NEOTRONICS LIMITED

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

    Company NameNEOTRONICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02046915
    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 NEOTRONICS LIMITED?

    • (3320) /

    Where is NEOTRONICS LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NEOTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEUTRALDELTA LIMITEDOct 17, 1986Oct 17, 1986
    NEUTRALDELTA LIMITEDAug 15, 1986Aug 15, 1986

    What are the latest accounts for NEOTRONICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NEOTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Director's details changed for Allan Richards on Nov 17, 2011

    2 pagesCH01

    Termination of appointment of Sisec Limited as a secretary on Nov 17, 2011

    1 pagesTM02

    Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jun 14, 2011

    13 pages4.68

    Statement of capital following an allotment of shares on Jun 15, 2010

    • Capital: GBP 48,266
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on Jul 01, 2010

    2 pagesAD01

    Termination of appointment of Marie Dubois as a director

    1 pagesTM01

    Termination of appointment of Jerome Maironi as a director

    1 pagesTM01

    Termination of appointment of Marcus Schett as a director

    1 pagesTM01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Mar 09, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    Who are the officers of NEOTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROTHEROE, David Jason Lloyd
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    Director
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    United KingdomBritish31826530001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritish55171600002
    CUCKSEY, John Davenport
    Pinewood
    Saxlingham Road
    NR25 7PB Blakeney
    Norfolk
    Secretary
    Pinewood
    Saxlingham Road
    NR25 7PB Blakeney
    Norfolk
    British2386830001
    LANCASHIRE, William John
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    Secretary
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    British16388520001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Secretary
    12 Thistle Grove
    SW10 9RZ London
    British55171600002
    SHERRY, Margaret Yvonne
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    Secretary
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    British73315320001
    WATTS, Martin James
    42 Keighley Avenue
    Broadstone
    BH18 8HU Poole
    Dorset
    Secretary
    42 Keighley Avenue
    Broadstone
    BH18 8HU Poole
    Dorset
    British72511110002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133500110001
    ANDREWS, Paul John
    Oakbury House
    Hatfield Broad Oak
    CM22 7JY Bishops Stortford
    Hertfordshire
    Director
    Oakbury House
    Hatfield Broad Oak
    CM22 7JY Bishops Stortford
    Hertfordshire
    United KingdomBritish63732930001
    CORDIER, Michel
    7 Rue Fabre D'Eglantine
    Boutigny 77470
    FOREIGN France
    Director
    7 Rue Fabre D'Eglantine
    Boutigny 77470
    FOREIGN France
    French49447580001
    CUCKSEY, John Davenport
    Pinewood
    Saxlingham Road
    NR25 7PB Blakeney
    Norfolk
    Director
    Pinewood
    Saxlingham Road
    NR25 7PB Blakeney
    Norfolk
    British2386830001
    DUBOIS, Marie Astrid
    Chaussee De Waterloo.
    1220 A.B-1180
    FOREIGN Brussels
    Belgium
    Director
    Chaussee De Waterloo.
    1220 A.B-1180
    FOREIGN Brussels
    Belgium
    BelgiumFrench106446420001
    ECCLESTON, Lional Arthur
    Ducketts Cottage Hamperden End
    Debden Green
    CB11 3NA Saffron Walden
    Essex
    Director
    Ducketts Cottage Hamperden End
    Debden Green
    CB11 3NA Saffron Walden
    Essex
    British6153990001
    FELDMAN, Hugh Victor
    Juniper House
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    Director
    Juniper House
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    United KingdomBritish6153960001
    GOTLEY, Andrea Caroline
    Highfields
    Kents Lane Magdalen Laver
    CM16 6AX Epping
    Essex
    Director
    Highfields
    Kents Lane Magdalen Laver
    CM16 6AX Epping
    Essex
    British53683230001
    GOTLEY, Paul
    Highfields
    Kents Lane Magdalen Laver
    CM16 6AX Epping
    Essex
    Director
    Highfields
    Kents Lane Magdalen Laver
    CM16 6AX Epping
    Essex
    British53683020001
    GOTLEY, Rose
    Highfields Kents Lane
    Magdalen Laver
    CM16 6AS North Weald
    Essex
    Director
    Highfields Kents Lane
    Magdalen Laver
    CM16 6AS North Weald
    Essex
    British6153970001
    IREDALE, Peter Julian, Dr
    17 Capel Road
    Rayne
    CM7 5BZ Braintree
    Essex
    Director
    17 Capel Road
    Rayne
    CM7 5BZ Braintree
    Essex
    British10933030001
    JOHNSON, Paul Leonard
    Rosewood 1a Byron Road
    AL5 4AD Harpenden
    Hertfordshire
    Director
    Rosewood 1a Byron Road
    AL5 4AD Harpenden
    Hertfordshire
    EnglandBritish47437190001
    LANCASHIRE, William John
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    Director
    34 Highfield Road
    Corfe Mullen
    BH21 3PF Wimborne
    Dorset
    British16388520001
    MAIRONI, Jerome
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    Director
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    FranceFrench113320040001
    PECHOTA, Andreas Paul Anton, Doctor
    Schiedhaldensteig 14
    CH8700 Kusnacht
    Switzerland
    Director
    Schiedhaldensteig 14
    CH8700 Kusnacht
    Switzerland
    Swiss50702490002
    ROYER-COLLARD, Peter John
    20 Fairleas
    CB10 2DR Saffron Walden
    Essex
    Director
    20 Fairleas
    CB10 2DR Saffron Walden
    Essex
    British50628000001
    SAFFELL, John Robert, Dr
    Newsagents Flat
    Brewerrs End, Takeley
    CM22 6SH Bishops Stortford
    Hertfordshire
    Director
    Newsagents Flat
    Brewerrs End, Takeley
    CM22 6SH Bishops Stortford
    Hertfordshire
    Us Citizen53682920002
    SCHETT, Marcus
    8712 Stafa
    Pilatusstrasse 17
    Switzerland
    Director
    8712 Stafa
    Pilatusstrasse 17
    Switzerland
    SwitzerlandSwiss73359480002
    SHERRY, Margaret Yvonne
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    Director
    18 Kingcup Close
    Broadstone
    BH18 9GS Poole
    Dorset
    British73315320001
    VAN EWYK, Robert Leopold
    35 Blythe Road
    Corfe Mullen
    BH21 3LP Wimborne
    Dorset
    Director
    35 Blythe Road
    Corfe Mullen
    BH21 3LP Wimborne
    Dorset
    British49888460001
    VAN KULA, George
    Ave. Des Quatre Saisons,
    25 1410
    FOREIGN Waterloo
    Belgium
    Director
    Ave. Des Quatre Saisons,
    25 1410
    FOREIGN Waterloo
    Belgium
    United States Citizen106445850001

    Does NEOTRONICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 20, 1992
    Delivered On Jan 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 31.3.87
    Short particulars
    All goodwill and uncalled capital;all patents,trade marks,inventions,designs .......etc. See 395 for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1992Registration of a charge (395)
    • Sep 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 31, 1987
    Delivered On Apr 08, 1987
    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 and other debts floating charge on all the -. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1987Registration of a charge
    • Sep 20, 1994Statement of satisfaction of a charge in full or part (403a)

    Does NEOTRONICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2012Dissolved on
    Jun 15, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    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