ISOCOM COMPONENTS LIMITED

ISOCOM COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameISOCOM COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC115011
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ISOCOM COMPONENTS LIMITED?

    • (3210) /

    Where is ISOCOM COMPONENTS LIMITED located?

    Registered Office Address
    Tenon Recovery
    One Royal Terrace
    EH7 5AD Edinbrugh
    Undeliverable Registered Office AddressNo

    What were the previous names of ISOCOM COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO. 182) LIMITEDDec 07, 1988Dec 07, 1988

    What are the latest accounts for ISOCOM COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2002

    What are the latest filings for ISOCOM COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    1 pages4.17(Scot)

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    6 pages410(Scot)

    Miscellaneous

    Form 244 31/03/03
    1 pagesMISC

    legacy

    1 pages244

    legacy

    1 pages288b

    legacy

    1 pages288b

    Memorandum and Articles of Association

    62 pagesMA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director resigned 22/09/03
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    10 pages363s

    legacy

    pages363(288)

    Full accounts made up to Mar 31, 2002

    21 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages122

    legacy

    1 pages122

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pages88(2)R

    Who are the officers of ISOCOM COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNBY, Gary
    40 Cranbrook
    Marton In Cleveland
    TS8 9XH Middlesbrough
    Cleveland
    Secretary
    40 Cranbrook
    Marton In Cleveland
    TS8 9XH Middlesbrough
    Cleveland
    British95822490001
    BROWN, Roger Thomas
    10 Briar Gardens
    G43 2TF Glasgow
    Director
    10 Briar Gardens
    G43 2TF Glasgow
    ScotlandBritishChartered Accountant57161750001
    SIMPSON, David, Dr
    Elvingston House
    Gladsmuir
    EH33 1EH Tranent
    East Lothian
    Director
    Elvingston House
    Gladsmuir
    EH33 1EH Tranent
    East Lothian
    ScotlandBritishCo Director74991870001
    SIMPSON, Janice Ann
    Elvingston House
    EH33 1EH Tranent
    East Lothian
    Director
    Elvingston House
    EH33 1EH Tranent
    East Lothian
    ScotlandBritishExecutive800730001
    COLLINS, Michael Joseph
    11 Grassholme Way
    Eaglescliffe
    TS16 0GB Stockton On Tees
    Secretary
    11 Grassholme Way
    Eaglescliffe
    TS16 0GB Stockton On Tees
    British91535280001
    FELLOWS, David
    3 Elemere Court
    TS23 3EW Billingham
    Cleveland
    Secretary
    3 Elemere Court
    TS23 3EW Billingham
    Cleveland
    British3210970001
    GULLIXSON, Andrew Peter
    1318 Capstan Drive
    75002 Allen
    Texas
    America
    Secretary
    1318 Capstan Drive
    75002 Allen
    Texas
    America
    AmericanFinancial Controller59308950002
    MCGUINNESS, Michael Patrick
    14 Cranbourne Drive
    TS10 2SP Redcar
    Cleveland
    Secretary
    14 Cranbourne Drive
    TS10 2SP Redcar
    Cleveland
    BritishCompany Accountant74622590002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    NIXON, Keith Robert
    37 Ancroft Garth
    High Shincliffe
    DH1 2UD Durham
    County Durham
    Secretary
    37 Ancroft Garth
    High Shincliffe
    DH1 2UD Durham
    County Durham
    British66795930001
    RADFORD, Ian Peter
    The Thatches Snailwell Road
    CB8 7DP Newmarket
    Suffolk
    Secretary
    The Thatches Snailwell Road
    CB8 7DP Newmarket
    Suffolk
    British12565260001
    SIMPSON, Janice Ann
    Elvingston House
    EH33 1EH Tranent
    East Lothian
    Secretary
    Elvingston House
    EH33 1EH Tranent
    East Lothian
    BritishDirector800730001
    FOX, Glenda Jean
    718 Willow Brook Drive
    75002 Allen
    Texas
    America
    Director
    718 Willow Brook Drive
    75002 Allen
    Texas
    America
    AmericanDirector17646440005
    GULLIXSON, Andrew Peter
    1318 Capstan Drive
    75002 Allen
    Texas
    America
    Director
    1318 Capstan Drive
    75002 Allen
    Texas
    America
    AmericanAccountant59308950002
    HARDING, Andrew Baxter
    Lindsay House
    Chapel End Way
    CO9 4NX Stambourne
    Essex
    Director
    Lindsay House
    Chapel End Way
    CO9 4NX Stambourne
    Essex
    BritishCompany Director34037000002
    MATHEWSON, David Carr
    8 Belgrave Place
    EH4 3AN Edinburgh
    Midlothian
    Director
    8 Belgrave Place
    EH4 3AN Edinburgh
    Midlothian
    BritishMerchant Banker380090001
    MCGUINNESS, Michael Patrick
    14 Cranbourne Drive
    TS10 2SP Redcar
    Cleveland
    Director
    14 Cranbourne Drive
    TS10 2SP Redcar
    Cleveland
    BritishAccountant74622590002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    REES, Colin Frederick William
    7 Oysterman House
    Harbour Walk
    TS24 0XU Hartlepool
    Cleveland
    Director
    7 Oysterman House
    Harbour Walk
    TS24 0XU Hartlepool
    Cleveland
    BritishManaging Director11775870003
    STANLEY, Morris
    12 New Inn Road
    Hinxworth
    SG7 5HG Baldock
    Hertfordshire
    Director
    12 New Inn Road
    Hinxworth
    SG7 5HG Baldock
    Hertfordshire
    BritishOperations Director1260900001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Does ISOCOM COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 23, 2004
    Delivered On Apr 07, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as unit 25B park view road west, park view industrial estate, brenda road, hartlepool; fixed and floating charges over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2004Registration of a charge (410)
    Legal mortgage
    Created On Aug 26, 1999
    Delivered On Sep 15, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 25B park view road west, park view industrial estate, brenda road, hartlepool, T25 1YD.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 15, 1999Registration of a charge (410)
    Bond & floating charge
    Created On Mar 31, 1989
    Delivered On Apr 07, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1989Registration of a charge

    Does ISOCOM COMPONENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2010Dissolved on
    May 20, 2004Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Kings
    Tenon House
    Ferryboat Lane
    SR5 3JN Sunderland
    practitioner
    Tenon House
    Ferryboat Lane
    SR5 3JN Sunderland
    Notesscottish-insolvency-info

    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