VIDEOJET TECHNOLOGIES (2006) LIMITED

VIDEOJET TECHNOLOGIES (2006) LIMITED

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

    Company NameVIDEOJET TECHNOLOGIES (2006) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01699327
    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 VIDEOJET TECHNOLOGIES (2006) LIMITED?

    • (5114) /

    Where is VIDEOJET TECHNOLOGIES (2006) LIMITED located?

    Registered Office Address
    4 & 5 Ermine Centre
    Lancaster Way
    PE29 6XX Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VIDEOJET TECHNOLOGIES (2006) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIDEOJET TECHNOLOGIES LIMITEDMar 07, 2002Mar 07, 2002
    MARCONI DATA SYSTEMS LIMITEDDec 24, 1999Dec 24, 1999
    VIDEOJET LIMITEDApr 30, 1986Apr 30, 1986
    INDUSTRIAL MARKING SYSTEMS LIMITEDMay 05, 1983May 05, 1983
    VICTORYSWAN LIMITEDFeb 15, 1983Feb 15, 1983

    What are the latest accounts for VIDEOJET TECHNOLOGIES (2006) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for VIDEOJET TECHNOLOGIES (2006) 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

    legacy

    4 pages363a

    legacy

    5 pagesCAP-MDSC

    legacy

    5 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    2 pages88(3)

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise to 228849954 17/03/2009
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    2 pages288a

    legacy

    8 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    24 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed videojet technologies LIMITED\certificate issued on 04/01/07
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2005

