DEUTSCH UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDEUTSCH UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01399905
    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 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 AddressNo

    What were the previous names of DEUTSCH UK?

    Previous Company Names
    Company NameFromUntil
    DEUTSCHJan 03, 1991Jan 03, 1991
    HELLERMANN DEUTSCH LIMITEDDec 31, 1979Dec 31, 1979
    CURLBAR LIMITEDNov 15, 1978Nov 15, 1978

    What are the latest accounts for DEUTSCH UK?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for DEUTSCH UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Andrew Donachie as a director on Feb 28, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2020

    20 pagesAA

    Confirmation statement made on May 30, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew Donachie on Jun 26, 2018

    2 pagesCH01

    Cessation of Deutsch Gb Limited as a person with significant control on Jan 22, 2020

    3 pagesPSC07

    Notification of Tyco Electronics Uk Holdings Ltd as a person with significant control on Jan 22, 2020

    4 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company entire premium account cancelled 20/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Sep 30, 2019

    19 pagesAA

    Confirmation statement made on May 30, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    17 pagesAA

    Auditor's resignation

    3 pagesAUD

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    18 pagesAA

    Termination of appointment of John Douglas Gaud Pegler as a director on Dec 07, 2017

    1 pagesTM01

    Confirmation statement made on May 30, 2017 with updates

    9 pagesCS01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Termination of appointment of Sally Anne Hicks as a secretary on Jan 26, 2017

