Dissolved
Dissolved 2015-11-25
Company Information for 00542914 LIMITED
2ND FLOOR SHAW HOUSE 3 TUNSGATE, GUILDFORD, GU1 3QT,
|
Company Registration Number
00542914
Private Limited Company
Dissolved Dissolved 2015-11-25 |
Company Name | ||
---|---|---|
00542914 LIMITED | ||
Legal Registered Office | ||
2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD GU1 3QT Other companies in GU1 | ||
Previous Names | ||
|
Company Number | 00542914 | |
---|---|---|
Date formed | 1955-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-11-25 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-29 14:04:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDY JILL SHARP |
||
ANDREW JAMES CORNEY |
||
PHILLIP LESLIE JOYCE |
||
PATRICK MURRAY |
||
JOHN NICHOLL SAWFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FRANK MUNDAY |
Director | ||
PAUL DAVID FOUNTAIN |
Director | ||
CHARLES EDWARD IRVING SWIFT |
Director | ||
JOHN HENRY GRAY |
Director | ||
MARTIN GRAHAM LEIGH |
Company Secretary | ||
NIGEL ANTONY BRICE |
Director | ||
MICHAEL ARTHUR ENNEVER |
Director | ||
GRAHAM MICHAEL ENTWISTLE |
Director | ||
STEVEN WAYNE WEDDLE |
Director | ||
NEIL ANTHONY RODGERS |
Director | ||
HANS JURGEN ZEGULA |
Director | ||
FRANK HERMANN DIETRICH |
Director | ||
DAVID LESLIE THOMAS |
Director | ||
BRIAN LESLIE BOLTON-KNIGHT |
Director | ||
DAVID GODFREY SWINDELL |
Director | ||
SHERIDAN WILLOUGHBY AUSTELL COMONTE |
Director | ||
MICHAEL GEORGE ADAMSON |
Director | ||
ARNOLD PITCHER |
Director | ||
THOMAS PHILIP JAMES BATER |
Director | ||
DAVID GORE ASHTON DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEMELAB HOLDINGS LIMITED | Company Secretary | 2008-08-21 | CURRENT | 2008-07-17 | Dissolved 2014-11-20 | |
A.B. INSTRUMENTATION LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1964-05-27 | Dissolved 2013-10-09 | |
AB ELECTRONIC SYSTEMS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1982-04-30 | Dissolved 2013-10-09 | |
MAGNETIC MATERIALS GROUP LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1982-02-17 | Dissolved 2014-11-20 | |
CRYSTALATE SERVICES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1971-12-03 | Dissolved 2014-11-20 | |
WELWYN SYSTEMS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1980-02-07 | Dissolved 2013-10-09 | |
MMG GB LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1973-06-06 | Dissolved 2013-10-09 | |
WOLSEY ELECTRONICS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1983-06-06 | Dissolved 2013-10-09 | |
STRESS ENGINEERING SERVICES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1961-12-01 | Dissolved 2013-10-09 | |
MAGNET DEVELOPMENTS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1969-04-30 | Dissolved 2014-11-20 | |
SPEARHEAD ELECTRONICS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1973-08-15 | Dissolved 2013-10-09 | |
BINTURN LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1963-01-28 | Dissolved 2013-10-09 | |
POLYMER INSULATORS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1974-10-28 | Dissolved 2013-10-09 | |
WELWYN ELECTRONICS HOLDINGS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1980-06-11 | Dissolved 2014-11-21 | |
DAWSON-KEITH LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1971-06-08 | Dissolved 2013-10-09 | |
TTG PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1960-01-06 | Dissolved 2013-10-09 | |
EGAD LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1961-01-18 | Dissolved 2014-11-21 | |
ERSKINE SYSTEMS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1986-09-10 | Dissolved 2013-10-09 | |
QUALFIN LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1980-06-26 | Dissolved 2014-11-20 | |
C & S HOGARTH LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1969-03-13 | Liquidation | |
YERRUS NUMBER SIX LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1980-12-19 | Dissolved 2013-11-16 | |
B.A.S. (AIRCRAFT COMPONENTS) LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1947-07-07 | Dissolved 2013-10-09 | |
TT CONTRACT ELECTRONIC MANUFACTURING LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1971-04-26 | Dissolved 2013-10-09 | |
LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1909-01-30 | Dissolved 2016-02-25 | |
CRYSTALATE HOLDINGS LTD | Company Secretary | 2006-12-01 | CURRENT | 1958-07-16 | Dissolved 2017-03-05 | |
DELTIGHT INTERNATIONAL LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1971-04-30 | Dissolved 2017-03-05 | |
E.M.M.E. LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1967-09-19 | Dissolved 2017-03-05 | |