    20 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of VIDEOJET TECHNOLOGIES (2006) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHANNA, Pavan
    Holmfield House
    17 Knighton Drive, Stoneygate
    LE2 3HD Leicester
    Leicestershire
    Secretary
    Holmfield House
    17 Knighton Drive, Stoneygate
    LE2 3HD Leicester
    Leicestershire
    British92063480002
    BHAGWAKER, Ranjana
    Clover Ridge
    Itasca 60143
    851
    Du Page Il
    United States
    Director
    Clover Ridge
    Itasca 60143
    851
    Du Page Il
    United States
    American131090970001
    GILLAM, Martin David
    8 Main Street
    Middleton
    LE16 8YU Market Harborough
    Leicestershire
    Director
    8 Main Street
    Middleton
    LE16 8YU Market Harborough
    Leicestershire
    British102993020001
    MCFADEN, Frank Talbot
    9412 Crimson Leaf Terrace
    20854 Potomac Md
    Maryland
    United States
    Director
    9412 Crimson Leaf Terrace
    20854 Potomac Md
    Maryland
    United States
    United StatesAmerican135744670001
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritish32236660001
    WILLIAMS, Christopher William
    Aspley House 28 Bromhan Road
    Biddenham
    MK41 4AF Bedford
    Bedfordshire
    Director
    Aspley House 28 Bromhan Road
    Biddenham
    MK41 4AF Bedford
    Bedfordshire
    United KingdomBritish104903060001
    CETTI, John Hugh, Marketing & Sales Director
    The Lanthorn Plantagenet Road
    EN5 5JQ New Barnet
    Hertfordshire
    Secretary
    The Lanthorn Plantagenet Road
    EN5 5JQ New Barnet
    Hertfordshire
    British34752260001
    CRATHERN, Jane Elizabeth
    Milfords Braintree Road
    Felsted
    CM6 3DR Dunmow
    Essex
    Secretary
    Milfords Braintree Road
    Felsted
    CM6 3DR Dunmow
    Essex
    British42673320002
    DEAN, Peter Michael
    30 Franklin Close
    Colney Heath
    AL4 0QL St Albans
    Hertfordshire
    Secretary
    30 Franklin Close
    Colney Heath
    AL4 0QL St Albans
    Hertfordshire
    British30616510001
    GODWARD, Graham Lewin
    2 Moat Lane
    Melbourn
    SG8 6EH Royston
    Hertfordshire
    Secretary
    2 Moat Lane
    Melbourn
    SG8 6EH Royston
    Hertfordshire
    British18266430001
    ROCHELLE, Adam John
    No 1 Woodbrook Close
    Papworth Everard Huntingdon
    CB3 8UL Cambridge
    Secretary
    No 1 Woodbrook Close
    Papworth Everard Huntingdon
    CB3 8UL Cambridge
    British12546770003
    SHEPHERD, Adrian Paul
    303 Histon Road
    CB4 3NF Cambridge
    Cambridgeshire
    Secretary
    303 Histon Road
    CB4 3NF Cambridge
    Cambridgeshire
    British13621800001
    SIBLEY, Mark Anthony
    126 Valley Road
    Codicote
    SG4 8YN Hitchin
    Hertfordshire
    Secretary
    126 Valley Road
    Codicote
    SG4 8YN Hitchin
    Hertfordshire
    British44539840001
    STOKE, Douglas Mckerrow
    18 Mendlesham
    AL7 2QG Welwyn Garden City
    Hertfordshire
    Secretary
    18 Mendlesham
    AL7 2QG Welwyn Garden City
    Hertfordshire
    British62286780001
    BATES, John Charles
    131 Moreland Avenue
    SS7 4JJ Benfleet
    Essex
    Director
    131 Moreland Avenue
    SS7 4JJ Benfleet
    Essex
    British49238840001
    BAUER, Craig Edward
    23181 West Fairview Drive
    Barrington Illinois 60010
    FOREIGN Usa
    Director
    23181 West Fairview Drive
    Barrington Illinois 60010
    FOREIGN Usa
    American35974470001
    BODE, Henry Joseph
    544 Linden Avenue
    Oak Park
    FOREIGN Illinois 60302
    Usa
    Director
    544 Linden Avenue
    Oak Park
    FOREIGN Illinois 60302
    Usa
    United States Citizen30616520001
    CETTI, John Hugh, Marketing & Sales Director
    The Lanthorn Plantagenet Road
    EN5 5JQ New Barnet
    Hertfordshire
    Director
    The Lanthorn Plantagenet Road
    EN5 5JQ New Barnet
    Hertfordshire
    British34752260001
    EARLE, George William Eric David
    15 Castello Avenue
    Putney
    SW15 6EA London
    Director
    15 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritish8826580001
    ESHMONT, William Andrew
    Flat 2
    25 Ferncroft Avenue
    NW3 7PG London
    Director
    Flat 2
    25 Ferncroft Avenue
    NW3 7PG London
    American74230790001
    HICKSON, Stephen Roger
    9 Notton Way
    Lower Earley
    RG6 4AJ Reading
    Director
    9 Notton Way
    Lower Earley
    RG6 4AJ Reading
    British62286540001
    KUHN, Mark Stephen
    335 Phillippa Street
    Hinsdale
    Illinois
    60521
    Usa
    Director
    335 Phillippa Street
    Hinsdale
    Illinois
    60521
    Usa
    American98802910001
    PETERS, William George
    24 Baldock Way
    CB1 7UX Cambridge
    Director
    24 Baldock Way
    CB1 7UX Cambridge
    British62286610001
    SHEPHERD, Adrian Paul
    303 Histon Road
    CB4 3NF Cambridge
    Cambridgeshire
    Director
    303 Histon Road
    CB4 3NF Cambridge
    Cambridgeshire
    British13621800001
    WILLETT, Robert Jolyon
    1149 Laurel Avenue
    Winnetka
    Illinois 60093
    Usa
    Director
    1149 Laurel Avenue
    Winnetka
    Illinois 60093
    Usa
    British89711180002
    WILLIAMS, Howard Jonathan
    Holly House
    Illings Lane, Broughton
    PE28 3AW Huntingdon
    Cambridgeshire
    Director
    Holly House
    Illings Lane, Broughton
    PE28 3AW Huntingdon
    Cambridgeshire
    British70807340001
    WILSON, Timothy Kenneth
    2544 Dewes Lanee
    Naperville
    Illinois 60564
    Usa
    Director
    2544 Dewes Lanee
    Naperville
    Illinois 60564
    Usa
    American84784000001

    Does VIDEOJET TECHNOLOGIES (2006) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 18, 2004
    Delivered On Jun 05, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £75,913.50 plus £13,284.86 vat, an interest bearing account specifically designated "unit 4 ermine business centre huntingdon deposit account" the amount standing to the credit and all interest credited to the account.
    Persons Entitled
    • Abbey Life Assurance Company Limited
    Transactions
    • Jun 05, 2004Registration of a charge (395)
    Rent deposit deed
    Created On May 18, 2004
    Delivered On Jun 05, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £69,585.75 plus £12,177.50 vat, an interest bearing account specifically designated "unit 5 ermine business centre huntingdon deposit account", the amount standing to the credit of the deposit account and all interest credited to the deposit account.
    Persons Entitled
    • Abbey Life Assurance Company Limited
    Transactions
    • Jun 05, 2004Registration of a charge (395)

    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