NOBEL ENERGETICS LIMITED
Overview
| Company Name | NOBEL ENERGETICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01729522 |
| 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 NOBEL ENERGETICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NOBEL ENERGETICS LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOBEL ENERGETICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THAMESDOWN MACHINERY LIMITED | Jan 15, 1987 | Jan 15, 1987 |
| JPT THAMESDOWN ENGINEERING SERVICES LIMITED | Jul 02, 1985 | Jul 02, 1985 |
| THAMESDOWN MACHINE TOOLS LIMITED | Nov 18, 1983 | Nov 18, 1983 |
| PARCELUP LIMITED | Jun 07, 1983 | Jun 07, 1983 |
What are the latest accounts for NOBEL ENERGETICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for NOBEL ENERGETICS 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 | ||||||||||
Confirmation statement made on Jan 01, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 07, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Michael James Flowers as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Sarah Louise Ellard on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven John Bowers as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael James Flowers on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Sarah Louise Ellard on Dec 09, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Michael James Flowers as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of NOBEL ENERGETICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 43855640011 | ||||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| EDGE, Geoffrey | Secretary | Spindlewood Dog Kennel Hill Kiveton Park Station S26 6NG Sheffield South Yorkshire | British | 2055530001 | ||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
| VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | 18247670001 | ||||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| CLEARY, Michael John | Director | 22 Main Road Naphill HP14 4QB High Wycombe Buckinghamshire | British | 1525670001 | ||||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | 85421380001 | ||||||
| LEIGHTON, Iain Gordon Kerr | Director | 71 Rectory Grove Clapham Common SW4 0DS London | United Kingdom | British | 42841660001 | |||||
| PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 103085690002 | |||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| SWASH, Raymond Henry | Director | 7 Bridens Way Haddenham HP17 8DH Aylesbury Buckinghamshire | British | 25354080001 | ||||||
| VINE, Sylvia Elizabeth Faith | Director | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| WHITEHORN, Justin Michael | Director | Lower Farm House Upper Milton Milton Under Wychwood OX7 6EX Chipping Norton Oxfordshire | England | British | 42825970001 |
Who are the persons with significant control of NOBEL ENERGETICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kembrey Electronics Limited | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOBEL ENERGETICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Oct 11, 1993 Delivered On Oct 13, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 29, 1990 Delivered On Oct 09, 1990 | 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
| ||||
| Fixed and floating charge | Created On Dec 18, 1989 Delivered On Jan 02, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future includign bookdebts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jul 15, 1988 Delivered On Jul 21, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book and other debts owing to the company. Floaing charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 16, 1985 Delivered On Dec 31, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book and other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. | ||||
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