INVOTEC CIRCUITS BLACKBURN LIMITED

INVOTEC CIRCUITS BLACKBURN LIMITED

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

    Company NameINVOTEC CIRCUITS BLACKBURN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01171921
    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 INVOTEC CIRCUITS BLACKBURN LIMITED?

    • (3210) /

    Where is INVOTEC CIRCUITS BLACKBURN LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of INVOTEC CIRCUITS BLACKBURN LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIASYSTEMS BLACKBURN LIMITEDMar 03, 1999Mar 03, 1999
    T.D.S. CIRCUITS LIMITEDJun 08, 1984Jun 08, 1984
    T.D.S. CIRCUITS (BLACKBURN) LIMITEDMay 29, 1974May 29, 1974

    What are the latest accounts for INVOTEC CIRCUITS BLACKBURN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for INVOTEC CIRCUITS BLACKBURN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Feb 21, 2011

    20 pages2.24B

    Notice of move from Administration to Dissolution on Feb 21, 2011

    21 pages2.35B

    Administrator's progress report to Aug 24, 2010

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from 11 st James Square Manchester M2 6DN on Jun 28, 2010

    2 pagesAD01

    Administrator's progress report to Feb 24, 2010

    17 pages2.24B

    Statement of affairs with form 2.15B

    8 pages2.16B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    36 pages2.17B

