JOULE SWITCHGEAR REALISATIONS LIMITED

JOULE SWITCHGEAR REALISATIONS LIMITED

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

    Company NameJOULE SWITCHGEAR REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03136560
    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 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 AddressNo

    What were the previous names of JOULE SWITCHGEAR REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICW SWITCHGEAR COMPANY LIMITEDDec 22, 1995Dec 22, 1995
    ICW SERVICES LIMITEDDec 11, 1995Dec 11, 1995

    What are the latest accounts for JOULE SWITCHGEAR REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for JOULE SWITCHGEAR REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOULE SWITCHGEAR REALISATIONS 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

    Termination of appointment of Ronald Gregory Melgaard as a director on Dec 15, 2015

    1 pagesTM01

    Appointment of Mr David Antoniusz Sharpe as a director on Sep 01, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed icw switchgear company LIMITED\certificate issued on 30/07/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Termination of appointment of Robert John Henry Mills as a director on May 12, 2015

    1 pagesTM01

    Termination of appointment of Robert John Henry Mills as a director on May 12, 2015

    1 pagesTM01

    Annual return made up to Dec 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1,000
    SH01

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Dec 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Dec 11, 2012 with full list of shareholders

    4 pagesAR01

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

    7 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 11, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ronald Gregory Melgaard on Nov 01, 2010

    2 pagesCH01

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

    7 pagesAA

    Termination of appointment of Bilgin Tahsin as a secretary

    1 pagesTM02

    Accounts made up to Mar 31, 2009

    9 pagesAA

    Annual return made up to Dec 11, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2008

    7 pagesAA

    Who are the officers of JOULE SWITCHGEAR REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARPE, David Antoniusz
    Joule House
    108-110 Primrose Hill
    WD4 8HR Kings Langley
    Hertfordshire
    Director
    Joule House
    108-110 Primrose Hill
    WD4 8HR Kings Langley
    Hertfordshire
    EnglandEnglish176788450001
    TAHSIN, Bilgin
    Tudor House
    Hall Park Hill
    HP4 2NH Berkhamsted
    Herts
    Secretary
    Tudor House
    Hall Park Hill
    HP4 2NH Berkhamsted
    Herts
    British30539990001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARON, Jon
    9 Stanborough Mews
    AL8 6DB Welwyn Garden City
    Hertfordshire
    Director
    9 Stanborough Mews
    AL8 6DB Welwyn Garden City
    Hertfordshire
    United KingdomBritish22790390003
    CARNALL, Paul Rodney
    41 Priory Road
    LE11 3PW Loughborough
    Leicestershire
    Director
    41 Priory Road
    LE11 3PW Loughborough
    Leicestershire
    British30540010001
    COOPER, David John
    29 Leapingwell Lane
    Winslow
    MK18 3LU Buckingham
    Buckinghamshire
    Director
    29 Leapingwell Lane
    Winslow
    MK18 3LU Buckingham
    Buckinghamshire
    British30540000001
    GARROW, John Nicholas
    Unit 10
    Ashford Industrial Estate
    TW15 1AU Ashford
    Middlesex
    Director
    Unit 10
    Ashford Industrial Estate
    TW15 1AU Ashford
    Middlesex
    British32683770002
    HALL, Keith Antony
    21 Strangeways
    WD17 4SR Watford
    Hertfordshire
    Director
    21 Strangeways
    WD17 4SR Watford
    Hertfordshire
    British108629690001
    MELGAARD, Ronald Gregory
    Great Sutton Street
    EC1V 0DS London
    26-27
    Director
    Great Sutton Street
    EC1V 0DS London
    26-27
    United KingdomBritish56575550007
    MILLS, Robert John Henry
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    Director
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    EnglandBritish62567910001
    WRIGHT, Ian Charles
    Clipperdown
    Aldbury
    HP23 5RZ Tring
    Herts
    Director
    Clipperdown
    Aldbury
    HP23 5RZ Tring
    Herts
    EnglandBritish30540040001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does JOULE SWITCHGEAR REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1996Registration of a charge (395)
    • May 15, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 22, 1996Registration of a charge (395)
    • May 15, 1999Statement 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