SOLARTRON INSTRUMENTS LIMITED

SOLARTRON INSTRUMENTS LIMITED

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

    Company NameSOLARTRON INSTRUMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02858371
    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 SOLARTRON INSTRUMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOLARTRON INSTRUMENTS LIMITED located?

    Registered Office Address
    PO BOX 36
    2 New Star Road
    LE4 9JQ Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLARTRON INSTRUMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAPISGREEN LIMITEDSep 30, 1993Sep 30, 1993

    What are the latest accounts for SOLARTRON INSTRUMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SOLARTRON INSTRUMENTS 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

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2012

    Statement of capital on Oct 01, 2012

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Kathryn Ethel Sena as a secretary on Aug 15, 2012

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of John Joseph Molinelli as a director on Jul 01, 2012

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of SOLARTRON INSTRUMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEY, David Bruce
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    Secretary
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    British135136470002
    COLEY, David Bruce
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    Director
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    United KingdomBritish135136470002
    ANDREWS, John Beresford
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    Secretary
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    British8066550002
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Secretary
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    British64030380001
    CHILTON, Derek Geoffrey
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    Secretary
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    British65999450005
    HOWARD, Robert Damian
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    Secretary
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    British43509060001
    SENA, Kathryn Ethel
    24 Henredon Drive
    Phoenixville
    Pa 19460
    Usa
    Secretary
    24 Henredon Drive
    Phoenixville
    Pa 19460
    Usa
    Other98604200002
    WESTMORELAND, Dean Adrian
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    Secretary
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    British67026350001
    HOWARD, Robert Damian
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    Director
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    British43509060001
    MOLINELLI, John Joseph
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    Director
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    UsaAmerican44553410001
    RICKETTS, Andrew Frederick
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    Director
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    British8066560004
    TEE, Henry Leonard
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    Director
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    United KingdomBritish10786060002
    TEMPEST, Philip Anthony
    Field House
    Kirton
    IP10 0PZ Ipswich
    Suffolk
    Director
    Field House
    Kirton
    IP10 0PZ Ipswich
    Suffolk
    British36898820002
    THOMPSON, John Robert
    4 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    Director
    4 Osmund Close
    Worth
    RH10 7RG Crawley
    West Sussex
    British78454440001
    VAISEY, Alfred John
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    Director
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    British22038910002
    ZAPICO, David Anthony
    204 Excalibur Drive
    19073 Newtown Square
    Pennsylvania
    United States Of America
    Director
    204 Excalibur Drive
    19073 Newtown Square
    Pennsylvania
    United States Of America
    American94136600002

    Does SOLARTRON INSTRUMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over goodwill
    Created On Nov 24, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or solarton instruments limited to the chargee under the terms of the facilities agreement and/or the swap agreements (as defined)
    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 the Company of the Bank of Scotlandas Trustees
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge of patents
    Created On Nov 24, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or solarton instruments (1994) limited to the chargee under the terms of the facilities agreement and/or the swap agreements (as defined)
    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 the Company of the Bank of Scotlandas Trustees
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 24, 1993
    Delivered On Dec 07, 1993
    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 chargees under the terms of the facility agreement and/or the swap agreements (as defined)
    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 the Company of the Bank of Scotlandas Security Trustee
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 26, 1994Statement 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