    1 pagesTM02

    Termination of appointment of Sally Anne Hicks as a director on Jan 26, 2017

    1 pagesTM01

    Director's details changed for Mrs Sally Anne Hicks on Jun 08, 2016

    2 pagesCH01

    Secretary's details changed for Mrs Sally Anne Hicks on Jun 08, 2016

    1 pagesCH03

    Who are the officers of DEUTSCH UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    United States
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    United States
    United StatesAmerican137883380001
    COOPER, Stephen Christopher
    Site H
    Faraday Road
    SN3 5HH Swindon
    Company Secretariat,
    Director
    Site H
    Faraday Road
    SN3 5HH Swindon
    Company Secretariat,
    United KingdomBritish137882610001
    HICKS, Sally Anne
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    British126866740001
    MCGILL, Ian David
    4 Gilbard Court
    Chineham
    RG24 8RG Basingstoke
    Hampshire
    Secretary
    4 Gilbard Court
    Chineham
    RG24 8RG Basingstoke
    Hampshire
    British11839950001
    TURK, Arthur Cyril
    3 Lynton Close
    RH19 3XE East Grinstead
    West Sussex
    Secretary
    3 Lynton Close
    RH19 3XE East Grinstead
    West Sussex
    British34586920001
    WAKE, Andrew James Erik
    Bridgehampton Road
    CA92591 Temecula
    29037
    California
    Usa
    Secretary
    Bridgehampton Road
    CA92591 Temecula
    29037
    California
    Usa
    British62224930005
    AMBROSE, Dennis, Pres
    27641 Pachea Trail
    Hemet
    California 92544
    Usa
    Director
    27641 Pachea Trail
    Hemet
    California 92544
    Usa
    American105760260001
    BRAMHAM, Richard Lewis
    88 New Winchelsea Road
    TN31 7TA Rye
    East Sussex
    Director
    88 New Winchelsea Road
    TN31 7TA Rye
    East Sussex
    British105520830002
    BURT OBE, David Jeffrey
    Top Hill Farm
    Beech Green Lane, Withyham
    TN7 4DB Hartfield
    East Sussex
    Director
    Top Hill Farm
    Beech Green Lane, Withyham
    TN7 4DB Hartfield
    East Sussex
    EnglandBritish101808660001
    CARETTE, Philippe
    Avenue Du Moulin
    78230 Le Pecq
    19
    France
    Director
    Avenue Du Moulin
    78230 Le Pecq
    19
    France
    FranceFrench168250530001
    COOK, Gary William
    Manor Close
    TN36 4BT Icklesham
    18
    East Sussex
    Director
    Manor Close
    TN36 4BT Icklesham
    18
    East Sussex
    Great BritainBritish138610370001
    CUMINS, Robert Michael
    288 Rue St Jacques
    FOREIGN Paris 75005
    France
    Director
    288 Rue St Jacques
    FOREIGN Paris 75005
    France
    American11839970001
    DEUTSCH, Carl
    112 Malibu Beach Colony
    Malibu
    California
    Usa
    Director
    112 Malibu Beach Colony
    Malibu
    California
    Usa
    American11839980002
    DONACHIE, Andrew, Dr
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    EnglandBritish203926080002
    DUMAZY, Bertrand Michel Marie Joseph
    Avenue Vion Whitcomb
    75016 Paris
    2
    France
    Director
    Avenue Vion Whitcomb
    75016 Paris
    2
    France
    FranceFrench136298570001
    FARMAN, Christian Garabed
    245 East 93 Street, Apartment 32b
    New York
    New York 10128
    Usa
    Director
    245 East 93 Street, Apartment 32b
    New York
    New York 10128
    Usa
    United StatesAmerican290958570001
    FARMER, Patrick Conway
    Windy Ridge
    Marley Lane
    TN33 0RB Battle
    East Sussex
    Director
    Windy Ridge
    Marley Lane
    TN33 0RB Battle
    East Sussex
    EnglandBritish11840010002
    GATT, Tony Martin
    48 High Street
    SG4 7LA Graveley
    Hobbingfoot
    Hertfordshire
    United Kingdom
    Director
    48 High Street
    SG4 7LA Graveley
    Hobbingfoot
    Hertfordshire
    United Kingdom
    United KingdomBritish73889200001
    GUNTER, Leslie
    40 Peppercombe Road
    BN20 8JN Eastbourne
    East Sussex
    Director
    40 Peppercombe Road
    BN20 8JN Eastbourne
    East Sussex
    British82340080001
    HICKS, Sally Anne
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    EnglandBritish126866740001
    JACHMICH, Gilles
    10 Impasse Christiane
    Malakoff
    92240
    France
    Director
    10 Impasse Christiane
    Malakoff
    92240
    France
    FranceFrench114061450001
    KLIENDIENST, Frederic Patrice
    Avon Road
    Larchmont
    New York
    23
    Ny10538
    Director
    Avon Road
    Larchmont
    New York
    23
    Ny10538
    UsaFrench131350130001
    LAWRENCE, Robert George
    Furze Hill
    Uckfield Road
    TN6 3SU Crowborough
    East Sussex
    Director
    Furze Hill
    Uckfield Road
    TN6 3SU Crowborough
    East Sussex
    United KingdomBritish122168220001
    LOUIS, Thierry
    1365 York Avenue Apt 29b
    New York
    Ny10021
    Usa
    Director
    1365 York Avenue Apt 29b
    New York
    Ny10021
    Usa
    UsaFrench131350270001
    MACK, Jean-Louis
    4 Villa Des Bruyeres
    FOREIGN 94800 Villejuif
    France
    Director
    4 Villa Des Bruyeres
    FOREIGN 94800 Villejuif
    France
    French11839990001
    MCGILL, Ian David
    4 Gilbard Court
    Chineham
    RG24 8RG Basingstoke
    Hampshire
    Director
    4 Gilbard Court
    Chineham
    RG24 8RG Basingstoke
    Hampshire
    British11839950001
    NORMAN, David John
    13 Church Hill
    CR8 3QP Purley
    Surrey
    Director
    13 Church Hill
    CR8 3QP Purley
    Surrey
    United KingdomBritish36831780002
    PAINVIN, Jean Marie Jacques
    8 Impasse
    Maubert
    FOREIGN Paris
    75005
    France
    Director
    8 Impasse
    Maubert
    FOREIGN Paris
    75005
    France
    FranceFrench75964100001
    PEGLER, John Douglas Gaud
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    United KingdomBritish192586150001
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    EnglandBritish123023180001
    WAKE, Andrew James Erik
    Bridgehampton Road
    CA92591 Temecula
    29037
    California
    Usa
    Director
    Bridgehampton Road
    CA92591 Temecula
    29037
    California
    Usa
    UsaBritish62224930005
    WALLING, Michael George
    51 The Dene
    TN22 1LD Uckfield
    East Sussex
    Director
    51 The Dene
    TN22 1LD Uckfield
    East Sussex
    British48687990001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritish80634780001

    Who are the persons with significant control of DEUTSCH UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Company Secretariat
    Jan 22, 2020
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Company Secretariat
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06301775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Faraday Road
    SN3 5HH Swindon
    Company Secretariat Site H
    United Kingdom
    Apr 06, 2016
    Faraday Road
    SN3 5HH Swindon
    Company Secretariat Site H
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 206
    Place RegisteredCompanies House
    Registration Number5735789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DEUTSCH UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (Paris Branch) (as the Security Agent)
    Transactions
    • Aug 08, 2006Registration of a charge (395)
    • Apr 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Prudential Assurance Company Limited.
    Transactions
    • Apr 26, 1979Registration of a charge
    • Nov 01, 2003Statement 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