Company NameAvery Weigh-Tronix Holdings Limited
Company StatusDissolved
Company Number04895923
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 6 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)
Previous NameAvery Weigh-Tronix No. 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(5 years after company formation)
Appointment Duration12 years, 6 months (closed 13 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Stephen James Rowell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(12 years, 6 months after company formation)
Appointment Duration5 years (closed 13 April 2021)
RoleDirector Of International Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameRyan Ronald Dale
StatusClosed
Appointed18 December 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed25 September 2008(5 years after company formation)
Appointment Duration12 years, 6 months (closed 13 April 2021)
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameGerald Grant Bowe
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 Pasquaney Lane
Bridgewater
Nh 03222
United States
Director NameMr Carl Cramer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Little Dormers
South Park Crescent
Gerrards Cross
SL9 8HJ
Secretary NameMr Robert Joseph Fogarty
NationalityBritish
StatusResigned
Appointed26 March 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressApril Cottage Manor Lane
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Philip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitesngpr.co.uk

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A V Co 3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120,000
Current Liabilities£11,302,000

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 July 2006Delivered on: 21 August 2006
Satisfied on: 31 October 2008
Persons entitled: European Capital Financial Services Limited (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
31 July 2006Delivered on: 18 August 2006
Satisfied on: 16 October 2008
Persons entitled: European Capital Financial Services Limites as Security Agent for the Finance Parties (The"Security Agent")

Classification: Collateral agreement
Secured details: All monies due or to become due from each present and future member of the group (or any of them) to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All capital stock and investment property and all products and proceeds, accessions, stock rights, stock dividends, liquidating dividends, new securities, payments, distributions and proceeds. See the mortgage charge document for full details.
Fully Satisfied
9 December 2004Delivered on: 17 December 2004
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the secured parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
10 December 2004Delivered on: 17 December 2004
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the secured parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the shares,all related rights.
Fully Satisfied
9 December 2004Delivered on: 17 December 2004
Satisfied on: 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to the finance parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Life assured gerald bowe,sum assured $1,000,000,termination date 27TH september 2048,assurance society protective insurance company,policy number and description life PLO784438 (for further details of life assured see form 395) to assign absolutely its interest in and to the policies and the proceeds and the full benefit thereof as a continuing security to the security trustee.
Fully Satisfied
12 September 2003Delivered on: 1 October 2003
Satisfied on: 16 December 2004
Persons entitled: Fleet National Bank

