INVOTEC CIRCUITS HOLDINGS LIMITED

INVOTEC CIRCUITS HOLDINGS LIMITED

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

    Company NameINVOTEC CIRCUITS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08028855
    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 INVOTEC CIRCUITS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INVOTEC CIRCUITS HOLDINGS LIMITED located?

    Registered Office Address
    Thanet Way
    Whitstable
    CT5 3JF Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVOTEC CIRCUITS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INVOTEC CIRCUITS HOLDINGS 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 16, 2018

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 16/07/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    13 pagesAA

    Confirmation statement made on Feb 16, 2018 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Lance Edward D'amico as a secretary on Sep 06, 2016

    2 pagesAP03

    Termination of appointment of Ed Wetmore as a secretary on Sep 06, 2016

    1 pagesTM02

    Appointment of Abogado Nominees Limited as a secretary on Apr 13, 2016

    2 pagesAP04

    Annual return made up to Feb 23, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 108,500
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Termination of appointment of Diana Gentile Reardon as a director on Jul 01, 2015

    2 pagesTM01

    Appointment of Craig Anthony Lampo as a director on Jul 01, 2015

    3 pagesAP01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 108,500
    SH01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Director's details changed for Mr Luc Walter on Apr 01, 2015

    3 pagesCH01

    Who are the officers of INVOTEC CIRCUITS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMICO, Lance Edward
    358 Hall Avenue
    Wallingford
    Connecticut 06492
    Amphenol Corporation
    United States
    Secretary
    358 Hall Avenue
    Wallingford
    Connecticut 06492
    Amphenol Corporation
    United States
    218666410001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    LAMPO, Craig Anthony
    c/o Amphenol Corporation
    Hall Avenue
    Wallingford
    358
    Connecticut 06492
    United States
    Director
    c/o Amphenol Corporation
    Hall Avenue
    Wallingford
    358
    Connecticut 06492
    United States
    United StatesAmerican199159410001
    NORWITT, Richard Adam
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Connecticut 06492
    United States
    Director
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Connecticut 06492
    United States
    United StatesAmerican195343860001
    WALTER, Luc
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Connecticut 06492
    United States
    Director
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Connecticut 06492
    United States
    United StatesAmerican195345760001
    WETMORE, Ed
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Connecticut 06492
    Usa
    Secretary
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Connecticut 06492
    Usa
    195483180001
    FISCHER, Andrew Olaf
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomGerman70312740036
    FISHER, Ian
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomBritish51776160030
    PIKE, Mark James
    Hedging Lane
    B77 5HH Dotshill Tamworth
    Staffordshire
    United Kingdom
    Director
    Hedging Lane
    B77 5HH Dotshill Tamworth
    Staffordshire
    United Kingdom
    United KingdomBritish169821600001
    REARDON, Diana Gentile
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Connecticut 06492
    Usa
    Director
    358 Hall Avenue
    Wallingford
    C/O Amphenol Corporation
    Connecticut 06492
    Usa
    UsaUnited States Of America195344830001
    RICHARDSON, Jonathan Charles
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    EnglandBritish118293300001
    TATTON, Timothy
    Hedging Lane
    B77 5HH Disthill Tamworth
    Staffordshire
    United Kingdom
    Director
    Hedging Lane
    B77 5HH Disthill Tamworth
    Staffordshire
    United Kingdom
    United KingdomBritish121154240001

    Who are the persons with significant control of INVOTEC CIRCUITS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invotec Circuits Limited
    Whitstable
    CT5 3JF Kent
    Thanet Way
    United Kingdom
    Apr 06, 2016
    Whitstable
    CT5 3JF Kent
    Thanet Way
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number8028460
    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 INVOTEC CIRCUITS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2014
    Delivered On Mar 19, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Mar 19, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2014
    Delivered On Mar 19, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Mar 19, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2014
    Delivered On Mar 19, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Mar 19, 2014Registration of a charge (MR01)
    Debenture
    Created On May 25, 2012
    Delivered On May 31, 2012
    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 charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • May 31, 2012Registration of a charge (MG01)

    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