GETRONICS (HOLDINGS) LIMITED
Overview
Company Name | GETRONICS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03097890 |
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 GETRONICS (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GETRONICS (HOLDINGS) LIMITED located?
Registered Office Address | 200 Brook Drive Green Park RG2 6UB Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GETRONICS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
03097890 LIMITED | Sep 11, 2014 | Sep 11, 2014 |
WANG HOLDINGS LIMITED | Sep 26, 1995 | Sep 26, 1995 |
INSUREADVICE LIMITED | Sep 04, 1995 | Sep 04, 1995 |
What are the latest accounts for GETRONICS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GETRONICS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 2 pages | MR04 | ||||||||||
Appointment of Mr Theo Wolter Eysink as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Cygnus House 1 the Southwood Crescent Apollo Rise Farnborough Hampshire GU14 0NL to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on Jul 28, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alfonso Delfos as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Oct 30, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 03, 2014
| 4 pages | SH19 | ||||||||||
Who are the officers of GETRONICS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EYSINK, Theo Wolter | Director | Maanplein 55, 2516 Ck Corporate Control 30000 The Hague Tp5/7 Netherlands | Netherlands | Dutch | Director Corporate Control | 188409910001 | ||||
ROIJMANS, Arnoud | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire England | Netherlands | Dutch | Senior Legal Counsel | 170803260001 | ||||
BROWN, Graham Christopher | Secretary | Flat 4 82 Belsize Park Gardens Hampstead NW3 4NG London | British | Company Solicitor | 106493880001 | |||||
BUTLER, John Joseph | Secretary | 30 St Marks Place SL4 3BG Windsor Berkshire | British | 51056220001 | ||||||
HATFIELD, Gordon Eric | Secretary | 62 St Marys Grove Chiswick W4 3LW London | British | Solicitor | 8310800001 | |||||
HATFIELD, Gordon Eric | Secretary | 62 St Marys Grove Chiswick W4 3LW London | British | Solicitor | 8310800001 | |||||
HAWKER, John David | Secretary | 2 Fydlers Close Kiln Lane Windsor Forest SL4 2DY Windsor Berkshire | British | Business Executive | 54836450001 | |||||
HAWKER, John David | Secretary | 2 Fydlers Close Kiln Lane Windsor Forest SL4 2DY Windsor Berkshire | British | Business Executive | 54836450001 | |||||
PICKEN, Charlotte Elizabeth | Secretary | Basement Flat 71 Lime Grove W12 8EE London | British | 66081250001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
APPLETON, Stuart Neil | Director | 11 Hill Brow BN3 6QG Brighton | England | British | Business Executive | 123453780001 | ||||
APPLETON, Stuart Neil | Director | 11 Hill Brow BN3 6QG Brighton | England | British | Business Executive | 123453780001 | ||||
BALDWIN, David Hamilton | Director | High Street Paulton BS39 7QJ Bristol Elm Hayes House Avon | United Kingdom | British | Managing Director | 136371820001 | ||||
BIGSBY, Keith | Director | 52 Eden Street CB1 1EL Cambridge | British | Accountant | 44847030002 | |||||
BRADY, Tara Christopher | Director | 14 Ellesmere Close E11 1PT London | United Kingdom | British | Managing Director | 145701300001 | ||||
COOK, Mark | Director | Cygnus House 1 The Southwood Crescent GU14 0NL Apollo Rise Farnborough Hampshire | England | British | Managing Director | 154617450001 | ||||
DELFOS, Alfonso | Director | Cygnus House 1 The Southwood Crescent GU14 0NL Apollo Rise Farnborough Hampshire | Netherlands | Dutch | Tax Consultant | 170807080001 | ||||
DOCTER, Jan Leenhard | Director | Vinkenbaan 64 Bloemendaal 2061 Lr FOREIGN The Netherlands | Dutch | Chief Financial Officer | 58850450001 | |||||
FAULKNER, Stephen | Director | Portsmouth Road KT6 4HG Surbiton 23 Westfield Court Surrey | United Kingdom | British | Finance Director | 137488750001 | ||||
HAWKER, John David | Director | 2 Fydlers Close Kiln Lane Windsor Forest SL4 2DY Windsor Berkshire | Uk | British | Business Executive | 54836450001 | ||||
JANSE VAN VUUREN, Jeremiah Jesaja | Director | Harewood Downs House Amersham Road HP8 4RS Chalfont St. Giles Buckinghamshire | British | President | 65205740001 | |||||
KENEALY, Mark | Director | Fernhill Kidmore Lane RG4 9SH Sonning Common South Oxfordshire | British | Business Executive | 107625200001 | |||||
RUCKERT, Axel Rolf | Director | 11 Av Ste Claire Rueil Malmaison 92500 France | German | Chairman B Management | 92472550001 | |||||
