Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL DYNAMICS ITRONIX EUROPE LTD.
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 Overview

About General Dynamics Itronix Europe Ltd.
GENERAL DYNAMICS ITRONIX EUROPE LTD. was founded on 1977-09-02 and had its registered office in Birmingham. The company was dissolved on the 2015-09-23 and is no longer trading or active.

Key Data
Company Name
GENERAL DYNAMICS ITRONIX EUROPE LTD.
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Previous Names
ITRONIX (UK) LIMITED16/05/2007
HUSKY TECHNOLOGY LIMITED15/03/2000
WPI HUSKY TECHNOLOGY LIMITED06/03/2000
WPI HUSKY COMPUTERS LIMITED08/04/1999
HUSKY COMPUTERS LIMITED21/08/1997
Filing Information
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
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 GENERAL DYNAMICS ITRONIX EUROPE LTD.

Current Directors
Officer Role Date Appointed
JULIE ASLAKSEN
Company Secretary 2009-01-27
HENRY EICKELBERG
Director 2010-06-24
DAVID SCOTT HOWAT
Director 2011-02-28
CHRISTOPHER MARZILLI
Director 2005-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2010-09-17 2015-03-18
JOHN HENRY COLE
Director 2012-06-06 2013-10-22
MICHAEL DIBIASE
Director 2005-09-02 2012-05-31
EDWARD M SECHER
Director 2005-09-02 2011-02-25
ABOGADO NOMINEES LIMITED
Company Secretary 2005-09-02 2010-09-24
MARGARET NASH HOUSE
Company Secretary 2005-09-02 2008-12-05
THOMAS EDWARD TURNER
Director 2003-10-07 2006-10-12
PAUL ANTHONY PIMENTEL
Company Secretary 2003-10-07 2006-07-31
PAUL ANTHONY PIMENTEL
Director 2003-10-07 2006-07-31
KEITH GRAHAM GALLAGHER
Director 2003-10-07 2005-09-02
RICHARD HENLEY GOSHORN
Company Secretary 2002-07-12 2003-10-07
RICHARD HENLEY GOSHORN
Director 2002-07-12 2003-10-07
JOHN DAVID RATLIFFE
Director 2002-07-12 2003-10-07
MARK TREMALLO
Company Secretary 2000-02-23 2002-05-14
MARK TREMALLO
Director 2000-02-23 2002-05-14
ALLAN MICHAEL KLINE
Director 2000-02-23 2001-12-31
MICHAEL BRADFORD-TULE
Company Secretary 1997-06-25 2000-02-23
JOHN RAYMOND ALLARD
Director 1999-03-04 2000-02-23
MICHAEL HENRY FOSTER
Director 1997-06-25 2000-02-23
RICHARD STANLEY KANTOR
Director 1995-10-16 2000-02-23
KARL DAVID WEBB
Director 1999-07-01 2000-02-23
TIMOTHY JONES
Director 1997-08-18 1999-09-27
PAUL STEVEN SEWELL
Director 1992-07-25 1999-06-18
DENNIS MICHAEL DEEGAN
Director 1997-06-25 1999-03-04
JOHN STUART WHITEHEAD
Director 1997-06-25 1999-03-04
ANDREW JAMES FAULKNER
Director 1992-07-25 1998-12-04
ERIC STANLEY BROWN
Director 1993-10-05 1998-03-13
SAMUEL NEIL CROCKETT
Director 1997-03-24 1998-02-11
MARK ANDREW JENKINS
Company Secretary 1992-07-25 1997-06-25
JAMES GERALD SANGER
Director 1992-07-25 1997-06-25
ALLEN FREDERICK STANDLEY
Director 1995-10-16 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ASLAKSEN GENERAL DYNAMICS LIMITED Company Secretary 2008-12-12 CURRENT 1956-05-02 Active
JULIE ASLAKSEN ELECTRIC BOAT-UK, LLC Company Secretary 2008-12-08 CURRENT 2003-04-23 Active
CHRISTOPHER MARZILLI GENERAL DYNAMICS UNITED KINGDOM LIMITED Director 2013-02-20 CURRENT 1985-05-07 Active
CHRISTOPHER MARZILLI GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED Director 2012-07-12 CURRENT 2001-05-16 Active

