ADVANCED ELECTRONIC TECHNOLOGIES LTD.

ADVANCED ELECTRONIC TECHNOLOGIES LTD.

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

    Company NameADVANCED ELECTRONIC TECHNOLOGIES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02405910
    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 ADVANCED ELECTRONIC TECHNOLOGIES LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ADVANCED ELECTRONIC TECHNOLOGIES LTD. located?

    Registered Office Address
    C/O Elektron Technology Plc Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVANCED ELECTRONIC TECHNOLOGIES LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for ADVANCED ELECTRONIC TECHNOLOGIES LTD.?

    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

    Statement of capital on Oct 26, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced 24/10/2012
    RES13

    Termination of appointment of Noah Felix Kalman Franklin as a director on Oct 23, 2012

    1 pagesTM01

    Annual return made up to Nov 03, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 31, 2011

    11 pagesAA

    Registered office address changed from C/O Elektron Plc, Melville Court Spilsby Road Harold Hill Romford RM3 8SB on Nov 01, 2011

    1 pagesAD01

    Appointment of Mr Noah Felix Kalman Franklin as a director on Aug 31, 2011

    2 pagesAP01

    Termination of appointment of Geoffrey Spink as a director on Aug 31, 2011

    1 pagesTM01

    Termination of appointment of Geoffrey Spink as a director on Aug 31, 2011

    1 pagesTM01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Appointment of Mr Martin Leslie Reeves as a secretary

    2 pagesAP03

    Appointment of Mr Geoffrey Spink as a director

    2 pagesAP01

    Termination of appointment of Christopher Leigh as a director

    1 pagesTM01

    Termination of appointment of Christopher Leigh as a secretary

    1 pagesTM02

    Full accounts made up to Jan 31, 2010

    11 pagesAA

    Annual return made up to Nov 03, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of ADVANCED ELECTRONIC TECHNOLOGIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REEVES, Martin Leslie
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    Secretary
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    155657690001
    DALEY, Keith Anthony
    76 Stapleton Hall Road
    N4 4QA London
    Director
    76 Stapleton Hall Road
    N4 4QA London
    United KingdomBritish1693740001
    ADAMS, Leslie Richard
    11 Farthing Drive
    SG6 2TR Letchworth
    Hertfordshire
    Secretary
    11 Farthing Drive
    SG6 2TR Letchworth
    Hertfordshire
    British10707280001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Secretary
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    HUGHES, David Roy
    Amberley 27 Barnfield Road
    Livermead
    TQ2 6TA Torquay
    Devon
    Secretary
    Amberley 27 Barnfield Road
    Livermead
    TQ2 6TA Torquay
    Devon
    British22082760001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Secretary
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    British24955980002
    SIMS, Patrick Robert
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    Secretary
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    British67888670001
    SUTTON, Robin Ashley
    37 Larksmead Way
    TQ12 6FE Ogwell
    Devon
    Secretary
    37 Larksmead Way
    TQ12 6FE Ogwell
    Devon
    British55438020003
    ADAMS, Leslie Richard
    11 Farthing Drive
    SG6 2TR Letchworth
    Hertfordshire
    Director
    11 Farthing Drive
    SG6 2TR Letchworth
    Hertfordshire
    British10707280001
    BYE, George Ian
    Robins Gate
    Lymington Road Milford On Sea
    SO41 0QL Lymington
    Hampshire
    Director
    Robins Gate
    Lymington Road Milford On Sea
    SO41 0QL Lymington
    Hampshire
    British67426570004
    CHERRY, John Stanley
    3 Thirlmere Close
    CM77 7UL Braintree
    Essex
    Director
    3 Thirlmere Close
    CM77 7UL Braintree
    Essex
    British87560020001
    FRANKLIN, Noah Felix Kalman
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    EnglandBritish53608960001
    GIRLING, Adrian Charles Nigel
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    United KingdomBritish25932750001
    HUGHES, David Roy
    Amberley 27 Barnfield Road
    Livermead
    TQ2 6TA Torquay
    Devon
    Director
    Amberley 27 Barnfield Road
    Livermead
    TQ2 6TA Torquay
    Devon
    British22082760001
    JOHNSON, Martin Kenneth
    49 Rous Road
    IG9 6BW Buckhurst Hill
    Essex
    Director
    49 Rous Road
    IG9 6BW Buckhurst Hill
    Essex
    British62065450001
    LEE, Robert George
    4 Long Croft
    CM24 8JD Stansted
    Essex
    Director
    4 Long Croft
    CM24 8JD Stansted
    Essex
    EnglandBritish50795100001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Director
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    EnglandBritish24955980002
    MEARS, William Thomas
    Murphys Lane
    Print Road
    IRISH Dundalk
    Co Louth
    Ireland
    Director
    Murphys Lane
    Print Road
    IRISH Dundalk
    Co Louth
    Ireland
    British10707300001
    POINTER, Halina Sylvestra
    Cherrymead Frogshall Lane
    Haultwick
    SG11 1JH Ware
    Hertfordshire
    Director
    Cherrymead Frogshall Lane
    Haultwick
    SG11 1JH Ware
    Hertfordshire
    British42954490001
    POINTER, Ian Roger
    Cherrymead
    Frogs Hall Lane Haultwick
    SG11 1JH Hertford
    Hertfordshire
    Director
    Cherrymead
    Frogs Hall Lane Haultwick
    SG11 1JH Hertford
    Hertfordshire
    British10707290001
    SIMS, Patrick Robert
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    Director
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    British67888670001
    SPINK, Geoffrey
    Lakeside Business Park
    Swan Lane
    GU47 9DN Sandhurst
    5
    Berkshire
    United Kingdom
    Director
    Lakeside Business Park
    Swan Lane
    GU47 9DN Sandhurst
    5
    Berkshire
    United Kingdom
    United KingdomBritish84940730001
    SUTTON, Robin Ashley
    37 Larksmead Way
    TQ12 6FE Ogwell
    Devon
    Director
    37 Larksmead Way
    TQ12 6FE Ogwell
    Devon
    British55438020003
    TINSON, John
    29 Leyland Avenue
    AL1 2BD St Albans
    Hertfordshire
    Director
    29 Leyland Avenue
    AL1 2BD St Albans
    Hertfordshire
    British44014540001
    VAUGHAN, Nigel Leslie Richard
    45 Oakenbrow
    Sway
    SO41 6BY Lymington
    Hants
    Director
    45 Oakenbrow
    Sway
    SO41 6BY Lymington
    Hants
    British22082810001
    WINDLE, Paul Raymond
    3 Glevum Close
    AL3 4JN St Albans
    Hertfordshire
    Director
    3 Glevum Close
    AL3 4JN St Albans
    Hertfordshire
    British27969130001

    Does ADVANCED ELECTRONIC TECHNOLOGIES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Dec 11, 1996
    Delivered On Dec 31, 1996
    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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 31, 1996Registration of a charge (395)
    • Sep 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 23, 1991
    Delivered On Oct 14, 1991
    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
    • Oct 14, 1991Registration of a charge
    • Dec 16, 1999Statement 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