PASCALL MICROWAVE LIMITED

PASCALL MICROWAVE LIMITED

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

    Company NamePASCALL MICROWAVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01580363
    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 MICROWAVE LIMITED?

    • (7499) /

    Where is PASCALL MICROWAVE LIMITED located?

    Registered Office Address
    Aviation House The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PASCALL MICROWAVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PASCALL MICROWAVE 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increas auth capital 28/12/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 28, 2010

    • Capital: GBP 476,636
    4 pagesSH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2011

    Statement of capital on Mar 09, 2011

    • Capital: GBP 160,000
    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

    5 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

    4 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Auditor's resignation

    1 pagesAUD

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2006

    3 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2005

    8 pagesAA

    Who are the officers of PASCALL MICROWAVE 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
    DOWN, Leonard Edward
    Godshill Park House
    Godshill
    PO38 3JF Ventnor
    Isle Of Wight
    Director
    Godshill Park House
    Godshill
    PO38 3JF Ventnor
    Isle Of Wight
    British108454530001
    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
    GRACE, John Colin
    Heron House Withinlee Road
    Prestbury
    SK10 4AT Macclesfield
    Cheshire
    Director
    Heron House Withinlee Road
    Prestbury
    SK10 4AT Macclesfield
    Cheshire
    British6367460001
    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
    RAILTON, Gordon
    288 Padgate Lane
    Padgate
    WA1 3DN Warrington
    Cheshire
    Director
    288 Padgate Lane
    Padgate
    WA1 3DN Warrington
    Cheshire
    British25074470001
    SCOTT, David Griffiths
    The Barn Main Street
    Wick
    WR10 3NZ Pershore
    Worcestershire
    Director
    The Barn Main Street
    Wick
    WR10 3NZ Pershore
    Worcestershire
    British19391820001

    Does PASCALL MICROWAVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Mar 14, 1994
    Delivered On Mar 15, 1994
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 15, 1994Registration of a charge (395)
    • Feb 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture registered pursuant to a statutory declaration dated 10TH november 1993
    Created On Oct 27, 1993
    Delivered On Nov 05, 1993
    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
    • Nov 05, 1993Registration of a charge (395)
    • Jun 11, 1994Statement 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