ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED

ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED

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

    Company NameELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01780765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED?

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

    Where is ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED located?

    Registered Office Address
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOVERTRADE LIMITEDDec 23, 1983Dec 23, 1983

    What are the latest accounts for ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 12, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2012

    Statement of capital on Jul 17, 2012

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Alan Thomas Fletcher as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of Ian Fisher as a director on Dec 31, 2011

    1 pagesTM01

    Termination of appointment of Jonathan Charles Richardson as a secretary on Dec 31, 2011

    1 pagesTM02

    legacy

    2 pagesMG02

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

    6 pagesAA

    Annual return made up to Jul 12, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Jonathan Charles Richardson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Alan Thomas Fletcher on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Ian Fisher on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Charles Richardson on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Andrew Olaf Fischer on Oct 01, 2009

    2 pagesCH01

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

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISCHER, Andrew Olaf
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    Director
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    United KingdomGerman70312740036
    RICHARDSON, Jonathan Charles
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    Director
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    EnglandBritish118293300001
    AMBROSE SMITH, Brian Aubrey
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    Secretary
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    British569490001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    HORWOOD, Noella Mary
    Sandy Lodge Hedingham Road
    CO9 2QL Halstead
    Essex
    Secretary
    Sandy Lodge Hedingham Road
    CO9 2QL Halstead
    Essex
    British13585470001
    MCDONALD, James
    20 Avenue Road
    Walkford
    BH23 5QH Christchurch
    Dorset
    Secretary
    20 Avenue Road
    Walkford
    BH23 5QH Christchurch
    Dorset
    British66970160001
    POTTER, Steve
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    Secretary
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    British93150380001
    RICHARDSON, Jonathan Charles
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    Secretary
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    British118293300001
    RICHARDSON, Jonathan Charles
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    Secretary
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    British118293300001
    WEARN, Roger Frederick
    Wyngar
    Stakes Hill Road
    PO7 5UB Waterlooville
    Hampshire
    Secretary
    Wyngar
    Stakes Hill Road
    PO7 5UB Waterlooville
    Hampshire
    British104899420001
    AMBROSE SMITH, Brian Aubrey
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    Director
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    British569490001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    CURRY, John James
    Brett House 2 Mortlocks
    Lavenham
    CO10 9QF Sudbury
    Suffolk
    Director
    Brett House 2 Mortlocks
    Lavenham
    CO10 9QF Sudbury
    Suffolk
    British49740520005
    FERRIS, William Cyril
    2 Westwood Close
    WR9 0BD Droitwich
    Worcestershire
    Director
    2 Westwood Close
    WR9 0BD Droitwich
    Worcestershire
    British1210060001
    FISHER, Ian
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    Director
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    United KingdomBritish51776160030
    FLETCHER, Alan Thomas
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    Director
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    United KingdomBritish14669590002
    GAISFORD, Barrie Reginald
    58 Scythe Way
    Prettygate
    CO3 4SJ Colchester
    Essex
    Director
    58 Scythe Way
    Prettygate
    CO3 4SJ Colchester
    Essex
    United KingdomBritish39413330002
    HANSCOMBE, Peter Robert
    1 Oxford Road
    CO9 1AZ Halstead
    Essex
    Director
    1 Oxford Road
    CO9 1AZ Halstead
    Essex
    British39413300001
    HORWOOD, John William
    Sandy Lodge
    Howe Chase
    CO9 Halstead
    Essex
    Director
    Sandy Lodge
    Howe Chase
    CO9 Halstead
    Essex
    British33723220001
    MONK, Brian
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    Director
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    British19699310001
    ROBERTSON, Alan Charles
    Elmton House
    S80 4LX Elmton Creswell
    Near Worksop
    Director
    Elmton House
    S80 4LX Elmton Creswell
    Near Worksop
    British95758980001
    SHAPLEY, Arnold Keith
    Oak Tree Lodge
    St Mary's Lodge Chilton
    CO10 0PM Sudbury
    Suffolk
    Director
    Oak Tree Lodge
    St Mary's Lodge Chilton
    CO10 0PM Sudbury
    Suffolk
    British39413250001
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Director
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    British6780200001
    WEBSTER, Stephen Paul
    Rose Cottage
    Haye Lane
    WR9 0EJ Omberseley
    Worcestershire
    Director
    Rose Cottage
    Haye Lane
    WR9 0EJ Omberseley
    Worcestershire
    British40201730002

    Does ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 13, 2006
    Delivered On Mar 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 28, 1984
    Delivered On Mar 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land hereditaments and premises being the factory kings road halstead essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 28, 1984Registration of a charge
    • Apr 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 16, 1984
    Delivered On Mar 21, 1984
    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 on the undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 21, 1984Registration of a charge
    • Apr 29, 1993Statement of satisfaction of a charge in full or part (403a)

    Does ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2013Dissolved on
    Sep 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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