Dissolved 2015-09-23
Company Information for GENERAL DYNAMICS ITRONIX EUROPE LTD.
BIRMINGHAM, WEST MIDLANDS, B4,
|
Company Registration Number
01328356
Private Limited Company
Dissolved Dissolved 2015-09-23 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
GENERAL DYNAMICS ITRONIX EUROPE LTD. | ||||||||||
Legal Registered Office | ||||||||||
BIRMINGHAM WEST MIDLANDS | ||||||||||
Previous Names | ||||||||||
|
Company Number | 01328356 | |
---|---|---|
Date formed | 1977-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-09-23 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 06:58:05 |
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 |
---|---|---|
JULIE ASLAKSEN |
||
HENRY EICKELBERG |
||
DAVID SCOTT HOWAT |
||
CHRISTOPHER MARZILLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SISEC LIMITED |
Company Secretary | ||
JOHN HENRY COLE |
Director | ||
MICHAEL DIBIASE |
Director | ||
EDWARD M SECHER |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
MARGARET NASH HOUSE |
Company Secretary | ||
THOMAS EDWARD TURNER |
Director | ||
PAUL ANTHONY PIMENTEL |
Company Secretary | ||
PAUL ANTHONY PIMENTEL |
Director | ||
KEITH GRAHAM GALLAGHER |
Director | ||
RICHARD HENLEY GOSHORN |
Company Secretary | ||
RICHARD HENLEY GOSHORN |
Director | ||
JOHN DAVID RATLIFFE |
Director | ||
MARK TREMALLO |
Company Secretary | ||
MARK TREMALLO |
Director | ||
ALLAN MICHAEL KLINE |
Director | ||
MICHAEL BRADFORD-TULE |
Company Secretary | ||
JOHN RAYMOND ALLARD |
Director | ||
MICHAEL HENRY FOSTER |
Director | ||
RICHARD STANLEY KANTOR |
Director | ||
KARL DAVID WEBB |
Director | ||
TIMOTHY JONES |
Director | ||
PAUL STEVEN SEWELL |
Director | ||
DENNIS MICHAEL DEEGAN |
Director | ||
JOHN STUART WHITEHEAD |
Director | ||
ANDREW JAMES FAULKNER |
Director | ||
ERIC STANLEY BROWN |
Director | ||
SAMUEL NEIL CROCKETT |
Director | ||
MARK ANDREW JENKINS |
Company Secretary | ||
JAMES GERALD SANGER |
Director | ||
ALLEN FREDERICK STANDLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERAL DYNAMICS LIMITED | Company Secretary | 2008-12-12 | CURRENT | 1956-05-02 | Active | |
ELECTRIC BOAT-UK, LLC | Company Secretary | 2008-12-08 | CURRENT | 2003-04-23 | Active | |
GENERAL DYNAMICS UNITED KINGDOM LIMITED | Director | 2013-02-20 | CURRENT | 1985-05-07 | Active | |
GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED | Director | 2012-07-12 | CURRENT | 2001-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT HOWAT / 01/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT HOWAT / 02/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY EICKELBERG / 05/08/2014 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 25/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COLE | |
AR01 | 25/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MARZILLI / 01/10/2009 | |
AR01 | 25/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ASLAKSEN / 07/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MARZILLI / 07/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIBIASE | |
AR01 | 25/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID SCOTT HOWAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SECHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED SISEC LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM EARL PLACE BUSINESS PARK COVENTRY CV4 9UR | |
AR01 | 25/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED HENRY EICKELBERG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
MISC | 190 TO DELETE REGISTER OF DEBENTURE HOLDERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288a | SECRETARY APPOINTED JULIE ASLAKSEN | |
RES13 | SECTION 175(5)(A), SECTION 736 06/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET HOUSE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ITRONIX HOUSE EARL PLACE BUSINESS PARK FLETCHAMSTEAD HIGHWAY COVENTRY CV4 9UR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED ITRONIX (UK) LIMITED CERTIFICATE ISSUED ON 16/05/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS; AMEND | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
Final Meetings | 2015-05-11 |
Resolutions for Winding-up | 2014-10-03 |
Appointment of Liquidators | 2014-10-03 |
Notices to Creditors | 2014-10-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | WELLS FARGO FOOTHILL, INC. | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
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 GENERAL DYNAMICS ITRONIX EUROPE LTD.
GENERAL DYNAMICS ITRONIX EUROPE LTD. owns 3 domain names.
gobookmax.co.uk itronix.co.uk husky.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GENERAL DYNAMICS ITRONIX EUROPE LTD. | Event Date | 2015-05-06 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at 10.00 am on 12 June 2015 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving an account showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidators. Proxy forms, if appplicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH no later than 12 noon on 11 June 2015. Date of Appointment: 22 September 2014. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk, Tel: 0121 609 5874. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GENERAL DYNAMICS ITRONIX EUROPE LTD | Event Date | 2014-09-30 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 7 November 2014 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 7 November 2014. Any creditor who has not proved his debt by this date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder details: Mark Jeremy Orton and John David Thomas Milsom (IP Nos. 8846 and 9241) both of KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Date of appointment: 22 September 2014. Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk Tel: 0121 609 5874 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GENERAL DYNAMICS ITRONIX EUROPE LTD | Event Date | 2014-09-22 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 22 September 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Mark Jeremy Orton and John David Thomas Milsom , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, (IP Nos. 8846 and 9241) be and are hereby appointed Joint Liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk Tel: 0121 609 5874 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GENERAL DYNAMICS ITRONIX EUROPE LTD | Event Date | 2014-09-22 |
Mark Jeremy Orton and John David Thomas Milsom , both of KPMG Restructuring , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH : Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk Tel: 0121 609 5874 | |||
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. |