COMPSTOCK ELECTRONICS LIMITED
Vue d'ensemble
| Nom de la société | COMPSTOCK ELECTRONICS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01208652 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe COMPSTOCK ELECTRONICS LIMITED ?
| Adresse du siège social | Composites House Sinclair Close DE75 7SP Heanor Derbyshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de COMPSTOCK ELECTRONICS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2015 |
Quels sont les derniers dépôts pour COMPSTOCK ELECTRONICS LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
État du capital au 21 déc. 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Démission de l'auditeur | 1 pages | AUD | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2015 | 3 pages | AA | ||||||||||||||
Cessation de la nomination de Roy Douglas Smith en tant que directeur le 30 août 2016 | 1 pages | TM01 | ||||||||||||||
Cessation de la nomination de Daniel George Darazsdi en tant que directeur le 30 août 2016 | 1 pages | TM01 | ||||||||||||||
Nomination de Alison Murphy en tant que secrétaire le 30 août 2016 | 2 pages | AP03 | ||||||||||||||
Cessation de la nomination de Roy Douglas Smith en tant que secrétaire le 30 août 2016 | 1 pages | TM02 | ||||||||||||||
Nomination de Adrianus Laurentius Schiebroek en tant qu'administrateur le 30 août 2016 | 2 pages | AP01 | ||||||||||||||
Déclaration annuelle jusqu'au 11 mai 2016 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2014 | 8 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 11 mai 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Nomination de Mr Daniel George Darazsdi en tant qu'administrateur | 2 pages | AP01 | ||||||||||||||
Nomination de Mr Daniel George Darazsdi en tant qu'administrateur le 01 nov. 2014 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de David M Drillock en tant que directeur le 31 oct. 2014 | 1 pages | TM01 | ||||||||||||||
Comptes d'exonération totale établis au 31 déc. 2013 | 8 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 11 mai 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Divers Section 519 | 2 pages | MISC | ||||||||||||||
Comptes d'exonération totale établis au 31 déc. 2012 | 9 pages | AA | ||||||||||||||
Qui sont les dirigeants de COMPSTOCK ELECTRONICS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Alison | Secrétaire | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | 214334930001 | |||||||
| SCHIEBROEK, Adrianus Laurentius | Administrateur | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | Netherlands | Dutch | 214317980001 | |||||
| BOWERS, Steven John | Secrétaire | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
| LEE, Maurice Milson | Secrétaire | 90 Giffords Cross Road SS17 7QQ Corringham Essex | British | 115467610001 | ||||||
| SMITH, Roy Douglas | Secrétaire | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | 171432740001 | |||||||
| BEAUMONT, Richard John Kirby | Administrateur | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||
| BOWERS, Steven John | Administrateur | Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire | United Kingdom | British | 176189250001 | |||||
| CULNANE, Paul Alexander | Administrateur | 21 Oxhouse Court Shenley Brook End MK5 7GL Milton Keynes Buckinghamshire | Uk | British | 107502650001 | |||||
| DARAZSDI, Daniel George | Administrateur | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | Usa | American | 195049720001 | |||||
| DRILLOCK, David M | Administrateur | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | United States | American | 170878740001 | |||||
| GREEN, Paul Andrew | Administrateur | 2 Jubilee Villas Dassels SG11 2RW Braughing Hertfordshire | United Kingdom | British | 109248560001 | |||||
| HART, David John | Administrateur | 18 Farrow Gardens RM16 2EU Grays Essex | British | 68384420001 | ||||||
| HASLEHURST, Peter Joseph Kinder | Administrateur | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | 39820040001 | |||||
| HAWKINS, Ian Roger | Administrateur | The Old Colley Farm Coppice Lane RH2 9JE Reigate Surrey | British | 15991450002 | ||||||
| HOBBS, Jeffrey Jacques | Administrateur | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
| LEE, Maurice Milson | Administrateur | 90 Giffords Cross Road SS17 7QQ Corringham Essex | British | 115467610001 | ||||||
| LIDDLE, Matthew | Administrateur | 54 High Street MK45 5DY Flitton Bedfordshire | United Kingdom | British | 35090550001 | |||||