VAN DER ENDEN, Eelco Marinus Engelbert | Director | Lage Klompweg 16 D Weesp 1381 Hd Netherlands | Dutch | Vp Global Tax & Treasury | 92472640001 | |||||
VAN LUIJK, Cornelis Gerardus, Drs | Director | Dennenlaan 5 Wassenaar 2244 Al Netherlands | Dutch | Ceo | 67906280002 | |||||
VAN VOORST, Pieter Klaas | Director | Purmerenderweg 138 Zuid-Oost Beemster 1461 Dl FOREIGN The Netherlands | Dutch | Director | 58850300001 | |||||
VAN VUUREN, Jeremiah Jesala Janse | Director | Harewood Downs House Amersham Road HP8 4RS Chalfont St Giles Buckinghamshire | British | Business Executive | 46095250002 | |||||
WHITCHURCH, Michael | Director | Sailsbury Road BN11 1RB Worthing 3 West Sussex | England | British | Managing Director | 130732580001 | ||||
WHITEHEAD, Roger Paul | Director | Laurel House Eghams Wood Road HP7 1JU Beaconsfield Buckinghamshire | England | British | Business Executive | 57979620001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does GETRONICS (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A dutch law disclosed pledge of bank accounts | Created On Jul 30, 2003 Delivered On Aug 15, 2003 | Satisfied | Amount secured All monies due or to become due from any pledgor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledgor has granted to the pledgee for the duration of the security period a right of pledge over all of its account rights by means of a disclosed second priority right of pledge the pledgor has granted to the pledgee for the duration of the security period a right of pledge over all of its deposit rights by means of a disclosed first priority right of pledge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security over shares agreement | Created On Jul 30, 2003 Delivered On Aug 15, 2003 | Satisfied | Amount secured All monies due or to become due from the chargor and each other obligor to the financing parties or to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor has charged the shares and related assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security over cash agreement between getronics holdings limited as chargor and abn amro bank N.V. and abn amro bank (luxembourg) S.A. as secured parties (the security over cash agreement) | Created On Jul 30, 2003 Delivered On Aug 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company or any other cash pooling obligor to each secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor has charged the deposit with full title guarantee and by way of first fixed charge to the secured parties the chargor has assigned absolutely to abn amro bank (luxembourg) S.A. with full title guarantee all of its right title and interest in the deposit as amended by the security over cash agreement, floating charge over all present and future assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security over cash agreement | Created On Jul 30, 2003 Delivered On Aug 15, 2003 | Satisfied | Amount secured All monies due or to become due from the chargor or any other obligor to the finance parties or to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor has charged the deposit with full title guarantee and by way of first fixed charge to the chargee for the payment and discharge of all of the secured obligations the chargor has assigned absolutely to the chargee with full title guarantee (subject only to the cash pooling providers charge) all of the chargors right title and interest in the deposit and a lightweight floating charge over all present and future assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security over cash agreement | Created On Jul 30, 2003 Delivered On Aug 15, 2003 | Satisfied | Amount secured All monies due or to become due from the company and each other corporate facility obligor to the chargee or to each corporate facility provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the deposit. All right, title and interest in each deposit. A floating charge over all present and future assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security over shares agreement | Created On Jun 27, 2003 Delivered On Jul 17, 2003 | Satisfied | Amount secured All monies due or to become due from the obligors to the financing parties or ot the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the charged portfolio. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On May 15, 1998 Delivered On Jun 02, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the guaranty dated 13TH may 1998 or any other credit document (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
| ||||
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