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the holdings or any of its subsidiaries to an agent or to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
14 January 2021Application to strike the company off the register (1 page)
22 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
27 May 2020Full accounts made up to 31 December 2019 (21 pages)
13 December 2019Solvency Statement dated 12/12/19 (1 page)
13 December 2019Statement by Directors (1 page)
13 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2019Statement of capital on 13 December 2019
  • GBP 1
(5 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
29 August 2019Memorandum and Articles of Association (23 pages)
24 June 2019Resolutions
  • RES13 ‐ Transitional provisions and savings 05/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 8,682,075
(4 pages)
8 March 2019Full accounts made up to 31 December 2018 (21 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (21 pages)
22 December 2017Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
12 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 October 2017Director's details changed for Mr Stephen James Rowell on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Stephen James Rowell on 12 October 2017 (2 pages)
11 April 2017Full accounts made up to 31 December 2016 (20 pages)
11 April 2017Full accounts made up to 31 December 2016 (20 pages)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
17 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
23 March 2016Full accounts made up to 31 December 2015 (22 pages)
23 March 2016Full accounts made up to 31 December 2015 (22 pages)
2 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
2 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
2 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
28 October 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
28 October 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
28 October 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
28 October 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
23 March 2015Full accounts made up to 31 December 2014 (14 pages)
23 March 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
17 March 2014Full accounts made up to 31 December 2013 (15 pages)
17 March 2014Full accounts made up to 31 December 2013 (15 pages)
22 January 2014Statement of capital following an allotment of shares on 14 November 2013
  • GBP 1,001
(4 pages)
22 January 2014Statement of capital following an allotment of shares on 14 November 2013
  • GBP 1,001
(4 pages)
15 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/11/2013
(1 page)
15 November 2013Statement of capital on 15 November 2013
  • GBP 1
(4 pages)
15 November 2013Statement of capital on 15 November 2013
  • GBP 1
(4 pages)
15 November 2013Solvency statement dated 15/11/13 (2 pages)
15 November 2013Statement by directors (2 pages)
15 November 2013Solvency statement dated 15/11/13 (2 pages)
15 November 2013Statement by directors (2 pages)
15 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/11/2013
(1 page)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
22 March 2013Full accounts made up to 31 December 2012 (14 pages)
22 March 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
20 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
20 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
14 March 2012Full accounts made up to 31 December 2011 (14 pages)
14 March 2012Full accounts made up to 31 December 2011 (14 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 November 2010 (13 pages)
25 March 2011Full accounts made up to 30 November 2010 (13 pages)
19 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
8 March 2010Director's details changed (2 pages)
8 March 2010Director's details changed (2 pages)
4 March 2010Full accounts made up to 30 November 2009 (13 pages)
4 March 2010Full accounts made up to 30 November 2009 (13 pages)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
14 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
12 June 2009Full accounts made up to 30 November 2008 (13 pages)
12 June 2009Full accounts made up to 30 November 2008 (13 pages)
27 December 2008Auditor's resignation (1 page)
27 December 2008Auditor's resignation (1 page)
17 November 2008Return made up to 11/09/08; full list of members (3 pages)
17 November 2008Return made up to 11/09/08; full list of members (3 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
20 October 2008Appointment terminated director carl cramer (1 page)
20 October 2008Appointment terminated director carl cramer (1 page)
20 October 2008Appointment terminated director gerald bowe (1 page)
20 October 2008Appointment terminated secretary robert fogarty (1 page)
20 October 2008Appointment terminated director gerald bowe (1 page)
20 October 2008Appointment terminated secretary robert fogarty (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 October 2008Full accounts made up to 29 March 2008 (13 pages)
9 October 2008Full accounts made up to 29 March 2008 (13 pages)
1 October 2008Director appointed gavin udall (11 pages)
1 October 2008Director appointed gavin udall (11 pages)
1 October 2008Director appointed edward ufland (11 pages)
1 October 2008Director appointed giles hudson (11 pages)
1 October 2008Director appointed edward ufland (11 pages)
1 October 2008Director appointed giles hudson (11 pages)
30 September 2008Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page)
30 September 2008Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page)
30 September 2008Secretary appointed s & j registrars LIMITED (1 page)
30 September 2008Secretary appointed s & j registrars LIMITED (1 page)
29 August 2008Director's change of particulars / gerald bowe / 30/07/2008 (1 page)
29 August 2008Director's change of particulars / gerald bowe / 30/07/2008 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
13 December 2006Group of companies' accounts made up to 1 April 2006 (31 pages)
13 December 2006Group of companies' accounts made up to 1 April 2006 (31 pages)
13 December 2006Group of companies' accounts made up to 1 April 2006 (31 pages)
20 November 2006Return made up to 11/09/06; full list of members (3 pages)
20 November 2006Return made up to 11/09/06; full list of members (3 pages)
21 August 2006Particulars of mortgage/charge (15 pages)
21 August 2006Particulars of mortgage/charge (15 pages)
18 August 2006Particulars of mortgage/charge (6 pages)
18 August 2006Particulars of mortgage/charge (6 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
17 August 2006Declaration of assistance for shares acquisition (27 pages)
16 February 2006Group of companies' accounts made up to 2 April 2005 (30 pages)
16 February 2006Group of companies' accounts made up to 2 April 2005 (30 pages)
16 February 2006Group of companies' accounts made up to 2 April 2005 (30 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 September 2005Return made up to 11/09/05; full list of members (7 pages)
30 September 2005Return made up to 11/09/05; full list of members (7 pages)
26 August 2005Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 August 2005Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2005Accounts for a dormant company made up to 27 March 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 27 March 2004 (4 pages)
21 December 2004Resolutions
  • RES13 ‐ Facility agreement 08/12/04
(2 pages)
21 December 2004Resolutions
  • RES13 ‐ Facility agreement 08/12/04
(2 pages)
17 December 2004Particulars of mortgage/charge (12 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (12 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Return made up to 11/09/04; full list of members (7 pages)
20 October 2004Return made up to 11/09/04; full list of members (7 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Company name changed avery weigh-tronix no. 1 LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed avery weigh-tronix no. 1 LIMITED\certificate issued on 21/09/04 (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
1 October 2003Particulars of mortgage/charge (13 pages)
1 October 2003Particulars of mortgage/charge (13 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
28 September 2003Registered office changed on 28/09/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
28 September 2003Registered office changed on 28/09/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
28 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
28 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2003New director appointed (4 pages)
27 September 2003New director appointed (4 pages)
27 September 2003New director appointed (3 pages)
27 September 2003New director appointed (3 pages)
11 September 2003Incorporation (34 pages)
11 September 2003Incorporation (34 pages)