Company NameR.W.Transmissions Limited
Company StatusDissolved
Company Number00318624
CategoryPrivate Limited Company
Incorporation Date18 September 1936(87 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

8 December 1988Delivered on: 15 December 1988
Persons entitled: Beckett Group PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 7/12/88 and a guarantee of even date and of the charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 October 1987Delivered on: 22 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land situate at lamport street hebburn tyne and wear and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 September 1985Delivered on: 20 September 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding
21 May 1984Delivered on: 29 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land in lamport street hebburn and land on the north side of prince consort rd hebburn tyne & wear and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1984Delivered on: 27 October 1984
Persons entitled: H & H Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all assets (including trade fixtures). 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.
Fully Satisfied
11 July 1984Delivered on: 25 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of alexandra bridge, sunderland tyne and wear. Title no ty 34930 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1983Delivered on: 10 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including bookdebts goodwill uncalled capital.
Fully Satisfied

Filing History

2 May 2014Restoration by order of the court (4 pages)
2 May 2014Restoration by order of the court (4 pages)
15 February 1996Dissolved (1 page)
15 February 1996Dissolved (1 page)
15 November 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 1995Liquidators' statement of receipts and payments (6 pages)
15 November 1995Liquidators' statement of receipts and payments (6 pages)
15 November 1995Liquidators statement of receipts and payments (6 pages)
15 November 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 1995Liquidators statement of receipts and payments (6 pages)
6 October 1995Liquidators' statement of receipts and payments (6 pages)
6 October 1995Liquidators' statement of receipts and payments (6 pages)
11 April 1995Liquidators statement of receipts and payments (6 pages)
11 April 1995Liquidators' statement of receipts and payments (6 pages)
11 April 1995Liquidators' statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (150 pages)
28 July 1988New director appointed (2 pages)
28 July 1988New director appointed (2 pages)
10 June 1988Accounts made up to 31 December 1986 (23 pages)
10 June 1988Accounts made up to 31 December 1986 (23 pages)
27 April 1988Addendum to annual accounts (1 page)
27 April 1988Addendum to annual accounts (1 page)
30 October 1987New director appointed (2 pages)
30 October 1987New director appointed (2 pages)
24 August 1987Return made up to 23/08/85; full list of members (4 pages)
24 August 1987Return made up to 23/08/85; full list of members (4 pages)
18 June 1987Director resigned (2 pages)
18 June 1987Director resigned (2 pages)
27 November 1986Secretary resigned;new secretary appointed (2 pages)
27 November 1986Secretary resigned;new secretary appointed (2 pages)
19 August 1986New secretary appointed;new director appointed (13 pages)
19 August 1986New secretary appointed;new director appointed (13 pages)