GETRONICS (HOLDINGS) LIMITED

GETRONICS (HOLDINGS) LIMITED

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

    Company NameGETRONICS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03097890
    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 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 AddressNo

    What were the previous names of GETRONICS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    03097890 LIMITEDSep 11, 2014Sep 11, 2014
    WANG HOLDINGS LIMITEDSep 26, 1995Sep 26, 1995
    INSUREADVICE LIMITEDSep 04, 1995Sep 04, 1995

    What are the latest accounts for GETRONICS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GETRONICS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    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 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Appointment of Mr Theo Wolter Eysink as a director on Jul 01, 2015

    2 pagesAP01

    Annual return made up to Sep 04, 2014 with full list of shareholders

    3 pagesAR01

    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 pagesAD01

    Termination of appointment of Alfonso Delfos as a director on Jul 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Oct 30, 2014

    • Capital: GBP 112,559,701
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesSH20

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1
    4 pagesSH19

    Who are the officers of GETRONICS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EYSINK, Theo Wolter
    Maanplein 55, 2516 Ck
    Corporate Control
    30000
    The Hague
    Tp5/7
    Netherlands
    Director
    Maanplein 55, 2516 Ck
    Corporate Control
    30000
    The Hague
    Tp5/7
    Netherlands
    NetherlandsDutchDirector Corporate Control188409910001
    ROIJMANS, Arnoud
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    England
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    England
    NetherlandsDutchSenior Legal Counsel170803260001
    BROWN, Graham Christopher
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    Secretary
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    BritishCompany Solicitor106493880001
    BUTLER, John Joseph
    30 St Marks Place
    SL4 3BG Windsor
    Berkshire
    Secretary
    30 St Marks Place
    SL4 3BG Windsor
    Berkshire
    British51056220001
    HATFIELD, Gordon Eric
    62 St Marys Grove
    Chiswick
    W4 3LW London
    Secretary
    62 St Marys Grove
    Chiswick
    W4 3LW London
    BritishSolicitor8310800001
    HATFIELD, Gordon Eric
    62 St Marys Grove
    Chiswick
    W4 3LW London
    Secretary
    62 St Marys Grove
    Chiswick
    W4 3LW London
    BritishSolicitor8310800001
    HAWKER, John David
    2 Fydlers Close Kiln Lane
    Windsor Forest
    SL4 2DY Windsor
    Berkshire
    Secretary
    2 Fydlers Close Kiln Lane
    Windsor Forest
    SL4 2DY Windsor
    Berkshire
    BritishBusiness Executive54836450001
    HAWKER, John David
    2 Fydlers Close Kiln Lane
    Windsor Forest
    SL4 2DY Windsor
    Berkshire
    Secretary
    2 Fydlers Close Kiln Lane
    Windsor Forest
    SL4 2DY Windsor
    Berkshire
    BritishBusiness Executive54836450001
    PICKEN, Charlotte Elizabeth
    Basement Flat 71 Lime Grove
    W12 8EE London
    Secretary
    Basement Flat 71 Lime Grove
    W12 8EE London
    British66081250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPLETON, Stuart Neil
    11 Hill Brow
    BN3 6QG Brighton
    Director
    11 Hill Brow
    BN3 6QG Brighton
    EnglandBritishBusiness Executive123453780001
    APPLETON, Stuart Neil
    11 Hill Brow
    BN3 6QG Brighton
    Director
    11 Hill Brow
    BN3 6QG Brighton
    EnglandBritishBusiness Executive123453780001
    BALDWIN, David Hamilton
    High Street
    Paulton
    BS39 7QJ Bristol
    Elm Hayes House
    Avon
    Director
    High Street
    Paulton
    BS39 7QJ Bristol
    Elm Hayes House
    Avon
    United KingdomBritishManaging Director136371820001
    BIGSBY, Keith
    52 Eden Street
    CB1 1EL Cambridge
    Director
    52 Eden Street
    CB1 1EL Cambridge
    BritishAccountant44847030002
