JOULE SWITCHGEAR REALISATIONS LIMITED
Overview
| Company Name | JOULE SWITCHGEAR REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03136560 |
| 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 JOULE SWITCHGEAR REALISATIONS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is JOULE SWITCHGEAR REALISATIONS LIMITED located?
| Registered Office Address | Joule House 108-110 Primrose Hill WD4 8HR Kings Langley Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOULE SWITCHGEAR REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICW SWITCHGEAR COMPANY LIMITED | Dec 22, 1995 | Dec 22, 1995 |
| ICW SERVICES LIMITED | Dec 11, 1995 | Dec 11, 1995 |
What are the latest accounts for JOULE SWITCHGEAR REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for JOULE SWITCHGEAR REALISATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JOULE SWITCHGEAR REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ronald Gregory Melgaard as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Antoniusz Sharpe as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed icw switchgear company LIMITED\certificate issued on 30/07/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Robert John Henry Mills as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Henry Mills as a director on May 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Dec 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ronald Gregory Melgaard on Nov 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Bilgin Tahsin as a secretary | 1 pages | TM02 | ||||||||||
Accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Dec 11, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of JOULE SWITCHGEAR REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARPE, David Antoniusz | Director | Joule House 108-110 Primrose Hill WD4 8HR Kings Langley Hertfordshire | England | English | 176788450001 | |||||
| TAHSIN, Bilgin | Secretary | Tudor House Hall Park Hill HP4 2NH Berkhamsted Herts | British | 30539990001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BARON, Jon | Director | 9 Stanborough Mews AL8 6DB Welwyn Garden City Hertfordshire | United Kingdom | British | 22790390003 | |||||
| CARNALL, Paul Rodney | Director | 41 Priory Road LE11 3PW Loughborough Leicestershire | British | 30540010001 | ||||||
| COOPER, David John | Director | 29 Leapingwell Lane Winslow MK18 3LU Buckingham Buckinghamshire | British | 30540000001 | ||||||
| GARROW, John Nicholas | Director | Unit 10 Ashford Industrial Estate TW15 1AU Ashford Middlesex | British | 32683770002 | ||||||
| HALL, Keith Antony | Director | 21 Strangeways WD17 4SR Watford Hertfordshire | British | 108629690001 | ||||||
| MELGAARD, Ronald Gregory | Director | Great Sutton Street EC1V 0DS London 26-27 | United Kingdom | British | 56575550007 | |||||
| MILLS, Robert John Henry | Director | Hacheston Lodge The Street Hacheston IP13 0DL Woodbridge Suffolk | England | British | 62567910001 | |||||
| WRIGHT, Ian Charles | Director | Clipperdown Aldbury HP23 5RZ Tring Herts | England | British | 30540040001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does JOULE SWITCHGEAR REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Sep 05, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All monies now due or hereafter to become due from time to time accruing due from icw power systems limited as principal to the chargee upon any account and in any manner whatsoever but is expressly stipulated that the charge shall be limited to the sum of £97,143.00 and in addition interest thereon and all costs charges and expenses as aforesaid and so that such limitation shall not affect the personal liability of the principal for all moneys and liabilities from time to time due owing or incurred by the principal to the chargee provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon | |
Short particulars Fixed charge over all the deposits together with all interest from time to time in account number 86768100. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 17, 1996 Delivered On May 22, 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 goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. | ||||
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