ELECTRIUM (UK) LIMITED
Overview
| Company Name | ELECTRIUM (UK) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00167171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ELECTRIUM (UK) LIMITED?
- (3162) /
- (7415) /
Where is ELECTRIUM (UK) LIMITED located?
| Registered Office Address | Pinehurst 2 Pinehurst Road GU14 7BF Farnborough Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELECTRIUM (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANSON ELECTRICAL LIMITED | Sep 19, 1995 | Sep 19, 1995 |
| C. E. HOLDINGS LIMITED | Aug 31, 1988 | Aug 31, 1988 |
| BRITISH EVER READY LIMITED | Jun 17, 1982 | Jun 17, 1982 |
| BEREC GROUP PUBLIC LIMITED COMPANY | Dec 31, 1978 | Dec 31, 1978 |
| EVER READY COMPANY(HOLDINGS)LIMITED | May 06, 1920 | May 06, 1920 |
What are the latest accounts for ELECTRIUM (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2009 |
| Next Accounts Due On | Jun 30, 2010 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2008 |
What is the status of the latest confirmation statement for ELECTRIUM (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 18, 2017 |
| Next Confirmation Statement Due | Apr 01, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for ELECTRIUM (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ELECTRIUM (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on Mar 10, 2023 | 2 pages | AD01 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Lee Michael Shimwell on Feb 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry James Glew on Feb 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gerard Thomas Gent on Feb 24, 2010 | 1 pages | CH03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Termination of appointment of Godehardt Schneider as a director | 2 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ELECTRIUM (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GENT, Gerard Thomas | Secretary | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire | British | 51697750003 | ||||||
| GLEW, Barry James | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire | United Kingdom | British | 98492720002 | |||||
| SHIMWELL, Lee Michael | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire | United Kingdom | British | 107535490002 | |||||
| O'SHEA, Patrick Joseph | Secretary | 5 The Green Codicote SG4 8UR Stevenage Hertfordshire | British | 45448630001 | ||||||
| SWAN, Alan William | Secretary | Lakedown House Swife Lane Broad Oak TN21 8UX Heathfield East Sussex | British | 9826700001 | ||||||
| TURNBULL, Niall Mackenzie | Secretary | 12 Fallowfield Drive DE13 8DH Barton Under Needwood Staffordshire | British | 47609990013 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 5 Matthews Chase Binfield RG42 4UR Bracknell Berkshire | British | 28994800002 | ||||||
| WILKINSON, Neil Freeman | Secretary | 24 Hogback Wood Road HP9 1JT Beaconsfield Buckinghamshire | British | 638810001 | ||||||
| BERNHARD, Hubertus | Director | Gartnerstrasse 93059 Regensburg 8 Germany | German | 131765500002 | ||||||
| COMPSON, Stephen Edwin John | Director | 43 Summersbury Drive Shalford GU4 8JG Guildford Surrey | British | 45307380001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| GOSS, Andreas Josef | Director | Challenor House Shenton Gate Gorse Lane GU24 8RB Chobham Surrey | German | 112105420001 | ||||||
| KIEHLE, Uwe Klaus | Director | Blumenstr 4b Behringsdorf Schwaig B Nbg 90571 Germany | Germany | German | 110098190001 | |||||
| KITCHEN, Andrew | Director | Orrick House 24 Gayton Lane Gayton CH60 3SJ Wirral Merseyside | United Kingdom | British | 113543690002 | |||||
| MAIER, Juergen Wolfgang, Professor | Director | 38a Clyde Road M20 2WJ Manchester | United Kingdom | Austrian | 78621070001 | |||||
| MATHUR, Sunil Dass | Director | 1 Le More B74 2XY Sutton Coldfield West Midlands | Indian | 109975230002 | ||||||
| MURRAY, Martin Charles | Director | 21 The Crescent Barnes SW13 0NN London | British | 34484270001 | ||||||
| NORMAN, David Howard | Director | Oakwater 15 Bexton Lane WA16 9BW Knutsford Cheshire | United Kingdom | British | 18609150003 | |||||
| O'SHEA, Patrick Joseph | Director | 5 The Green Codicote SG4 8UR Stevenage Hertfordshire | British | 45448630001 | ||||||
| SCHNEIDER, Godehardt Wolfgang | Director | Kieferndorfer Weg Hoechstadt 48 91315 Germany | German | 118315250003 | ||||||
| STEWART, Ian | Director | Ross Cottage Common Lane Hemmingford Abbots PE18 9AN Huntingdon Cambridgeshire | British | 37746850001 | ||||||
| SWAN, Alan William | Director | Lakedown House Swife Lane Broad Oak TN21 8UX Heathfield East Sussex | British | 9826700001 | ||||||
| THOMAS, Christopher John | Director | Whateley House 9 Wheatley Green Four Oaks B74 2RL Sutton Coldfield West Midlands | United Kingdom | British | 37235920002 | |||||
| TURNBULL, Niall Mackenzie | Director | 12 Fallowfield Drive DE13 8DH Barton Under Needwood Staffordshire | British | 47609990013 | ||||||
| WHITE, Thomas Andrew | Director | 12 Norton Park Sunninghill SL5 9BW Ascot Spring House Berkshire England | England | British | 134355160001 | |||||
| WILKINSON, Neil Freeman | Director | 24 Hogback Wood Road HP9 1JT Beaconsfield Buckinghamshire | British | 638810001 | ||||||
| WOOD, Alan John | Director | Fairmont Eriswell Road KT12 5BW Walton On Thames Surrey | United Kingdom | British | 6435710004 |
Does ELECTRIUM (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0