RICHMOND ELECTRONICS & ENGINEERING LIMITED

RICHMOND ELECTRONICS & ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRICHMOND ELECTRONICS & ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01865828
    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 RICHMOND ELECTRONICS & ENGINEERING LIMITED?

    • Manufacture of weapons and ammunition (25400) / Manufacturing

    Where is RICHMOND ELECTRONICS & ENGINEERING LIMITED located?

    Registered Office Address
    Roke Manor
    Old Salisbury Lane
    SO51 0ZN Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHMOND ELECTRONICS & ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for RICHMOND ELECTRONICS & ENGINEERING 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

    Statement of capital on Aug 31, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Oct 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Oct 20, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    7 pagesAA

    Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017

    2 pagesAP01

    Director's details changed for Sarah Louise Ellard on Jan 03, 2017

    2 pagesCH01

    Termination of appointment of Michael Edward Luedicke as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of RICHMOND ELECTRONICS & ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Secretary
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    British43855640011
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    EnglandBritish43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritish222848510001
    GILBERT, Robert Jackson
    Beech House The Street
    North Lopham
    IP22 2LU Diss
    Norfolk
    Secretary
    Beech House The Street
    North Lopham
    IP22 2LU Diss
    Norfolk
    British18467240001
    GILBERT, Sarah Margaret Hearne
    Beech House
    The Street North Lopham
    IP22 2LU Diss
    Norfolk
    Secretary
    Beech House
    The Street North Lopham
    IP22 2LU Diss
    Norfolk
    British22252480001
    BOWERS, Steven John
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish176189250001
    EAREY, Jonathan Lionel Austin
    The Street
    Redgrave
    IP22 1RW Diss
    Tudor Limes
    Suffolk
    Director
    The Street
    Redgrave
    IP22 1RW Diss
    Tudor Limes
    Suffolk
    United KingdomBritish132711350002
    FLOWERS, Michael James
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomAustralian188873370002
    GILBERT, Robert Jackson
    Beech House The Street
    North Lopham
    IP22 2LU Diss
    Norfolk
    Director
    Beech House The Street
    North Lopham
    IP22 2LU Diss
    Norfolk
    EnglandBritish18467240001
    GILBERT, Sarah Margaret Hearne
    Beech House
    The Street North Lopham
    IP22 2LU Diss
    Norfolk
    Director
    Beech House
    The Street North Lopham
    IP22 2LU Diss
    Norfolk
    United KingdomBritish22252480001
    GILBERT, Sarah Margaret Hearne
    Beech House
    The Street North Lopham
    IP22 2LU Diss
    Norfolk
    Director
    Beech House
    The Street North Lopham
    IP22 2LU Diss
    Norfolk
    United KingdomBritish22252480001
    HELME, Michael John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    EnglandBritish91910030002
    HILL, Robert Seamus
    Chemring House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    Chemring House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    EnglandBritish59194350003
    LUEDICKE, Michael Edward
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish172196070001
    MCDONALD, David Alexander
    Chemring House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    Chemring House
    1500 Parkway Whiteley
    PO15 7AF Fareham
    Hampshire
    United KingdomBritish163520170001
    PAPWORTH, Mark Harry
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritish103085690002
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish75259760004
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish45628680002

    Who are the persons with significant control of RICHMOND ELECTRONICS & ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Jun 30, 2016
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5774401
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RICHMOND ELECTRONICS & ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jun 03, 1996
    Delivered On Jun 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1996Registration of a charge (395)
    • Dec 04, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 18, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or richmond electronics and engineering international limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Dec 04, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 30, 2008Statement 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