ELECTRIUM (2003) LIMITED

ELECTRIUM (2003) LIMITED

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

    Company NameELECTRIUM (2003) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03335339
    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 ELECTRIUM (2003) LIMITED?

    • (7415) /

    Where is ELECTRIUM (2003) LIMITED located?

    Registered Office Address
    21-23 Station Road
    SL9 8ES Gerrards Cross
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRIUM (2003) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRIUM LIMITEDApr 10, 1997Apr 10, 1997
    SOMESHARE LIMITEDMar 18, 1997Mar 18, 1997

    What are the latest accounts for ELECTRIUM (2003) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for ELECTRIUM (2003) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Barry James Glew on Feb 24, 2010

    2 pagesCH01

    Director's details changed for Lee Michael Shimwell on Feb 24, 2010

    2 pagesCH01

    Secretary's details changed for Mr Gerard Thomas Gent on Feb 24, 2010

    1 pagesCH03

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Godehardt Schneider as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Sec 519 aud res
    2 pagesMISC

    Full accounts made up to Sep 30, 2008

    17 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a

    legacy

    1 pages288c

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    13 pagesAA

    Who are the officers of ELECTRIUM (2003) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENT, Gerard Thomas
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Bucks
    Secretary
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Bucks
    BritishSolicitor51697750003
    GLEW, Barry James
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Bucks
    Director
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Bucks
    United KingdomBritishEngineer98492720002
    SHIMWELL, Lee Michael
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Bucks
    Director
    Station Road
    SL9 8ES Gerrards Cross
    21-23
    Bucks
    United KingdomBritishChartered Accountant107535490002
    CROWHURST, Elizabeth Jane
    3 Grosvenor Court
    23 Irving Road
    W14 0JU London
    Secretary
    3 Grosvenor Court
    23 Irving Road
    W14 0JU London
    BritishSolicitor49104260001
    TURNBULL, Niall Mackenzie
    12 Fallowfield Drive
    DE13 8DH Barton Under Needwood
    Staffordshire
    Secretary
    12 Fallowfield Drive
    DE13 8DH Barton Under Needwood
    Staffordshire
    BritishFinance Director47609990013
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, Colin North
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    Director
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    United KingdomBritishSolicitor172030620001
    BARKER, David Robert
    60 Woodwarde Road
    Dulwich
    SE22 8UL London
    Director
    60 Woodwarde Road
    Dulwich
    SE22 8UL London
    United KingdomBritishVenture Capitalist67233910001
    BERNHARD, Hubertus
    Gartnerstrasse
    93059 Regensburg
    8
    Germany
    Director
    Gartnerstrasse
    93059 Regensburg
    8
    Germany
    GermanDirector131765500002
    BIGGAM, Robin Adair, Sir
    Old Linsdale Grange
    LU7 0DY Old Linsdale
    Heath Reach Bedfordshire
    Director
    Old Linsdale Grange
    LU7 0DY Old Linsdale
    Heath Reach Bedfordshire
    BritishChairman8396890002
    CROWHURST, Elizabeth Jane
    3 Grosvenor Court
    23 Irving Road
    W14 0JU London
    Director
    3 Grosvenor Court
    23 Irving Road
    W14 0JU London
    BritishSolicitor49104260001
    GOSS, Andreas Josef
    Chargate Close
    Burwood Park
    KT12 5AF Walton On Thames
    Mountfield House
    Surrey
    Kt12 5af
    Director
    Chargate Close
    Burwood Park
    KT12 5AF Walton On Thames
    Mountfield House
    Surrey
    Kt12 5af
    UkGermanChief Executive112105420003
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritishVenture Capitalist73698890002
    KIEHLE, Uwe Klaus
    Blumenstr 4b
    Behringsdorf
    Schwaig B Nbg
    90571
    Germany
    Director
    Blumenstr 4b
    Behringsdorf
    Schwaig B Nbg
    90571
    Germany
    GermanyGermanCommercial Director110098190001
    KITCHEN, Andrew
    Orrick House
    24 Gayton Lane Gayton
    CH60 3SJ Wirral
    Merseyside
    Director
    Orrick House
    24 Gayton Lane Gayton
    CH60 3SJ Wirral
    Merseyside
    United KingdomBritishManaging Director113543690002
    LANGMUIR, Hugh Macgillivray
    14 Ashchurch Park Villas
    W12 9SP London
    Director
    14 Ashchurch Park Villas
    W12 9SP London
    BritishVenture Capitalist42365820001
    MAIER, Juergen Wolfgang, Professor
    38a Clyde Road
    M20 2WJ Manchester
    Director
    38a Clyde Road
    M20 2WJ Manchester
    United KingdomAustrianManaging Director78621070001
    MARCHANT, Andrew William
    Pitch Place Farm
    Thursley
    GU8 6QW Godalming
    Surrey
    Director
    Pitch Place Farm
    Thursley
    GU8 6QW Godalming
    Surrey
    BritishVenture Capitalist10380660001
    MATHUR, Sunil Dass
    1 Le More
    B74 2XY Sutton Coldfield
    West Midlands
    Director
    1 Le More
    B74 2XY Sutton Coldfield
    West Midlands
    IndianFinance Director109975230002
    NORMAN, David Howard
    Oakwater
    15 Bexton Lane
    WA16 9BW Knutsford
    Cheshire
    Director
    Oakwater
    15 Bexton Lane
    WA16 9BW Knutsford
    Cheshire
    United KingdomBritishManaging Director18609150003
    SCHNEIDER, Godehardt Wolfgang
    Kieferndorfer Weg
    Hoechstadt
    48
    91315
    Germany
    Director
    Kieferndorfer Weg
    Hoechstadt
    48
    91315
    Germany
    GermanCeo118315250003
    THOMAS, Christopher John
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    Director
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    United KingdomBritishChief Executive37235920002
    TURNBULL, Niall Mackenzie
    12 Fallowfield Drive
    DE13 8DH Barton Under Needwood
    Staffordshire
    Director
    12 Fallowfield Drive
    DE13 8DH Barton Under Needwood
    Staffordshire
    BritishFinance Director47609990013
    WHITE, Thomas Andrew
    12 Norton Park Sunninghill
    SL5 9BW Ascot
    Spring House
    Berkshire
    England
    Director
    12 Norton Park Sunninghill
    SL5 9BW Ascot
    Spring House
    Berkshire
    England
    EnglandBritishDirector134355160001
    WOOD, Alan John
    Fairmont
    Eriswell Road
    KT12 5BW Walton On Thames
    Surrey
    Director
    Fairmont
    Eriswell Road
    KT12 5BW Walton On Thames
    Surrey
    United KingdomBritishChief Executive6435710004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ELECTRIUM (2003) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2003
    Delivered On Jan 08, 2004
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jan 08, 2004Registration of a charge (395)
    • Jan 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 2003
    Delivered On Jan 07, 2004
    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 Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Jan 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2003
    Delivered On Dec 24, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2003Registration of a charge (395)
    • Feb 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 14, 1997
    Delivered On Apr 16, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor (as defined) to the royal bank of scotland PLC as security trustee for itself and the banks (as defined) under the terms of the financing documents (as defined)
    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
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Banks
    Transactions
    • Apr 16, 1997Registration of a charge (395)
    • Jan 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ELECTRIUM (2003) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2010Dissolved on
    Sep 29, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Helen Timothe Phillips
    Phillips & Co
    21/23 Station Road
    SL9 8ES Gerrards Cross
    Bucks
    practitioner
    Phillips & Co
    21/23 Station Road
    SL9 8ES Gerrards Cross
    Bucks

    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