Company NameSawduct Sheet Metal And Fabrications Limited
Company StatusDissolved
Company Number01118935
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Andrew Sawdon
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 1992(19 years after company formation)
Appointment Duration23 years, 11 months (closed 07 June 2016)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressStanpit House
69 Stanpit, Mudeford
Christchurch
Dorset
BH23 3LX
Director NameMr Roger Malcolm Sawdon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(19 years after company formation)
Appointment Duration23 years, 11 months (closed 07 June 2016)
RoleHeating Engineer
Correspondence AddressQuimpers
Brookside Avenue Wraysbury
Staines
Middlesex
TW19 5HV
Secretary NameMr Robert Andrew Sawdon
NationalityEnglish
StatusClosed
Appointed19 June 1992(19 years after company formation)
Appointment Duration23 years, 11 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanpit House
69 Stanpit, Mudeford
Christchurch
Dorset
BH23 3LX
Director NameEdward John Fuller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(19 years, 5 months after company formation)
Appointment Duration23 years, 6 months (closed 07 June 2016)
RoleCompany Director
Correspondence Address2 Belmont Road
Crowthorne
Berkshire
RG11 6SB

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

8 August 1991Delivered on: 14 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
30 March 1987Delivered on: 2 April 1987
Persons entitled: Robert Andrew Sawdon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.3.87.
Particulars: Undertaking and all property and assets.
Outstanding
30 March 1987Delivered on: 2 April 1987
Persons entitled: Roger Malcolm Sawdon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.3.87.
Particulars: Undertaking and all property and assets.
Outstanding
5 May 1977Delivered on: 16 May 1977
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: Unit 7, horton road industrial estate, west drayton, middlesex and supplemental premises.
Outstanding
1 July 1983Delivered on: 8 July 1983
Satisfied on: 18 February 1992
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: L/H property k/a 1, blackthorne road, colnbrook, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1979Delivered on: 9 January 1979
Satisfied on: 18 February 1992
Persons entitled: National Westminster Bank PLC

Classification: 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 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.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2014Restoration by order of the court (3 pages)
8 April 2014Restoration by order of the court (3 pages)
7 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
7 July 1997Receiver's abstract of receipts and payments (3 pages)
7 July 1997Receiver's abstract of receipts and payments (3 pages)
7 July 1997Receiver's abstract of receipts and payments (3 pages)
7 July 1997Receiver's abstract of receipts and payments (3 pages)
7 July 1997Receiver's abstract of receipts and payments (3 pages)
7 July 1997Receiver's abstract of receipts and payments (3 pages)
1 July 1997Receiver ceasing to act (1 page)
1 July 1997Receiver ceasing to act (1 page)
14 November 1995Registered office changed on 14/11/95 from: 1 blackthorne road poyle trading est colnebrook slough berks 5L3 oah (1 page)
14 November 1995Registered office changed on 14/11/95 from: 1 blackthorne road poyle trading est colnebrook slough berks 5L3 oah (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)