Active
Company Information for REWALT NO. 3 LIMITED
PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP,
|
Company Registration Number
00234206
Private Limited Company
Active |
Company Name | ||
---|---|---|
REWALT NO. 3 LIMITED | ||
Legal Registered Office | ||
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP | ||
Previous Names | ||
|
Company Number | 00234206 | |
---|---|---|
Company ID Number | 00234206 | |
Date formed | 1928-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2003 | |
Account next due | 30/06/2005 | |
Latest return | 17/05/2004 | |
Return next due | 14/06/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 12:15:47 |
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 |
---|---|---|
REBECCA DAWN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY IAN MACLEOD |
Director | ||
VINCENT PHILLIPS |
Director | ||
MARK RENNISON ATHERTON |
Company Secretary | ||
STEPHEN WARD |
Director | ||
CRAIG LLEWELLYN LACY |
Company Secretary | ||
CHRISTOPHER WOOTTON |
Director | ||
RICHARD ROBERT TRINDER |
Director | ||
PAUL SPENCER |
Company Secretary | ||
PAUL DESMOND KEELY |
Director | ||
LARS OLOF RAGNAR AHRELL |
Director | ||
JEREMY GUY BRASSINGTON |
Director | ||
HENRY RICHARD BALMER |
Director | ||
GORDON BOND |
Director | ||
NIGEL ALBERT PENNY |
Director | ||
ROBERT JOHN STEEL |
Director | ||
NICHOLAS VINCENT TURNBULL |
Director |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT PHILLIPS | |
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.24B | Administrator's progress report | |
2.24B | Administrator's progress report | |
2.16B | Liquidation. Statement of affairs | |
CERTNM | COMPANY NAME CHANGED NEWTON DERBY LIMITED CERTIFICATE ISSUED ON 30/08/05 | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
287 | Registered office changed on 07/07/05 from: belgrave works town street stanningley leeds west yorkshire LS28 6ES | |
288b | Secretary resigned | |
287 | Registered office changed on 25/02/05 from: alfreton road derby DE21 4AG | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | New secretary appointed | |
395 | Particulars of mortgage/charge | |
288b | Director resigned | |
244 | Delivery ext'd 3 mth 31/08/03 | |
363(288) | Secretary's particulars changed;director's particulars changed | |
363s | Return made up to 17/05/04; full list of members | |
288b | Secretary resigned | |
288a | New secretary appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | Director's particulars changed | |
363s | Return made up to 17/05/03; full list of members | |
288c | Director's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99 | |
363s | RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL DEBENTURE | Satisfied | BOSTON HOLDINGS LIMITEDAS TRUSTEE FOR THE STOCKHOLDERS OF THE STOCK CREATED BY THE LOAN STOCK INSTRUMENTS AS DEFINED IN THE DEBENTURE (THE "TRUSTEE") | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | BOSTON HOLDINGS LIMITEDAS TRUSTEE FOR THE STOCKHOLDERS OF THE STOCK CREATED BY THE LOAN STOCK INSTRUMENTS AS DEFINED IN THE LEGAL CHARGE DATED 17 DECEMBER 1996 AND AMENDED BY THE SUPPLEMENTAL LEGAL CHARGE | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
1ST PARTY COMMERCIAL LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BOSTON HOLDINGS LIMITED(THE "TRUSTEE") | |
LEGAL CHARGE | Satisfied | BOSTON HOLDINGS LIMITED(THE "TRUSTEE") |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REWALT NO. 3 LIMITED
The top companies supplying to UK government with the same SIC code (3110 - Manufacture electric motors, generators etc.) as REWALT NO. 3 LIMITED are:
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. |