Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICKERS ELECTRONICS LIMITED
Company Information for

VICKERS ELECTRONICS LIMITED

SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
03227029
Private Limited Company
Dissolved

Dissolved 2018-06-22

Company Overview

About Vickers Electronics Ltd
VICKERS ELECTRONICS LIMITED was founded on 1996-07-19 and had its registered office in Spring Gardens. The company was dissolved on the 2018-06-22 and is no longer trading or active.

Key Data
Company Name
VICKERS ELECTRONICS LIMITED
 
Legal Registered Office
SPRING GARDENS
MANCHESTER
 
Previous Names
HELPDEAN LIMITED09/09/1999
Filing Information
Company Number 03227029
Date formed 1996-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-06-22
Type of accounts FULL
VAT Number /Sales tax ID GB864444995  
Last Datalog update: 2018-07-01 17:27:59
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.
Companies with same name VICKERS ELECTRONICS LIMITED
The following companies were found which have the same name as VICKERS ELECTRONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VICKERS ELECTRONICS (HOLDINGS) LIMITED DUFF & PHELPS LTD THE CHANCERY THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Dissolved Company formed on the 2006-11-21
VICKERS ELECTRONICS INC Arkansas Unknown

Company Officers of VICKERS ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW TURNBULL
Company Secretary 2015-07-28
RAYMOND DAVID BRECKON
Director 2015-07-28
WAYNE THOMAS
Director 2011-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARTIN BLANK
Director 2011-08-31 2018-01-17
ALISON JACQUELINE HILTON
Director 2006-12-13 2016-05-13
DAVID JAMES HILTON
Director 2005-08-09 2016-05-13
DAVID JAMES HILTON
Company Secretary 2005-08-09 2015-07-28
NICHOLAS RICHARD DUNCAN OWEN
Director 2012-03-20 2015-06-05
IAN THOMAS CAMERON
Director 2011-08-31 2012-02-29
ADAM MATTHEW THACKRAY
Director 2006-12-13 2011-07-13
SIMON THACKRAY
Director 1999-07-28 2011-07-13
KEITH BERRY
Director 1996-10-16 2010-05-27
EWAN GORDON WYSE
Company Secretary 2002-09-30 2005-08-09
EWAN GORDON WYSE
Director 1999-07-28 2005-08-09
IAN BARLOW
Company Secretary 1996-10-16 2002-09-30
IAN BARLOW
Director 1996-10-16 2002-09-30
DAVID HILTON-TAPP
Director 1999-07-28 2001-07-23
JOHN FREDERICK LEUTTON
Company Secretary 1996-08-12 1998-06-24
JOHN ROGER HORROCKS HOYLE
Director 1996-08-12 1998-06-24
JOHN FREDERICK LEUTTON
Director 1996-08-12 1998-06-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-07-19 1996-08-12
LONDON LAW SERVICES LIMITED
Nominated Director 1996-07-19 1996-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND DAVID BRECKON BUSINESS ENGAGEMENT LIMITED Director 2016-02-29 CURRENT 2005-06-22 Dissolved 2018-07-06
RAYMOND DAVID BRECKON VICKERS ELECTRONICS (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-11-21 Dissolved 2018-07-06
RAYMOND DAVID BRECKON VICKERS ENERGY GROUP LTD Director 2015-07-28 CURRENT 2011-04-26 Dissolved 2018-07-06
WAYNE THOMAS VICKERS ENERGY GROUP LTD Director 2011-07-13 CURRENT 2011-04-26 Dissolved 2018-07-06

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
2018-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-22AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANK
2017-11-29AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-10AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-31AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-06-23AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM UNIT 14 WESTPOINT ENTERPRISE PARK CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS
2017-06-02AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009406,00009446
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 177
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032270290014
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILTON
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HILTON
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032270290013
2015-07-30AP01DIRECTOR APPOINTED MR RAYMOND DAVID BRECKON
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 177
2015-07-29AR0119/07/15 FULL LIST
2015-07-29AP03SECRETARY APPOINTED MR PETER ANDREW TURNBULL
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID HILTON
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWEN
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 177
2014-07-23AR0119/07/14 FULL LIST
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HILTON / 19/07/2014
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JACQUELINE HILTON / 19/07/2014
2014-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HILTON / 19/07/2014
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-22AR0119/07/13 FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-06MISCSECTION 519
2012-07-25AR0119/07/12 FULL LIST
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-04-05AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-31AP01DIRECTOR APPOINTED MR IAN THOMAS CAMERON
2011-08-31AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BLANK
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-15AR0119/07/11 FULL LIST
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THACKRAY
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THACKRAY
2011-07-20AP01DIRECTOR APPOINTED WAYNE THOMAS
2011-07-20RES01ADOPT ARTICLES 13/07/2011
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-20AR0119/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HILTON / 19/06/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HILTON / 19/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JACQUELINE BAGNALL / 27/05/2010
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BERRY
2010-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-25363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-19363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM THACKRAY / 01/05/2008
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HILTON / 01/01/2008
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON THACKRAY / 01/05/2008
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-23363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-08-16363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to VICKERS ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-11-21
Fines / Sanctions
No fines or sanctions have been issued against VICKERS ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-08 Outstanding ENTERPRISE VENTURES GROWTH FUND LP
2016-02-29 Outstanding EVBL(GENERAL PARTNER EV SME LOANS) LIMITED
DEBENTURE 2011-07-21 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
GUARANTEE & DEBENTURE 2011-07-19 Outstanding ENTERPRISE VENTURES GROWTH FUND LP (THE "SECURITY TRUSTEE")
DEBENTURE 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2005-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2005-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2005-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1999-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-11-04 Satisfied MR DAVID RUSSELL
Intangible Assets
Patents
We have not found any records of VICKERS ELECTRONICS LIMITED registering or being granted any patents
Domain Names