    BRADY, Tara Christopher
    14 Ellesmere Close
    E11 1PT London
    Director
    14 Ellesmere Close
    E11 1PT London
    United KingdomBritishManaging Director145701300001
    COOK, Mark
    Cygnus House
    1 The Southwood Crescent
    GU14 0NL Apollo Rise Farnborough
    Hampshire
    Director
    Cygnus House
    1 The Southwood Crescent
    GU14 0NL Apollo Rise Farnborough
    Hampshire
    EnglandBritishManaging Director154617450001
    DELFOS, Alfonso
    Cygnus House
    1 The Southwood Crescent
    GU14 0NL Apollo Rise Farnborough
    Hampshire
    Director
    Cygnus House
    1 The Southwood Crescent
    GU14 0NL Apollo Rise Farnborough
    Hampshire
    NetherlandsDutchTax Consultant170807080001
    DOCTER, Jan Leenhard
    Vinkenbaan 64
    Bloemendaal 2061 Lr
    FOREIGN The Netherlands
    Director
    Vinkenbaan 64
    Bloemendaal 2061 Lr
    FOREIGN The Netherlands
    DutchChief Financial Officer58850450001
    FAULKNER, Stephen
    Portsmouth Road
    KT6 4HG Surbiton
    23 Westfield Court
    Surrey
    Director
    Portsmouth Road
    KT6 4HG Surbiton
    23 Westfield Court
    Surrey
    United KingdomBritishFinance Director137488750001
    HAWKER, John David
    2 Fydlers Close Kiln Lane
    Windsor Forest
    SL4 2DY Windsor
    Berkshire
    Director
    2 Fydlers Close Kiln Lane
    Windsor Forest
    SL4 2DY Windsor
    Berkshire
    UkBritishBusiness Executive54836450001
    JANSE VAN VUUREN, Jeremiah Jesaja
    Harewood Downs House
    Amersham Road
    HP8 4RS Chalfont St. Giles
    Buckinghamshire
    Director
    Harewood Downs House
    Amersham Road
    HP8 4RS Chalfont St. Giles
    Buckinghamshire
    BritishPresident65205740001
    KENEALY, Mark
    Fernhill
    Kidmore Lane
    RG4 9SH Sonning Common
    South Oxfordshire
    Director
    Fernhill
    Kidmore Lane
    RG4 9SH Sonning Common
    South Oxfordshire
    BritishBusiness Executive107625200001
    RUCKERT, Axel Rolf
    11 Av Ste Claire
    Rueil Malmaison
    92500
    France
    Director
    11 Av Ste Claire
    Rueil Malmaison
    92500
    France
    GermanChairman B Management92472550001
    VAN DER ENDEN, Eelco Marinus Engelbert
    Lage Klompweg 16 D
    Weesp
    1381 Hd
    Netherlands
    Director
    Lage Klompweg 16 D
    Weesp
    1381 Hd
    Netherlands
    DutchVp Global Tax & Treasury92472640001
    VAN LUIJK, Cornelis Gerardus, Drs
    Dennenlaan 5
    Wassenaar
    2244 Al
    Netherlands
    Director
    Dennenlaan 5
    Wassenaar
    2244 Al
    Netherlands
    DutchCeo67906280002
    VAN VOORST, Pieter Klaas
    Purmerenderweg 138
    Zuid-Oost Beemster 1461 Dl
    FOREIGN The Netherlands
    Director
    Purmerenderweg 138
    Zuid-Oost Beemster 1461 Dl
    FOREIGN The Netherlands
    DutchDirector58850300001
    VAN VUUREN, Jeremiah Jesala Janse
    Harewood Downs House Amersham Road
    HP8 4RS Chalfont St Giles
    Buckinghamshire
    Director
    Harewood Downs House Amersham Road
    HP8 4RS Chalfont St Giles
    Buckinghamshire
    BritishBusiness Executive46095250002
    WHITCHURCH, Michael
    Sailsbury Road
    BN11 1RB Worthing
    3
    West Sussex
    Director
    Sailsbury Road
    BN11 1RB Worthing
    3
    West Sussex
    EnglandBritishManaging Director130732580001
    WHITEHEAD, Roger Paul
    Laurel House
    Eghams Wood Road
    HP7 1JU Beaconsfield
    Buckinghamshire
    Director
    Laurel House
    Eghams Wood Road
    HP7 1JU Beaconsfield
    Buckinghamshire
    EnglandBritishBusiness Executive57979620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GETRONICS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Bank N.V. as Pledgee
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V. as Security Trustee
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V. as Security Trustee
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V. (As Security Trustee)
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Bankers Trust Company(As Trustee for the Secured Creditors)
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    • May 31, 2003Statement 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