MECHETRONICS LIMITED
Vue d'ensemble
Nom de la société | MECHETRONICS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02916339 |
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 MECHETRONICS LIMITED ?
Adresse du siège social | The Broadgate Tower Third Floor 20 Primrose Street EC2A 2RS London United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MECHETRONICS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2009 |
Quels sont les derniers dépôts pour MECHETRONICS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Changement d'adresse du siège social de , South Church Enterprise Park, Bishop Auckland, Durham, DL14 6XF le 10 juin 2014 | 1 pages | AD01 | ||||||||||
Restauration par ordonnance du tribunal | 6 pages | AC92 | ||||||||||
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Modification des coordonnées de l'administrateur Mr Neil David Parke le 12 sept. 2012 | 2 pages | CH01 | ||||||||||
Restauration par ordonnance du tribunal | 3 pages | AC92 | ||||||||||
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Cessation de la nomination de Christopher Pritchard en tant que directeur | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Déclaration annuelle jusqu'au 31 mars 2011 avec liste complète des actionnaires | 10 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Christopher John Pritchard le 11 mars 2011 | 2 pages | CH01 | ||||||||||
Cessation de la nomination de Raymond New en tant que directeur | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2009 | 21 pages | AA | ||||||||||
Cessation de la nomination d'un directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 31 mars 2010 avec liste complète des actionnaires | 9 pages | AR01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||
Comptes annuels établis au 31 déc. 2008 | 22 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Qui sont les dirigeants de MECHETRONICS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
DENTON, Michael | Secrétaire | Mark Twain Drive Morristown 10 New Jersey 07960 Usa | Other | Director | 134749660002 | |||||
JAKUBOWITZ, Harry | Secrétaire | Waterview Blvd. Parsippany, New Jersey 10 Nj 07054 Usa | Other | Director | 137630190003 | |||||
SHAW, Robert | Secrétaire | 15800 John J Delaney Drive Ste 200 28277 Charlotte North Carolina Usa | American | Director | 80745360001 | |||||
REED SMITH CORPORATE SERVICES LIMITED | Secrétaire | 3rd Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower | 128914620002 | |||||||
PARKE, Neil David | Administrateur | Airfield Road Christchurch BH23 3TH Dorset 1 United Kingdom | Wales | Uk | Director | 2300580001 | ||||
RAYMENT, Kevin | Administrateur | Stem Cottage Bashley Cross Road BH25 5SZ New Milton Hampshire | United Kingdom | British | Managing Director | 113198940001 | ||||
SHAW, Robert | Administrateur | 15800 John J Delaney Drive Ste 200 28277 Charlotte North Carolina Usa | United States | American | Director | 80745360001 | ||||
SYMONDS, Allan E | Administrateur | 509 Bridgestone Court Gastonia North Carolina 28056 Usa | Usa | United States | Director | 98457490001 | ||||
TYNAN, Glenn Edward | Administrateur | Quail Run Randolph New Jersey 2 07869 Usa | United States | American | Director | 80383370004 | ||||
PRIESTLEY, Caroline Jane | Secrétaire | Windy Walls NE18 0DE Dalton Newcastle Upon Tyne | British | Trainee Solicitor | 38559140001 | |||||
SHARP, Dianne Kathleen | Secrétaire | 25 Quarry House Gardens East Rainton DH5 9RD Houghton Le Spring Tyne & Wear | British | Accountant | 65729730001 | |||||
WOLFE, Mitchell Berkeley | Secrétaire | Melrose House Exelby DL8 2HD Bedale North Yorkshire | British | Company Director | 24101630001 | |||||
JL NOMINEES TWO LIMITED | Secrétaire désigné | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
DIXON, John Charles | Administrateur | Somerby 163 Chester Road Grappenhall WA4 2SB Warrington Cheshire | England | British | Consultant | 11914120001 | ||||
FAIRBAIRN, Ronald Wilson | Administrateur | The Willows Sutton Howgrave DL8 2NW Bedale North Yorkshire | British | Director | 50486390001 | |||||
GAMSBY, Martin Andrew | Administrateur | 5 Bluebell Drive Whitworth Manor DL16 7YA Spennymoor County Durham | British | Operations Director | 124135420001 | |||||
GRIFFIN, Kevan William | Administrateur | Anick Old House Anick NE46 4LW Hexham Northumberland | British | Company Director | 45246580002 | |||||
NEW, Raymond Edward | Administrateur | 7 Freshwater Road Friars Cliff BH23 4PD Christchurch Dorset | United Kingdom | British | Director | 14451800002 | ||||
PARSONS, John Victor | Administrateur | Dove Cottage Middle Street LE15 8RZ Wing Oakham Rutland | British | Company Director | 34910720004 | |||||
PRIESTLEY, Caroline Jane | Administrateur | Windy Walls NE18 0DE Dalton Newcastle Upon Tyne | British | Trainee Solicitor | 38559140001 | |||||
PRITCHARD, Christopher John, Divisional Finance Director | Administrateur | Brook Lane Corfe Mullen BH21 3RD Wimborne 25 Dorset United Kingdom | United Kingdom | British | Director | 87838130003 | ||||
REILLY O'DONNELL, John Andrew | Administrateur | Cassop Farm House DH6 4QB Old Cassop County Durham | United Kingdom | British | Manufacturing Director | 77104530001 | ||||
SHARP, Dianne Kathleen | Administrateur | 25 Quarry House Gardens East Rainton DH5 9RD Houghton Le Spring Tyne & Wear | United Kingdom | British | Company Director | 65729730001 | ||||
SHARPE, John Christopher | Administrateur | 4 Fielding Court High Farm DL15 9UU Crook County Durham | British | Company Director | 75257300002 | |||||
SPETCH, Michael David | Administrateur | 16 Eccleston Road NE33 3BS South Shields Tyne & Wear England | British | Solicitor | 46366620001 | |||||
SUMMERBELL, James | Administrateur | 14 Edward Street DL14 7DT Bishop Auckland County Durham | British | Non Executive Director | 39724090002 | |||||
WOLFE, Mitchell Berkeley | Administrateur | Melrose House Exelby DL8 2HD Bedale North Yorkshire | British | Company Director | 24101630001 | |||||
JL NOMINEES ONE LIMITED | Administrateur désigné | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
MECHETRONICS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
An omnibus guarantee and set-off agreement | Créé le 22 janv. 2007 Livré le 30 janv. 2007 | En cours | 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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 27 sept. 2005 Livré le 30 sept. 2005 | En cours | 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
| ||||
Mortgage | Créé le 17 juil. 2003 Livré le 23 juil. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a the former ohmega building south church industrial estate bishop auckland county durham t/n DU163012. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 22 avr. 1997 Livré le 02 mai 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Injection moulding machine assets number 10FCA00900,cnc auto lathe 4 axis GS30,cnc lathe model T1 2 axis,cnc slany bed lathe 2 axis,cnc auot lathe 2 axis GE42 cnc lathe MT26 and various other chattels (see form for details). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 01 déc. 1994 Livré le 08 déc. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the chattels as detailed in the schedule attached to the form 395. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Dbenture | Créé le 06 juil. 1994 Livré le 12 juil. 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
| ||||
Debenture | Créé le 06 juil. 1994 Livré le 12 juil. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Please see doc for further details.. 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
| ||||
Chattel mortgage | Créé le 22 juin 1994 Livré le 28 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 All the chattels as listed in the 15 page schedule to the form 395 including bab 010 p j hare AM300 pneumatic press, bench mounted, serial no. 86B0439 est. Year of manufacture 1986. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 22 juin 1994 Livré le 28 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
|
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