GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED

GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED

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

    Company NameGP-ELLIOTT ELECTRONIC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02397549
    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 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 AddressNo

    What were the previous names of GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONEHOLD LIMITEDJun 22, 1989Jun 22, 1989

    What are the latest accounts for GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Francis Conway as a secretary

    2 pagesTM02
    AK5FFWNC

    Termination of appointment of Brian Watson as a director

    2 pagesTM01
    AK5FGWND

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A00Z2VDJ

    Auditor's resignation

    1 pagesAUD
    ADN98RDV

    Annual return made up to Dec 14, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2010

    Statement of capital on Dec 15, 2010

    • Capital: GBP 2
    SH01
    X87ANPYW

    Termination of appointment of Antony Parsell as a director

    2 pagesTM01
    A8EV0LCO

    Full accounts made up to Sep 30, 2009

    15 pagesAA
    AUGOAK68

    Appointment of Brian Andrew Watson as a director

    3 pagesAP01
    ARZQ2G7F

    Annual return made up to Dec 14, 2009 with full list of shareholders

    4 pagesAR01
    XL4WHG1G

    Director's details changed for Antony Clive Parsell on Oct 02, 2009

    2 pagesCH01
    XL4WGG1F

    Termination of appointment of Frederic Hendrickx as a director

    2 pagesTM01
    PSNYSFW5

    Termination of appointment of Claudia Griffin as a director

    2 pagesTM01
    RWOMMEQN

    legacy

    1 pages288b
    AVBUA9IB

    Full accounts made up to Sep 30, 2008

    15 pagesAA
    AG01Z8CA

    legacy

    4 pages363a
    XCPCW5P0

    Auditor's resignation

    2 pagesAUD
    RZEH124S

    Auditor's resignation

    4 pagesAUD
    A2MKP1U2

    legacy

    1 pages288c
    AG2IT137

    Full accounts made up to Sep 30, 2007

    15 pagesAA

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Who are the officers of GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Francis Joseph
    Torrington Drive
    EN6 5HS Potters Bar
    40
    Hertfordshire
    Secretary
    Torrington Drive
    EN6 5HS Potters Bar
    40
    Hertfordshire
    British137700320001
    DODDS, Brian Alfred
    4 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    Secretary
    4 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    British1782460002
    CHAPMAN, Robert John
    17 Sheerwater Close
    CM0 8EN Burnham On Crouch
    Essex
    Director
    17 Sheerwater Close
    CM0 8EN Burnham On Crouch
    Essex
    BritishCompany Director66967980001
    COOPER, Glenn Charles
    Old House Farm
    Littlemaplestead Road, Gestingthorpe
    CO9 3AR Halstead
    Essex
    Director
    Old House Farm
    Littlemaplestead Road, Gestingthorpe
    CO9 3AR Halstead
    Essex
    BritishManaging Director78846260001
    DODDS, Brian Alfred
    4 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    Director
    4 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    BritishChartered Accountant1782460002
    FRANCIS, Colin James
    Jarol House Mill Lane
    Felbridge
    RH19 2PE East Grinstead
    West Sussex
    Director
    Jarol House Mill Lane
    Felbridge
    RH19 2PE East Grinstead
    West Sussex
    BritishEngineer31643010001
    GRIFFIN, Claudia Maria
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    Director
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    GermanFinance Director125074000002
    HALL, Peter John, Doctor
    Clavering Hall
    Stortford Road Clavering
    CB11 4PG Saffron Walden
    Essex
    Director
    Clavering Hall
    Stortford Road Clavering
    CB11 4PG Saffron Walden
    Essex
    BritishElectrical Engineer112317390001
    HENDRICKX, Frederic Jean Hubert Cecile
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    Director
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    BelgiumBelgianEmea General Counsel126703710001
    HOMEWOOD, Kenneth Arthur
    25 Parkside Place
    East Horsley
    KT24 5BZ Leatherhead
