ELEKTRON ENTERPRISES 1 LIMITED

ELEKTRON ENTERPRISES 1 LIMITED

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

    Company NameELEKTRON ENTERPRISES 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04298901
    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 ENTERPRISES 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELEKTRON ENTERPRISES 1 LIMITED located?

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

    What were the previous names of ELEKTRON ENTERPRISES 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    H. TINSLEY & CO LIMITEDNov 21, 2001Nov 21, 2001
    AUSTERLITZ LIMITEDOct 04, 2001Oct 04, 2001

    What are the latest accounts for ELEKTRON ENTERPRISES 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for ELEKTRON ENTERPRISES 1 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

    Termination of appointment of Andrew Paul Weatherstone as a director on Sep 24, 2020

    1 pagesTM01

    Appointment of Mrs Aylsa Kim Muir as a director on Sep 24, 2020

    2 pagesAP01

    Termination of appointment of Andrew Paul Weatherstone as a secretary on Aug 21, 2020

    1 pagesTM02

    Director's details changed for Mr Andrew Paul Weatherstone on Aug 14, 2020

    2 pagesCH01

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 12, 2019 with updates

    5 pagesCS01

    Termination of appointment of John Frederick Wilson as a director on Sep 24, 2019

    1 pagesTM01

    Appointment of Mr Andrew Paul Weatherstone as a director on Sep 24, 2019

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 12, 2019

    • Capital: GBP 780,006
    3 pagesSH01

    Termination of appointment of Keith Anthony Daley as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    4 pagesAA

    Director's details changed for Mr John Frederick Wilson on Nov 01, 2017

    2 pagesCH01

    Director's details changed for Mr Keith Anthony Daley on Nov 01, 2017

    2 pagesCH01

    Termination of appointment of Martin Leslie Reeves as a secretary on Sep 29, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2017

    4 pagesAA

    Confirmation statement made on Oct 12, 2017 with updates

    5 pagesCS01

    Notification of Elektron Technology Uk Limited as a person with significant control on Jul 07, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 17, 2017

    2 pagesPSC09

    Accounts for a dormant company made up to Jan 31, 2016

    4 pagesAA

    Appointment of Mr Andrew Paul Weatherstone as a secretary on Sep 29, 2016

    2 pagesAP03

    Who are the officers of ELEKTRON ENTERPRISES 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUIR, Aylsa Kim
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director237655970001
    ANDERSON, Brian Anthony
    South Barn, Church Farm
    Chartway Street
    ME17 3JB East Sutton
    Kent
    Secretary
    South Barn, Church Farm
    Chartway Street
    ME17 3JB East Sutton
    Kent
    British73810930002
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Secretary
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    BritishAccountant5333430001
    DOW, Nicoll Lany
    275 King Henrys Drive
    CR0 0AE Croydon
    Secretary
    275 King Henrys Drive
    CR0 0AE Croydon
    British79187350001
    DYER BARTLETT, Dudley Richard Max
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    BritishAccountant71979860001
    DYER BARTLETT, Dudley Richard Max
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    BritishAccountant71979860001
    PORTER, Robert Charles
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    Secretary
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    BritishFinance Director111738830001
    REEVES, Martin Leslie
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Secretary
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    154221030001
    SPINK, Geoffrey
    5 Lakeside Business Park, Swan
    Lane, Sandhurst
    GU47 9DN Berkshire
    Secretary
    5 Lakeside Business Park, Swan
    Lane, Sandhurst
    GU47 9DN Berkshire
    BritishManager84940730001
    WEATHERSTONE, Andrew Paul
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Secretary
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    British86724380005
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Director
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    BritishAccountant5333430001
    DALEY, Keith Anthony
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    EnglandBritishDirector1693740001
    DOMONEY, Rodney Alfred
    72 Tower View
    Shirley
    CR0 7PW Croydon
    Surrey
    Director
    72 Tower View
    Shirley
    CR0 7PW Croydon
    Surrey
    BritishDirector4828230001
    DYER BARTLETT, Dudley Richard Max
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    EnglandBritishAccountant71979860001
    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
    EnglandBritishChief Financial Officer53608960001
    LEEMING, David Roger
    113 Calabria Road
    N5 1HS London
    Director
    113 Calabria Road
    N5 1HS London
    EnglandBritishCompany Director412880001
    NEAL, Nathan John, Mr.
    22 Chapel St
    Steeple Bumpstead
    CB9 7DQ Haverhill
    Suffolk
    Director
    22 Chapel St
    Steeple Bumpstead
    CB9 7DQ Haverhill
    Suffolk
    EnglandBritishDirector191426980001
    PORTER, Robert Charles
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    Director
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    EnglandBritishFinance Director111738830001
    ROSE, Nigel George
    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
    United KingdomBritishDirector77129700002
    SPINK, Geoffrey
    5 Lakeside Business Park, Swan
    Lane, Sandhurst
    GU47 9DN Berkshire
    Director
    5 Lakeside Business Park, Swan
    Lane, Sandhurst
    GU47 9DN Berkshire
    United KingdomBritishManager84940730001
    WEATHERSTONE, Andrew Paul
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    EnglandBritishFinance Director86724380005
    WILSON, John Frederick
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    EnglandBritishDirector154089030004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ELEKTRON ENTERPRISES 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Jul 07, 2017
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04949934
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for ELEKTRON ENTERPRISES 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 04, 2016Jul 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ELEKTRON ENTERPRISES 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 18, 2007
    Delivered On Jan 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 14/16 piperell way haverill suffolk t/no sk 111132 together with all buildings, erections, fixtures, fittings, fixed plant and machinery from time to time thereon.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    Legal mortgage
    Created On Apr 27, 2004
    Delivered On Apr 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as 14/16 pipperell way, haverhill st edmundsbury suffolk, t/n SK166174,. 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
    • Apr 30, 2004Registration of a charge (395)
    Legal mortgage
    Created On Apr 27, 2004
    Delivered On Apr 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 275 king henry's drive new addington croydon,. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    Debenture
    Created On Apr 20, 2004
    Delivered On Apr 30, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    Debenture
    Created On Aug 28, 2003
    Delivered On Sep 02, 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
    • Sep 02, 2003Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 2003
    Delivered On Sep 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    275 king henry's drive greater london croydon t/n SGL582406. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 2003Registration of a charge (395)
    • May 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 2003
    Delivered On Sep 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14/16 piperell way haverhill suffolk st edmundsbury t/n SK166174. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 02, 2003Registration of a charge (395)
    • May 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Apr 10, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 14/16 pipecell way haverhill suffolk t/n SK166174. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Oct 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Apr 18, 2002
    Delivered On Apr 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 275 king henry's drive new addington croydon surrey t/n SGL582406. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    • Oct 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 03, 2001
    Delivered On Dec 19, 2001
    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 Bank PLC
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Oct 14, 2003Statement of satisfaction of a charge in full or part (403a)

    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