IDENTIFY ENGRAVING SYSTEMS LIMITED

IDENTIFY ENGRAVING SYSTEMS LIMITED

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

    Company NameIDENTIFY ENGRAVING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03267194
    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 IDENTIFY ENGRAVING SYSTEMS LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IDENTIFY ENGRAVING SYSTEMS LIMITED located?

    Registered Office Address
    9 Didcot Way
    Boldon Business Park
    NE35 9PD Boldon Colliery
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IDENTIFY ENGRAVING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDENTIFY U.K. LIMITEDOct 22, 1996Oct 22, 1996

    What are the latest accounts for IDENTIFY ENGRAVING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for IDENTIFY ENGRAVING SYSTEMS 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

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 22, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Trotec Faraday Close Washington Tyne and Wear NE38 8QJ to 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on Jul 31, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Appointment of Mr Martin Dawson Horne as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Ian Philip Bradbeer as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of Ian Philp Bradbeer as a secretary on Oct 31, 2017

    1 pagesTM02

    Confirmation statement made on Oct 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Oct 22, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Oct 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 30,368
    SH01

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

    2 pagesAA

    Annual return made up to Oct 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 30,368
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    9 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 30,368
    SH01

    Director's details changed for Mr Ian Philip Bradbeer on Nov 01, 2013

    2 pagesCH01

    Registered office address changed from * Unit 4 Wharton Street Birmingham B7 5TR England* on Oct 14, 2013

    1 pagesAD01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Oct 22, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of IDENTIFY ENGRAVING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, Martin Dawson
    Didcot Way
    Boldon Business Park
    NE35 9PD Boldon Colliery
    9
    England
    Director
    Didcot Way
    Boldon Business Park
    NE35 9PD Boldon Colliery
    9
    England
    EnglandBritishManaging Director91387790001
    BRADBEER, Ian Philp
    Faraday Close
    NE38 8QJ Washington
    Trotec
    Tyne And Wear
    England
    Secretary
    Faraday Close
    NE38 8QJ Washington
    Trotec
    Tyne And Wear
    England
    166054040001
    JATER, Sheila Kay
    Priorsgate
    Harris Lane Abbots Leigh
    BS8 3QX Bristol
    North Somerset
    Secretary
    Priorsgate
    Harris Lane Abbots Leigh
    BS8 3QX Bristol
    North Somerset
    British85250330001
    MARCHANT, Derek Finlayson
    Wharton Street
    B7 5TR Birmingham
    Unit 4
    England
    Secretary
    Wharton Street
    B7 5TR Birmingham
    Unit 4
    England
    154819990001
    STENNER, Derek James
    2 Ryecroft Court
    Ryecroft Road Frampton Cotterell
    BS36 2HW Bristol
    South Gloucestershire
    Secretary
    2 Ryecroft Court
    Ryecroft Road Frampton Cotterell
    BS36 2HW Bristol
    South Gloucestershire
    British50646930001
    COURT SECRETARIES LIMITED
    209 Luckwell Road
    BS3 3HD Bristol
    Secretary
    209 Luckwell Road
    BS3 3HD Bristol
    39341200001
    COURT SECRETARIES LTD
    209 Luckwell Road
    BS3 3HD Bristol
    Nominee Secretary
    209 Luckwell Road
    BS3 3HD Bristol
    900001660001
    BARONE JR, Guy Sanyo
    7050 Richards Drive
    70809 Baton Rouge
    Louisianna
    Usa
    Director
    7050 Richards Drive
    70809 Baton Rouge
    Louisianna
    Usa
    AmericanExecutive68824430001
    BRADBEER, Ian Philip
    Faraday Close
    NE38 8QJ Washington
    Trotec
    Tyne And Wear
    England
    Director
    Faraday Close
    NE38 8QJ Washington
    Trotec
    Tyne And Wear
    England
    United KingdomBritishCompany Director42554150002
    ENGLISH, Ronald William
    53 Rossdale Road
    BT19 6BE Bangor
    County Down
    Director
    53 Rossdale Road
    BT19 6BE Bangor
    County Down
    Northern IrelandBritishCompany Director143136470001
    HOFFPAUIR, Jay Allman
    11970 Millburn Drive
    70815 Baton Rouge
    Louisianna
    Usa
    Director
    11970 Millburn Drive
    70815 Baton Rouge
    Louisianna
    Usa
    AmericanExecutive68824220001
    HOFFPAUIR, Kathleen Marie
    11970 Millburn Drive
    70815 Baton Rouge
    Louisianna
    Usa
    Director
    11970 Millburn Drive
    70815 Baton Rouge
    Louisianna
    Usa
    AmericanManager68824190001
    JATER, Stephen Leslie
    Priorsgate Harris Lane
    Abbots Leigh
    BS8 3QX Bristol
    North Somerset
    Director
    Priorsgate Harris Lane
    Abbots Leigh
    BS8 3QX Bristol
    North Somerset
    EnglandBritishSales Manager19651270001
    MARCHANT, Derek Finlayson
    Wharton Street
    B7 5TR Birmingham
    Unit 4
    United Kingdom
    Director
    Wharton Street
    B7 5TR Birmingham
    Unit 4
    United Kingdom
    ScotlandBritishChartered Accountant91650590003
    COURT BUSINESS SERVICES LTD
    209 Luckwell Road
    BS3 3HD Bristol
    Nominee Director
    209 Luckwell Road
    BS3 3HD Bristol
    900001650001

    Who are the persons with significant control of IDENTIFY ENGRAVING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trotec Laser Limited
    Faraday Close
    NE38 8QJ Washington
    Unit 3
    United Kingdom
    Apr 06, 2016
    Faraday Close
    NE38 8QJ Washington
    Unit 3
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityUk Gaap And Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IDENTIFY ENGRAVING SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 09, 2005
    Delivered On Sep 21, 2005
    Outstanding
    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
    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
    • Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Sep 21, 2005Registration of a charge (395)
    All assets debenture deed
    Created On Mar 26, 2001
    Delivered On Apr 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt purchase agreement of even date or otherwise
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 06, 2001Registration of a charge (395)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 05, 1997
    Delivered On Jun 12, 1997
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1997Registration of a charge (395)

    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