REMSDAQ (DEESIDE) LIMITED

REMSDAQ (DEESIDE) LIMITED

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

    Company NameREMSDAQ (DEESIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01152971
    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 REMSDAQ (DEESIDE) LIMITED?

    • (3162) /

    Where is REMSDAQ (DEESIDE) LIMITED located?

    Registered Office Address
    Parkway
    Deeside Industrial Park
    CH5 2NN Deeside Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REMSDAQ (DEESIDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMSDAQ LIMITEDDec 31, 1977Dec 31, 1977
    QUINDAR ELECTRONICS LIMITEDDec 20, 1973Dec 20, 1973

    What are the latest accounts for REMSDAQ (DEESIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2009

    What are the latest filings for REMSDAQ (DEESIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 27, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Chae premuium/cap red reserve eliminated 26/05/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to May 31, 2009

    6 pagesAA

    legacy

    6 pages363a

    legacy

    8 pages363s

    Accounts made up to May 31, 2008

    6 pagesAA

    Accounts made up to May 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    Accounts made up to May 31, 2006

    6 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    8 pages363s

    legacy

    pages363(288)

    Accounts made up to May 31, 2005

    10 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Full accounts made up to May 31, 2004

    9 pagesAA

    legacy

    8 pages363s

    Accounts made up to May 31, 2003

    9 pagesAA

    legacy

    8 pages363s

    Who are the officers of REMSDAQ (DEESIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAPIER, Paul William
    17 Thornfield Hey
    Spital
    CH63 9JT Wirral
    Merseyside
    Secretary
    17 Thornfield Hey
    Spital
    CH63 9JT Wirral
    Merseyside
    BritishFinancial Director27717230002
    BREEN, Terence James
    31 Green Meadows
    Hawarden
    CH5 3SL Deeside
    Clwyd
    Director
    31 Green Meadows
    Hawarden
    CH5 3SL Deeside
    Clwyd
    United KingdomBritishEngineer24441000005
    COLSTON, Raymond John
    Thornbury House Hollins Lane
    Hawarden
    CH5 3JX Deeside
    Clwyd
    Director
    Thornbury House Hollins Lane
    Hawarden
    CH5 3JX Deeside
    Clwyd
    United KingdomBritishDirector56666550002
    NAPIER, Paul William
    17 Thornfield Hey
    Spital
    CH63 9JT Wirral
    Merseyside
    Director
    17 Thornfield Hey
    Spital
    CH63 9JT Wirral
    Merseyside
    United KingdomBritishFinancial Controller27717230002
    PRINGLE, John William
    147 Mold Road
    Mynydd Isa
    CH7 6TG Mold
    Clwyd
    Secretary
    147 Mold Road
    Mynydd Isa
    CH7 6TG Mold
    Clwyd
    British24440970001
    GREEN, Stanley Arthur
    91 Fairway Boulevard
    Jamesburgh
    FOREIGN New Jersey
    Usa
    Director
    91 Fairway Boulevard
    Jamesburgh
    FOREIGN New Jersey
    Usa
    Us CitizenPresident - Daq Electronics24440990001
    LAING, Richard George
    Old Knowles Cottage Church Lane
    RH17 6UP Ardingly
    West Sussex
    Director
    Old Knowles Cottage Church Lane
    RH17 6UP Ardingly
    West Sussex
    BritishAccountant1415680001
    PRINGLE, John William
    147 Mold Road
    Mynydd Isa
    CH7 6TG Mold
    Clwyd
    Director
    147 Mold Road
    Mynydd Isa
    CH7 6TG Mold
    Clwyd
    BritishCommercial Manager24440970001
    ROSENFELD, Allen
    95 Asbury W. Portal Road
    Asbury
    CHANNEL Hunterdon
    New Jersey
    Usa
    Director
    95 Asbury W. Portal Road
    Asbury
    CHANNEL Hunterdon
    New Jersey
    Usa
    AmericanVip Operations - Daq40978820001
    TAYLOR, Martyn James
    Wishing Well Cottage
    5 Ash Lane Ash
    SY13 4BP Whitchurch
    Shropshire
    Director
    Wishing Well Cottage
    5 Ash Lane Ash
    SY13 4BP Whitchurch
    Shropshire
    BritishDirector56666540004
    WILLIAMS, Clifford James
    101 Fairway Boulevard
    Jamesburg
    FOREIGN New Jersey
    Usa
    Director
    101 Fairway Boulevard
    Jamesburg
    FOREIGN New Jersey
    Usa
    BritishEngineer24440980001

