E2V LIMITED
Overview
Company Name | E2V LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05149599 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E2V LIMITED?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is E2V LIMITED located?
Registered Office Address | 106 Waterhouse Lane Chelmsford CM1 2QU Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for E2V LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for E2V LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Alexander Russell Mather as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Blair as a director on Mar 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Hindson as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Blair as a director on Jan 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas James Wargent as a director on Jan 24, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Charles Hindson on Jan 29, 2016 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mr Nicholas James Wargent as a secretary on May 11, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Charlotte Lorraine Parmenter as a secretary on May 11, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Secretary's details changed for Mrs Charlotte Lorraine Parmenter on Mar 12, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Keith Attwood as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Who are the officers of E2V LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARGENT, Nicholas James | Secretary | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | 197542110001 | |||||||
MATHER, David Alexander Russell | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | Scotland | British | Group Chief Financial Officer | 63952030001 | ||||
WARGENT, Nicholas James | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | United Kingdom | British | Solicitor | 141876430001 | ||||
GREEN, Michael David | Secretary | 10 Mole Road Fetcham KT22 9RN Surrey | British | 98233870001 | ||||||
HANNANT, Michael Francis | Secretary | 1 Highstreet Newport CB11 3QY Saffron Walden The Reading Rooms Essex | British | Chartered Accountant | 61519630003 | |||||
PARMENTER, Charlotte Lorraine | Secretary | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | British | Commercial Manager | 141074910001 | |||||
WEATHERALL, Sally | Secretary | Mantles Green Cottage Hyde Heath Road, Hyde Heath HP6 5RW Amersham Buckinghamshire | United Kingdom | Commercial Director | 80654560003 | |||||
ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
ATTWOOD, Keith Donald | Director | Graunt Courts Rayne CM77 6SD Braintree Essex | England | British | Director | 61519620003 | ||||
BLAIR, Stephen | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | England | British | Chief Executive | 234770370001 | ||||
HANNANT, Michael Francis | Director | 1 Highstreet Newport CB11 3QY Saffron Walden The Reading Rooms Essex | British | Chartered Accountant | 61519630003 | |||||
HINDSON, Richard Charles | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | England | British | Finance Director | 45525640004 |
Who are the persons with significant control of E2V LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Teledyne E2v Limited | Apr 06, 2016 | Waterhouse Lane CM1 2QU Chelmsford 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does E2V LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Dec 31, 2009 Delivered On Jan 20, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Sep 29, 2008 Delivered On Oct 07, 2008 | Satisfied | Amount secured All monies due or to become due from the company to any secured party 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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