MAGNETIC MATERIALS HOLDINGS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1936-01-09 | Dissolved 2017-03-05 | |
RACE ELECTRONICS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1985-05-16 | Dissolved 2017-03-05 | |
VACTITE LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1919-06-12 | Liquidation | |
AB ELECTRONICS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1946-09-05 | Liquidation | |
SCINOIVA LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1993-01-01 | Active | |
AB ELECTRONIC ASSEMBLIES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1982-09-03 | Liquidation | |
AB MICROELECTRONICS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1984-07-18 | Liquidation | |
TTG ELECTRONICS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1936-10-29 | Liquidation | |
CABLE REALISATIONS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1996-12-27 | Liquidation | |
MURRAY MAINTENANCE SERVICES(SCOTLAND) LTD | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
NOVISIM LIMITED | Director | 2016-07-01 | CURRENT | 2004-10-26 | Active | |
BRUEL & KJAER UK LIMITED | Director | 2016-07-01 | CURRENT | 2000-09-06 | Active | |
BRUEL & KJAER VTS LIMITED | Director | 2016-07-01 | CURRENT | 1981-01-15 | Active | |
WEBSDALE CONSULTING LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O MBI COAKLEY LTD SECOND FLOOR TUNSGATE SQUARE 98-110 HIGH STREET GUILDFORD SURREY GU1 3HE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM HARSTON MILL HARSTON CAMBRIDGE CB2 5GG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MISC | SECTION 522 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM SILVER KEY CHURCH MANORWAY BELVEDERE ERITH KENT DA8 1EX | |
AUD | AUDITOR'S RESIGNATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUNDAY | |
LATEST SOC | 10/02/10 STATEMENT OF CAPITAL;GBP 713125 | |
AR01 | 22/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PATRICK MURRAY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLL SAWFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LESLIE JOYCE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK MUNDAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CORNEY / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL FOUNTAIN | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM SPRING GARDENS ROMFORD ESSEX RM7 9LP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES IRVING SWIFT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOYCE / 29/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PAUL DAVID FOUNTAIN | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 21/11/05 | |
ELRES | S80A AUTH TO ALLOT SEC 21/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-06-19 |
Proposal to Strike Off | 2014-08-05 |
Appointment of Liquidators | 2013-12-19 |
Appointment of Liquidators | 2013-12-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00542914 LIMITED
00542914 LIMITED owns 3 domain names.
abftp.co.uk hall-effect.co.uk halosensor.co.uk
The top companies supplying to UK government with the same SIC code (3210 - Manufacture of electronic components) as 00542914 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 00542914 LIMITED | Event Date | 2014-08-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 00542914 LIMITED | Event Date | 2013-11-26 |
Liquidator's Name and Address: Michael Bowell and Liquidator's Name and Address: Dermot Coakley , both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: Michael Bowell or Dermot Coakley, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 00542914 LIMITED | Event Date | 2013-11-26 |
Liquidator's Name and Address: Michael Bowell and Liquidator's Name and Address: Dermot Coakley , both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: Michael Bowell and Dermot Coakley, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 00542914 LIMITED | Event Date | 2013-11-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the Company will be held at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 17 August 2015 at 10.00 am (Members) and 10.15 am (Creditors), for the purposes mentioned in Section 106 of the said Act of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 26 November 2013 Office Holder details: Michael Bowell , (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Dermot Coakley , (IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: Michael Bowell and Dermot Coakley, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Mark Easto. Michael Bowell and Dermot Coakley , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |