ELDEC ELECTRONICS LTD

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

    Company NameELDEC ELECTRONICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00723453
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELDEC ELECTRONICS LTD?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is ELDEC ELECTRONICS LTD located?

    Registered Office Address
    8 Forge Court
    Reading Road
    GU46 7RX Yateley
    Hants
    Undeliverable Registered Office AddressNo

    What were the previous names of ELDEC ELECTRONICS LTD?

    Previous Company Names
    Company NameFromUntil
    GRENSON ELECTRONICS LIMITEDMay 08, 1962May 08, 1962

    What are the latest accounts for ELDEC ELECTRONICS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ELDEC ELECTRONICS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ELDEC ELECTRONICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Mar 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 67,000
    SH01

    Appointment of Mr Christopher Thomas Forshaw as a secretary on Jul 06, 2015

    2 pagesAP03

    Termination of appointment of Neil Snowdon as a secretary on Jul 06, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Mar 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 67,000
    SH01

    Termination of appointment of Eric Fast as a director

    1 pagesTM01

    Appointment of Mr Edward Stephen Switter as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital following an allotment of shares on Sep 11, 2013

    SH01

    Termination of appointment of Stephen Adams as a secretary

    1 pagesTM02

    Appointment of Mr Neil Snowdon as a secretary

    2 pagesAP03

    Termination of appointment of David Bender as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 24, 2011 with full list of shareholders

