NEOTRONICS TECHNOLOGY PLC

NEOTRONICS TECHNOLOGY PLC

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

    Company NameNEOTRONICS TECHNOLOGY PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01126424
    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 NEOTRONICS TECHNOLOGY PLC?

    • (7415) /

    Where is NEOTRONICS TECHNOLOGY PLC located?

    Registered Office Address
    C/O Mazars Llp The Lexicon
    Mount Street
    M2 5NT Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEOTRONICS TECHNOLOGY PLC?

    Previous Company Names
    Company NameFromUntil
    NEOTRONICS TECHNOLOGY LIMITEDJan 01, 1987Jan 01, 1987
    NEUTRONICS LIMITEDOct 17, 1986Oct 17, 1986
    NEOTRONICS LIMITEDAug 03, 1973Aug 03, 1973

    What are the latest accounts for NEOTRONICS TECHNOLOGY PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NEOTRONICS TECHNOLOGY PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on Oct 25, 2012

    1 pagesAD01

    Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on Oct 15, 2012

    1 pagesAD01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Sisec Limited as a secretary on Nov 17, 2011

    1 pagesTM02

    Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on Oct 27, 2011

    2 pagesAD01

    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 on Oct 12, 2011

    LRESSP

    Second filing of AR01 previously delivered to Companies House made up to Mar 08, 2011

    16 pagesRP04
    Annotations
    DateAnnotation
    Apr 15, 2011Clarification Second filing AR01 for 08/03/2011.

    Annual return made up to Mar 08, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 1,295,783.9
    SH01
    Annotations
    DateAnnotation
    Apr 15, 2011Clarification A second filed AR01 was registered on 15/04/2011.

    Appointment of Mr Howard Frederick Carpenter as a director

    2 pagesAP01

    Termination of appointment of Allan Richards as a director

    1 pagesTM01

    Termination of appointment of Marie Dubois as a director

    1 pagesTM01

    Termination of appointment of Marcus Schett as a director

    1 pagesTM01

    Termination of appointment of Jerome Maironi as a director

    1 pagesTM01

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

    4 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Mar 08, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages288a