| LONG, Peter Terence | Administrateur | 43 Kelso Close Worth RH10 7XH Crawley West Sussex | British | 68384400001 | ||||||
| MARTIN, David Barrington | Administrateur | 6 Copse Lane The Copse Hamble SO31 4QH Southampton | British | 44386840006 | ||||||
| MCKNIGHT, William John | Administrateur | 75 Ashley Road KT18 5BN Epsom Surrey | British | 6788940001 | ||||||
| MOSS, Andrew Brian | Administrateur | Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire | England | British | 161928410001 | |||||
| PARKINSON, John | Administrateur | 7 Stourton Mews Stourton Road LS29 9BQ Ilkley West Yorkshire | British | 10307790001 | ||||||
| ROBERTSON, Douglas Grant | Administrateur | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | 123487130001 | |||||
| SMITH, Roy Douglas | Administrateur | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | Usa | Usa | 170877010001 | |||||
| SNOWDON, Clive John | Administrateur | New End Barn Spernall Lane Great Alne B49 6JD Alcester Warwickshire | United Kingdom | British | 32242700001 | |||||
| WALKER, Joan Elizabeth | Administrateur | 3 Meadow View Bicknacre CM3 4HR Chelmsford Essex | British | 28418730001 | ||||||
| WALKER, John Siddall | Administrateur | The Thatched Barn Eye Road IP21 5BA Hoxne Suffolk | English | 10306840004 | ||||||
| WHYTE, James Stevenson | Administrateur | 9 Palmers Croft CM2 6SR Chelmsford | British | 97922850002 |
COMPSTOCK ELECTRONICS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of admission to an omnibus guarantee and set-off agreement | Créé le 11 déc. 2009 Livré le 30 déc. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997, | Créé le 23 nov. 2006 Livré le 29 nov. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997 | Créé le 16 juil. 2004 Livré le 22 juil. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 13 févr. 1996 Livré le 01 mars 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Compstock house, london road, stanford le hope by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Single debenture | Créé le 17 juin 1994 Livré le 23 juin 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 04 mai 1994 Livré le 06 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Further charge and mortgage | Créé le 22 déc. 1989 Livré le 05 janv. 1990 | Totalement satisfaite | Montant garanti £20,000 and all other monies due or to become due from the company and/or ian robert hawkins to the chargee | |
Brèves mentions F/H compstock house, london road stanford le hope essex. Title no ex 226930. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage | Créé le 15 nov. 1988 Livré le 17 nov. 1988 | Totalement satisfaite | Montant garanti £200,000 and all monies due or to become due from the company to the chargee | |
Brèves mentions F/H compstock house london road stanford le hope essex title no. Ex 226930. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 27 sept. 1988 Livré le 04 oct. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land & buildings k/a compstock house, lying on the north side of london road, stanford le-hope, essex title no: ex 226930. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 01 juin 1987 Livré le 09 juin 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Further charge and mortgage and deed of variation | Créé le 05 oct. 1984 Livré le 10 oct. 1984 | Totalement satisfaite | Montant garanti Varies the amount secured by the mortgage dated 14TH december 1979 to £150,000 | |
Brèves mentions All that land & office building k/a compstock house london road stanford-le-hope in the county of essex with freehold title absolute under title no. EX226930 (nb: formerly k/a steadeal house). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 06 avr. 1984 Livré le 16 avr. 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed charge over book & other debts floating charge over undertaking and all property and assets present and future including book debts (exc those mentioned aove) uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of variation | Créé le 08 août 1980 Livré le 09 août 1980 | Totalement satisfaite | Montant garanti Varies the amount secured by the mortgage d/d 14/12/78 to £50,000 regd 9/8/80. | |
Brèves mentions Varying terms of a mortgage d/d 14/12/78 so as to limit the sum of money charged by the mortgage to £50,000. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0