ELEKTRON INSTRUMENTS LIMITED

ELEKTRON INSTRUMENTS LIMITED

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

    Company NameELEKTRON INSTRUMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03867918
    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 ELEKTRON INSTRUMENTS LIMITED?

    • (2524) /
    • (3320) /

    Where is ELEKTRON INSTRUMENTS LIMITED located?

    Registered Office Address
    C/O Elektron Technology Plc Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEKTRON INSTRUMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIFAM INSTRUMENTS LIMITEDDec 02, 1999Dec 02, 1999
    ONEGAME LIMITEDOct 28, 1999Oct 28, 1999

    What are the latest accounts for ELEKTRON INSTRUMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for ELEKTRON INSTRUMENTS 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

    Statement of capital on Oct 26, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Noah Felix Kalman Franklin as a director on Oct 23, 2012

    1 pagesTM01

    Termination of appointment of Andrew Leonard Stanton as a director on Aug 31, 2010

    1 pagesTM01

    Annual return made up to Sep 24, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jan 31, 2011

    20 pagesAA

    Registered office address changed from C/O Elektron Plc Melville Court Spilsby Road Romford Essex RM3 8SB on Nov 02, 2011

    1 pagesAD01

    Appointment of Mr Noah Felix Kalman Franklin as a director on Aug 31, 2011

    2 pagesAP01

    Termination of appointment of Geoffrey Spink as a director on Aug 31, 2011

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Appointment of Mr Geoffrey Spink as a director

    2 pagesAP01

    Appointment of Mr Martin Leslie Reeves as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Leigh as a director

    1 pagesTM01

    Termination of appointment of Christopher Leigh as a secretary

    1 pagesTM02

    Annual return made up to Sep 24, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew Leonard Stanton on Sep 24, 2010

    2 pagesCH01

    Termination of appointment of Michael Aldridge as a director

    1 pagesTM01

    Full accounts made up to Jan 31, 2010

    22 pagesAA

    Termination of appointment of James Dryburgh as a director

    2 pagesTM01

    Who are the officers of ELEKTRON INSTRUMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REEVES, Martin Leslie
    Gryfe Road
    Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    Secretary
    Gryfe Road
    Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    155129100001
    DALEY, Keith Anthony
    76 Stapleton Hall Road
    N4 4QA London
    Director
    76 Stapleton Hall Road
    N4 4QA London
    United KingdomBritish1693740001
    BOHN, Fiona Alexandra
    Ashurst Morris Crisp
    Broadwalk House, 5 Apolld St
    EC2A 2HA London
    Secretary
    Ashurst Morris Crisp
    Broadwalk House, 5 Apolld St
    EC2A 2HA London
    British67304080002
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Secretary
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    British24955980002
    SIMS, Patrick Robert
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    Secretary
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    British67888670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDRIDGE, Michael Reginald
    C/O Elektron Plc Melville Court
    Spilsby Road
    RM3 8SB Romford
    Essex
    Director
    C/O Elektron Plc Melville Court
    Spilsby Road
    RM3 8SB Romford
    Essex
    United KingdomBritish40951170001
    ANGELL, Jonathan Charles
    Ashurst Morris Crisp
    Broadwalk House, 5 Appold St
    EC2A 2HA London
    Director
    Ashurst Morris Crisp
    Broadwalk House, 5 Appold St
    EC2A 2HA London
    British67303970004
    BOHN, Fiona Alexandra
    Ashurst Morris Crisp
    Broadwalk House, 5 Apolld St
    EC2A 2HA London
    Director
    Ashurst Morris Crisp
    Broadwalk House, 5 Apolld St
    EC2A 2HA London
    British67304080002
    BURCH, Peter James
    290 Knella Road
    AL7 3NR Welwyn Garden City
    Hertfordshire
    Director
    290 Knella Road
    AL7 3NR Welwyn Garden City
    Hertfordshire
    British28110480001
    BYE, George Ian
    Robins Gate
    Lymington Road Milford On Sea
    SO41 0QL Lymington
    Hampshire
    Director
    Robins Gate
    Lymington Road Milford On Sea
    SO41 0QL Lymington
    Hampshire
    British67426570004
    DRYBURGH, James Morison
    TQ9 7QE East Allington
    Yetsonais Cottage
    Devon
    Director
    TQ9 7QE East Allington
    Yetsonais Cottage
    Devon
    EnglandBritish132933370001
    FRANKLIN, Noah Felix Kalman
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    EnglandBritish53608960001
    GIRLING, Adrian Charles Nigel
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    United KingdomBritish25932750001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Director
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    EnglandBritish24955980002
    MEYER, Charles Henry Robin
    Holford Manor
    North Chailey
    BN8 4DU Lewes
    East Sussex
    Director
    Holford Manor
    North Chailey
    BN8 4DU Lewes
    East Sussex
    United KingdomBritish48074280001
    SIMS, Patrick Robert
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    Director
    Barleycombe House
    Avonwick
    TQ10 9EX South Brent
    Devon
    British67888670001
    SPINK, Geoffrey
    Lakeside Business Park
    Swan Lane
    Sandhurst
    5
    Berkshire
    United Kingdom
    Director
    Lakeside Business Park
    Swan Lane
    Sandhurst
    5
    Berkshire
    United Kingdom
    United KingdomBritish84940730001
    STANTON, Andrew Leonard
    Swallowfield Rise
    TQ2 7SF Torquay
    7
    Devon
    Director
    Swallowfield Rise
    TQ2 7SF Torquay
    7
    Devon
    United KingdomBritish132784210001
    WILLIAMS, Anthony John, Dr
    Rosehill Barn
    Edleston Hall Lane
    CW5 8PJ Nantwich
    Cheshire
    Director
    Rosehill Barn
    Edleston Hall Lane
    CW5 8PJ Nantwich
    Cheshire
    EnglandBritish103570510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ELEKTRON INSTRUMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 09, 2008
    Delivered On Jun 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 12, 2008Registration of a charge (395)
    Debenture
    Created On Jan 22, 2008
    Delivered On Jan 25, 2008
    Outstanding
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Elektron PLC
    Transactions
    • Jan 25, 2008Registration of a charge (395)
    Floating charge (all assets)
    Created On Oct 02, 2007
    Delivered On Oct 04, 2007
    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
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Oct 02, 2007
    Delivered On Oct 04, 2007
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    Legal mortgage
    Created On Sep 28, 2001
    Delivered On Sep 29, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a sifam factory & offices units 5,6,7 and 8 woodland road torquay devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 29, 2001Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 10, 2000
    Delivered On Jan 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to anagreement for the purchase of debts between the security holder and the company(including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for A. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Jan 15, 2000Registration of a charge (395)
    • Sep 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 13, 1999
    Delivered On Dec 21, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory and premises at woodland close torquay devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 21, 1999Registration of a charge (395)
    Debenture
    Created On Dec 13, 1999
    Delivered On Dec 18, 1999
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 18, 1999Registration 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