Company NamePassivent Limited
Company StatusDissolved
Company Number03913595
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesHamsard 2109 Limited and Glidevale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(8 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Greater Manchester
M33 3SS
Director NameMr Darren Richard Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(20 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Greater Manchester
M33 3SS
Director NameGlen Robert Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 116 Nottingham Road
Ravenshead
Nottingham
NG15 9NL
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(8 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Greater Manchester
M33 3SS
Secretary NameMr Robert Peter Anthony Willan
NationalityBritish
StatusResigned
Appointed03 October 2000(8 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Hermitage Lane Cranage
Crewe
Cheshire
CW4 8HA
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed14 June 2001(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Graham Leslie Dronfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address2 Brooklands Road
Sale
Greater Manchester
M33 3SS
Director NameMr Neil Murray Rideout
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2020)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Greater Manchester
M33 3SS
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitepassivent.com
Telephone029 52310584
Telephone regionCardiff

Location

Registered Address2 Brooklands Road
Sale
Greater Manchester
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Building Product Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 July 2010Delivered on: 17 July 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 December 2000Delivered on: 22 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (3 pages)
25 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Statement of company's objects (2 pages)
25 September 2020Memorandum and Articles of Association (28 pages)
10 August 2020Termination of appointment of Neil Murray Rideout as a director on 7 August 2020 (1 page)
10 August 2020Appointment of Mr Darren Richard Hill as a director on 7 August 2020 (2 pages)
10 August 2020Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020 (1 page)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Satisfaction of charge 1 in full (5 pages)
4 February 2019Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 February 2019Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 November 2018Satisfaction of charge 2 in full (5 pages)
22 August 2018Notification of Building Product Design Limited as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 January 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
8 January 2018Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages)
8 January 2018Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
24 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
24 January 2014Termination of appointment of Robert Willan as a director (1 page)
24 January 2014Appointment of Mr Neil Murray Rideout as a director (2 pages)
24 January 2014Termination of appointment of Robert Willan as a director (1 page)
24 January 2014Appointment of Mr Graham Leslie Dronfield as a director (2 pages)
24 January 2014Appointment of Mr Neil Murray Rideout as a director (2 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (3 pages)
2 June 2011Accounts for a dormant company made up to 2 April 2011 (3 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (3 pages)
30 January 2009Return made up to 26/01/09; full list of members (3 pages)
30 January 2009Return made up to 26/01/09; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
20 August 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
1 July 2008Secretary appointed mr darren richard hill (1 page)
1 July 2008Secretary appointed mr darren richard hill (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 1 April 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 1 April 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 1 April 2006 (2 pages)
15 February 2006Return made up to 26/01/06; full list of members (2 pages)
15 February 2006Return made up to 26/01/06; full list of members (2 pages)
17 August 2005Accounts for a small company made up to 2 April 2005 (12 pages)
17 August 2005Accounts for a small company made up to 2 April 2005 (12 pages)
17 August 2005Accounts for a small company made up to 2 April 2005 (12 pages)
3 February 2005Return made up to 26/01/05; full list of members (6 pages)
3 February 2005Return made up to 26/01/05; full list of members (6 pages)
21 December 2004Accounts for a small company made up to 3 April 2004 (8 pages)
21 December 2004Accounts for a small company made up to 3 April 2004 (8 pages)
21 December 2004Accounts for a small company made up to 3 April 2004 (8 pages)
31 January 2004Return made up to 26/01/04; full list of members (6 pages)
31 January 2004Return made up to 26/01/04; full list of members (6 pages)
10 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
10 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
10 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
31 January 2003Return made up to 26/01/03; full list of members (6 pages)
31 January 2003Return made up to 26/01/03; full list of members (6 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (9 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (9 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Amended accounts made up to 31 March 2001 (9 pages)
4 February 2002Amended accounts made up to 31 March 2001 (9 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
9 November 2001Full accounts made up to 31 March 2001 (13 pages)
9 November 2001Full accounts made up to 31 March 2001 (13 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
5 March 2001Return made up to 26/01/01; full list of members (6 pages)
5 March 2001Return made up to 26/01/01; full list of members (6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 November 2000Registered office changed on 13/11/00 from: 7 devonshire square london EC2M 4YH (1 page)
13 November 2000Registered office changed on 13/11/00 from: 7 devonshire square london EC2M 4YH (1 page)
2 November 2000Company name changed glidevale LIMITED\certificate issued on 03/11/00 (2 pages)
2 November 2000Company name changed glidevale LIMITED\certificate issued on 03/11/00 (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New secretary appointed;new director appointed (3 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (3 pages)
5 September 2000Company name changed hamsard 2109 LIMITED\certificate issued on 06/09/00 (2 pages)
5 September 2000Company name changed hamsard 2109 LIMITED\certificate issued on 06/09/00 (2 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
26 January 2000Incorporation (19 pages)
26 January 2000Incorporation (19 pages)