E2V LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameE2V LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05149599
    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 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 AddressNo

    What are the latest accounts for E2V LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for E2V 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

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    6 pagesCS01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Appointment of Mr David Alexander Russell Mather as a director on Mar 28, 2017

    2 pagesAP01

    Termination of appointment of Stephen Blair as a director on Mar 28, 2017

    1 pagesTM01

    Termination of appointment of Richard Charles Hindson as a director on Jan 31, 2017

    1 pagesTM01

    Appointment of Mr Stephen Blair as a director on Jan 24, 2017

    2 pagesAP01

    Appointment of Mr Nicholas James Wargent as a director on Jan 24, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Richard Charles Hindson on Jan 29, 2016

    2 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Appointment of Mr Nicholas James Wargent as a secretary on May 11, 2015

    2 pagesAP03

    Termination of appointment of Charlotte Lorraine Parmenter as a secretary on May 11, 2015

    1 pagesTM02

    Annual return made up to Jun 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Secretary's details changed for Mrs Charlotte Lorraine Parmenter on Mar 12, 2014

    1 pagesCH03

    Termination of appointment of Keith Attwood as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of E2V LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARGENT, Nicholas James
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Secretary
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    197542110001
    MATHER, David Alexander Russell
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    ScotlandBritishGroup Chief Financial Officer63952030001
    WARGENT, Nicholas James
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    United KingdomBritishSolicitor141876430001
    GREEN, Michael David
    10 Mole Road
    Fetcham
    KT22 9RN Surrey
    Secretary
    10 Mole Road
    Fetcham
    KT22 9RN Surrey
    British98233870001
    HANNANT, Michael Francis
    1 Highstreet
    Newport
    CB11 3QY Saffron Walden
    The Reading Rooms
    Essex
    Secretary
    1 Highstreet
    Newport
    CB11 3QY Saffron Walden
    The Reading Rooms
    Essex
    BritishChartered Accountant61519630003
    PARMENTER, Charlotte Lorraine
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Secretary
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    BritishCommercial Manager141074910001
    WEATHERALL, Sally
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Secretary
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    United KingdomCommercial Director80654560003
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    ATTWOOD, Keith Donald
    Graunt Courts
    Rayne
    CM77 6SD Braintree
    Essex
    Director
    Graunt Courts
    Rayne
    CM77 6SD Braintree
    Essex
    EnglandBritishDirector61519620003
    BLAIR, Stephen
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    EnglandBritishChief Executive234770370001
    HANNANT, Michael Francis
    1 Highstreet
    Newport
    CB11 3QY Saffron Walden
    The Reading Rooms
    Essex
    Director
    1 Highstreet
    Newport
    CB11 3QY Saffron Walden
    The Reading Rooms
    Essex
    BritishChartered Accountant61519630003
    HINDSON, Richard Charles
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    EnglandBritishFinance Director45525640004

    Who are the persons with significant control of E2V LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teledyne E2v Limited
    Waterhouse Lane
    CM1 2QU Chelmsford
    105
    England
    Apr 06, 2016
    Waterhouse Lane
    CM1 2QU Chelmsford
    105
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number4439718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does E2V LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC, Security Trustee for the Finance Parties
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    • Aug 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Jan 06, 2010Statement 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