ELECTRODRIVES LIMITED
Overview
| Company Name | ELECTRODRIVES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00170435 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELECTRODRIVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTROMOTORS LIMITED | Nov 01, 1989 | Nov 01, 1989 |
| LISTER-PETTER HOLDINGS LIMITED | Jan 01, 1986 | Jan 01, 1986 |
| LISTER-PETTER LIMITED | Jul 17, 1985 | Jul 17, 1985 |
| DE HAVILLAND AIRCRAFT COMPANY LIMITED(THE) | Sep 25, 1920 | Sep 25, 1920 |
What are the latest accounts for ELECTRODRIVES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2012 |
| Next Accounts Due On | Dec 31, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest confirmation statement for ELECTRODRIVES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 09, 2017 |
| Next Confirmation Statement Due | May 23, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for ELECTRODRIVES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ELECTRODRIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Victoria Mary Hull as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Victoria Mary Hull on May 13, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Invensys Secretaries Limited on Aug 16, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Rachel Louise Spencer on May 13, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5BF on Aug 24, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to May 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Invensys Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2007 | 2 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2006 | 2 pages | AA | ||||||||||
Who are the officers of ELECTRODRIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Floor 40 Grosvenor Place SW1X 7AW London 3rd United Kingdom |
| 75491680003 | ||||||||||
| SPENCER, Rachel Louise | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor, England | United Kingdom | British | 64905580001 | |||||||||
| FORSTER, Robert | Secretary | Shady Beech Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | British | 5336440001 | ||||||||||
| KAYE, Wallace Arthur | Secretary | 31 North Wood Park Kirkburton HD8 0PY Huddersfield West Yorkshire | British | 16922080001 | ||||||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||||||
| BICKNELL, Robert Clive | Director | 32 Underhill Close TF10 7EB Newport Salop | British | 50088600002 | ||||||||||
| BIRD, Richard Mclaren | Director | 11 Hunters Close Husbands Bosworth LE17 6LG Lutterworth Leicestershire | British | 16991240001 | ||||||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||||||
| BUYSSE, Paul Henri Maria | Director | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium | Belgian | 33953030001 | ||||||||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||||||
| HOWARD, Philip | Director | The Grange 48 Lightridge Road Fixby HD2 2HL Huddersfield West Yorkshire | British | 36313960001 | ||||||||||
| HULL, Victoria Mary | Director | 40 Grosvenor Place SW1X 7AW London 3rd Floor, England | United Kingdom | British | 77283810003 | |||||||||
| KENNEDY, Thomas Henry | Director | 1 Esholt Avenue Guiseley LS20 8AX Leeds West Yorkshire | British | 57971350001 | ||||||||||
| MARLEY, Frederick | Director | 218 Montague Road CV22 6LG Rugby Warwickshire | British | 16922100001 | ||||||||||
| O'DONOVAN, Kathleen Anne | Director | 3c Cintra Park Upper Norwood SE19 2LH London | United Kingdom | British | 34401390005 | |||||||||
| OLDROYD, Gordon | Director | Wyngarth 82 Far Banks Honley HD7 2NW Huddersfield West Yorkshire | British | 16922110001 | ||||||||||
| POWELL, Royston William | Director | Hillingdean Edge End GL16 Coleford Gloucestershire | British | 16991220001 | ||||||||||
| PRIESTLEY, Robert | Director | 118 Huddersfield Road Brighouse HD6 3RH Huddersfield | England | British | 109114780001 | |||||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 | |||||||||
| WOODWARD, Patrick George | Director | 10 Belgrave Avenue Alsager ST7 2BX Stoke On Trent Staffordshire | British | 16991230001 |
Does ELECTRODRIVES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ELECTRODRIVES 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