IGRANIC CONTROL SYSTEMS LIMITED

IGRANIC CONTROL SYSTEMS LIMITED

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

    Company NameIGRANIC CONTROL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02087915
    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 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 AddressNo

    What were the previous names of IGRANIC CONTROL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLSTOVE LIMITEDJan 09, 1987Jan 09, 1987

    What are the latest accounts for IGRANIC CONTROL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for IGRANIC CONTROL SYSTEMS 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

    Confirmation statement made on Oct 24, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 06, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Gary Stephen Wilkes as a director on Sep 14, 2017

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of John Cecil Blythe as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Annual return made up to Oct 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 66,500
    SH01

    Annual return made up to Oct 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 66,500
    SH01

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Robert Muirhead Birnie Brown as a secretary on Sep 21, 2015

    2 pagesAP03

    Termination of appointment of Peter Michael Whitbread as a director on Sep 21, 2015

    1 pagesTM01

    Termination of appointment of Andy Seabrook as a director on Sep 21, 2015

    1 pagesTM01

    Termination of appointment of Andrew Robinson as a director on Sep 21, 2015

    1 pagesTM01

    Termination of appointment of Ian Malcolm Brice as a director on Sep 21, 2015

    1 pagesTM01

    Who are the officers of IGRANIC CONTROL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    Secretary
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    203956340001
    HINDER, Leslie John
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    Director
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    United KingdomBritish3290930002
    BRICE, Ian Malcolm
    10 Brook Street
    MK42 0QR Bedford
    Bedfordshire
    Secretary
    10 Brook Street
    MK42 0QR Bedford
    Bedfordshire
    British21396080001
    BROWN, Robert Muirhead Birnie
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    Secretary
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    201553140001
    HOLMES, Kirstie Sian
    1 Spencer Road
    Long Buckby
    NN6 7YP Northamptonshire
    Secretary
    1 Spencer Road
    Long Buckby
    NN6 7YP Northamptonshire
    British79008020001
    HOOK, Robert Neil
    Igranic Works
    50 Murdock Road
    MK41 7PT Bedford
    Secretary
    Igranic Works
    50 Murdock Road
    MK41 7PT Bedford
    154553300001
    KITCHING, Lyn Paula
    17 The Green
    Marston Moretaine
    MK43 0NF Bedford
    Secretary
    17 The Green
    Marston Moretaine
    MK43 0NF Bedford
    British55679350002
    LARKIN, Thomas
    5 Clayland Close
    Bozeat
    NN29 7NT Wellingborough
    Northamptonshire
    Secretary
    5 Clayland Close
    Bozeat
    NN29 7NT Wellingborough
    Northamptonshire
    British90913450001
    MARRIOTT, Lynn
    30 Badgers Oak
    Kents Hill
    MK7 6HS Milton Keynes
    Buckinghamshire
    Secretary
    30 Badgers Oak
    Kents Hill
    MK7 6HS Milton Keynes
    Buckinghamshire
    British86025700001
    MOUNT, Peter John
    31 Hardwick Lane
    Buckden
    PE19 5UN Huntingdon
    Cambridgeshire
    Secretary
    31 Hardwick Lane
    Buckden
    PE19 5UN Huntingdon
    Cambridgeshire
    British34200430001
    SEABROOK, Andy
    202 Stewartby Way
    Stewartby
    MK43 9LN Bedford
    Bedfordshire
    Secretary
    202 Stewartby Way
    Stewartby
    MK43 9LN Bedford
    Bedfordshire
    British100439280001
    BLYTHE, John Cecil
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    Director
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    United KingdomBritish176859610001
    BRICE, Ian Malcolm
    10 Brook Street
    MK42 0QR Bedford
    Bedfordshire
    Director
    10 Brook Street
    MK42 0QR Bedford
    Bedfordshire
    EnglandBritish21396080001
    FENN, Mark
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    Director
    London Road
    AL1 1NS St. Albans
    72
    Hertfordshire
    United KingdomBritish168504190001
    LEE, Christopher
    5 New Road
    Bromham
    MK43 8QH Bedford
    Director
    5 New Road
    Bromham
    MK43 8QH Bedford
    British21396090002
    NUNN, David George
    5 Cheltenham Close
    Putnoe
    MK41 8RL Bedford
    Bedfordshire
    Director
    5 Cheltenham Close
    Putnoe
    MK41 8RL Bedford
    Bedfordshire
    EnglandBritish21396040001
    ROBINSON, Andrew
    The Oaks
    Silsoe
    MK45 4EL Bedford
    6
    Bedfordshire
    Director
    The Oaks
    Silsoe
    MK45 4EL Bedford
    6
    Bedfordshire
    United KingdomBritish48633190002
    SEABROOK, Andy
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    Director
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    United KingdomBritish161331390001
    STANTON, Anthony Howard
    Filleigh Mews
    Chudleigh
    TQ13 0DE Newton Abbot
    Devon
    Director
    Filleigh Mews
    Chudleigh
    TQ13 0DE Newton Abbot
    Devon
    EnglandBritish159202070001
    WARE, John Lewis, Mr.
    9 Egglestone Close
    Kempston
    MK42 8QE Bedford
    Bedfordshire
    Director
    9 Egglestone Close
    Kempston
    MK42 8QE Bedford
    Bedfordshire
    EnglandBritish21396050001
    WHITBREAD, Peter Michael
    7 Ramillies Close
    Kempston
    MK42 8SP Bedford
    Beds
    Director
    7 Ramillies Close
    Kempston
    MK42 8SP Bedford
    Beds
    EnglandBritish21396060001
    WILDMAN, Glyn William
    32 Chantry Road
    Kempston
    MK42 7QU Bedford
    Bedfordshire
    Director
    32 Chantry Road
    Kempston
    MK42 7QU Bedford
    Bedfordshire
    British21396070001
    WILKES, Gary Stephen
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    Director
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    Compass Point
    Middlesex
    England
    EnglandBritish176859480001

    Who are the persons with significant control of IGRANIC CONTROL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Automated Technology Group Holdings Limited
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    79-87
    England
    Apr 06, 2016
    Kingston Road
    TW18 1DT Staines-Upon-Thames
    79-87
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number07871655
    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 IGRANIC CONTROL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2012Registration of a charge (MG01)
    • Oct 02, 2015Satisfaction of a charge (MR04)
    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
    • Bibby Financial Services Limited (Security Trustee)
    Transactions
    • May 22, 2008Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)
    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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Oct 19, 2005Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Bibby Factors Bedford Limited
    Transactions
    • Feb 12, 2004Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • David George Nunn, Christopher Lee, Ian Malcolm Brice, John Lewis Ware, Peter Michael Whitbreadand Glynn William Wildman
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Cattles Invoice Finance (Oxford) Limited
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    • Sep 29, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 1988Registration of a charge
    • Sep 29, 2009Statement 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