ELECTRONIQUE GROUP LIMITED
Vue d'ensemble
Nom de la société | ELECTRONIQUE GROUP LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03214376 |
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 ELECTRONIQUE GROUP LIMITED ?
Adresse du siège social | c/o C/O ROBNOR RESINS LIMITED 31 Hunts Rise South Marston SN3 4TE Swindon England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ELECTRONIQUE GROUP LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 sept. 2014 |
Quel est le statut du dernier bilan annuel pour ELECTRONIQUE GROUP LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour ELECTRONIQUE GROUP LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Changement d'adresse du siège social de C/O Robnor Resins Limited Hunts Rise South Marston Swindon SN3 4TE à C/O C/O Robnor Resins Limited 31 Hunts Rise South Marston Swindon SN3 4TE le 21 oct. 2015 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
Comptes d'exonération totale établis au 30 sept. 2014 | 7 pages | AA | ||||||||||
Cessation de la nomination de Crawford Wilson Gillan en tant que directeur le 16 févr. 2015 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Crawford Wilson Gillan en tant que secrétaire le 16 févr. 2015 | 1 pages | TM02 | ||||||||||
Déclaration annuelle jusqu'au 17 janv. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 30 sept. 2013 | 8 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 17 janv. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de Frederick Hawley en tant que secrétaire | 1 pages | TM02 | ||||||||||
Nomination de Mr Crawford Wilson Gillan en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Mr Crawford Wilson Gillan en tant que secrétaire | 1 pages | AP03 | ||||||||||
Nomination de Mr John Rae Henderson en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Frederick Hawley en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Gilles Coulombeau en tant que directeur | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Déclaration annuelle jusqu'au 19 juin 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Modification des coordonnées de l'administrateur Gilles Maire Jean Francois Coulombeau le 01 mars 2013 | 2 pages | CH01 | ||||||||||
Comptes pour une petite entreprise établis au 30 sept. 2012 | 4 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 19 juin 2012 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Comptes annuels établis au 30 sept. 2011 | 11 pages | AA | ||||||||||
État du capital au 28 juil. 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Qui sont les dirigeants de ELECTRONIQUE GROUP LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, John Rae | Administrateur | c/o C/O Robnor Resins Limited Hunts Rise South Marston SN3 4TE Swindon 31 England | Scotland | British | Director | 43301650001 | ||||
GILLAN, Crawford Wilson | Secrétaire | Hunts Rise South Marston SN3 4TE Swindon C/O Robnor Resins Limited | 182622810001 | |||||||
HAWLEY, Frederick William | Secrétaire | 3 Booth Road WA14 4AX Altrincham Cheshire | British | Company Director | 13540840002 | |||||
HARPER CORPORATION LIMITED | Secrétaire désigné | 60 Tabernacle Street EC2A 4NB London | 900013980001 | |||||||
COULOMBEAU, Gilles Maire Jean Francois | Administrateur | Hawton NG24 3RN Newark Glebe House Nottinghamshire England | United Kingdom | French | Company Director | 15117870004 | ||||
GILLAN, Crawford Wilson | Administrateur | Hunts Rise South Marston SN3 4TE Swindon C/O Robnor Resins Limited | United Kingdom | British | Director | 182618510001 | ||||
HARDIE, Reginald George | Administrateur | The Bend 451 Chester Road Woodford SK7 1QP Stockport Cheshire | British | Director | 422650001 | |||||
HAWLEY, Frederick William | Administrateur | 3 Booth Road WA14 4AX Altrincham Cheshire | United Kingdom | British | Company Director | 13540840002 | ||||
LING, Philip Henry | Administrateur | The Old Farmhouse Cockpole Green RG10 8NT Wargrave Berkshire | United Kingdom | British | Director | 2326420001 | ||||
WALTON, Michael Edward D'Arcy | Administrateur | 39 Frewin Road SW18 3LR London | England | British | Company Director | 34866270001 | ||||
L.C.I. DIRECTORS LIMITED | Administrateur désigné | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
ELECTRONIQUE GROUP LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Legal charge | Créé le 01 oct. 1999 Livré le 21 oct. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 65,002 ordinary shares of £1 each in the issued share capital of electronique limited and all stocks securities and other property charged under the terms of the charge. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 01 avr. 1999 Livré le 15 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The l/h property k/a units 2A and 2B hulme hall lane manchester t/n GM413956. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 01 avr. 1999 Livré le 15 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The l/h property k/a unit b harwood road littlehampton t/n WSX54330. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 01 avr. 1999 Livré le 15 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The l/h property k/a unit a harwood road littlehampton t/n WSX50703. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 01 avr. 1999 Livré le 15 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The l/h property k/a land on the west side of byrom street liverpool t/n MS125497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 01 avr. 1999 Livré le 15 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The f/h property k/a unit 2 harwood road littlehampton t/n WSX79974. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 01 avr. 1999 Livré le 15 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The f/h property k/a 42-48 fentenoy street liverpool t/n MS124039. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 13 févr. 1999 Livré le 23 févr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (For property details see form 395). 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
| ||||
Assignation of keyman policy | Créé le 10 mars 1997 Livré le 19 mars 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The life assurance policy dated 16 february 1996 issuedby crowe life on tthe life of colin douglas murray for the amount of £100,000 contract no. 733/Rml 16762 certificate number sed 1289 and all sums assured thereby and bonuses and benefits arising thereunder. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment of keyman policy | Créé le 04 déc. 1996 Livré le 13 déc. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of this assignment of keyman policy | |
Brèves mentions Crowe life assurance company policy no.sed 1221 dated 13.9.96 over the life of christopher james wilkins, sum assured:£100,000, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment of keyman policy | Créé le 04 déc. 1996 Livré le 13 déc. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of this assignment of keyman policy | |
Brèves mentions Crowe life assurance company policy no.sed 1217 dated 13.9.96 over the life of david smith, sum assured:£100,000, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment of keyman policy | Créé le 04 déc. 1996 Livré le 13 déc. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of this assignment of keyman policy | |
Brèves mentions Crowe life assurance company policy no.sed 1219 dated 13.9.96 over the life of giles marie coulombeau, sum assured:£500,000, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment of keyman policy | Créé le 04 déc. 1996 Livré le 13 déc. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of this assignment of keyman policy | |
Brèves mentions Crowe life assurance company policy no.sed 1218 dated 13.9.96 over the life of neil ancell, sum assured:£100,000, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment of keyman policy | Créé le 04 déc. 1996 Livré le 13 déc. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of this assignment of keyman policy | |
Brèves mentions Crowe life assurance company policy no.sed 1220 dated 13.9.96 over the life of fredrick william hawley, sum assured:£100,000, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage and charge | Créé le 31 juil. 1996 Livré le 02 août 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Lands and premises situate in the townland of killyhevlin parish of enniskillen barony of tirkennedy and county fermanagh .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 31 juil. 1996 Livré le 02 août 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee and the banks (as defined) 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