    legacy

    2 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    4 pages363a

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    2 pages363a

    legacy

    23 pages395

    legacy

    8 pages155(6)a

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    Who are the officers of INVOTEC CIRCUITS BLACKBURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Mark James
    16 Cheshire Close
    WS7 9QX Burntwood
    Staffordshire
    Secretary
    16 Cheshire Close
    WS7 9QX Burntwood
    Staffordshire
    BritishFinance Director73608590002
    ENNIS, John Cornelius
    10 Royston Close
    Greenmount
    BL8 4BZ Bury
    Lancashire
    Director
    10 Royston Close
    Greenmount
    BL8 4BZ Bury
    Lancashire
    EnglandBritishManaging Director34668350001
    PIKE, Mark James
    16 Cheshire Close
    WS7 9QX Burntwood
    Staffordshire
    Director
    16 Cheshire Close
    WS7 9QX Burntwood
    Staffordshire
    EnglandBritishFinance Director73608590002
    ENNIS, John Cornelius
    10 Royston Close
    Greenmount
    BL8 4BZ Bury
    Lancashire
    Secretary
    10 Royston Close
    Greenmount
    BL8 4BZ Bury
    Lancashire
    BritishManaging Director34668350001
    PARTRIDGE, Graham Derek
    4 Chapel Close
    West Bradford
    BB7 4TH Clitheroe
    Lancashire
    Secretary
    4 Chapel Close
    West Bradford
    BB7 4TH Clitheroe
    Lancashire
    British72107820001
    ROBINSON, Timothy Philip
    Stanegates Leazes Lane
    NE46 3BA Hexham
    Secretary
    Stanegates Leazes Lane
    NE46 3BA Hexham
    BritishFinance Director18158790003
    SAX, Gerald George
    17 Bryanston Square
    W1H 2DP London
    Secretary
    17 Bryanston Square
    W1H 2DP London
    American68619100001
    ANDREWS, John Michael Geoffrey
    80 Palace Gardens Terrace
    W8 4RS London
    Director
    80 Palace Gardens Terrace
    W8 4RS London
    United KingdomBritishFinancial Consultant4263690001
    BELLAZZINI, Aldino
    Via Carlo Alberto Dalla Chiesa 3
    10010 Salerano Canavese (To)
    FOREIGN Italy
    Director
    Via Carlo Alberto Dalla Chiesa 3
    10010 Salerano Canavese (To)
    FOREIGN Italy
    ItalyItalianDirector37913280002
    BISHOP, Philip
    4 Hartford Road
    RG27 8QW Hartley Wintney
    Hampshire
    Director
    4 Hartford Road
    RG27 8QW Hartley Wintney
    Hampshire
    BritishSales Director92815480001
    CANN, Herbert Anthony
    Rushton House
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Director
    Rushton House
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    United KingdomBritishTextile Technologist18098210001
    DALLORA, Mauro
    G Bobba 13
    Cigliano (Vc)
    FOREIGN 13043 Italy
    Director
    G Bobba 13
    Cigliano (Vc)
    FOREIGN 13043 Italy
    ItalianProduction Engineering Manager40427740001
    DAVIS, Jeffrey Lee
    Church Cottage
    Church Hill
    GU29 9NX Midhurst
    West Sussex
    Director
    Church Cottage
    Church Hill
    GU29 9NX Midhurst
    West Sussex
    AmericanPresident Viasystems Europe56473880002
    GIOVANNI, Vaccarono
    Via Rana 24
    FOREIGN Strambino
    Torino 10019
    Italy
    Director
    Via Rana 24
    FOREIGN Strambino
    Torino 10019
    Italy
    ItalianDirector14378780001
    JOHNSTON, Thomas Robert Fearns
    14 Holme Lea
    Clayton Le Moors
    BB5 5XZ Accrington
    Lancashire
    Director
    14 Holme Lea
    Clayton Le Moors
    BB5 5XZ Accrington
    Lancashire
    BritishProduction Director40915510001
    JONES, David Barry
    Walcot Grange
    The Green, Barton Under Needwood
    DE13 8JD Burton On Trent
    Staffordshire
    Director
    Walcot Grange
    The Green, Barton Under Needwood
    DE13 8JD Burton On Trent
    Staffordshire
    BritishDirector51518730002
    LUONGO, Alberto
    11 The Pastures
    BB2 7QR Blackburn
    Lancashire
    Director
    11 The Pastures
    BB2 7QR Blackburn
    Lancashire
    ItalianDirector14378790001
    PACETTI, Pietro
    Via Roreto 13
    10010 Chiaverano D'Ivrea (To)
    FOREIGN Italy
    Italy
    Director
    Via Roreto 13
    10010 Chiaverano D'Ivrea (To)
    FOREIGN Italy
    Italy
    ItalianDirector14378820002
    PANATTONI, Giorgio
    Via San Pietro Martire 39
    FOREIGN Ivrea
    Torino 10015
    Italy
    Director
    Via San Pietro Martire 39
    FOREIGN Ivrea
    Torino 10015
    Italy
    ItalianDirector14378810001
    PARTRIDGE, Graham Derek
    4 Chapel Close
    West Bradford
    BB7 4TH Clitheroe
    Lancashire
    Director
    4 Chapel Close
    West Bradford
    BB7 4TH Clitheroe
    Lancashire
    BritishDirector72107820001
    PASTORIS, Claudio
    Via Juvara Nr 4
    13048 Santhia - Vc -
    FOREIGN Italy
    Director
    Via Juvara Nr 4
    13048 Santhia - Vc -
    FOREIGN Italy
    ItalianDirector42512960002
    PERONI, Carlo
    Via Aosta 32
    FOREIGN Ivrea
    Torino 10015
    Italy
    Director
    Via Aosta 32
    FOREIGN Ivrea
    Torino 10015
    Italy
    ItalianDirector14378800001
    PISTELLI, Luigi
    Street Montmavale 19/C
    10015 Ivrea
    FOREIGN Torino
    Italy
    Director
    Street Montmavale 19/C
    10015 Ivrea
    FOREIGN Torino
    Italy
    ItalianDirector24886650001
    SAX, Gerald George
    17 Bryanston Square
    W1H 2DP London
    Director
    17 Bryanston Square
    W1H 2DP London
    AmericanCompany Director68619100001
    SCARRONE, Franco
    Via Piscina 3
    FOREIGN 13042 Cavaglia
    Italy
    Director
    Via Piscina 3
    FOREIGN 13042 Cavaglia
    Italy
    ItalianDirector24886640001
    SILVA, Giancarlo
    Via Samone Nr 15
    10010 Banchette
    Piemonte
    Italia
    Director
    Via Samone Nr 15
    10010 Banchette
    Piemonte
    Italia
    ItalianDirector42513060001

