DEUTSCH UK
Overview
| Company Name | DEUTSCH UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01399905 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEUTSCH UK?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DEUTSCH UK located?
| Registered Office Address | Company Secretariat, Site H Faraday Road SN3 5HH Swindon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEUTSCH UK?
| Company Name | From | Until |
|---|---|---|
| DEUTSCH | Jan 03, 1991 | Jan 03, 1991 |
| HELLERMANN DEUTSCH LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CURLBAR LIMITED | Nov 15, 1978 | Nov 15, 1978 |
What are the latest accounts for DEUTSCH UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for DEUTSCH UK?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Termination of appointment of Andrew Donachie as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Donachie on Jun 26, 2018 | 2 pages | CH01 | ||||||||||||||
Cessation of Deutsch Gb Limited as a person with significant control on Jan 22, 2020 | 3 pages | PSC07 | ||||||||||||||
Notification of Tyco Electronics Uk Holdings Ltd as a person with significant control on Jan 22, 2020 | 4 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Sep 30, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2018 | 17 pages | AA | ||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2017 | 18 pages | AA | ||||||||||||||
Termination of appointment of John Douglas Gaud Pegler as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 9 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||||||
Termination of appointment of Sally Anne Hicks as a secretary on Jan 26, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Sally Anne Hicks as a director on Jan 26, 2017 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Sally Anne Hicks on Jun 08, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Sally Anne Hicks on Jun 08, 2016 | 1 pages | CH03 | ||||||||||||||
Who are the officers of DEUTSCH UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKSDALE, Harold Gregory | Director | 1050 Westlakes Drive 19312 Berwyn Tyco Electronics Pennsylvania United States | United States | American | 137883380001 | |||||
| COOPER, Stephen Christopher | Director | Site H Faraday Road SN3 5HH Swindon Company Secretariat, | United Kingdom | British | 137882610001 | |||||
| HICKS, Sally Anne | Secretary | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Ltd United Kingdom | British | 126866740001 | ||||||
| MCGILL, Ian David | Secretary | 4 Gilbard Court Chineham RG24 8RG Basingstoke Hampshire | British | 11839950001 | ||||||
| TURK, Arthur Cyril | Secretary | 3 Lynton Close RH19 3XE East Grinstead West Sussex | British | 34586920001 | ||||||
| WAKE, Andrew James Erik | Secretary | Bridgehampton Road CA92591 Temecula 29037 California Usa | British | 62224930005 | ||||||
| AMBROSE, Dennis, Pres | Director | 27641 Pachea Trail Hemet California 92544 Usa | American | 105760260001 | ||||||
| BRAMHAM, Richard Lewis | Director | 88 New Winchelsea Road TN31 7TA Rye East Sussex | British | 105520830002 | ||||||
| BURT OBE, David Jeffrey | Director | Top Hill Farm Beech Green Lane, Withyham TN7 4DB Hartfield East Sussex | England | British | 101808660001 | |||||
| CARETTE, Philippe | Director | Avenue Du Moulin 78230 Le Pecq 19 France | France | French | 168250530001 | |||||
| COOK, Gary William | Director | Manor Close TN36 4BT Icklesham 18 East Sussex | Great Britain | British | 138610370001 | |||||
| CUMINS, Robert Michael | Director | 288 Rue St Jacques FOREIGN Paris 75005 France | American | 11839970001 | ||||||
| DEUTSCH, Carl | Director | 112 Malibu Beach Colony Malibu California Usa | American | 11839980002 | ||||||
| DONACHIE, Andrew, Dr | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | England | British | 203926080002 | |||||
| DUMAZY, Bertrand Michel Marie Joseph | Director | Avenue Vion Whitcomb 75016 Paris 2 France | France | French | 136298570001 | |||||
| FARMAN, Christian Garabed | Director | 245 East 93 Street, Apartment 32b New York New York 10128 Usa | United States | American | 290958570001 | |||||
| FARMER, Patrick Conway | Director | Windy Ridge Marley Lane TN33 0RB Battle East Sussex | England | British | 11840010002 | |||||
| GATT, Tony Martin | Director | 48 High Street SG4 7LA Graveley Hobbingfoot Hertfordshire United Kingdom | United Kingdom | British | 73889200001 | |||||
| GUNTER, Leslie | Director | 40 Peppercombe Road BN20 8JN Eastbourne East Sussex | British | 82340080001 | ||||||
| HICKS, Sally Anne | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Ltd United Kingdom | England | British | 126866740001 | |||||
| JACHMICH, Gilles | Director | 10 Impasse Christiane Malakoff 92240 France | France | French | 114061450001 | |||||
| KLIENDIENST, Frederic Patrice | Director | Avon Road Larchmont New York 23 Ny10538 | Usa | French | 131350130001 | |||||
| LAWRENCE, Robert George | Director | Furze Hill Uckfield Road TN6 3SU Crowborough East Sussex | United Kingdom | British | 122168220001 | |||||
| LOUIS, Thierry | Director | 1365 York Avenue Apt 29b New York Ny10021 Usa | Usa | French | 131350270001 | |||||
| MACK, Jean-Louis | Director | 4 Villa Des Bruyeres FOREIGN 94800 Villejuif France | French | 11839990001 | ||||||
| MCGILL, Ian David | Director | 4 Gilbard Court Chineham RG24 8RG Basingstoke Hampshire | British | 11839950001 | ||||||
| NORMAN, David John | Director | 13 Church Hill CR8 3QP Purley Surrey | United Kingdom | British | 36831780002 | |||||
| PAINVIN, Jean Marie Jacques | Director | 8 Impasse Maubert FOREIGN Paris 75005 France | France | French | 75964100001 | |||||
| PEGLER, John Douglas Gaud | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics Uk Ltd United Kingdom | United Kingdom | British | 192586150001 | |||||
| SAWYER, Mark David | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | England | British | 123023180001 | |||||
| WAKE, Andrew James Erik | Director | Bridgehampton Road CA92591 Temecula 29037 California Usa | Usa | British | 62224930005 | |||||
| WALLING, Michael George | Director | 51 The Dene TN22 1LD Uckfield East Sussex | British | 48687990001 | ||||||
| WILKINSON, Terry | Director | Faraday Road Dorcan SN3 5HH Swindon Tyco Electronics United Kingdom | United Kingdom | British | 80634780001 |
Who are the persons with significant control of DEUTSCH UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Electronics Uk Holdings Ltd | Jan 22, 2020 | Faraday Road Dorcan SN3 5HH Swindon Company Secretariat | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deutsch Gb Limited | Apr 06, 2016 | Faraday Road SN3 5HH Swindon Company Secretariat Site H United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DEUTSCH UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 27, 2006 Delivered On Aug 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any of the senior beneficiaries, to any of the mezzanine a beneficiaries, to any of the mezzanine b beneficiaries and to any hedge counterparty under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all property all plant and machinery all charged accounts all investments and all related rights any pension fund goodwill uncalled capital floating charge all its undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second supplemental trust deed | Created On Apr 10, 1979 Delivered On Apr 26, 1979 | Satisfied | Amount secured For further securing all monies due or to become due from the company and/or bowthorpe E.M.P. limited under the terms of a trust deed dated 9.7.70. | |
Short particulars Floating charge undertaking and assets present and future including uncalled capiptal. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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