PASCALL ELECTRONIC SYSTEMS LIMITED

PASCALL ELECTRONIC SYSTEMS LIMITED

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

    Company NamePASCALL ELECTRONIC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01518928
    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 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 AddressNo

    What were the previous names of PASCALL ELECTRONIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISONDALE LIMITEDSep 25, 1980Sep 25, 1980

    What are the latest accounts for PASCALL ELECTRONIC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PASCALL ELECTRONIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2011

    Statement of capital on Mar 09, 2011

    • Capital: GBP 76,000
    SH01

    Appointment of Mr Aldo Pichelli as a director

    2 pagesAP01

    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 pagesAD01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Appointment of Mr Harry Thomas Barnshaw as a director

    2 pagesAP01

    Termination of appointment of Kevin Edwards as a director

    1 pagesTM01

    Termination of appointment of Ian Brodie as a director

    1 pagesTM01

    Termination of appointment of Kevin Edwards as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    1 pagesAUD

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2005

    7 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2004

    7 pagesAA

    Who are the officers of PASCALL ELECTRONIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNSHAW, Harry Thomas
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    Director
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    United KingdomBritish153604000001
    PICHELLI, Aldo
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    Usa
    Director
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    Usa
    United StatesAmerican156291560001
    CLUTTON, Roger Barry
    6 Turner Place
    College Town
    GU47 0FW Sandhurst
    Berkshire
    Secretary
    6 Turner Place
    College Town
    GU47 0FW Sandhurst
    Berkshire
    British51919110001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Secretary
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    British19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Secretary
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    British18250320003
    LONGFORD, David John
    Meadow Croft 17 Salisbury Road
    PO33 1BY Ryde
    Isle Of Wight
    Secretary
    Meadow Croft 17 Salisbury Road
    PO33 1BY Ryde
    Isle Of Wight
    British6238130001
    BRANNOCK, David John
    Glebe House Silver Street
    Bourton
    SN6 8JF Swindon
    Wiltshire
    Director
    Glebe House Silver Street
    Bourton
    SN6 8JF Swindon
    Wiltshire
    British77471210002
    BRODIE, Ian Duncan
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    Director
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    United KingdomBritish5303510001
    BURMAN, Rodney Alexander Henry
    Kinnagh Hancocks Mount
    Sunningdale
    SL5 9PQ Ascot
    Berkshire
    Director
    Kinnagh Hancocks Mount
    Sunningdale
    SL5 9PQ Ascot
    Berkshire
    British6238120001
    CLUTTON, Roger Barry
    6 Turner Place
    College Town
    GU47 0FW Sandhurst
    Berkshire
    Director
    6 Turner Place
    College Town
    GU47 0FW Sandhurst
    Berkshire
    EnglandBritish51919110001
    DAVIS, John Patrick
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    Director
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    British76768560001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritish19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Director
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    United KingdomBritish18250320003
    LONGFORD, David John
    The Warren 1 Elenors Grove
    Quarr
    PO33 4HE Ryde
    Isle Of Wight
    Director
    The Warren 1 Elenors Grove
    Quarr
    PO33 4HE Ryde
    Isle Of Wight
    British6238130002

    Does PASCALL ELECTRONIC SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hill Samuel Bank Limited
    Transactions
    • Mar 09, 1991Registration of a charge
    • Jun 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Mar 09, 1991Registration of a charge
    • Jan 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Hill Samuel Bank Limited
    Transactions
    • Jan 07, 1991Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1984Registration of a charge
    • Jan 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • English Industrial Estates Corporation.
    Transactions
    • Jul 02, 1985Registration of a charge
    • Jan 25, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1981Registration of a charge

    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