MADEWEL ELECTRONIC SYSTEMS LIMITED

MADEWEL ELECTRONIC SYSTEMS LIMITED

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

    Company NameMADEWEL ELECTRONIC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01585692
    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 MADEWEL ELECTRONIC SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MADEWEL ELECTRONIC SYSTEMS LIMITED located?

    Registered Office Address
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Undeliverable Registered Office AddressNo

    What were the previous names of MADEWEL ELECTRONIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LARCHWING LIMITEDSep 14, 1981Sep 14, 1981

    What are the latest accounts for MADEWEL ELECTRONIC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MADEWEL ELECTRONIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Miss Laura Hill on May 25, 2013

    1 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 25, 2013

    • Capital: GBP 101
    4 pagesSH01

    Appointment of Mr Raj Kullar as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Christian Idczak as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Evan Smith as a director on Feb 12, 2013

    2 pagesAP01

    Termination of appointment of Bart Otten as a director on Feb 12, 2013

    1 pagesTM01

    Termination of appointment of Chubb Management Services Limited as a director on Feb 12, 2013

    1 pagesTM01

    Annual return made up to Dec 21, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 22, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Bart Otten as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Brian Harlowe Lindroth as a director on Nov 01, 2011

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Chubb Management Services Limited on Nov 12, 2009

    2 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Termination of appointment of Marie Moore as a secretary

    1 pagesTM02

    Appointment of Miss Laura Hill as a secretary

    1 pagesAP03

    Who are the officers of MADEWEL ELECTRONIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Secretary
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    146366170002
    IDCZAK, Christian
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    EnglandFrench175914910001
    KULLAR, Raj
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    EnglandKenyan175775430001
    SMITH, Evan
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancs
    EnglandAmerican175568650001
    BAKER, Colin Robert
    Copse Mead House
    Scarletts Lane
    RG10 9XD Kiln Green
    Berkshire
    Secretary
    Copse Mead House
    Scarletts Lane
    RG10 9XD Kiln Green
    Berkshire
    British38086550002
    CHADWICK, Kathleen Sandra
    43 Russell Place
    Great Harwood
    BB6 7JP Blackburn
    Lancashire
    Secretary
    43 Russell Place
    Great Harwood
    BB6 7JP Blackburn
    Lancashire
    British1962030001
    GREENWOOD, Betty
    5 Ash Grove
    Harwood
    BL2 3PX Bolton
    Greater Manchester
    Secretary
    5 Ash Grove
    Harwood
    BL2 3PX Bolton
    Greater Manchester
    British33272200001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    GREENWOOD, Betty
    5 Ash Grove
    Harwood
    BL2 3PX Bolton
    Greater Manchester
    Director
    5 Ash Grove
    Harwood
    BL2 3PX Bolton
    Greater Manchester
    British33272200001
    GREENWOOD, Trevor Arthur
    Little Harwood Lee
    BL2 4LW Bolton
    Lancashire
    Director
    Little Harwood Lee
    BL2 4LW Bolton
    Lancashire
    British26334710003
    HAYTON, Thomas Clive
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    Director
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    United KingdomBritish72513620002
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    OTTEN, Bart
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    EnglandDutch164715030001
    ROBERTS, Steven Paul
    Acrefield Park
    Woolton
    L25 6JX Liverpool
    8
    Director
    Acrefield Park
    Woolton
    L25 6JX Liverpool
    8
    EnglandBritish139743810001
    WEAR, David Alan
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    Director
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    British106025390004
    WRIGHT, Jeremy Spencer
    18 The Landway
    Bearsted
    ME14 4BD Maidstone
    Kent
    Director
    18 The Landway
    Bearsted
    ME14 4BD Maidstone
    Kent
    British79336400001
    CHUBB MANAGEMENT SERVICES LIMITED
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1929512
    6125640012

    Does MADEWEL ELECTRONIC SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 22, 2004
    Delivered On Mar 26, 2004
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    Debenture
    Created On Feb 22, 1988
    Delivered On Feb 25, 1988
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1988Registration of a charge
    • May 17, 2000Statement 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