METRON ELEDYNE LIMITED

METRON ELEDYNE LIMITED

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

    Company NameMETRON ELEDYNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03444205
    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 METRON ELEDYNE LIMITED?

    • (3120) /

    Where is METRON ELEDYNE LIMITED located?

    Registered Office Address
    St Peters Chambers, 2 Bath
    Street, Grantham
    NG31 6EG Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of METRON ELEDYNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWP EUROPE LIMITEDSep 29, 1997Sep 29, 1997

    What are the latest accounts for METRON ELEDYNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for METRON ELEDYNE 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

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 29, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2011

    Statement of capital on Nov 02, 2011

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for David Paul Franzmann on Sep 29, 2010

    2 pagesCH01

    Director's details changed for Steven Robert Ferrie on Sep 29, 2010

    2 pagesCH01

    Director's details changed for David Carter on Sep 29, 2010

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Sep 29, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts for a medium company made up to Dec 31, 2007

    17 pagesAA

    legacy

    3 pages363a

    Accounts for a medium company made up to Dec 31, 2006

    17 pagesAA

    legacy

    3 pages395

    legacy

    1 pages287

    legacy

    7 pages395

    Certificate of cancellation of share premium account

    1 pagesCERT21

    Court order

    Cancel share prem acct
    3 pagesOC

    Who are the officers of METRON ELEDYNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANZMANN, David Paul
    15756 East Chenango Avenue
    80015 Aurora
    Colorado
    Usa
    Secretary
    15756 East Chenango Avenue
    80015 Aurora
    Colorado
    Usa
    American59918230001
    CARTER, David
    15 Lord Drive
    NG31 8PN Grantham
    Lincolnshire
    Director
    15 Lord Drive
    NG31 8PN Grantham
    Lincolnshire
    United KingdomBritish97323500003
    FERRIE, Steven Robert
    16558 W. First Ave.
    Golden,Co 8401
    Colorado 80209
    United States Of America
    Director
    16558 W. First Ave.
    Golden,Co 8401
    Colorado 80209
    United States Of America
    UsaAmerican46036790002
    FRANZMANN, David Paul
    15756 East Chenango Avenue
    80015 Aurora
    Colorado
    Usa
    Director
    15756 East Chenango Avenue
    80015 Aurora
    Colorado
    Usa
    UsaAmerican59918230001
    MCELROY, Karen
    56 Ringrose Close
    Beacon Heights
    NG24 2JL Newark
    Nottinghamshire
    Secretary
    56 Ringrose Close
    Beacon Heights
    NG24 2JL Newark
    Nottinghamshire
    British68659920003
    RUBENSTEIN, Jeffrey Lee
    25 The Squirrels
    Bushey
    WD2 3RT Watford
    Herfordshire
    Secretary
    25 The Squirrels
    Bushey
    WD2 3RT Watford
    Herfordshire
    British67347010002
    WILBRAHAM, Amanda Louise
    1 Northumbria Road
    Quarrington
    NG34 8UT Sleaford
    Lincolnshire
    Secretary
    1 Northumbria Road
    Quarrington
    NG34 8UT Sleaford
    Lincolnshire
    British53148190001
    BECK, Paul David
    64 Skyline Drive
    Upper Saddle River 07458
    New Jersey Usa
    Director
    64 Skyline Drive
    Upper Saddle River 07458
    New Jersey Usa
    Usa55832660001
    CROSBY, John Howard
    Old Barn Court Main Road
    Barnstone
    NG13 9JP Nottingham
    Director
    Old Barn Court Main Road
    Barnstone
    NG13 9JP Nottingham
    EnglandBritish45764310002
    JOYCE, Steve Alan
    4005 Katie Drive
    Greensboro
    North Carolina 27410
    Usa
    Director
    4005 Katie Drive
    Greensboro
    North Carolina 27410
    Usa
    American106899350001
    SHUPAK, Harold Raphael
    5 Wentworth Way
    HA5 1BL Pinner
    Middlesex
    Director
    5 Wentworth Way
    HA5 1BL Pinner
    Middlesex
    United KingdomBritish16273130001

    Does METRON ELEDYNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2007
    Delivered On Mar 29, 2007
    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 uncalled capital buildings fixtures plant and. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Nov 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 29, 2006
    Delivered On Jan 11, 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Nov 07, 2011Statement of satisfaction of a charge in full or part (MG02)

    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