EW SIMULATION TECHNOLOGY LIMITED

EW SIMULATION TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEW SIMULATION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03155211
    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 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 AddressNo

    What were the previous names of EW SIMULATION TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORDONMIST LIMITEDFeb 05, 1996Feb 05, 1996

    What are the latest accounts for EW SIMULATION TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EW SIMULATION TECHNOLOGY 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

    1 pagesDS01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Amitabh Sharma as a director on Dec 31, 2019

    1 pagesTM01

    Director's details changed for Mr Simon Charles Conrad Pryce on May 22, 2019

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 17/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Director's details changed for Mr Amitabh Sharma on Oct 01, 2019

    2 pagesCH01

    Change of details for Ultra Electronics Limited as a person with significant control on Oct 01, 2019

    2 pagesPSC05

    Director's details changed for Mr Simon Charles Conrad Pryce on Oct 01, 2019

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Michael Baptist on Oct 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Christopher John Pritchard as a director on Sep 26, 2019

    1 pagesTM01

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Douglas Caster as a director on Jun 18, 2018

    1 pagesTM01

    Appointment of Mr Simon Charles Conrad Pryce as a director on Jun 18, 2018

    2 pagesAP01

    Confirmation statement made on Feb 05, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Amitabh Sharma as a director on Jan 02, 2018

    2 pagesAP01

    Appointment of Mr Douglas Caster as a director on Jan 02, 2018

    2 pagesAP01

    Who are the officers of EW SIMULATION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAPTIST, Michael
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United KingdomBritishDivisional Managing Director207159200001
    PRYCE, Simon Charles Conrad
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    United KingdomBritishDirector122618420004
    ANDREWS, Ann
    2 Mayfield
    Rowledge
    GU10 4DZ Farnham
    Surrey
    Secretary
    2 Mayfield
    Rowledge
    GU10 4DZ Farnham
    Surrey
    British47232800001
    KELLEY, John
    2405 Raleigh Drive
    Lancaster
    Pennsylvania 17601
    Usa
    Secretary
    2405 Raleigh Drive
    Lancaster
    Pennsylvania 17601
    Usa
    AmericanDirector84915000001
    PURCELL, Kevin John
    108 Wickshire Circle
    Lititz
    Pennsylvania 17543
    United States
    Secretary
    108 Wickshire Circle
    Lititz
    Pennsylvania 17543
    United States
    UsaCfo124014630001
    RACHEL FUTERMAN LIMITED
    83 Leonard Street
    EC2A 4QS London
    Secretary
    83 Leonard Street
    EC2A 4QS London
    39013270001
    ANDREWS, Robert Samuel, Dr
    2 Mayfield
    Rowledge
    GU10 4DZ Farnham
    Surrey
    Director
    2 Mayfield
    Rowledge
    GU10 4DZ Farnham
    Surrey
    United KingdomBritishCompany Director42796350001
    CASTER, Douglas
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    United KingdomBritishChairman37374260003
    CHESTER-PARSONS, John Edward
    Bardwell Road
    Sapiston
    IP31 1RU Bury St Edmunds
    Parch House
    Suffolk
    Director
    Bardwell Road
    Sapiston
    IP31 1RU Bury St Edmunds
    Parch House
    Suffolk
    United KingdomBritishManaging Director126814210002
    FARDELLONE, Paul Emil
    7625 Omnitech Place
    14564 Victor
    Ultra Electronics Flightline Systems
    New York
    Usa
    Director
    7625 Omnitech Place
    14564 Victor
    Ultra Electronics Flightline Systems
    New York
    Usa
    UsaAmericanPresident Ultra Electronics Flightline202916280001
    KELLEY, John
    2405 Raleigh Drive
    Lancaster
    Pennsylvania 17601
    Usa
    Director
    2405 Raleigh Drive
    Lancaster
    Pennsylvania 17601
    Usa
    AmericanDirector84915000001
    LEVY, Myron
    807 Bent Creek Drive
    Lititz
    Pennsylvania 17543
    Usa
    Director
    807 Bent Creek Drive
    Lititz
    Pennsylvania 17543
    Usa
    UsaAmericanDirector84915030001
    MCARTOR, Trusten Allan
    Falcon Bridge Road
    22066 Great Falls
    200
    Viginia
    United States
    Director
    Falcon Bridge Road
    22066 Great Falls
    200
    Viginia
    United States
    UsaUnited StatesCompany Director132339870001
    PETERS, Joseph John
    4868 East Park 30 Drive
    46725 Columbia City
    Ultra Electronics Ussi
    Indiana
    Usa
    Director
    4868 East Park 30 Drive
    46725 Columbia City
    Ultra Electronics Ussi
    Indiana
    Usa
    UsaAmericanPresident, Ultra Electronics Ussi202914070001
    PRITCHARD, Christopher John, Divisional Finance Director
    Innovation House
    Unit 7 Lancaster Road, Ferndown Industrial Estate
    BH21 7SQ Wimborne
    Ultra Electronics - Ncs
    England
    England
    Director
    Innovation House
    Unit 7 Lancaster Road, Ferndown Industrial Estate
    BH21 7SQ Wimborne
    Ultra Electronics - Ncs
    England
    England
    United KingdomBritishDivisional Finance Director87838130003
    SHARMA, Amitabh
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Director
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    EnglandBritishGroup Finance Director65857680001
    SHARMA, Rakesh
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    United Kingdom
    EnglandBritishDirector253839580001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Director
    83 Leonard Street
    EC2A 4QS London
    77390740002

    Who are the persons with significant control of EW SIMULATION TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    Apr 06, 2016
    Portman Square
    W1H 6LR London
    35
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02830644
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EW SIMULATION TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 23, 2001Registration of a charge (395)
    • May 11, 2015All of the property or undertaking has been released from the charge (MR05)
    • May 29, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 01, 1997Registration of a charge (395)
    • May 11, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 29, 2015Satisfaction of a charge (MR04)
    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
    • Mervyn Evan Royston Rees
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • May 11, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 29, 2015Satisfaction of a charge (MR04)

    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