L3HARRIS TRL ELECTRONICS LIMITED
Overview
| Company Name | L3HARRIS TRL ELECTRONICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05113142 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of L3HARRIS TRL ELECTRONICS LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is L3HARRIS TRL ELECTRONICS LIMITED located?
| Registered Office Address | Sigma Close Shannon Way Ashchurch GL20 8ND Tewkesbury Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L3HARRIS TRL ELECTRONICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRL ELECTRONICS LIMITED | Dec 12, 2006 | Dec 12, 2006 |
| TRL ELECTRONICS PLC | Jul 12, 2004 | Jul 12, 2004 |
| TRL ELECTRONICS LIMITED | Apr 27, 2004 | Apr 27, 2004 |
What are the latest accounts for L3HARRIS TRL ELECTRONICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2021 |
What is the status of the latest confirmation statement for L3HARRIS TRL ELECTRONICS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 27, 2022 |
What are the latest filings for L3HARRIS TRL ELECTRONICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2024 | 7 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2023 | 7 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Full accounts made up to Jan 01, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 27, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Certificate of change of name Company name changed trl electronics LIMITED\certificate issued on 10/01/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 18, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ian Duncan Menzies as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gregory Douglas Roberts as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 27, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Wescam Inc. as a person with significant control on Apr 28, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of L-3 Global Holding Uk Ltd. as a person with significant control on Apr 28, 2020 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Jan 03, 2020 | 17 pages | AA | ||||||||||||||
Termination of appointment of Richard Alan Flitton as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||||||
Termination of appointment of Ronald Cook as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of L3HARRIS TRL ELECTRONICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANN, Peter Charles | Secretary | The Cottage Spring Bank WR8 9BB Defford Worcestershire | British | 104907380001 | ||||||
| EVANS, Stuart John | Director | Shannon Way Ashchurch GL20 8ND Tewkesbury Sigma Close Gloucestershire | United Kingdom | British | 88178970001 | |||||
| MENZIES, Ian Duncan | Director | Shannon Way Ashchurch GL20 8ND Tewkesbury Sigma Close Gloucestershire | United Kingdom | British | 284824570001 | |||||
| HAYNES, Simon Laurence | Secretary | 40 Southwood Gardens KT10 0DE Hinchley Wood Surrey | British | 86551550001 | ||||||
| HUTCHINGS, Mark Alexander | Secretary | Little Potters Laverton WR12 7NA Broadway Worcestershire | British | 98873040002 | ||||||
| WIEDER, Robert James | Secretary | 185 Adelaide Road NW3 3NN London | British | 85513530001 | ||||||
| AZMON, Dan Yaakov | Director | 600 Third Avenue 34th Floor New York Ny 10016 United States | United States | American | 147597370001 | |||||
| BROWN, Peter Rodney | Director | 5 Queens Drive Mossley Hill L18 2DS Liverpool Merseyside | British | 24194820001 | ||||||
| CAMBRIA, Christopher | Director | 300 East 56th Street New York Ny 10022 Usa | American | 69087820003 | ||||||
| CHAPMAN, James | Director | Shannon Way Ashchurch GL20 8ND Tewkesbury Sigma Close Gloucestershire | England | British | 171991540001 | |||||
| CHENG, Andersen Yuk Fai | Director | 1c Queens Grove NW8 6EL London | England | British | 94342880001 | |||||
| COHEN, Janet, Baroness | Director | 20 Morpeth Mansions Morpeth Terrace SW1P 1ER London | United Kingdom | British | 74217890001 | |||||
| COLE, Royston Douglas | Director | Hall House Farm Gloucester Road HR8 2JE Ledbury Herefordshire | United Kingdom | British | 30424650001 | |||||
| COOK, Ronald | Director | The Street Southolt IP23 7QJ Nr Eye Dovermoor Suffolk | England | British | 113012210002 | |||||
| D'AMBBROSIO, Ralph | Director | Huntingto Bay Road New York 231 11743 Usa | American | 137622090001 | ||||||
| FLITTON, Richard | Director | Shannon Way Ashchurch GL20 8ND Tewkesbury Sigma Close Gloucestershire | British | 80595660001 | ||||||
| HUTCHINGS, Mark Alexander | Director | Gretton GL54 5EY Cheltenham Abbotswyck Gloucestershire United Kingdom | England | British | 98873040004 | |||||
| MCKEE, Peter Robert | Director | 12 Southcote Way Penn HP10 8JG High Wycombe Buckinghamshire | United Kingdom | British | 13424020001 | |||||
| ROBERTS, Gregory Douglas | Director | Shannon Way Ashchurch GL20 8ND Tewkesbury Sigma Close Gloucestershire | United Kingdom | British | 155931630002 | |||||
| TAYLOR, Desmond Thomas | Director | Shannon Way Ashchurch GL20 8ND Tewkesbury Sigma Close Gloucestershire | United Kingdom | British | 195780850001 | |||||
| TOMLINSON, Martin, Professor | Director | The Coach House Tristford Harberton TQ9 7RZ Totnes Devon | United Kingdom | British | 23956030001 | |||||
| WATTON, David Charles | Director | Shannon Way Ashchurch GL20 8ND Tewkesbury Sigma Close Gloucestershire | England | British | 217827150001 | |||||
| WIEDER, Robert James | Director | 185 Adelaide Road NW3 3NN London | United Kingdom | British | 85513530001 |
Who are the persons with significant control of L3HARRIS TRL ELECTRONICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wescam Inc. | Apr 28, 2020 | Leavitt Blvd Waterdown 50 On L9h 0c5 Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| L-3 Global Holding Uk Ltd. | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does L3HARRIS TRL ELECTRONICS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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