EW SIMULATION TECHNOLOGY LIMITED
Overview
Company Name | EW SIMULATION TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03155211 |
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 EW SIMULATION TECHNOLOGY LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is EW SIMULATION TECHNOLOGY LIMITED located?
Registered Office Address | 4th Floor North 35 Portman Square W1H 6LR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EW SIMULATION TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
CORDONMIST LIMITED | Feb 05, 1996 | Feb 05, 1996 |
What are the latest accounts for EW SIMULATION TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EW SIMULATION TECHNOLOGY 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Amitabh Sharma as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Simon Charles Conrad Pryce on May 22, 2019 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 35 Portman Square London W1H 6LR United Kingdom to 4th Floor North 35 Portman Square London W1H 6LR on Nov 15, 2019 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Amitabh Sharma on Oct 01, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Ultra Electronics Limited as a person with significant control on Oct 01, 2019 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Simon Charles Conrad Pryce on Oct 01, 2019 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from A8 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to 35 Portman Square London W1H 6LR on Oct 01, 2019 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Michael Baptist on Oct 01, 2019 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Termination of appointment of Christopher John Pritchard as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Termination of appointment of Douglas Caster as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Charles Conrad Pryce as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Amitabh Sharma as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Douglas Caster as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of EW SIMULATION TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAPTIST, Michael | Director | Portman Square W1H 6LR London 35 United Kingdom | United Kingdom | British | Divisional Managing Director | 207159200001 | ||||
PRYCE, Simon Charles Conrad | Director | Portman Square W1H 6LR London 35 United Kingdom | United Kingdom | British | Director | 122618420004 | ||||
ANDREWS, Ann | Secretary | 2 Mayfield Rowledge GU10 4DZ Farnham Surrey | British | 47232800001 | ||||||
KELLEY, John | Secretary | 2405 Raleigh Drive Lancaster Pennsylvania 17601 Usa | American | Director | 84915000001 | |||||
PURCELL, Kevin John | Secretary | 108 Wickshire Circle Lititz Pennsylvania 17543 United States | Usa | Cfo | 124014630001 | |||||
RACHEL FUTERMAN LIMITED | Secretary | 83 Leonard Street EC2A 4QS London | 39013270001 | |||||||
ANDREWS, Robert Samuel, Dr | Director | 2 Mayfield Rowledge GU10 4DZ Farnham Surrey | United Kingdom | British | Company Director | 42796350001 | ||||
CASTER, Douglas | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | United Kingdom | British | Chairman | 37374260003 | ||||
CHESTER-PARSONS, John Edward | Director | Bardwell Road Sapiston IP31 1RU Bury St Edmunds Parch House Suffolk | United Kingdom | British | Managing Director | 126814210002 | ||||
FARDELLONE, Paul Emil | Director | 7625 Omnitech Place 14564 Victor Ultra Electronics Flightline Systems New York Usa | Usa | American | President Ultra Electronics Flightline | 202916280001 | ||||
KELLEY, John | Director | 2405 Raleigh Drive Lancaster Pennsylvania 17601 Usa | American | Director | 84915000001 | |||||
LEVY, Myron | Director | 807 Bent Creek Drive Lititz Pennsylvania 17543 Usa | Usa | American | Director | 84915030001 | ||||
MCARTOR, Trusten Allan | Director | Falcon Bridge Road 22066 Great Falls 200 Viginia United States | Usa | United States | Company Director | 132339870001 | ||||
PETERS, Joseph John | Director | 4868 East Park 30 Drive 46725 Columbia City Ultra Electronics Ussi Indiana Usa | Usa | American | President, Ultra Electronics Ussi | 202914070001 | ||||
PRITCHARD, Christopher John, Divisional Finance Director | Director | Innovation House Unit 7 Lancaster Road, Ferndown Industrial Estate BH21 7SQ Wimborne Ultra Electronics - Ncs England England | United Kingdom | British | Divisional Finance Director | 87838130003 | ||||
SHARMA, Amitabh | Director | Portman Square W1H 6LR London 35 United Kingdom | England | British | Group Finance Director | 65857680001 | ||||
SHARMA, Rakesh | Director | Bridport Road UB6 8UA Greenford 417 Middlesex United Kingdom | England | British | Director | 253839580001 | ||||
LUCIENE JAMES LIMITED | Director | 83 Leonard Street EC2A 4QS London | 77390740002 |
Who are the persons with significant control of EW SIMULATION TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ultra Electronics Limited | Apr 06, 2016 | Portman Square W1H 6LR London 35 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EW SIMULATION TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deposit agreement to secure own liabilities | Created On Nov 18, 2001 Delivered On Nov 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge the deposit and all such rights to the repayment thereof on all deposits with the banks treasury division in the name of the bank re the company (in whatever currency denominated). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Jan 29, 1997 Delivered On Feb 01, 1997 | 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rental deposit deed | Created On Nov 22, 1996 Delivered On Dec 11, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date | |
Short particulars £22,500 deposited in a separate designated account in the name of the landlord with national westminster bank PLC. | ||||
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