    Does REMSDAQ (DEESIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over intellectual property
    Created On Mar 06, 1998
    Delivered On Mar 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all intellectual property rights as defined in schedule to form 395 relative to this charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1998Registration of a charge (395)
    Debenture
    Created On Mar 06, 1998
    Delivered On Mar 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property charged being units 26 and 27 parkway deeside industrial park deeside flintshire t/no;-WA514602 all buildings fixtures (including trade fixtures) fixed plant and machinery from time to time thereon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1998Registration of a charge (395)
    Debenture
    Created On Aug 18, 1993
    Delivered On Aug 24, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 24, 1993Registration of a charge (395)
    Legal charge
    Created On Apr 22, 1991
    Delivered On Apr 26, 1991
    Satisfied
    Amount secured
    £3200000 & all other monies due or to become due from the company to the chargee. Under the terms of the legal charge.
    Short particulars
    First legal charge on all the property being land and premises situate at plots 26 & 27 deeside industrial park, alyn and deeside clwyd. Title number wa 514602 together with the fitted carpets venetian blinds and the ethernet computer communications system installed in the buildings erected thereon.
    Persons Entitled
    • The De La Rue Company PLC.
    Transactions
    • Apr 26, 1991Registration of a charge
    • Aug 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 22, 1991
    Delivered On Apr 26, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the company's obligations under clause 9 of the agreement dated 22ND april 1991.
    Short particulars
    First fixed charge over any amounts over or becoming due to the company after the date of the fixed and comprised in the middle east debtors and/or any additional kfia payment. First fixed charge over all balances from time to time and for the time being standing to the credit of the receiving bank accounts. (For full details see form M395 reference M63).
    Persons Entitled
    • The De La Rue Company PLC.
    Transactions
    • Apr 26, 1991Registration of a charge
    Secured loan agreement
    Created On Apr 22, 1991
    Delivered On Apr 26, 1991
    Satisfied
    Amount secured
    £700,000
    Short particulars
    First floating charge over the company's machinery equipment vehicles furniture fixtures and other fixed assets and stock raw materials parts and work in progress whatsoever and wheresoever present & future.
    Persons Entitled
    • The De La Rue Company PLC.
    Transactions
    • Apr 26, 1991Registration of a charge
    • Apr 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 04, 1983
    Delivered On May 13, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts present & future due or owing to the company. All other monetary debts and claims present & future due or owing to the company and all rights relating thereto. (See doc. M23).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 13, 1983Registration of a charge
    Supplemental legal charge
    Created On May 04, 1983
    Delivered On May 06, 1983
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 11/3/80, agreement dated 11/3/80 and a supplemental loan agreement dated 11/8/81
    Short particulars
    Fixed charge over all book debts & other debts due or owing to the company present & future. Floating charge over all those book or other debts not charged by the fixed charge.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 06, 1983Registration of a charge
    Supplemental legal charge
    Created On Aug 11, 1981
    Delivered On Aug 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture and an agreement both dated 11-3-80.
    Short particulars
    Fixed charge over all that piece or parcel of land situate at deeside in the county of clwyd containing approx 3.081 acres. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery. (Please see doc M21).
    Persons Entitled
    • Industrial & Commercial Finance Corporation Limited
    Transactions
    • Aug 14, 1981Registration of a charge
    Debenture
    Created On Mar 11, 1980
    Delivered On Mar 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over: building 52 deeside industrial estate, deeside, clwyd. Comprised in a lease dated 12/9/74 undertaking and all property and assets present and future including goodwill, book debts investment in cash uncalled capital. Together with all buildings & fixtures including (trade fixtures) plant & machinery (see doc M20) except plot 3 deeside industrial park, deeside.
    Persons Entitled
    • Industrial & Commercial Finance Corporation LTD.
    Transactions
    • Mar 17, 1980Registration 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