PASCALL ELECTRONIC SYSTEMS LIMITED
Overview
| Company Name | PASCALL ELECTRONIC SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01518928 |
| 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 PASCALL ELECTRONIC SYSTEMS LIMITED?
- (7499) /
Where is PASCALL ELECTRONIC SYSTEMS LIMITED located?
| Registered Office Address | Aviation House The Lodge Harmondsworth Lane UB7 0LQ West Drayton Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PASCALL ELECTRONIC SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FISONDALE LIMITED | Sep 25, 1980 | Sep 25, 1980 |
What are the latest accounts for PASCALL ELECTRONIC SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for PASCALL ELECTRONIC SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Aldo Pichelli as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Intelek Plc P O Box 25 South Marston Park Swindon Wiltshire SN3 4TR on Nov 02, 2010 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Appointment of Mr Harry Thomas Barnshaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Edwards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Brodie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Edwards as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts made up to Mar 31, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2005 | 7 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2004 | 7 pages | AA | ||||||||||
Who are the officers of PASCALL ELECTRONIC SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNSHAW, Harry Thomas | Director | The Lodge Harmondsworth Lane UB7 0LQ West Drayton Aviation House Middlesex United Kingdom | United Kingdom | British | 153604000001 | |||||
| PICHELLI, Aldo | Director | Camino Dos Rios 91360 Thousand Oaks 1049 California Usa | United States | American | 156291560001 | |||||
| CLUTTON, Roger Barry | Secretary | 6 Turner Place College Town GU47 0FW Sandhurst Berkshire | British | 51919110001 | ||||||
| EDWARDS, Kevin Neil | Secretary | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | British | 19650500002 | ||||||
| ELLISON, John Stuart | Secretary | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | British | 18250320003 | ||||||
| LONGFORD, David John | Secretary | Meadow Croft 17 Salisbury Road PO33 1BY Ryde Isle Of Wight | British | 6238130001 | ||||||
| BRANNOCK, David John | Director | Glebe House Silver Street Bourton SN6 8JF Swindon Wiltshire | British | 77471210002 | ||||||
| BRODIE, Ian Duncan | Director | Hunters Piece Bourton SN6 8JR Swindon 1 Wiltshire | United Kingdom | British | 5303510001 | |||||
| BURMAN, Rodney Alexander Henry | Director | Kinnagh Hancocks Mount Sunningdale SL5 9PQ Ascot Berkshire | British | 6238120001 | ||||||
| CLUTTON, Roger Barry | Director | 6 Turner Place College Town GU47 0FW Sandhurst Berkshire | England | British | 51919110001 | |||||
| DAVIS, John Patrick | Director | Sandwath CA17 4LY Newbiggin On Lune Cumbria | British | 76768560001 | ||||||
| EDWARDS, Kevin Neil | Director | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | England | British | 19650500002 | |||||
| ELLISON, John Stuart | Director | Cloudsmoor Moor Court Rodborough Common GL5 5DA Stroud Gloucestershire | United Kingdom | British | 18250320003 | |||||
| LONGFORD, David John | Director | The Warren 1 Elenors Grove Quarr PO33 4HE Ryde Isle Of Wight | British | 6238130002 |
Does PASCALL ELECTRONIC SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Mar 08, 1991 Delivered On Mar 09, 1991 | 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 08, 1991 Delivered On Mar 09, 1991 | 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 freehold and/or leasehold land factory site at park road, rye, isle of wight. Together will all fixed and moveable plant and machinery and other fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 04, 1991 Delivered On Jan 07, 1991 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 30, 1984 Delivered On Dec 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings at park road. Ryde isle of wight as comprised in a conveyance dated 1-10-84. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge registered pursuant of an order of court 25/6/85 | Created On Oct 05, 1984 Delivered On Jul 02, 1985 | Satisfied | Amount secured £76,500 | |
Short particulars All that f/h piece or parcel of land to the south of park road ryde in the isle of wight together with the office and factory premises erected thereon or on part thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 27, 1981 Delivered On Nov 05, 1981 | 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 undertaking and all property and assets present and future including goodwill & book debts tog. With uncalled capital all fixtures plant & machinery (see doc M19). | ||||
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