28 August 1996 | Auditor's resignation (1 page) |
25 July 1996 | Particulars of mortgage/charge (4 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (5 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
15 July 1996 | Particulars of mortgage/charge (9 pages) |
15 July 1996 | Particulars of mortgage/charge (22 pages) |
15 July 1996 | Particulars of mortgage/charge (10 pages) |
11 July 1996 | Particulars of mortgage/charge (20 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: silvertown house, vincent square, london, SW1P 2PL (1 page) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 May 1996 | Return made up to 18/05/96; full list of members (11 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Director's particulars changed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 June 1995 | Return made up to 18/05/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (200 pages) |
5 October 1993 | Registered office changed on 05/10/93 from: drake house, long street, dursley, glos GL6 0DB (1 page) |
11 April 1990 | Registered office changed on 11/04/90 from: the priory, dursley, glos (1 page) |
17 June 1989 | Articles of association (28 pages) |
27 August 1986 | Full accounts made up to 31 December 1985 (17 pages) |
27 August 1986 | Return made up to 23/06/86; full list of members (9 pages) |
3 January 1986 | Memorandum of association (9 pages) |
1 January 1986 | Company name changed\certificate issued on 01/01/86 (2 pages) |
15 August 1985 | Accounts made up to 31 December 1984 (17 pages) |
18 September 1984 | Accounts made up to 31 December 1983 (17 pages) |
28 October 1983 | Accounts made up to 31 December 1982 (17 pages) |
13 August 1982 | Accounts made up to 31 December 1981 (17 pages) |
8 October 1981 | Accounts made up to 31 December 1980 (17 pages) |
5 August 1980 | Accounts made up to 31 December 1979 (18 pages) |
20 October 1979 | Accounts made up to 31 December 1978 (20 pages) |
7 April 1979 | Accounts made up to 31 December 1977 (16 pages) |
26 June 1978 | Accounts made up to 31 December 1976 (17 pages) |
3 September 1976 | Accounts made up to 31 December 1975 (14 pages) |
25 March 1976 | Accounts made up to 31 December 1974 (17 pages) |
13 July 1974 | Accounts made up to 31 December 2073 (13 pages) |
13 February 1964 | Increase in nominal capital (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (37 pages) |