    6 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of ELDEC ELECTRONICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSHAW, Christopher Thomas
    10301 Willows Road Ne
    98073 Redmond
    C/O Crane Electronics
    Washington
    Usa
    Secretary
    10301 Willows Road Ne
    98073 Redmond
    C/O Crane Electronics
    Washington
    Usa
    199253580001
    SWITTER, Edward Stephen
    Forge Court
    Reading Road
    GU46 7RX Yateley
    8
    Hants
    Director
    Forge Court
    Reading Road
    GU46 7RX Yateley
    8
    Hants
    United StatesAmerican183833870001
    WILLIAMS, Jody James Nelson
    c/o Crane Electronics
    10301 Willows Road N.E.
    Redmond
    Washington 98073
    United States
    Director
    c/o Crane Electronics
    10301 Willows Road N.E.
    Redmond
    Washington 98073
    United States
    Usa/WashingtonCanadian150857920001
    ADAMS, Stephen Philip
    c/o Interpoint
    Reading Road
    GU46 7RX Yateley
    8 Forge Court
    Hampshire
    Secretary
    c/o Interpoint
    Reading Road
    GU46 7RX Yateley
    8 Forge Court
    Hampshire
    British150858180001
    COX, Joanna Louise
    Weggs Farm Road
    NN5 6HF Northampton
    132
    Northamptonshire
    United Kingdom
    Secretary
    Weggs Farm Road
    NN5 6HF Northampton
    132
    Northamptonshire
    United Kingdom
    British132165190002
    DUPONT, Augustus Irenee
    346 North Street
    Greenwich
    Connecticut 06830
    Usa
    Secretary
    346 North Street
    Greenwich
    Connecticut 06830
    Usa
    Usa31144500001
    INGRAM, Jeremy Katon
    8 Martel Close
    NN5 6HA Northampton
    Northamptonshire
    Secretary
    8 Martel Close
    NN5 6HA Northampton
    Northamptonshire
    British104742710001
    SNOWDON, Neil
    Hill Avenue
    Fort Walton Beach
    84
    Florida 32548
    Usa
    Secretary
    Hill Avenue
    Fort Walton Beach
    84
    Florida 32548
    Usa
    181244250001
    SNOWDON, Neil
    Grove Street
    CV32 5AG Leamington Spa
    48
    Warwickshire
    United Kingdom
    Secretary
    Grove Street
    CV32 5AG Leamington Spa
    48
    Warwickshire
    United Kingdom
    British113402100002
    UNGERLAND, Thomas
    2 Midbrook Lane
    Darien
    FOREIGN Usa Ct 06820
    Secretary
    2 Midbrook Lane
    Darien
    FOREIGN Usa Ct 06820
    British51032560001
    WOODWARD, Georgina
    17 Coniston Close
    NN11 5EE Daventry
    Northamptonshire
    Secretary
    17 Coniston Close
    NN11 5EE Daventry
    Northamptonshire
    British7497490001
    BENDER, David Eugene
    15248 S.E.
    58th Street
    Bellevue
    Washington 98006
    U.S.A
    Director
    15248 S.E.
    58th Street
    Bellevue
    Washington 98006
    U.S.A
    UsaAmerican113204160001
    CLARK, Larkin Hill
    372 Windward Way
    Avon Lake
    44012 Ohio
    United States
    Director
    372 Windward Way
    Avon Lake
    44012 Ohio
    United States
    American39723330001
    EVANS, Robert Sheldon
    114 Glenwood Drive
    Greenwich Conneticut
    Usa Ct06830
    Director
    114 Glenwood Drive
    Greenwich Conneticut
    Usa Ct06830
    United StatesAmerican51032460001
    FAST, Eric Carson
    200 Locust Avenue
    Rye
    New York Ny 10580
    Usa
    Director
    200 Locust Avenue
    Rye
    New York Ny 10580
    Usa
    UsaAmerican67792340001
    GILES, Wayne Reginald
    6 Stoneleigh Road
    CV4 7AD Coventry
    West Midlands
    Director
    6 Stoneleigh Road
    CV4 7AD Coventry
    West Midlands
    British69666940001
    GUPPY, David John
    127 Station Road
    Market Bosworth
    CV13 0NR Nuneaton
    Warwickshire
    Director
    127 Station Road
    Market Bosworth
    CV13 0NR Nuneaton
    Warwickshire
    EnglandBritish40597730001
    LAMPITT, Sylvia Dianne
    La Girouette
    Chemin Du Chateau
    St Legier 1806
    Switzerland
    Director
    La Girouette
    Chemin Du Chateau
    St Legier 1806
    Switzerland
    British21118110001
    MAC CARRICK, Timothy James
    c/o Crane Co
    100 First Stamford Place
    4th Floor
    Stamford
    Connecticut 06902
    United States
    Director
    c/o Crane Co
    100 First Stamford Place
    4th Floor
    Stamford
    Connecticut 06902
    United States
    Usa/ConnecticutUnited States150857750001
    POOLE, Brian Henry
    58 Century Court
    GL50 2XR Montpellier Grove
    Cheltenham
    Director
    58 Century Court
    GL50 2XR Montpellier Grove
    Cheltenham
    British77078360004
    ROBINSON, David James Roy
    5680 94th Place S W
    WA 98275 Mukilteo
    Usa
    Director
    5680 94th Place S W
    WA 98275 Mukilteo
    Usa
    British51220790001
    RUSHTON, Nigel John
    4 Townsend Lane
    Upper Boddington
    NN11 6DR Daventry
    Northamptonshire
    Director
    4 Townsend Lane
    Upper Boddington
    NN11 6DR Daventry
    Northamptonshire
    British7497530001
    TAYLOR, John William George
    Fairground
    Lavant
    PO18 0BQ Chichester
    West Sussex
    Director
    Fairground
    Lavant
    PO18 0BQ Chichester
    West Sussex
    British7497500001
    TAYLOR, Stuart George
    3 The Paddock
    NN6 7XG Crick
    Director
    3 The Paddock
    NN6 7XG Crick
    British7497540002
    VANKOEVERING, Arlan Rae
    13830 64th Place West
    Edmonds
    FOREIGN Usa Wa 98062
    Director
    13830 64th Place West
    Edmonds
    FOREIGN Usa Wa 98062
    American51032400001
    VIPOND, John Robert
    101 Summer Street,
    Apt. 815
    Stamford
    Connecticut 06901
    U.S.A
    Director
    101 Summer Street,
    Apt. 815
    Stamford
    Connecticut 06901
    U.S.A
    American113204060001

    Does ELDEC ELECTRONICS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 1974
    Delivered On Sep 12, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and goodwill assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Sep 12, 1974Registration of a charge
    Legal charge
    Created On Dec 04, 1970
    Delivered On Dec 10, 1970
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & factory at high march road, long march industrial estate, daventry northants.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Dec 10, 1970Registration of a charge

    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