Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00542914 LIMITED
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 Overview

About 00542914 Ltd
00542914 LIMITED was founded on 1955-01-06 and had its registered office in 2nd Floor Shaw House 3 Tunsgate. The company was dissolved on the 2015-11-25 and is no longer trading or active.

Key Data
Company Name
00542914 LIMITED
 
Legal Registered Office
2ND FLOOR SHAW HOUSE 3 TUNSGATE
GUILDFORD
GU1 3QT
Other companies in GU1
 
Previous Names
COLVERN LIMITED14/01/1997
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 00542914 LIMITED

Current Directors
Officer Role Date Appointed
WENDY JILL SHARP
Company Secretary 2006-12-01
ANDREW JAMES CORNEY
Director 2007-02-13
PHILLIP LESLIE JOYCE
Director 1992-01-22
PATRICK MURRAY
Director 2009-12-01
JOHN NICHOLL SAWFORD
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANK MUNDAY
Director 2006-01-25 2010-05-12
PAUL DAVID FOUNTAIN
Director 2008-04-03 2009-09-11
CHARLES EDWARD IRVING SWIFT
Director 2006-12-01 2008-12-15
JOHN HENRY GRAY
Director 2005-01-01 2008-06-19
MARTIN GRAHAM LEIGH
Company Secretary 1992-01-22 2006-12-01
NIGEL ANTONY BRICE
Director 2006-01-01 2006-12-01
MICHAEL ARTHUR ENNEVER
Director 1992-01-22 2006-06-30
GRAHAM MICHAEL ENTWISTLE
Director 2004-04-05 2005-12-31
STEVEN WAYNE WEDDLE
Director 2001-06-22 2005-12-31
NEIL ANTHONY RODGERS
Director 1996-10-16 2004-04-05
HANS JURGEN ZEGULA
Director 1996-05-02 2002-09-23
FRANK HERMANN DIETRICH
Director 1996-05-02 2002-01-23
DAVID LESLIE THOMAS
Director 1997-08-11 2000-08-25
BRIAN LESLIE BOLTON-KNIGHT
Director 1995-01-01 1998-02-12
DAVID GODFREY SWINDELL
Director 1992-01-22 1997-07-31
SHERIDAN WILLOUGHBY AUSTELL COMONTE
Director 1994-06-13 1996-10-16
MICHAEL GEORGE ADAMSON
Director 1993-12-01 1995-04-18
ARNOLD PITCHER
Director 1992-01-22 1994-06-13
THOMAS PHILIP JAMES BATER
Director 1992-07-01 1993-08-20
DAVID GORE ASHTON DAVIES
Director 1992-01-22 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JILL SHARP SEMELAB HOLDINGS LIMITED Company Secretary 2008-08-21 CURRENT 2008-07-17 Dissolved 2014-11-20
WENDY JILL SHARP A.B. INSTRUMENTATION LIMITED Company Secretary 2006-12-01 CURRENT 1964-05-27 Dissolved 2013-10-09
WENDY JILL SHARP AB ELECTRONIC SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1982-04-30 Dissolved 2013-10-09
WENDY JILL SHARP MAGNETIC MATERIALS GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1982-02-17 Dissolved 2014-11-20
WENDY JILL SHARP CRYSTALATE SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1971-12-03 Dissolved 2014-11-20
WENDY JILL SHARP WELWYN SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1980-02-07 Dissolved 2013-10-09
WENDY JILL SHARP MMG GB LIMITED Company Secretary 2006-12-01 CURRENT 1973-06-06 Dissolved 2013-10-09
WENDY JILL SHARP WOLSEY ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1983-06-06 Dissolved 2013-10-09
WENDY JILL SHARP STRESS ENGINEERING SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1961-12-01 Dissolved 2013-10-09
WENDY JILL SHARP MAGNET DEVELOPMENTS LIMITED Company Secretary 2006-12-01 CURRENT 1969-04-30 Dissolved 2014-11-20
WENDY JILL SHARP SPEARHEAD ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1973-08-15 Dissolved 2013-10-09
WENDY JILL SHARP BINTURN LIMITED Company Secretary 2006-12-01 CURRENT 1963-01-28 Dissolved 2013-10-09
WENDY JILL SHARP POLYMER INSULATORS LIMITED Company Secretary 2006-12-01 CURRENT 1974-10-28 Dissolved 2013-10-09
WENDY JILL SHARP WELWYN ELECTRONICS HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1980-06-11 Dissolved 2014-11-21
WENDY JILL SHARP DAWSON-KEITH LIMITED Company Secretary 2006-12-01 CURRENT 1971-06-08 Dissolved 2013-10-09
WENDY JILL SHARP TTG PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-12-01 CURRENT 1960-01-06 Dissolved 2013-10-09
WENDY JILL SHARP EGAD LIMITED Company Secretary 2006-12-01 CURRENT 1961-01-18 Dissolved 2014-11-21
WENDY JILL SHARP ERSKINE SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1986-09-10 Dissolved 2013-10-09
WENDY JILL SHARP QUALFIN LIMITED Company Secretary 2006-12-01 CURRENT 1980-06-26 Dissolved 2014-11-20
WENDY JILL SHARP C & S HOGARTH LIMITED Company Secretary 2006-12-01 CURRENT 1969-03-13 Liquidation
WENDY JILL SHARP YERRUS NUMBER SIX LIMITED Company Secretary 2006-12-01 CURRENT 1980-12-19 Dissolved 2013-11-16
WENDY JILL SHARP B.A.S. (AIRCRAFT COMPONENTS) LIMITED Company Secretary 2006-12-01 CURRENT 1947-07-07 Dissolved 2013-10-09
WENDY JILL SHARP TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Company Secretary 2006-12-01 CURRENT 1971-04-26 Dissolved 2013-10-09
WENDY JILL SHARP LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Company Secretary 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
WENDY JILL SHARP CRYSTALATE HOLDINGS LTD Company Secretary 2006-12-01 CURRENT 1958-07-16 Dissolved 2017-03-05
WENDY JILL SHARP DELTIGHT INTERNATIONAL LIMITED Company Secretary 2006-12-01 CURRENT 1971-04-30 Dissolved 2017-03-05
WENDY JILL SHARP E.M.M.E. LIMITED Company Secretary 2006-12-01 CURRENT 1967-09-19 Dissolved 2017-03-05
