GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED
Overview
Company Name | GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02397549 |
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 GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?
- (3330) /
Where is GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED located?
Registered Office Address | Hall Road Maldon CM9 4LA Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
CONEHOLD LIMITED | Jun 22, 1989 | Jun 22, 1989 |
What are the latest accounts for GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Francis Conway as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Brian Watson as a director | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Antony Parsell as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 15 pages | AA | ||||||||||
Appointment of Brian Andrew Watson as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Antony Clive Parsell on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Frederic Hendrickx as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Claudia Griffin as a director | 2 pages | TM01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Sep 30, 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Sep 30, 2007 | 15 pages | AA | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Francis Joseph | Secretary | Torrington Drive EN6 5HS Potters Bar 40 Hertfordshire | British | 137700320001 | ||||||
DODDS, Brian Alfred | Secretary | 4 Parkway Gidea Park RM2 5NT Romford Essex | British | 1782460002 | ||||||
CHAPMAN, Robert John | Director | 17 Sheerwater Close CM0 8EN Burnham On Crouch Essex | British | Company Director | 66967980001 | |||||
COOPER, Glenn Charles | Director | Old House Farm Littlemaplestead Road, Gestingthorpe CO9 3AR Halstead Essex | British | Managing Director | 78846260001 | |||||
DODDS, Brian Alfred | Director | 4 Parkway Gidea Park RM2 5NT Romford Essex | British | Chartered Accountant | 1782460002 | |||||
FRANCIS, Colin James | Director | Jarol House Mill Lane Felbridge RH19 2PE East Grinstead West Sussex | British | Engineer | 31643010001 | |||||
GRIFFIN, Claudia Maria | Director | Rue De La Concorde 7 1050 Brussels Belgium | German | Finance Director | 125074000002 | |||||
HALL, Peter John, Doctor | Director | Clavering Hall Stortford Road Clavering CB11 4PG Saffron Walden Essex | British | Electrical Engineer | 112317390001 | |||||
HENDRICKX, Frederic Jean Hubert Cecile | Director | Korenveldlaan, 56 Wemmel 1780 Belgium | Belgium | Belgian | Emea General Counsel | 126703710001 | ||||
HOMEWOOD, Kenneth Arthur | Director | 25 Parkside Place East Horsley KT24 5BZ Leatherhead Surrey | British | Electronics Engineer | 2023190001 | |||||
LEESER, Andrew John | Director | 17 Rectory Road North Fambridge CM3 6NG Chelmsford Essex | United Kingdom | British | Management Accountant | 92752280001 | ||||
LEWENDON, Alan Charles | Director | 116 Waddington Way SE19 3UA Upper Norwood London | British | Sales | 79461040001 | |||||
LINDSAY, David | Director | 92 Sandringham Road WD24 7BE Watford Hertfordshire | British | Chartered Accountant | 78093740001 | |||||
MOTTERSHEAD, Peter David Leigh | Director | Red Barn House Red Barn Drive Leavenheath CO6 4UW Colchester Essex | England | British | Engineer | 102140470001 | ||||
PALMER, Denis George | Director | 27 Station Road Tiptree CO5 0BB Colchester Essex | British | Electrical Engineer | 32075450001 | |||||
PARSELL, Antony Clive | Director | 20 Blacksmith Close CM23 4GB Bishops Stortford Hertfordshire | England | English | Accountant | 76298010001 | ||||
RIMMER, David Norman | Director | Ridgefield 23 Newport Road ST21 6BE Eccleshall Staffordshire | United Kingdom | British | Director | 71617270002 | ||||
SLATTER, Randle James | Director | 16 Colneys Close CO10 5LH Sudbury Suffolk | British | Financial Director | 65583130002 | |||||
SNOW, Martin Neil | Director | 1 Lawrence Close Raunds NN9 6RF Wellingborough Northamptonshire | Uk | British | Sales | 69219900001 | ||||
SUTTLE, Alan Kenneth | Director | 35 Heath Drive CM2 9HB Chelmsford Essex | United Kingdom | British | Electrical Engineer | 32136660001 | ||||
TARALA, Alexander Mark | Director | Heath Lodge Colchester Main Road Alresford CO7 8DB Colchester | England | British | Business Consultant | 43163230001 | ||||
WATSON, Brian Andrew | Director | Hall Road CM9 4LA Maldon Ics House Essex | United Kingdom | British | Accountant | 147524500001 | ||||
WHEATLEY, Clement Trevor | Director | Plas-Y-Bryn Llanfair Road SY16 3JY Newtown Powys | Wales | British | Chairman | 10994430002 | ||||
WITHRINGTON, Geoffrey Alan | Director | Martins Thakeham RH20 3EP Pulborough West Sussex | British | Chief Executive | 56500950001 |
Does GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jan 15, 2001 Delivered On Jan 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The premises as defined in the mortgage debenture namely all and singular the undertaking and assets whatsoever and wheresoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 19, 1998 Delivered On Jul 06, 1998 | 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 under the terms of the mortgage debenture | |
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
| ||||
Mortgage debenture | Created On Jul 04, 1997 Delivered On Jul 16, 1997 | 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 under the mortgage debenture | |
Short particulars Title no. Ex 511 366 : car parking land, the saltings, maldon, essex CM9 4LA owned by bcmb private clients limited. All other freehold and leasehold property of the companies; unpaid issued shares in the capital of the companies; all goodwill, engines, plant, machinery, fixtures, fittings, furniture and equipment, hire purchase agreements and books of account of the companies; all securities and documents evidencing any estate, right, title or interest of the companies in any property deposited with the trustee; all book debts and receivables of the companies; and all other fixed assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental charge | Created On Jun 18, 1997 Delivered On Jun 25, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a principal debenture dated 24TH august 1990 | |
Short particulars All patents patent applications trade marks trade mark applications designs design rights and all other intellectual property rights inclusive of all licences under the charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Oct 12, 1990 Delivered On Oct 22, 1990 | Satisfied | Amount secured All monies due or to become due from industrial control services PLC 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 10, 1990 Delivered On Sep 18, 1990 | Satisfied | Amount secured All monies due or to become due from the company or any of the associated companies (as therein defined) to the chargee as trustee or any of the principal creditors (as therein defined) on any account whatsoever. | |
Short particulars Undertaking and assets present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 24, 1990 Delivered On Sep 06, 1990 | 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