P W ALLEN HOLDINGS LIMITED
READING GW 511 LIMITED

Hellopages » Berkshire » Reading » RG1 1AX

Company number 03782071
Status Active
Incorporation Date 3 June 1999
Company Type Private Limited Company
Address BLAKE MORGAN LLP, APEX PLAZA, FORBURY ROAD, READING, BERKSHIRE, ENGLAND, RG1 1AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 150,003 ; Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Blake Morgan Llp, Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 11 July 2016. The most likely internet sites of P W ALLEN HOLDINGS LIMITED are www.pwallenholdings.co.uk, and www.p-w-allen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. P W Allen Holdings Limited is a Private Limited Company. The company registration number is 03782071. P W Allen Holdings Limited has been working since 03 June 1999. The present status of the company is Active. The registered address of P W Allen Holdings Limited is Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire England Rg1 1ax. . FRENCH, Raymond Charles is a Director of the company. LUXTON, David Edward is a Director of the company. Secretary HARRIS, Gerald Arthur has been resigned. Secretary PRESTON, Elisabeth Stephanie has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director ADAMS, Robert Anderson has been resigned. Director BUCKLER, Glyn Howard has been resigned. Director HALPERN, Paul has been resigned. Director HARRIS, Gerald Arthur has been resigned. Director PEERS-SMITH, Roy Peter has been resigned. Director PRESTON, Elisabeth Stephanie has been resigned. Director RYAN, Robert Douglas has been resigned. Director SEGALL, Gregory Leo has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FRENCH, Raymond Charles
Appointed Date: 18 December 2009
79 years old

Director
LUXTON, David Edward
Appointed Date: 07 September 2007
74 years old

Resigned Directors

Secretary
HARRIS, Gerald Arthur
Resigned: 12 August 2004
Appointed Date: 07 December 1999

Secretary
PRESTON, Elisabeth Stephanie
Resigned: 01 January 2010
Appointed Date: 12 August 2004

Secretary
GW SECRETARIES LIMITED
Resigned: 07 December 1999
Appointed Date: 03 June 1999

Director
ADAMS, Robert Anderson
Resigned: 31 July 2009
Appointed Date: 10 March 2009
69 years old

Director
BUCKLER, Glyn Howard
Resigned: 10 March 2009
Appointed Date: 29 September 1999
64 years old

Director
HALPERN, Paul
Resigned: 14 August 2015
Appointed Date: 18 December 2009
63 years old

Director
HARRIS, Gerald Arthur
Resigned: 07 September 2007
Appointed Date: 30 September 1999
80 years old

Director
PEERS-SMITH, Roy Peter
Resigned: 07 September 2007
Appointed Date: 29 September 1999
59 years old

Director
PRESTON, Elisabeth Stephanie
Resigned: 01 April 2008
Appointed Date: 07 September 2007
59 years old

Director
RYAN, Robert Douglas
Resigned: 01 April 2008
Appointed Date: 12 August 2004
67 years old

Director
SEGALL, Gregory Leo
Resigned: 14 August 2015
Appointed Date: 18 December 2009
62 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 29 September 1999
Appointed Date: 03 June 1999

P W ALLEN HOLDINGS LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 150,003

11 Jul 2016
Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Blake Morgan Llp, Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 11 July 2016
07 Mar 2016
Termination of appointment of Paul Halpern as a director on 14 August 2015
15 Sep 2015
Full accounts made up to 31 December 2014
...
... and 104 more events
25 Oct 1999
Accounting reference date shortened from 30/06/00 to 31/12/99
25 Oct 1999
Ad 29/09/99--------- £ si 79@1=79 £ ic 3/82
25 Oct 1999
Ad 30/09/99--------- £ si 2@1=2 £ ic 1/3
06 Oct 1999
Particulars of mortgage/charge
03 Jun 1999
Incorporation

P W ALLEN HOLDINGS LIMITED Charges

18 December 2009
Debenture
Delivered: 9 February 2010
Status: Satisfied on 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L (Administrative Agent)
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Debenture
Delivered: 9 February 2010
Status: Satisfied on 9 April 2013
Persons entitled: Export Development Canada (The Secured Party)
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Second lien credit agreement
Delivered: 7 January 2010
Status: Satisfied on 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L
Description: All indebtedness and liability present and future of each…
18 December 2009
Debenture
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Fixed and floating charge over the undertaking and all…
12 September 2009
Transaction agreement
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Contego Av Investments, Llc
Description: All of the assets, see image for full details.
6 May 2008
Debenture
Delivered: 19 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Canada as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 31 May 2008
Persons entitled: Ableco Finance Llc a Delaware, Usa as Collateral Agent for the Finance Parties (The Collateralagent)
Description: Fixed and floating charges over the undertaking and all…
18 April 2002
Debenture
Delivered: 25 April 2002
Status: Satisfied on 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Debenture
Delivered: 6 October 1999
Status: Satisfied on 15 September 2007
Persons entitled: Robert Michael Freeman Douglas James Foster
Description: Fixed and floating charges over the undertaking and all…