VICKERS ELECTRONICS LIMITED owns 1 domain names.

vickers-electronics.co.uk  

Trademarks

Trademark applications by VICKERS ELECTRONICS LIMITED

VICKERS ELECTRONICS LIMITED is the Original Applicant for the trademark Vickers Energy Group ™ (WIPO1180394) through the WIPO on the 2013-09-02
Apparatus, equipment and instruments for the control of industrial heating; digital temperature sensors; digital electronic sensors; computer hardware and software for use with the aforesaid goods; timing control systems; fuel metering equipment and systems; data processing equipment; heat control panels, sensor and monitoring apparatus and instruments; parts and fittings for the aforesaid goods.
Appareils, équipements et instruments de régulation de chauffage industriel; capteurs de température numériques; capteurs électroniques numériques; matériel informatique et logiciels à utiliser avec les produits précités; systèmes de commande d'opérations de synchronisation; systèmes et équipements de dosage de combustibles; équipements de traitement de données; capteurs, panneaux de régulation thermique ainsi qu'appareils et instruments de surveillance; parties et garnitures des produits précités.
Aparatos, equipos e instrumentos para el control de la calefacción industrial; sensores de temperatura digitales; sensores electrónicos digitales; hardware y software destinados a los productos mencionados; sistemas de control de distribución; equipos y sistemas de dosificación de combustible; equipos de procesamiento de datos; paneles de control de calor, sensores y aparatos e instrumentos de supervisión; partes y piezas accesorias de los productos mencionados.
VICKERS ELECTRONICS LIMITED is the Original Applicant for the trademark Vickers ELECTRONICS limited ™ (WIPO1181310) through the WIPO on the 2013-09-02
Apparatus, equipment and instruments for the control of industrial heating; digital temperature sensors; digital electronic sensors; computer hardware and software for use with the aforesaid goods; timing control systems; fuel metering equipment and systems; data processing equipment; heat control panels, sensor and monitoring apparatus and instruments; parts and fittings for the aforesaid goods.
Appareils, équipements et instruments de régulation de chauffage industriel; capteurs de température numériques; capteurs électroniques numériques; matériel informatique et logiciels à utiliser avec les produits précités; systèmes de commande d'opérations de synchronisation; systèmes et équipements de dosage de combustibles; équipements de traitement de données; capteurs, panneaux de régulation thermique ainsi qu'appareils et instruments de surveillance; parties et garnitures des produits précités.
Aparatos, equipos e instrumentos para el control de la calefacción industrial; sensores de temperatura digitales; sensores electrónicos digitales; hardware y software destinados a los productos mencionados; sistemas de control de distribución; equipos y sistemas de dosificación de combustible; equipos de procesamiento de datos; paneles de control de calor, sensores y aparatos e instrumentos de supervisión; partes y piezas accesorias de los productos mencionados.
VICKERS ELECTRONICS LIMITED is the Owner at publication for the trademark VICKERS ENERGY GROUP ™ (79137960) through the USPTO on the 2013-09-02
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for VICKERS ELECTRONICS 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 (27900 - Manufacture of other electrical equipment) as VICKERS ELECTRONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VICKERS ELECTRONICS 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.
Import/Export of Goods
Goods imported/exported by VICKERS ELECTRONICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185287240Reception apparatus for television, colour, with LCD screen (excl. incorporating video recording or reproducing apparatus, and monitors, and television projection equipment)
2014-08-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2013-12-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2013-04-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2012-08-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2011-12-0185
2011-10-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2011-06-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyVICKERS ELECTRONICS LIMITEDEvent Date2017-11-21
 
Initiating party Event Type
Defending partyVICKERS ELECTRONICS LIMITEDEvent Date2017-04-19
In the Chancery Division Manchester District Registry case number 2353 Administrators names and addresses: Sarah Helen Bell (IP No. 9406 ) and Stephen Gerard Clancy (IP No. 8950 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Date of Appointment: 19 April 2017 Further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Martha Clarke, Email: Martha.Clarke@duffandphelps.com or Tel: 0161 827 9010 Ag HF11554
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICKERS ELECTRONICS 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 VICKERS ELECTRONICS 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.