    Does INVOTEC CIRCUITS BLACKBURN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equipment mortgage
    Created On Apr 18, 2007
    Delivered On May 03, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment k/a klg kaufbeuren alpha 01 cnc single spindle drilling machine, serial no: 28696, Y.O.m 1996 and control for further equipment charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • May 03, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Aug 31, 2001
    Delivered On Sep 18, 2001
    Outstanding
    Amount secured
    All monies due or to become due from any chargor to the chargee under any finance document or any other document (all terms as defined)
    Short particulars
    The f/h land k/a units 1 and 2 hedging lane dosthill tamworth t/n SF315421, unit 3 hedging lane industrial estate dosthill tamworth t/n SF332644, unit 5B hedging lane dotshill tamworth t/n SF181022 and all owned by viasystems tamworth limited (for further property details please refer to form 395). 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
    • Gmac Commercial Credit Limited
    Transactions
    • Sep 18, 2001Registration of a charge (395)
    • Nov 01, 2005Statement that part or whole of property from a floating charge has been released (403b)
    Debenture made between invotec group limited, viasystems tamworth limited and viasystems blackburn limited (each a "chargor" and together the "chargors") and european pcb group (cayman islands), LTD (the "chargee")
    Created On Aug 31, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as viasystems blackburn limited to the chargee under or pursuant to the loan note instruments (as defined)
    Short particulars
    The f/h land k/a units 1 and 2, hedging lane, dosthill, tamworth t/n SF315421 and owned by viasystems tamworth limited, the f/h land k/a unit 3, hedging lane industrial estate, dosthill tamworth t/n SF332644 and owned by viasystems tamworth limited (for further details of property charged please see form 395). 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
    • European Pcb Group (Cayman Islands), LTD
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Receivables and account charge between the company,certain other UK resident companies specified therein and the chargee (as defined)
    Created On Jun 09, 2000
    Delivered On Jun 23, 2000
    Satisfied
    Amount secured
    Any and all moneys, obligations and liabilities due or to become due from the company to the chargee, as security agent and trustee for the finance parties and any successors in title in respect of any of them pursuant to the facility agreement and all other moneys,obligations and liabilities due, owing or incurred under or pursuant to various other documents (the "finance documents") as defined
    Short particulars
    All rights,title,benefit and interest to the bank accounts as listed and all moneys from time to time credited thereon; all book and other debts,revenues,claims,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Jun 23, 2000Registration of a charge (395)
    • Sep 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Group debenture between european pcb group (cayman islands) LTD. (The "parent") certain other of the parent's UK resident subsidiaries (as specified therein) and the chargee
    Created On Mar 29, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    Each obligor company covenants to pay to the chargee all monies obligations and liabilities due, owing or incurred by it to the finance parties (as defined) or any of them under or pursuant to the finance documents (as defined) and in accordance with the terms of the deed
    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
    • Chase Manhattan International Limited Acting as Security Agent and Trustee for the Finance Parties and Any Successors in Title in Respect of Any of Them Pursuant to the Facility Agreement
    Transactions
    • Apr 14, 2000Registration of a charge (395)
    • Sep 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 1997
    Delivered On Aug 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at cunliffe road whitebirk industrial estate, blackburn lancashire t/nos: LA488020 LA419082 LA402828 LA401965 and LA408118. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Banca Commerciale Italiana
    Transactions
    • Aug 13, 1997Registration of a charge (395)
    • Sep 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 06, 1986
    Delivered On Jun 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    In all hertibale proeprty and assets in scotland. (Please see doc M17). 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
    • Jun 17, 1986Registration of a charge
    • Jan 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 10, 1985
    Delivered On Jan 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Exell mark ve modular driller 8 spindle version 4MM tooling serial no: 053 tog: with data workshop interface (see doc M16).
    Persons Entitled
    • Chartered Trust Pbulic Limited Company
    Transactions
    • Jan 11, 1985Registration of a charge
    • Jan 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 29, 1984
    Delivered On Feb 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H plot of land or the westerly side of curlife road and the northernside of croft head road blachburn lancashire title no la 488020.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 17, 1984Registration of a charge
    • Jan 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Chattell mortgage
    Created On Jul 08, 1981
    Delivered On Jul 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chsttels plant machhinery and items described as follows. Ids gerber 80 system plotter no: 275 cabinet 262 ads computer 28 terminal 135/139 b 185031 plus ancillary equipment.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jul 13, 1981Registration of a charge
    Debenture
    Created On Feb 10, 1978
    Delivered On Mar 02, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating chare on the undertaking and all property and assets present and future including goodwill uncalled capital. & all fixtures (including trade fixtures) fixed plant & machinery hertiable property in scotland. (See doc M12).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 02, 1978Registration of a charge
    • Jan 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Second mortgage
    Created On Feb 10, 1978
    Delivered On Mar 02, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises cunliffe road whitebirk ind: estate blackburn lancs:title no: LA370169.
    Persons Entitled
    • Lloyds Bank Limited
    Transactions
    • Mar 02, 1978Registration of a charge
    • Jan 28, 1992Statement of satisfaction of a charge in full or part (403a)

    Does INVOTEC CIRCUITS BLACKBURN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2009Administration started
    Feb 21, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN Manchester
    David John Whitehouse
    11 St James Square
    M2 6DN Manchester
    practitioner
    11 St James Square
    M2 6DN 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