NEOTRONICS TECHNOLOGY PLC
Overview
| Company Name | NEOTRONICS TECHNOLOGY PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 01126424 |
| 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 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 Address | No |
What were the previous names of NEOTRONICS TECHNOLOGY PLC?
| Company Name | From | Until |
|---|---|---|
| NEOTRONICS TECHNOLOGY LIMITED | Jan 01, 1987 | Jan 01, 1987 |
| NEUTRONICS LIMITED | Oct 17, 1986 | Oct 17, 1986 |
| NEOTRONICS LIMITED | Aug 03, 1973 | Aug 03, 1973 |
What are the latest accounts for NEOTRONICS TECHNOLOGY PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for NEOTRONICS TECHNOLOGY PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on Oct 25, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on Oct 15, 2012 | 1 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Termination of appointment of Sisec Limited as a secretary on Nov 17, 2011 | 1 pages | TM02 | ||||||||||
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on Oct 27, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 08, 2011 | 16 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Mar 08, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Howard Frederick Carpenter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Allan Richards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marie Dubois as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Schett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jerome Maironi as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Mar 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 5 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of NEOTRONICS TECHNOLOGY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Howard Frederick | Director | Arlington Business Park RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | United Kingdom | British | 155687070001 | |||||
| PROTHEROE, David Jason Lloyd | Director | 14 Bridgefield GU9 8AN Farnham Surrey | United Kingdom | British | 31826530001 | |||||
| CUCKSEY, John Davenport | Secretary | Pinewood Saxlingham Road NR25 7PB Blakeney Norfolk | British | 2386830001 | ||||||
| LANCASHIRE, William John | Secretary | 34 Highfield Road Corfe Mullen BH21 3PF Wimborne Dorset | British | 16388520001 | ||||||
| RICHARDS, Allan | Secretary | 12 Thistle Grove SW10 9RZ London | British | 55171600002 | ||||||
| SHERRY, Margaret Yvonne | Secretary | 18 Kingcup Close Broadstone BH18 9GS Poole Dorset | British | 73315320001 | ||||||
| WATTS, Martin James | Secretary | 42 Keighley Avenue Broadstone BH18 8HU Poole Dorset | British | 72511110002 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 132272490001 | |||||||
| CUCKSEY, John Davenport | Director | Pinewood Saxlingham Road NR25 7PB Blakeney Norfolk | British | 2386830001 | ||||||
| DUBOIS, Marie Astrid | Director | Chaussee De Waterloo. 1220 A.B-1180 FOREIGN Brussels Belgium | Belgium | French | 106446420001 | |||||
| FELDMAN, Hugh Victor | Director | Juniper House Ashdon CB10 2HB Saffron Walden Essex | United Kingdom | British | 6153960001 | |||||
| GORDON, Burton Lee | Director | 1431 North Astor Street FOREIGN Chicago Illinois 60601 Usa | Usa | 25605730001 | ||||||
| GOTLEY, Andrea Caroline | Director | Highfields Kents Lane Magdalen Laver CM16 6AX Epping Essex | British | 53683230001 | ||||||
| GOTLEY, Paul | Director | Highfields Kents Lane Magdalen Laver CM16 6AX Epping Essex | British | 53683020001 | ||||||
| LANCASHIRE, William John | Director | 34 Highfield Road Corfe Mullen BH21 3PF Wimborne Dorset | British | 16388520001 | ||||||
| MAIRONI, Jerome | Director | 7 Rue Ybry, 92200, Neuilly Sur Seine France | France | French | 113320040001 | |||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| ROYER-COLLARD, Peter John | Director | 7 Badgers Walk BH22 9QF Ferndown Dorset | British | 50628000003 | ||||||
| SCHETT, Marcus | Director | 8712 Stafa Pilatusstrasse 17 Switzerland | Switzerland | Swiss | 73359480002 | |||||
| SHERRY, Margaret Yvonne | Director | 18 Kingcup Close Broadstone BH18 9GS Poole Dorset | British | 73315320001 | ||||||
| VAN EWYK, Robert Leopold | Director | 35 Blythe Road Corfe Mullen BH21 3LP Wimborne Dorset | British | 49888460001 | ||||||
| VAN KULA, George | Director | Ave. Des Quatre Saisons, 25 1410 FOREIGN Waterloo Belgium | United States Citizen | 106445850001 | ||||||
| VONARBURG, Benno | Director | Sandfelsenstr 7 Erlenbach Ch8703 | Swiss | 63997160002 | ||||||
| WORTHINGTON, Richard Douglas | Director | Heathers Southlands Park GU29 9PW Midhurst West Sussex | British | 6562850001 |
Does NEOTRONICS TECHNOLOGY PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NEOTRONICS TECHNOLOGY PLC 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