VICKERS ELECTRONICS LIMITED

VICKERS ELECTRONICS LIMITED

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

    Company NameVICKERS ELECTRONICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03227029
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VICKERS ELECTRONICS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is VICKERS ELECTRONICS LIMITED located?

    Registered Office Address
    C/O Duff & Phelps Ttd The Chancery 58
    Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of VICKERS ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELPDEAN LIMITEDJul 19, 1996Jul 19, 1996

    What are the latest accounts for VICKERS ELECTRONICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for VICKERS ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    38 pagesAM23

    Termination of appointment of Stephen Martin Blank as a director on Jan 17, 2018

    1 pagesTM01

    Administrator's progress report

    44 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Statement of administrator's proposal

    108 pagesAM03

    Registered office address changed from Unit 14 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to C/O Duff & Phelps Ttd the Chancery 58 Spring Gardens Manchester M2 1EW on Jun 06, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Registration of charge 032270290014, created on Jun 08, 2016

    34 pagesMR01

    Termination of appointment of David James Hilton as a director on May 13, 2016

    1 pagesTM01

    Termination of appointment of Alison Jacqueline Hilton as a director on May 13, 2016

    1 pagesTM01

    Full accounts made up to Jul 31, 2015

    20 pagesAA

    Registration of charge 032270290013, created on Feb 29, 2016

    38 pagesMR01

    Appointment of Mr Raymond David Breckon as a director on Jul 28, 2015

    2 pagesAP01

    Annual return made up to Jul 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 177
    SH01

    Appointment of Mr Peter Andrew Turnbull as a secretary on Jul 28, 2015

    2 pagesAP03

    Termination of appointment of David James Hilton as a secretary on Jul 28, 2015

    1 pagesTM02

    Termination of appointment of Nicholas Richard Duncan Owen as a director on Jun 05, 2015

    1 pagesTM01

    Full accounts made up to Jul 31, 2014

    17 pagesAA

    Annual return made up to Jul 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 177
    SH01

