SHANOC ELECTRONIC SYSTEMS LIMITED

SHANOC ELECTRONIC SYSTEMS LIMITED

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

    Company NameSHANOC ELECTRONIC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02754404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHANOC ELECTRONIC SYSTEMS LIMITED?

    • (3130) /

    Where is SHANOC ELECTRONIC SYSTEMS LIMITED located?

    Registered Office Address
    c/o WAGSTAFF ACCOUNTANTS
    Richmond House Pond Close
    Walkern Road
    SG1 3QP Stevenage
    Herts
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHANOC ELECTRONIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    READYCOPY LIMITEDOct 09, 1992Oct 09, 1992

    What are the latest accounts for SHANOC ELECTRONIC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for SHANOC ELECTRONIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 08, 2012

    8 pages1.3

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Patrick John James William Wallace as a director on May 31, 2011

    1 pagesTM01

    Termination of appointment of Mark John Sargent as a secretary on May 31, 2011

    1 pagesTM02

    Appointment of Mr Marcus George Henchley Newton as a director

    2 pagesAP01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 08, 2011

    13 pages1.3

    legacy

    8 pagesMG01

    Total exemption small company accounts made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2011

    Statement of capital on Jan 27, 2011

    • Capital: GBP 109
    SH01

    Annual return made up to Oct 09, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Patrick John James William Wallace on Oct 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Mark John Sargent on Oct 01, 2010

    1 pagesCH03

    legacy

    3 pagesMG02

    Previous accounting period extended from Dec 31, 2009 to Apr 30, 2010

    3 pagesAA01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Registered office address changed from Pond Close Walkern Road Stevenage Herts SG1 3QP on Apr 20, 2010

    1 pagesAD01

    Annual return made up to Oct 09, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Patrick Wallace on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages395

    legacy

    5 pages363a

    legacy

    2 pages88(2)

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    Who are the officers of SHANOC ELECTRONIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Marcus George Henchley
    c/o Wagstaff Accountants
    Pond Close
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Herts
    England
    Director
    c/o Wagstaff Accountants
    Pond Close
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Herts
    England
    EnglandBritish153955450002
    HOUGHTON, Andrew Clive
    Briar Cottage
    Bromley Road
    CO4 3JG Colchester
    Essex
    Secretary
    Briar Cottage
    Bromley Road
    CO4 3JG Colchester
    Essex
    British85996260001
    MOORE, Wayne
    2 Eaton Park
    Eaton Bray
    LU6 2SR Dunstable
    Bedfordshire
    Secretary
    2 Eaton Park
    Eaton Bray
    LU6 2SR Dunstable
    Bedfordshire
    British31422920001
    RUTTER, Laurence
    Cockaynes House
    Cockaynes Lane, Alresford
    CO7 8BZ Colchester
    Essex
    Secretary
    Cockaynes House
    Cockaynes Lane, Alresford
    CO7 8BZ Colchester
    Essex
    British78086920008
    RUTTER, Laurence Philip
    12 Sussex Road
    CO3 3QH Colchester
    Essex
    Secretary
    12 Sussex Road
    CO3 3QH Colchester
    Essex
    British78086920012
    SARGENT, Mark John
    c/o Wagstaff Accountants
    Pond Close
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Herts
    England
    Secretary
    c/o Wagstaff Accountants
    Pond Close
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Herts
    England
    British44446550002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HOUGHTON, Andrew Clive
    Briar Cottage
    Bromley Road
    CO4 3JG Colchester
    Essex
    Director
    Briar Cottage
    Bromley Road
    CO4 3JG Colchester
    Essex
    EnglandBritish85996260001
    JENKINS, Dan George
    Parsonage Farm
    Preston
    CT3 1DP Canterbury
    Kent
    Director
    Parsonage Farm
    Preston
    CT3 1DP Canterbury
    Kent
    British116155380001
    MOORE, Wayne
    2 Eaton Park
    Eaton Bray
    LU6 2SR Dunstable
    Bedfordshire
    Director
    2 Eaton Park
    Eaton Bray
    LU6 2SR Dunstable
    Bedfordshire
    British31422920001
    RUTTER, Laurence
    Pippins
    White Hart Lane
    CO6 3DB West Bergholt
    Essex
    Director
    Pippins
    White Hart Lane
    CO6 3DB West Bergholt
    Essex
    British78086920002
    WALLACE, Patrick John James William
    c/o Wagstaff Accountants
    Pond Close
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Herts
    England
    Director
    c/o Wagstaff Accountants
    Pond Close
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Herts
    England
    United KingdomBritish141162430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SHANOC ELECTRONIC SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 25, 2011
    Delivered On Apr 12, 2011
    Outstanding
    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 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
    • Jeffrey Green Russell,Solicitors
    Transactions
    • Apr 12, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 30, 2009
    Delivered On Jul 04, 2009
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 04, 2009Registration of a charge (395)
    • Oct 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 09, 2004
    Delivered On Jun 16, 2004
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2004Registration of a charge (395)
    Debenture
    Created On Jan 18, 1999
    Delivered On Jan 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an asset sale agreement of even date and/or the 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. See the mortgage charge document for full details.
    Persons Entitled
    • R H Electronics Limited
    Transactions
    • Jan 21, 1999Registration of a charge (395)
    • May 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 08, 1992
    Delivered On Dec 29, 1992
    Satisfied
    Amount secured
    £30,000 due from the company to the chargee
    Short particulars
    See form 395. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Maurice Raymond Dorrington
    • Steven George Taylor
    Transactions
    • Dec 29, 1992Registration of a charge (395)
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (403a)

    Does SHANOC ELECTRONIC SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2010Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    Marks Bloom
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    practitioner
    Marks Bloom
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    2
    DateType
    Dec 28, 2012Conclusion of winding up
    Dec 29, 2011Petition date
    Mar 13, 2012Commencement of winding up
    Apr 04, 2013Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or St Albans
    1st Floor
    Trident House
    AL1 3HR 42-48 Victoria Street
    St Albans
    practitioner
    1st Floor
    Trident House
    AL1 3HR 42-48 Victoria Street
    St Albans

    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