IGRANIC CONTROL SYSTEMS LIMITED
Overview
| Company Name | IGRANIC CONTROL SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02087915 |
| 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 IGRANIC CONTROL SYSTEMS LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
Where is IGRANIC CONTROL SYSTEMS LIMITED located?
| Registered Office Address | Compass Point Kingston Road TW18 1DT Staines-Upon-Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGRANIC CONTROL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLSTOVE LIMITED | Jan 09, 1987 | Jan 09, 1987 |
What are the latest accounts for IGRANIC CONTROL SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for IGRANIC CONTROL SYSTEMS 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 Oct 24, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 06, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gary Stephen Wilkes as a director on Sep 14, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Termination of appointment of John Cecil Blythe as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Robert Muirhead Birnie Brown as a secretary on Sep 21, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Michael Whitbread as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andy Seabrook as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robinson as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Malcolm Brice as a director on Sep 21, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of IGRANIC CONTROL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Iain Angus | Secretary | Kingston Road TW18 1DT Staines-Upon-Thames Compass Point Middlesex | 203956340001 | |||||||
| HINDER, Leslie John | Director | Kingston Road TW18 1DT Staines-Upon-Thames Compass Point Middlesex England | United Kingdom | British | 3290930002 | |||||
| BRICE, Ian Malcolm | Secretary | 10 Brook Street MK42 0QR Bedford Bedfordshire | British | 21396080001 | ||||||
| BROWN, Robert Muirhead Birnie | Secretary | Kingston Road TW18 1DT Staines-Upon-Thames Compass Point Middlesex England | 201553140001 | |||||||
| HOLMES, Kirstie Sian | Secretary | 1 Spencer Road Long Buckby NN6 7YP Northamptonshire | British | 79008020001 | ||||||
| HOOK, Robert Neil | Secretary | Igranic Works 50 Murdock Road MK41 7PT Bedford | 154553300001 | |||||||
| KITCHING, Lyn Paula | Secretary | 17 The Green Marston Moretaine MK43 0NF Bedford | British | 55679350002 | ||||||
| LARKIN, Thomas | Secretary | 5 Clayland Close Bozeat NN29 7NT Wellingborough Northamptonshire | British | 90913450001 | ||||||
| MARRIOTT, Lynn | Secretary | 30 Badgers Oak Kents Hill MK7 6HS Milton Keynes Buckinghamshire | British | 86025700001 | ||||||
| MOUNT, Peter John | Secretary | 31 Hardwick Lane Buckden PE19 5UN Huntingdon Cambridgeshire | British | 34200430001 | ||||||
| SEABROOK, Andy | Secretary | 202 Stewartby Way Stewartby MK43 9LN Bedford Bedfordshire | British | 100439280001 | ||||||
| BLYTHE, John Cecil | Director | Kingston Road TW18 1DT Staines-Upon-Thames Compass Point Middlesex England | United Kingdom | British | 176859610001 | |||||
| BRICE, Ian Malcolm | Director | 10 Brook Street MK42 0QR Bedford Bedfordshire | England | British | 21396080001 | |||||
| FENN, Mark | Director | London Road AL1 1NS St. Albans 72 Hertfordshire | United Kingdom | British | 168504190001 | |||||
| LEE, Christopher | Director | 5 New Road Bromham MK43 8QH Bedford | British | 21396090002 | ||||||
| NUNN, David George | Director | 5 Cheltenham Close Putnoe MK41 8RL Bedford Bedfordshire | England | British | 21396040001 | |||||
| ROBINSON, Andrew | Director | The Oaks Silsoe MK45 4EL Bedford 6 Bedfordshire | United Kingdom | British | 48633190002 | |||||
| SEABROOK, Andy | Director | Kingston Road TW18 1DT Staines-Upon-Thames Compass Point Middlesex England | United Kingdom | British | 161331390001 | |||||
| STANTON, Anthony Howard | Director | Filleigh Mews Chudleigh TQ13 0DE Newton Abbot Devon | England | British | 159202070001 | |||||
| WARE, John Lewis, Mr. | Director | 9 Egglestone Close Kempston MK42 8QE Bedford Bedfordshire | England | British | 21396050001 | |||||
| WHITBREAD, Peter Michael | Director | 7 Ramillies Close Kempston MK42 8SP Bedford Beds | England | British | 21396060001 | |||||
| WILDMAN, Glyn William | Director | 32 Chantry Road Kempston MK42 7QU Bedford Bedfordshire | British | 21396070001 | ||||||
| WILKES, Gary Stephen | Director | Kingston Road TW18 1DT Staines-Upon-Thames Compass Point Middlesex England | England | British | 176859480001 |
Who are the persons with significant control of IGRANIC CONTROL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Automated Technology Group Holdings Limited | Apr 06, 2016 | Kingston Road TW18 1DT Staines-Upon-Thames 79-87 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IGRANIC CONTROL SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 12, 2012 Delivered On Apr 18, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 21, 2008 Delivered On May 22, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 06, 2005 Delivered On Oct 19, 2005 | Satisfied | 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 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
| ||||
Transactions
| ||||
| All assets debenture | Created On Feb 09, 2004 Delivered On Feb 12, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 08, 2002 Delivered On Jul 17, 2002 | Satisfied | 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 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
| ||||
| Debenture | Created On Apr 19, 2002 Delivered On Apr 24, 2002 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 20, 1988 Delivered On Apr 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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