AEA SONOMATIC LIMITED

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

    Company NameAEA SONOMATIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01356426
    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 AEA SONOMATIC LIMITED?

    • (3663) /

    Where is AEA SONOMATIC LIMITED located?

    Registered Office Address
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AEA SONOMATIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONOMATIC LIMITEDJun 02, 1987Jun 02, 1987
    SGS. SONOMATIC LIMITEDDec 31, 1978Dec 31, 1978
    POWERCITIES LIMITEDMar 08, 1978Mar 08, 1978

    What are the latest accounts for AEA SONOMATIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for AEA SONOMATIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Michael Jonathan Francis Parker as a secretary

    1 pagesAP03

    Appointment of Mr Michael Jonathon Parker as a director

    2 pagesAP01

    Termination of appointment of Philip Roper as a director

    1 pagesTM01

    Termination of appointment of Philip Roper as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Philip Roper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Alice Sarah Louise Cummings on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Philip Roper on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Mar 31, 2006

    9 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of AEA SONOMATIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Michael Jonathan Francis
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Secretary
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    150699730001
    CUMMINGS, Alice Sarah Louise
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Director
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    EnglandBritishChartered Accountant91197880001
    PARKER, Michael Jonathon
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Director
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    EnglandBritishCompany Secretary121925520001
    ROPER, Philip
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Secretary
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    BritishAccountant104844230001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Secretary
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    British44863460001
    WOOTTEN, Peter Alan
    3 Lancaster Road
    SK9 2HF Wilmslow
    Cheshire
    Secretary
    3 Lancaster Road
    SK9 2HF Wilmslow
    Cheshire
    British9955950001
    ALEXANDER, Mark Charles Hugh Orkell
    Sherborne House
    Green Lane Uffington
    SN7 7SA Faringdon
    Oxfordshire
    Director
    Sherborne House
    Green Lane Uffington
    SN7 7SA Faringdon
    Oxfordshire
    UkBritishAccountant75272090001
    BAINES, Peter
    Oak Tree Farm Lord Street
    Croft
    WA3 7DB Warrington
    Director
    Oak Tree Farm Lord Street
    Croft
    WA3 7DB Warrington
    BritishChartered Accountant5590330001
    BOLAM, Norman John
    23 Haydock Close
    Bletchley
    MK3 5LL Milton Keynes
    Buckinghamshire
    Director
    23 Haydock Close
    Bletchley
    MK3 5LL Milton Keynes
    Buckinghamshire
    BritishAccountant43324960002
    BROWNE, William
    44 St Andrews Close
    Cinnamon Brow
    WA2 0EJ Warrington
    Cheshire
    Director
    44 St Andrews Close
    Cinnamon Brow
    WA2 0EJ Warrington
    Cheshire
    EnglandBritishEngineer69048120001
    CAINE, Ian Laurence
    42 Clifton Road
    RG14 5JT Newbury
    Berkshire
    Director
    42 Clifton Road
    RG14 5JT Newbury
    Berkshire
    BritishPublic Servant39778530001
    EVANS, Gareth Richard
    40 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    Director
    40 Victoria Road
    OX14 1DQ Abingdon
    Oxfordshire
    BritishLegal Adviser30772640001
    LINDSAY, David
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    Director
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    BritishFinance Director78093740001
    LONDON, Edward Selwyn
    17 Hillfoot Crescent
    Stockton Heath
    WA4 6SB Warrington
    Cheshire
    Director
    17 Hillfoot Crescent
    Stockton Heath
    WA4 6SB Warrington
    Cheshire
    BritishIndustrial Chemist8937770001
    MAPP, Geoffrey
    9 Westbourne Road
    Stockton Heath
    WA4 6SE Warrington
    Cheshire
    Director
    9 Westbourne Road
    Stockton Heath
    WA4 6SE Warrington
    Cheshire
    BritishEngineer9955970001
    PHELPS, Elizabeth De Brissac
    28 Stonebridge Road
    Steventon
    OX13 6AU Abingdon
    Oxfordshire
    Director
    28 Stonebridge Road
    Steventon
    OX13 6AU Abingdon
    Oxfordshire
    BritishFinance Manager34036420001
    PILBEAM, Michael
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    Director
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    BritishDirector Technical Services38883200001
    PROCTOR, Raymond
    Meadow House
    25 Summer Lane
    DE4 4EB Wirksworth
    Derbyshire
    Director
    Meadow House
    25 Summer Lane
    DE4 4EB Wirksworth
    Derbyshire
    United KingdomBritishAccountant42424650002
    ROPER, Philip
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    Director
    329 Harwell
    Didcot
    OX11 0QJ Oxfordshire
    EnglandBritishAccountant104844230001
    RUSSELL, Keith John
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    Director
    Elsfield Crafts End
    Chilton
    OX11 0SA Didcot
    Oxfordshire
    BritishCompany Secretary44863460001
    WRIGHT, Christopher John, Dr
    20 Villiers Lane
    OX4 4HY Oxford
    Director
    20 Villiers Lane
    OX4 4HY Oxford
    BritishBusiness Director33700340002

    Does AEA SONOMATIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Mar 10, 1992
    Delivered On Mar 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Item 1:nautilus - subsea inspection system see form 395 for full details of other machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Mar 12, 1992Registration of a charge (395)
    • May 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 10, 1991
    Delivered On Sep 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £34,000 together with interest accrued now or to be held by the bank on account number 03213609.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 23, 1991Registration of a charge
    • Mar 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 21, 1988
    Delivered On Jan 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 1989Registration of a charge
    • May 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Oct 20, 1988
    Delivered On Nov 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the dwellinghouse, other buildings and erections and ground attached k/a "dunlaw" leslie in the county of aberdeen together with the fittings and fixtures.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 1988Registration of a charge
    Legal charge
    Created On Aug 24, 1987
    Delivered On Sep 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & premises k/a 20 rivington court woolston warrington cheshire t/n ch 127498 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 1987Registration of a charge
    Debenture
    Created On Apr 08, 1987
    Delivered On Apr 22, 1987
    Satisfied
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 1987Registration of a charge
    Debenture
    Created On Apr 08, 1987
    Delivered On Apr 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock in trade,work in progress pre-payments, investments.. 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
    • Investors in Industry PLC
    Transactions
    • Apr 11, 1987Registration of a charge
    • May 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 1987
    Delivered On Apr 10, 1987
    Satisfied
    Amount secured
    £25,000 due from the company to the chargee under the terms of the charge
    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
    • Sgs Inspection Services Limited
    Transactions
    • Apr 10, 1987Registration of a charge
    • May 10, 1993Statement of satisfaction of a charge in full or part (403a)

    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