Active - Proposal to Strike off
Company Information for ALLOY WIRE HOLDINGS LIMITED
UNIT 5A NARROWBOAT WAY, HURST BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1UF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALLOY WIRE HOLDINGS LIMITED | |
Legal Registered Office | |
UNIT 5A NARROWBOAT WAY HURST BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1UF Other companies in DY5 | |
Company Number | 08380734 | |
---|---|---|
Company ID Number | 08380734 | |
Date formed | 2013-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB168981548 |
Last Datalog update: | 2025-04-05 13:26:25 |
Companies House |
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 |
---|---|---|
IAN FITZGERALD |
||
ANGUS WILLIAM HOGARTH |
||
PETER MARTIN LAMBE |
||
MARK VENABLES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLOY WIRE INTERNATIONAL LIMITED | Director | 2012-09-05 | CURRENT | 1999-02-24 | Active | |
RESISTANCE WIRES LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
PRECISION SHAPED WIRES LIMITED | Director | 2013-06-19 | CURRENT | 2000-07-14 | Active | |
ALLOY WIRE INTERNATIONAL LIMITED | Director | 2010-01-04 | CURRENT | 1999-02-24 | Active | |
R WIRES LIMITED | Director | 2004-09-02 | CURRENT | 2001-03-27 | Dissolved 2015-02-20 | |
ALLOY WIRE INTERNATIONAL LIMITED | Director | 2012-09-05 | CURRENT | 1999-02-24 | Active | |
ALLOY WIRE INTERNATIONAL LIMITED | Director | 2010-02-01 | CURRENT | 1999-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 29/01/25, WITH UPDATES | ||
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c and capital redemption reserve 15/01/2025<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 15/01/25 | ||
Statement by Directors | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Mr Thomas Mander on 2024-07-30 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083807340003 | ||
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR ANGUS WILLIAM HOGARTH | ||
Withdrawal of a person with significant control statement on 2023-01-13 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VENABLES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS WILLIAM HOGARTH | ||
CESSATION OF ANGUS WILLIAM HOGARTH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK VENABLES AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Alloy Wire Holding 2022 Limited as a person with significant control on 2023-01-11 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 083807340004 | ||
Cancellation of treasury shares. Treasury capital:GBP0 on 2022-12-19 | ||
DIRECTOR APPOINTED MR THOMAS MANDER | ||
DIRECTOR APPOINTED MR ADAM SHAW | ||
DIRECTOR APPOINTED MR ANDREW DU PLESSIS | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,083 on 2022-09-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,083 on 2022-09-22</ul> | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR IAN FITZGERALD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FITZGERALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-12-22 GBP 72,707 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-22 GBP 72,707 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-08 GBP 80,129 | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-14 GBP 87,965.00 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN LAMBE | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2019-03-29 | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-29 GBP 96,048 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083807340003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 103451 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 103451 | |
SH02 | Statement of capital on 2016-02-19 GBP103,451 | |
RES01 | ADOPT ARTICLES 02/03/16 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 103452 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083807340001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 103452 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 103452 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RES13 | POWER TO TRANSFER TREASURY SHARES 29/08/2014 | |
RES01 | ADOPT ARTICLES 17/10/14 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH04 | Sale or transfer of treasury shares on 2014-08-29
| |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 103451 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 | ||
AA01 | Current accounting period extended from 31/01/14 TO 31/03/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/05/2013 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 103451 | |
SH01 | 01/05/13 STATEMENT OF CAPITAL GBP 35001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083807340002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083807340001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | WILLIAM GRAHAM |
|
|
|
|
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 ALLOY WIRE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLOY WIRE HOLDINGS 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. |