ELDEC ELECTRONICS LTD
Overview
| Company Name | ELDEC ELECTRONICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00723453 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELDEC ELECTRONICS LTD?
| Company Name | From | Until |
|---|---|---|
| GRENSON ELECTRONICS LIMITED | May 08, 1962 | May 08, 1962 |
What are the latest accounts for ELDEC ELECTRONICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for ELDEC ELECTRONICS LTD?
| Annual Return |
|
|---|
What are the latest filings for ELDEC ELECTRONICS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Thomas Forshaw as a secretary on Jul 06, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Snowdon as a secretary on Jul 06, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Eric Fast as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Stephen Switter as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Adams as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Neil Snowdon as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Bender as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of ELDEC ELECTRONICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORSHAW, Christopher Thomas | Secretary | 10301 Willows Road Ne 98073 Redmond C/O Crane Electronics Washington Usa | 199253580001 | |||||||
| SWITTER, Edward Stephen | Director | Forge Court Reading Road GU46 7RX Yateley 8 Hants | United States | American | 183833870001 | |||||
| WILLIAMS, Jody James Nelson | Director | c/o Crane Electronics 10301 Willows Road N.E. Redmond Washington 98073 United States | Usa/Washington | Canadian | 150857920001 | |||||
| ADAMS, Stephen Philip | Secretary | c/o Interpoint Reading Road GU46 7RX Yateley 8 Forge Court Hampshire | British | 150858180001 | ||||||
| COX, Joanna Louise | Secretary | Weggs Farm Road NN5 6HF Northampton 132 Northamptonshire United Kingdom | British | 132165190002 | ||||||
| DUPONT, Augustus Irenee | Secretary | 346 North Street Greenwich Connecticut 06830 Usa | Usa | 31144500001 | ||||||
| INGRAM, Jeremy Katon | Secretary | 8 Martel Close NN5 6HA Northampton Northamptonshire | British | 104742710001 | ||||||
| SNOWDON, Neil | Secretary | Hill Avenue Fort Walton Beach 84 Florida 32548 Usa | 181244250001 | |||||||
| SNOWDON, Neil | Secretary | Grove Street CV32 5AG Leamington Spa 48 Warwickshire United Kingdom | British | 113402100002 | ||||||
| UNGERLAND, Thomas | Secretary | 2 Midbrook Lane Darien FOREIGN Usa Ct 06820 | British | 51032560001 | ||||||
| WOODWARD, Georgina | Secretary | 17 Coniston Close NN11 5EE Daventry Northamptonshire | British | 7497490001 | ||||||
| BENDER, David Eugene | Director | 15248 S.E. 58th Street Bellevue Washington 98006 U.S.A | Usa | American | 113204160001 | |||||
| CLARK, Larkin Hill | Director | 372 Windward Way Avon Lake 44012 Ohio United States | American | 39723330001 | ||||||
| EVANS, Robert Sheldon | Director | 114 Glenwood Drive Greenwich Conneticut Usa Ct06830 | United States | American | 51032460001 | |||||
| FAST, Eric Carson | Director | 200 Locust Avenue Rye New York Ny 10580 Usa | Usa | American | 67792340001 | |||||
| GILES, Wayne Reginald | Director | 6 Stoneleigh Road CV4 7AD Coventry West Midlands | British | 69666940001 | ||||||
| GUPPY, David John | Director | 127 Station Road Market Bosworth CV13 0NR Nuneaton Warwickshire | England | British | 40597730001 | |||||
| LAMPITT, Sylvia Dianne | Director | La Girouette Chemin Du Chateau St Legier 1806 Switzerland | British | 21118110001 | ||||||
| MAC CARRICK, Timothy James | Director | c/o Crane Co 100 First Stamford Place 4th Floor Stamford Connecticut 06902 United States | Usa/Connecticut | United States | 150857750001 | |||||
| POOLE, Brian Henry | Director | 58 Century Court GL50 2XR Montpellier Grove Cheltenham | British | 77078360004 | ||||||
| ROBINSON, David James Roy | Director | 5680 94th Place S W WA 98275 Mukilteo Usa | British | 51220790001 | ||||||
| RUSHTON, Nigel John | Director | 4 Townsend Lane Upper Boddington NN11 6DR Daventry Northamptonshire | British | 7497530001 | ||||||
| TAYLOR, John William George | Director | Fairground Lavant PO18 0BQ Chichester West Sussex | British | 7497500001 | ||||||
| TAYLOR, Stuart George | Director | 3 The Paddock NN6 7XG Crick | British | 7497540002 | ||||||
| VANKOEVERING, Arlan Rae | Director | 13830 64th Place West Edmonds FOREIGN Usa Wa 98062 | American | 51032400001 | ||||||
| VIPOND, John Robert | Director | 101 Summer Street, Apt. 815 Stamford Connecticut 06901 U.S.A | American | 113204060001 |
Does ELDEC ELECTRONICS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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