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
2015-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-18TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT HOWAT / 01/01/2015
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY
2014-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-084.70DECLARATION OF SOLVENCY
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT HOWAT / 02/09/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY EICKELBERG / 05/08/2014
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 111
2014-08-05AR0125/07/14 FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2013-08-01AR0125/07/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MARZILLI / 01/10/2009
2012-08-15AR0125/07/12 FULL LIST
2012-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ASLAKSEN / 07/10/2010
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MARZILLI / 07/10/2010
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AP01DIRECTOR APPOINTED MR JOHN HENRY COLE
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIBIASE
2011-08-11AR0125/07/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED DAVID SCOTT HOWAT
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SECHER
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-10-07AP04CORPORATE SECRETARY APPOINTED SISEC LIMITED
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM EARL PLACE BUSINESS PARK COVENTRY CV4 9UR
2010-08-23AR0125/07/10 FULL LIST
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AP01DIRECTOR APPOINTED HENRY EICKELBERG
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-03MISC190 TO DELETE REGISTER OF DEBENTURE HOLDERS
2009-09-03353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-05-06288aSECRETARY APPOINTED JULIE ASLAKSEN
2009-04-07RES13SECTION 175(5)(A), SECTION 736 06/03/2009
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY MARGARET HOUSE
2009-03-06AUDAUDITOR'S RESIGNATION
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-10-10353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-10190LOCATION OF DEBENTURE REGISTER
2007-10-10363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ITRONIX HOUSE EARL PLACE BUSINESS PARK FLETCHAMSTEAD HIGHWAY COVENTRY CV4 9UR
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16CERTNMCOMPANY NAME CHANGED ITRONIX (UK) LIMITED CERTIFICATE ISSUED ON 16/05/07
2007-03-29288bDIRECTOR RESIGNED
2006-10-17363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS; AMEND
2006-09-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-08-23363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-03225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-09363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-05363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to GENERAL DYNAMICS ITRONIX EUROPE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-11
Resolutions for Winding-up2014-10-03
Appointment of Liquidators2014-10-03
Notices to Creditors2014-10-03
Fines / Sanctions
No fines or sanctions have been issued against GENERAL DYNAMICS ITRONIX EUROPE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-12-08 Satisfied WELLS FARGO FOOTHILL, INC.
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-05-19 Satisfied LLOYDS TSB BANK PLC
CHARGE 1985-06-03 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-05-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GENERAL DYNAMICS ITRONIX EUROPE LTD.

Intangible Assets
Patents
We have not found any records of GENERAL DYNAMICS ITRONIX EUROPE LTD. registering or being granted any patents
Domain Names

GENERAL DYNAMICS ITRONIX EUROPE LTD. owns 3 domain names.

gobookmax.co.uk   itronix.co.uk   husky.co.uk  

Trademarks
We have not found any records of GENERAL DYNAMICS ITRONIX EUROPE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with GENERAL DYNAMICS ITRONIX EUROPE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2013-03-27 GBP £868

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.

Outgoings
Business Rates/Property Tax
No properties were found where GENERAL DYNAMICS ITRONIX EUROPE LTD. 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 TypeFinal Meetings
Defending partyGENERAL DYNAMICS ITRONIX EUROPE LTD.Event Date2015-05-06
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 TypeNotices to Creditors
Defending partyGENERAL DYNAMICS ITRONIX EUROPE LTDEvent Date2014-09-30
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 TypeResolutions for Winding-up
Defending partyGENERAL DYNAMICS ITRONIX EUROPE LTDEvent Date2014-09-22
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 TypeAppointment of Liquidators
Defending partyGENERAL DYNAMICS ITRONIX EUROPE LTDEvent Date2014-09-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL DYNAMICS ITRONIX EUROPE LTD. 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 GENERAL DYNAMICS ITRONIX EUROPE LTD. 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.