ELECTRODRIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameELECTRODRIVES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00170435
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ELECTRODRIVES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELECTRODRIVES LIMITED located?

    Registered Office Address
    3rd Floor,
    40 Grosvenor Place
    SW1X 7AW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRODRIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTROMOTORS LIMITEDNov 01, 1989Nov 01, 1989
    LISTER-PETTER HOLDINGS LIMITEDJan 01, 1986Jan 01, 1986
    LISTER-PETTER LIMITEDJul 17, 1985Jul 17, 1985
    DE HAVILLAND AIRCRAFT COMPANY LIMITED(THE)Sep 25, 1920Sep 25, 1920

    What are the latest accounts for ELECTRODRIVES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2012
    Next Accounts Due OnDec 31, 2012
    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest confirmation statement for ELECTRODRIVES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 09, 2017
    Next Confirmation Statement DueMay 23, 2017
    OverdueYes

    What is the status of the latest annual return for ELECTRODRIVES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ELECTRODRIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Mary Hull as a director on Mar 31, 2014

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 09, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 11,850,000
    SH01

    Secretary's details changed for Invensys Secretaries Limited on Oct 01, 2009

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to May 09, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Victoria Mary Hull on May 13, 2011

    2 pagesCH01

    Secretary's details changed for Invensys Secretaries Limited on Aug 16, 2010

    2 pagesCH04

    Director's details changed for Rachel Louise Spencer on May 13, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Registered office address changed from Portland House Bressenden Place London SW1E 5BF on Aug 24, 2010

    1 pagesAD01

    Annual return made up to May 09, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Invensys Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Mar 31, 2006

    2 pagesAA

    Who are the officers of ELECTRODRIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Floor
    40 Grosvenor Place
    SW1X 7AW London
    3rd
    United Kingdom
    Secretary
    Floor
    40 Grosvenor Place
    SW1X 7AW London
    3rd
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01070856
    75491680003
    SPENCER, Rachel Louise
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor,
    England
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor,
    England
    United KingdomBritish64905580001
    FORSTER, Robert
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British5336440001
    KAYE, Wallace Arthur
    31 North Wood Park
    Kirkburton
    HD8 0PY Huddersfield
    West Yorkshire
    Secretary
    31 North Wood Park
    Kirkburton
    HD8 0PY Huddersfield
    West Yorkshire
    British16922080001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BICKNELL, Robert Clive
    32 Underhill Close
    TF10 7EB Newport
    Salop
    Director
    32 Underhill Close
    TF10 7EB Newport
    Salop
    British50088600002
    BIRD, Richard Mclaren
    11 Hunters Close
    Husbands Bosworth
    LE17 6LG Lutterworth
    Leicestershire
    Director
    11 Hunters Close
    Husbands Bosworth
    LE17 6LG Lutterworth
    Leicestershire
    British16991240001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    BUYSSE, Paul Henri Maria
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Director
    Pater Nuyenslaan 21
    2970 Schildes Gravenwezel 2332
    Belgium
    Belgian33953030001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    HOWARD, Philip
    The Grange
    48 Lightridge Road Fixby
    HD2 2HL Huddersfield
    West Yorkshire
    Director
    The Grange
    48 Lightridge Road Fixby
    HD2 2HL Huddersfield
    West Yorkshire
    British36313960001
    HULL, Victoria Mary
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor,
    England
    Director
    40 Grosvenor Place
    SW1X 7AW London
    3rd Floor,
    England
    United KingdomBritish77283810003
    KENNEDY, Thomas Henry
    1 Esholt Avenue
    Guiseley
    LS20 8AX Leeds
    West Yorkshire
    Director
    1 Esholt Avenue
    Guiseley
    LS20 8AX Leeds
    West Yorkshire
    British57971350001
    MARLEY, Frederick
    218 Montague Road
    CV22 6LG Rugby
    Warwickshire
    Director
    218 Montague Road
    CV22 6LG Rugby
    Warwickshire
    British16922100001
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    OLDROYD, Gordon
    Wyngarth 82 Far Banks
    Honley
    HD7 2NW Huddersfield
    West Yorkshire
    Director
    Wyngarth 82 Far Banks
    Honley
    HD7 2NW Huddersfield
    West Yorkshire
    British16922110001
    POWELL, Royston William
    Hillingdean
    Edge End
    GL16 Coleford
    Gloucestershire
    Director
    Hillingdean
    Edge End
    GL16 Coleford
    Gloucestershire
    British16991220001
    PRIESTLEY, Robert
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    Director
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    EnglandBritish109114780001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WOODWARD, Patrick George
    10 Belgrave Avenue
    Alsager
    ST7 2BX Stoke On Trent
    Staffordshire
    Director
    10 Belgrave Avenue
    Alsager
    ST7 2BX Stoke On Trent
    Staffordshire
    British16991230001

    Does ELECTRODRIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Nov 30, 1973
    Delivered On Dec 14, 1973
    Satisfied
    Amount secured
    For securing debenture stock of hawker siddeley group LTD amounting to £3,364,530
    Short particulars
    Floating charge on:- undertaking and all assets including uncalled capital. (See doc 223).
    Persons Entitled
    • Eagle Star Insurance Company LTD.
    Transactions
    • Dec 14, 1973Registration of a charge
    • May 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On May 02, 1966
    Delivered On May 09, 1966
    Satisfied
    Amount secured
    Securing debenture stock of hawlker siddeley group LTD amounting £15,000,000.
    Short particulars
    Floating charge on:- undertaking and all assets including uncalled capital.
    Persons Entitled
    • Eagle Star Insurance Company LTD.
    Transactions
    • May 09, 1966Registration of a charge
    • May 13, 1993Statement of satisfaction of a charge in full or part (403a)

    Does ELECTRODRIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2013Dissolved on
    Jul 03, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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