    legacy

    5 pages288a

    legacy

    1 pages288c

    Who are the officers of NEOTRONICS TECHNOLOGY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Howard Frederick
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomBritish155687070001
    PROTHEROE, David Jason Lloyd
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    Director
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    United KingdomBritish31826530001
    CUCKSEY, John Davenport
    Pinewood
    Saxlingham Road
    NR25 7PB Blakeney
    Norfolk
    Secretary
    Pinewood
    Saxlingham Road
    NR25 7PB Blakeney
    Norfolk
    British2386830001
    LANCASHIRE, William John
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    Secretary
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    British16388520001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Secretary
    12 Thistle Grove
    SW10 9RZ London
    British55171600002
    SHERRY, Margaret Yvonne
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    Secretary
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    British73315320001
    WATTS, Martin James
    42 Keighley Avenue
    Broadstone
    BH18 8HU Poole
    Dorset
    Secretary
    42 Keighley Avenue
    Broadstone
    BH18 8HU Poole
    Dorset
    British72511110002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    132272490001
    CUCKSEY, John Davenport
    Pinewood
    Saxlingham Road
    NR25 7PB Blakeney
    Norfolk
    Director
    Pinewood
    Saxlingham Road
    NR25 7PB Blakeney
    Norfolk
    British2386830001
    DUBOIS, Marie Astrid
    Chaussee De Waterloo.
    1220 A.B-1180
    FOREIGN Brussels
    Belgium
    Director
    Chaussee De Waterloo.
    1220 A.B-1180
    FOREIGN Brussels
    Belgium
    BelgiumFrench106446420001
    FELDMAN, Hugh Victor
    Juniper House
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    Director
    Juniper House
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    United KingdomBritish6153960001
    GORDON, Burton Lee
    1431 North Astor Street
    FOREIGN Chicago Illinois 60601
    Usa
    Director
    1431 North Astor Street
    FOREIGN Chicago Illinois 60601
    Usa
    Usa25605730001
    GOTLEY, Andrea Caroline
    Highfields
    Kents Lane Magdalen Laver
    CM16 6AX Epping
    Essex
    Director
    Highfields
    Kents Lane Magdalen Laver
    CM16 6AX Epping
    Essex
    British53683230001
    GOTLEY, Paul
    Highfields
    Kents Lane Magdalen Laver
    CM16 6AX Epping
    Essex
    Director
    Highfields
    Kents Lane Magdalen Laver
    CM16 6AX Epping
    Essex
    British53683020001
    LANCASHIRE, William John
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    Director
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    British16388520001
    MAIRONI, Jerome
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    Director
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    FranceFrench113320040001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritish55171600002
    ROYER-COLLARD, Peter John
    7 Badgers Walk
    BH22 9QF Ferndown
    Dorset
    Director
    7 Badgers Walk
    BH22 9QF Ferndown
    Dorset
    British50628000003
    SCHETT, Marcus
    8712 Stafa
    Pilatusstrasse 17
    Switzerland
    Director
    8712 Stafa
    Pilatusstrasse 17
    Switzerland
    SwitzerlandSwiss73359480002
    SHERRY, Margaret Yvonne
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    Director
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    British73315320001
    VAN EWYK, Robert Leopold
    35 Blythe Road
    Corfe Mullen
    BH21 3LP Wimborne
    Dorset
    Director
    35 Blythe Road
    Corfe Mullen
    BH21 3LP Wimborne
    Dorset
    British49888460001
    VAN KULA, George
    Ave. Des Quatre Saisons,
    25 1410
    FOREIGN Waterloo
    Belgium
    Director
    Ave. Des Quatre Saisons,
    25 1410
    FOREIGN Waterloo
    Belgium
    United States Citizen106445850001
    VONARBURG, Benno
    Sandfelsenstr 7
    Erlenbach
    Ch8703
    Director
    Sandfelsenstr 7
    Erlenbach
    Ch8703
    Swiss63997160002
    WORTHINGTON, Richard Douglas
    Heathers
    Southlands Park
    GU29 9PW Midhurst
    West Sussex
    Director
    Heathers
    Southlands Park
    GU29 9PW Midhurst
    West Sussex
    British6562850001

    Does NEOTRONICS TECHNOLOGY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 20, 1992
    Delivered On Jan 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on goodwill and uncalled capital see form 395 for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1992Registration of a charge (395)
    • Sep 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1986
    Delivered On Dec 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H land on the north and north east side of parsonage road, takeley essex title nos. Ex 222923 and ex 203395.
    Persons Entitled
    • Banque Worms
    Transactions
    • Dec 18, 1986Registration of a charge
    • Aug 09, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 25, 1984
    Delivered On Oct 30, 1984
    Satisfied
    Amount secured
    £800,000 ad all other monies due or to become due from the company to the chargee on any account whatsoever. Supplemental to a letter agreement dated 15.11.83 and a letter agreement dated 11.5.84
    Short particulars
    F/H land on the north and north east side of parsonage road, takeley essex. T/n ex 222923 ex 203395.
    Persons Entitled
    • American National Bank and Trust Company of Chicago.
    Transactions
    • Oct 30, 1984Registration of a charge
    • Aug 09, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1983
    Delivered On Mar 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & hereditaments & prmises:- at the north side of parsonage road, takeley essex title no: ex 222923.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 25, 1983Registration of a charge
    • Nov 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over all book debts
    Created On Oct 07, 1982
    Delivered On Oct 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts due owing or incurred 5 the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 13, 1982Registration of a charge
    • Sep 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 01, 1979
    Delivered On Mar 01, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of parsonage road takeley parish together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 01, 1979Registration of a charge
    • Nov 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Floating charge.
    Created On Nov 27, 1974
    Delivered On Dec 02, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1974Registration of a charge
    • Sep 21, 1994Statement of satisfaction of a charge in full or part (403a)

    Does NEOTRONICS TECHNOLOGY PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2012Dissolved on
    Oct 12, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    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