WESTINGHOUSE BRAKES LIMITED

Register to unlock more data on OkredoRegister

WESTINGHOUSE BRAKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01641419

Incorporation date

03/06/1982

Size

Dormant

Contacts

Registered address

Registered address

Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1982)
dot icon25/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2015
First Gazette notice for voluntary strike-off
dot icon27/01/2015
Application to strike the company off the register
dot icon21/07/2014
Accounts made up to 2013-12-31
dot icon11/06/2014
Termination of appointment of Albrecht Eugen Koehler as a director on 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon05/01/2014
Termination of appointment of Mark Fletcher as a secretary on 2014-01-06
dot icon05/01/2014
Appointment of Mr Richard Briere as a secretary on 2014-01-06
dot icon08/10/2013
Accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon07/02/2013
Appointment of Mark Fletcher as a secretary on 2013-01-23
dot icon05/02/2013
Termination of appointment of Stephen Paul Thomas as a secretary on 2013-01-23
dot icon11/07/2012
Accounts made up to 2011-12-31
dot icon17/06/2012
Termination of appointment of Frank Gropengiesser as a director on 2012-06-13
dot icon17/06/2012
Appointment of Rolf Haerdi as a director on 2012-06-13
dot icon22/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon07/01/2012
Termination of appointment of Paul Roland Johnson as a director on 2011-12-31
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Mr Stephen Paul Thomas on 2011-05-17
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Mr Stephen Paul Thomas on 2010-05-16
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon08/01/2009
Director appointed paul goodhand
dot icon16/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/05/2008
Return made up to 16/05/08; full list of members
dot icon06/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 16/05/07; full list of members
dot icon02/01/2007
Accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 17/05/06; full list of members
dot icon29/11/2005
Accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 17/05/05; full list of members
dot icon09/03/2005
Registered office changed on 10/03/05 from: westinghouse brakes uk LIMITED foundry lane chippenham wiltshire SN15 1JB
dot icon25/11/2004
New secretary appointed
dot icon03/11/2004
Secretary resigned
dot icon07/09/2004
Accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 17/05/04; full list of members
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon13/11/2003
Accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 17/05/03; full list of members
dot icon08/10/2002
Accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 17/05/02; full list of members
dot icon18/03/2002
Registered office changed on 19/03/02 from: po box 74 foundry lane chippenham wiltshire SN15 1HY
dot icon24/02/2002
New director appointed
dot icon24/02/2002
Director resigned
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 17/05/01; full list of members
dot icon19/03/2001
Accounts made up to 2000-03-31
dot icon07/02/2001
Registered office changed on 08/02/01 from: invensys house carlisle place london SW1P 1BX
dot icon28/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon17/01/2001
New secretary appointed;new director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon18/06/2000
Return made up to 17/05/00; full list of members
dot icon02/02/2000
Accounts made up to 1999-03-31
dot icon23/12/1999
Secretary's particulars changed
dot icon13/12/1999
Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX
dot icon31/08/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon07/06/1999
Return made up to 17/05/99; no change of members
dot icon29/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon08/03/1999
Director resigned
dot icon14/10/1998
Accounts made up to 1997-12-31
dot icon09/07/1998
Director resigned
dot icon17/06/1998
Return made up to 17/05/98; no change of members
dot icon31/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon08/12/1997
Director resigned
dot icon14/10/1997
Accounts made up to 1996-12-31
dot icon09/10/1997
Secretary's particulars changed
dot icon11/09/1997
Director's particulars changed
dot icon29/07/1997
Registered office changed on 30/07/97 from: silvertown house vincent square london SW1W 2PL
dot icon16/06/1997
Return made up to 17/05/97; full list of members
dot icon16/10/1996
Accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 17/05/96; full list of members
dot icon07/08/1995
Accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 17/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts made up to 1993-12-31
dot icon22/09/1994
New director appointed
dot icon02/09/1994
Director resigned
dot icon22/06/1994
Return made up to 17/05/94; full list of members
dot icon26/02/1994
Resolutions
dot icon21/11/1993
New director appointed
dot icon21/11/1993
Director resigned
dot icon16/11/1993
New secretary appointed
dot icon16/11/1993
Secretary resigned
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Registered office changed on 06/10/93 from: pew hill chippenham wilts SN15 1RT
dot icon19/09/1993
Director's particulars changed
dot icon18/08/1993
Director resigned
dot icon26/05/1993
Return made up to 17/05/93; full list of members
dot icon13/12/1992
Auditor's resignation
dot icon22/11/1992
New director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Director resigned
dot icon20/07/1992
New director appointed
dot icon19/07/1992
Director resigned
dot icon01/06/1992
Return made up to 17/05/92; full list of members
dot icon20/04/1992
New director appointed
dot icon15/02/1992
New director appointed
dot icon15/02/1992
New director appointed
dot icon08/01/1992
Memorandum and Articles of Association
dot icon03/12/1991
Resolutions
dot icon20/11/1991
Director's particulars changed
dot icon18/11/1991
Certificate of change of name
dot icon18/11/1991
Director resigned
dot icon18/11/1991
Director resigned
dot icon18/11/1991
Director resigned
dot icon06/11/1991
Director resigned
dot icon14/10/1991
Director resigned
dot icon06/08/1991
New director appointed
dot icon13/06/1991
Return made up to 17/05/91; full list of members
dot icon13/06/1991
Registered office changed on 14/06/91
dot icon02/06/1991
Full accounts made up to 1990-12-31
dot icon23/12/1990
Resolutions
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon05/06/1990
Return made up to 17/05/90; full list of members
dot icon17/01/1990
Memorandum and Articles of Association
dot icon16/01/1990
New director appointed
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 06/06/89; full list of members
dot icon06/06/1989
Resolutions
dot icon08/05/1989
Memorandum and Articles of Association
dot icon05/03/1989
Resolutions
dot icon10/01/1989
New secretary appointed;new director appointed
dot icon10/01/1989
Secretary resigned
dot icon07/11/1988
Certificate of change of name
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon06/07/1988
Return made up to 14/06/88; full list of members
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Director resigned;new director appointed
dot icon30/07/1987
Return made up to 26/06/87; full list of members
dot icon22/07/1987
Secretary resigned;new secretary appointed
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 23/06/86; full list of members
dot icon03/06/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thom, James Demmink
Director
22/05/1994 - 29/10/2000
118
Brown, Robert Casson
Director
01/11/1993 - 30/12/1997
204
Bays, James Claude
Director
01/07/1999 - 26/10/2000
190
Stevens, David John
Director
30/12/1997 - 13/05/1999
205
Wilhelm, Dieter, Doctor
Director
30/11/2000 - 31/03/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTINGHOUSE BRAKES LIMITED

WESTINGHOUSE BRAKES LIMITED is an(a) Dissolved company incorporated on 03/06/1982 with the registered office located at Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTINGHOUSE BRAKES LIMITED?

toggle

WESTINGHOUSE BRAKES LIMITED is currently Dissolved. It was registered on 03/06/1982 and dissolved on 25/05/2015.

Where is WESTINGHOUSE BRAKES LIMITED located?

toggle

WESTINGHOUSE BRAKES LIMITED is registered at Westinghouse Way, Hampton Park East, Melksham, Wiltshire SN12 6TL.

What does WESTINGHOUSE BRAKES LIMITED do?

toggle

WESTINGHOUSE BRAKES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WESTINGHOUSE BRAKES LIMITED?

toggle

The latest filing was on 25/05/2015: Final Gazette dissolved via voluntary strike-off.