WENDY JILL SHARP MAGNETIC MATERIALS HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1936-01-09 Dissolved 2017-03-05
WENDY JILL SHARP RACE ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1985-05-16 Dissolved 2017-03-05
WENDY JILL SHARP VACTITE LIMITED Company Secretary 2006-12-01 CURRENT 1919-06-12 Liquidation
WENDY JILL SHARP AB ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1946-09-05 Liquidation
WENDY JILL SHARP SCINOIVA LIMITED Company Secretary 2006-12-01 CURRENT 1993-01-01 Active
WENDY JILL SHARP AB ELECTRONIC ASSEMBLIES LIMITED Company Secretary 2006-12-01 CURRENT 1982-09-03 Liquidation
WENDY JILL SHARP AB MICROELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP TTG ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1936-10-29 Liquidation
WENDY JILL SHARP CABLE REALISATIONS LIMITED Company Secretary 2006-12-01 CURRENT 1996-12-27 Liquidation
PATRICK MURRAY MURRAY MAINTENANCE SERVICES(SCOTLAND) LTD Director 2015-08-19 CURRENT 2015-08-19 Active
JOHN NICHOLL SAWFORD NOVISIM LIMITED Director 2016-07-01 CURRENT 2004-10-26 Active
JOHN NICHOLL SAWFORD BRUEL & KJAER UK LIMITED Director 2016-07-01 CURRENT 2000-09-06 Active
JOHN NICHOLL SAWFORD BRUEL & KJAER VTS LIMITED Director 2016-07-01 CURRENT 1981-01-15 Active
JOHN NICHOLL SAWFORD WEBSDALE CONSULTING LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2015
2014-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-05GAZ1FIRST GAZETTE
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O MBI COAKLEY LTD SECOND FLOOR TUNSGATE SQUARE 98-110 HIGH STREET GUILDFORD SURREY GU1 3HE
2013-10-04AC92ORDER OF COURT - RESTORATION
2012-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2012-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM HARSTON MILL HARSTON CAMBRIDGE CB2 5GG
2011-01-244.20STATEMENT OF AFFAIRS/4.19
2011-01-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-10-08MISCSECTION 522
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM SILVER KEY CHURCH MANORWAY BELVEDERE ERITH KENT DA8 1EX
2010-09-08AUDAUDITOR'S RESIGNATION
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21RES01ALTER ARTICLES 17/06/2010
2010-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUNDAY
2010-02-10LATEST SOC10/02/10 STATEMENT OF CAPITAL;GBP 713125
2010-02-10AR0122/01/10 FULL LIST
2009-12-12AP01DIRECTOR APPOINTED PATRICK MURRAY
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLL SAWFORD / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LESLIE JOYCE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK MUNDAY / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CORNEY / 01/10/2009
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL FOUNTAIN
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM SPRING GARDENS ROMFORD ESSEX RM7 9LP
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR CHARLES IRVING SWIFT
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOYCE / 29/09/2008
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRAY
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14288aDIRECTOR APPOINTED PAUL DAVID FOUNTAIN
2008-01-23363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02288aNEW DIRECTOR APPOINTED
2007-01-23363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-10-05AUDAUDITOR'S RESIGNATION
2006-07-06288bDIRECTOR RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-25363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-12-05ELRESS369(4) SHT NOTICE MEET 21/11/05
2005-12-05ELRESS80A AUTH TO ALLOT SEC 21/11/05
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
3210 - Manufacture of electronic components



Licences & Regulatory approval
We could not find any licences issued to 00542914 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-19
Proposal to Strike Off2014-08-05
Appointment of Liquidators2013-12-19
Appointment of Liquidators2013-12-18
Fines / Sanctions
No fines or sanctions have been issued against 00542914 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1978-09-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of 00542914 LIMITED registering or being granted any patents
Domain Names

00542914 LIMITED owns 3 domain names.

abftp.co.uk   hall-effect.co.uk   halosensor.co.uk  

Trademarks
We have not found any records of 00542914 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00542914 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3210 - Manufacture of electronic components) as 00542914 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 00542914 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party00542914 LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeAppointment of Liquidators
Defending party00542914 LIMITEDEvent Date2013-11-26
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 TypeAppointment of Liquidators
Defending party00542914 LIMITEDEvent Date2013-11-26
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 TypeFinal Meetings
Defending party00542914 LIMITEDEvent Date2013-11-26
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00542914 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00542914 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.