    Director's details changed for David James Hilton on Jul 19, 2014

    2 pagesCH01

    Director's details changed for Alison Jacqueline Hilton on Jul 19, 2014

    2 pagesCH01

    Who are the officers of VICKERS ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNBULL, Peter Andrew
    Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ttd The Chancery 58
    Secretary
    Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ttd The Chancery 58
    199769460001
    BRECKON, Raymond David
    Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ttd The Chancery 58
    Director
    Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ttd The Chancery 58
    EnglandBritishCompany Director70834670002
    THOMAS, Wayne
    Park Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 14 Westpoint Enterprise
    United Kingdom
    Director
    Park Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 14 Westpoint Enterprise
    United Kingdom
    United KingdomBritishDirector161712760001
    BARLOW, Ian
    11 Durnford Close
    Norden
    OL12 7RX Rochdale
    Greater Manchester
    Secretary
    11 Durnford Close
    Norden
    OL12 7RX Rochdale
    Greater Manchester
    BritishDirector74332640001
    HILTON, David James
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    Secretary
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    BritishCompany Director107482670001
    LEUTTON, John Frederick
    5 The Retreat
    Romiley
    SK6 3LF Stockport
    Cheshire
    Secretary
    5 The Retreat
    Romiley
    SK6 3LF Stockport
    Cheshire
    BritishDirector9181840002
    WYSE, Ewan Gordon
    6 Ruins Lane
    Harwood
    BL2 3JG Bolton
    Secretary
    6 Ruins Lane
    Harwood
    BL2 3JG Bolton
    British84738140001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARLOW, Ian
    11 Durnford Close
    Norden
    OL12 7RX Rochdale
    Greater Manchester
    Director
    11 Durnford Close
    Norden
    OL12 7RX Rochdale
    Greater Manchester
    BritishDirector74332640001
    BERRY, Keith
    40 Wood Hey Grove
    Skye
    OL12 9UA Rochdale
    Lancashire
    Director
    40 Wood Hey Grove
    Skye
    OL12 9UA Rochdale
    Lancashire
    EnglandBritishDirector60151490001
    BLANK, Stephen Martin
    Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ttd The Chancery 58
    Director
    Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ttd The Chancery 58
    United KingdomBritishDirector5733490001
    CAMERON, Ian Thomas
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    Director
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    United KingdomBritishDirector156147320001
    HILTON, Alison Jacqueline
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    Director
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    United KingdomBritishSales Manager117736760003
    HILTON, David James
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    Director
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    EnglandBritishCompany Director107482670005
    HILTON-TAPP, David
    9 Bayliss Close
    N21 1SP London
    Director
    9 Bayliss Close
    N21 1SP London
    BritishDirector67068110003
    HOYLE, John Roger Horrocks
    The Riggs
    Victoria Road Heaton
    BL1 5AN Bolton
    Director
    The Riggs
    Victoria Road Heaton
    BL1 5AN Bolton
    EnglandBritishCompany Director3986300001
    LEUTTON, John Frederick
    5 The Retreat
    Romiley
    SK6 3LF Stockport
    Cheshire
    Director
    5 The Retreat
    Romiley
    SK6 3LF Stockport
    Cheshire
    BritishDirector9181840002
    OWEN, Nicholas Richard Duncan
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    Director
    Unit 14 Westpoint Enterprise
    Park Clarence Avenue
    M17 1QS Trafford Park Manchester
    United KingdomBritishDirector1800950002
    THACKRAY, Adam Matthew
    Orchard Drive
    WA15 8BB Hale
    13
    Cheshire
    Director
    Orchard Drive
    WA15 8BB Hale
    13
    Cheshire
    United KingdomBritishOperations Manager117737630002
    THACKRAY, Simon
    St Johns Avenue
    WA16 1DH Knutsford
    1
    Cheshire
    Uk
    Director
    St Johns Avenue
    WA16 1DH Knutsford
    1
    Cheshire
    Uk
    EnglandBritishDirector67197060005
    WYSE, Ewan Gordon
    6 Ruins Lane
    Harwood
    BL2 3JG Bolton
    Director
    6 Ruins Lane
    Harwood
    BL2 3JG Bolton
    EnglandBritishAccountant84738140001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of VICKERS ELECTRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Business Engagement Limited
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 14
    England
    Apr 06, 2016
    Westpoint Enterprise Park, Clarence Avenue
    Trafford Park
    M17 1QS Manchester
    Unit 14
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05488174
    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.

    Does VICKERS ELECTRONICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 08, 2016
    Delivered On Jun 22, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Enterprise Ventures Growth Fund LP
    Transactions
    • Jun 22, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 29, 2016
    Delivered On Mar 02, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Evbl(General Partner Ev Sme Loans) Limited
    Transactions
    • Mar 02, 2016Registration of a charge (MR01)
    Debenture
    Created On Jul 13, 2011
    Delivered On Jul 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jul 21, 2011Registration of a charge (MG01)
    • Apr 07, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 13, 2011
    Delivered On Jul 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Enterprise Ventures Growth Fund LP (The "Security Trustee")
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    Assignment of life policy
    Created On Jan 12, 2007
    Delivered On Jan 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy in respect of alison bagnall, policy no: L0195619092DQ with aegon scottish equitable in the sum of £250,000. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Jan 12, 2007
    Delivered On Jan 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy in respect of david hilton, policy no: L0198455092DX with aegon scottish equitable in the sum of £250,000. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Jan 12, 2007
    Delivered On Jan 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy in respect of simon thackray, policy no: 223890 with lutine assurance services limited in the sum of £250,000. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 2007
    Delivered On Jan 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Aug 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of keyman life policy
    Created On Aug 09, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Legal and general policy number 011443517-5 dated 4 july 2005 for the sum of £100,000 life assured david hilton together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of keyman life policy
    Created On Aug 09, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Lutine assurance services limited policy number 219871 dated 29 june 2005 for the sum of £200,000 life assured simon thackray together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of keyman life policy
    Created On Aug 09, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Its title right and interest in the policy. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 09, 2005
    Delivered On Aug 19, 2005
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 01, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Aug 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 1996
    Delivered On Nov 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined) and/or on any other 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
    • Mr David Russell
    Transactions
    • Nov 06, 1996Registration of a charge (395)
    • Aug 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does VICKERS ELECTRONICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2017Administration started
    Mar 22, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Steven Muncaster
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester

    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