    Surrey
    Director
    25 Parkside Place
    East Horsley
    KT24 5BZ Leatherhead
    Surrey
    BritishElectronics Engineer2023190001
    LEESER, Andrew John
    17 Rectory Road
    North Fambridge
    CM3 6NG Chelmsford
    Essex
    Director
    17 Rectory Road
    North Fambridge
    CM3 6NG Chelmsford
    Essex
    United KingdomBritishManagement Accountant92752280001
    LEWENDON, Alan Charles
    116 Waddington Way
    SE19 3UA Upper Norwood
    London
    Director
    116 Waddington Way
    SE19 3UA Upper Norwood
    London
    BritishSales79461040001
    LINDSAY, David
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    Director
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    BritishChartered Accountant78093740001
    MOTTERSHEAD, Peter David Leigh
    Red Barn House
    Red Barn Drive Leavenheath
    CO6 4UW Colchester
    Essex
    Director
    Red Barn House
    Red Barn Drive Leavenheath
    CO6 4UW Colchester
    Essex
    EnglandBritishEngineer102140470001
    PALMER, Denis George
    27 Station Road
    Tiptree
    CO5 0BB Colchester
    Essex
    Director
    27 Station Road
    Tiptree
    CO5 0BB Colchester
    Essex
    BritishElectrical Engineer32075450001
    PARSELL, Antony Clive
    20 Blacksmith Close
    CM23 4GB Bishops Stortford
    Hertfordshire
    Director
    20 Blacksmith Close
    CM23 4GB Bishops Stortford
    Hertfordshire
    EnglandEnglishAccountant76298010001
    RIMMER, David Norman
    Ridgefield
    23 Newport Road
    ST21 6BE Eccleshall
    Staffordshire
    Director
    Ridgefield
    23 Newport Road
    ST21 6BE Eccleshall
    Staffordshire
    United KingdomBritishDirector71617270002
    SLATTER, Randle James
    16 Colneys Close
    CO10 5LH Sudbury
    Suffolk
    Director
    16 Colneys Close
    CO10 5LH Sudbury
    Suffolk
    BritishFinancial Director65583130002
    SNOW, Martin Neil
    1 Lawrence Close
    Raunds
    NN9 6RF Wellingborough
    Northamptonshire
    Director
    1 Lawrence Close
    Raunds
    NN9 6RF Wellingborough
    Northamptonshire
    UkBritishSales69219900001
    SUTTLE, Alan Kenneth
    35 Heath Drive
    CM2 9HB Chelmsford
    Essex
    Director
    35 Heath Drive
    CM2 9HB Chelmsford
    Essex
    United KingdomBritishElectrical Engineer32136660001
    TARALA, Alexander Mark
    Heath Lodge Colchester Main Road
    Alresford
    CO7 8DB Colchester
    Director
    Heath Lodge Colchester Main Road
    Alresford
    CO7 8DB Colchester
    EnglandBritishBusiness Consultant43163230001
    WATSON, Brian Andrew
    Hall Road
    CM9 4LA Maldon
    Ics House
    Essex
    Director
    Hall Road
    CM9 4LA Maldon
    Ics House
    Essex
    United KingdomBritishAccountant147524500001
    WHEATLEY, Clement Trevor
    Plas-Y-Bryn
    Llanfair Road
    SY16 3JY Newtown
    Powys
    Director
    Plas-Y-Bryn
    Llanfair Road
    SY16 3JY Newtown
    Powys
    WalesBritishChairman10994430002
    WITHRINGTON, Geoffrey Alan
    Martins Thakeham
    RH20 3EP Pulborough
    West Sussex
    Director
    Martins Thakeham
    RH20 3EP Pulborough
    West Sussex
    BritishChief Executive56500950001

    Does GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bond Support Limited ("the Trustee")
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Aug 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bond Support Limited(As Trustee for Gan Insurance Company Limited)
    Transactions
    • Jul 06, 1998Registration of a charge (395)
    • Aug 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bond Support Limited as Trustee("the Trustee") for Fai General Insurance Company Limited as Underwriter ("the Underwriter")
    Transactions
    • Jul 16, 1997Registration of a charge (395)
    • Aug 31, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1997Registration of a charge (395)
    • Jan 11, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC
    Transactions
    • Oct 22, 1990Registration of a charge
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Bond Support Advisers Limited.
    Transactions
    • Sep 18, 1990Registration of a charge
    • May 09, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Jan 11, 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