APPLIED KILOVOLTS GROUP HOLDINGS LIMITED
Overview
Company Name | APPLIED KILOVOLTS GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06113501 |
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 APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is APPLIED KILOVOLTS GROUP HOLDINGS LIMITED located?
Registered Office Address | Woods Way Goring By Sea BN12 4QY Worthing West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SHOO 320 LIMITED | Feb 19, 2007 | Feb 19, 2007 |
What are the latest accounts for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 29, 2018 |
What are the latest filings for APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Cessation of Murali Krishnan as a person with significant control on Sep 09, 2019 | 1 pages | PSC07 | ||||||
Termination of appointment of Murali Krishnan as a director on Sep 09, 2019 | 1 pages | TM01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Full accounts made up to Jun 29, 2018 | 19 pages | AA | ||||||
Confirmation statement made on Feb 19, 2019 with updates | 4 pages | CS01 | ||||||
Notification of Harris Systems Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC02 | ||||||
Cessation of Roberto Daniel Mitrevski as a person with significant control on Jun 06, 2018 | 1 pages | PSC07 | ||||||
Second filing for the appointment of Murali Krishnan as a director | 6 pages | RP04AP01 | ||||||
Notification of Murali Krishnan as a person with significant control on Jul 17, 2018 | 2 pages | PSC01 | ||||||
Appointment of Mr Murali Krishnan as a director on Jul 17, 2018 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Roberto Daniel Mitrevski as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2017 | 16 pages | AA | ||||||
Appointment of Miss Alexei Louise Docherty as a secretary on Feb 26, 2018 | 2 pages | AP03 | ||||||
Termination of appointment of Gillian Margaret Robertson as a secretary on Feb 23, 2018 | 1 pages | TM02 | ||||||
Confirmation statement made on Feb 19, 2018 with updates | 3 pages | CS01 | ||||||
Notification of Thomas Bruce Campbell as a person with significant control on Oct 17, 2017 | 2 pages | PSC01 | ||||||
Appointment of Mr Thomas Bruce Campbell as a director on Oct 17, 2017 | 2 pages | AP01 | ||||||
Cessation of Jeffrey H Mcginn as a person with significant control on Aug 31, 2017 | 1 pages | PSC07 | ||||||
Termination of appointment of Jeffrey H Mcginn as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 19, 2017 with updates | 8 pages | CS01 | ||||||
Appointment of Mr Stephen Cosgrove as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Hills as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||
Full accounts made up to Jul 01, 2016 | 18 pages | AA | ||||||
Who are the officers of APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOCHERTY, Alexei Louise | Secretary | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | 243541600001 | |||||||
CAMPBELL, Thomas Bruce | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | United States | American | Director | 239779690001 | ||||
COSGROVE, Stephen | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | United States | American | Managing Director | 221699560001 | ||||
FAULDS, Patricia | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | United States | American | Vp And Division Cfo Geospatial Systems | 168815040001 | ||||
ARGENT, Deborah Elizabeth | Secretary | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | British | 83669470001 | ||||||
ROBERTSON, Gillian Margaret | Secretary | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | 185885970001 | |||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
AKUBUIRO, Edmond Chidi, Dr | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | United States Of America | American | Business Area Lead | 168743300001 | ||||
ARGENT, Deborah Elizabeth | Director | 15 Hewitts BN5 9DT Henfield West Sussex | United Kingdom | British | Financial Director | 83669470001 | ||||
GORDON, Ronald Jason | Director | Interstate Drive West Springfield Massachusetts 11 Ma 01089 United States Of America | United States Of America | United States | General Manager | 168750360001 | ||||
HILLS, Paul | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | England | British | Managing Director | 185938820001 | ||||
HINMAN III, Lewis Gibson | Director | Woods Way Goring-By-Sea BN12 4QY Worthing Exelis West Sussex England | Usa | American | Managing Director | 176758100001 | ||||
KRISHNAN, Murali | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | United States | American | Vice President / General Manager | 248500220001 | ||||
MADDEN, Terence John | Director | Perry Farm London Minstead SO43 7FT Lyndhurst Hampshire | United Kingdom | British | Managing Director | 26972320001 | ||||
MCGINN, Jeffrey H | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | Usa | American | Director | 203274820001 | ||||
MCGREGOR, Janet Louise | Director | 1650 Tysons Boulevard Suite 1700 Mclean Virginia Va22102 United States | Virginia, Usa | United States | Vice President And Treasurer | 168747040001 | ||||
MITREVSKI, Roberto Daniel | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | United States | American | Vice President | 203274270001 | ||||
SMART, Alexander | Director | Grange House Clock House Lane Bramley GU5 0AP Guildford Surrey | United Kingdom | British | Chartered Engineer | 10387200001 | ||||
TAYLOR, Wilson | Director | 7 Gorsemoor Way Essington WV11 2DL Wolverhampton West Midlands | British | Operations Director | 127897790001 | |||||
VITEK, Brent | Director | 3 Dodworth Court, Suite 303 Timonium 21093 Maryland Usa | United States | American | Marketing Director | 122170960001 | ||||
WHEELHOUSE, Kevin Paul | Director | 32 Long Meadow BN14 0HX Worthing Sussex | England | British | Accountant | 87720220002 | ||||
WILLIAMS, Mark Andrew | Director | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | England | British | Sales Director | 137255670001 | ||||
YOUNG, Christopher David | Director | Woods Way Goring-By-Sea BN12 4QY Worthing Vincent House West Sussex England | Usa | American | Executive Vp Exelis, President Geospatial | 185890350001 | ||||
SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
Who are the persons with significant control of APPLIED KILOVOLTS GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Murali Krishnan | Jul 17, 2018 | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Harris Systems Limited | Jun 29, 2018 | Eskdale Road Winnersh RG41 5TS Wokingham 1010 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Thomas Bruce Campbell | Oct 17, 2017 | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Cosgrove | Jan 01, 2017 | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Roberto Daniel Mitrevski | Apr 06, 2016 | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeffrey H Mcginn | Apr 06, 2016 | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Patricia Faulds | Apr 06, 2016 | Woods Way Goring By Sea BN12 4QY Worthing West Sussex | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
|
Does APPLIED KILOVOLTS GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 01, 2007 Delivered On Jun 16, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any noteholder and/or 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
| ||||
Transactions
| ||||
Debenture | Created On Jun 01, 2007 Delivered On Jun 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a shoo 320 limited 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
| ||||
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