Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANORD CONTROL SYSTEMS (U.K.) LIMITED
Company Information for

ANORD CONTROL SYSTEMS (U.K.) LIMITED

C/O HILL DICKINSON LLP NO 1, ST. PAULS SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ,
Company Registration Number
02070632
Private Limited Company
Liquidation

Company Overview

About Anord Control Systems (u.k.) Ltd
ANORD CONTROL SYSTEMS (U.K.) LIMITED was founded on 1986-11-04 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Anord Control Systems (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANORD CONTROL SYSTEMS (U.K.) LIMITED
 
Legal Registered Office
C/O HILL DICKINSON LLP NO 1
ST. PAULS SQUARE
LIVERPOOL
MERSEYSIDE
L3 9SJ
Other companies in CA24
 
Filing Information
Company Number 02070632
Company ID Number 02070632
Date formed 1986-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2020-01-09 22:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANORD CONTROL SYSTEMS (U.K.) LIMITED
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 ANORD CONTROL SYSTEMS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ALAN COOLING
Company Secretary 2012-01-01
ALAN COOLING
Director 2016-06-08
JEFFREY MARK DRAZAN
Director 2017-05-31
KEVIN FINEGAN
Director 1992-12-31
TIMOTHY HESTON
Director 2017-05-31
KEVIN YAMASHITA
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PATRICK NORDON
Director 1992-12-31 2017-05-31
JOHN DOHERTY
Company Secretary 2007-04-09 2012-01-01
ULTAN GAUGHRAN
Company Secretary 2006-03-28 2007-04-09
JOHN FERGUS MCARDLE
Company Secretary 1994-12-31 2006-03-28
CORMAC NORDON
Director 1994-12-31 2001-08-01
MICHAEL JOHN OCONNOR
Director 1992-12-31 1994-05-18
MIKE SKELTON
Company Secretary 1992-12-31 1993-06-01
MIKE SKELTON
Director 1992-12-31 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MARK DRAZAN ANORD MARDIX (NI) LIMITED Director 2018-01-12 CURRENT 2015-09-16 Liquidation
JEFFREY MARK DRAZAN ANORD MARDIX CRITICAL POWER SERVICES LIMITED Director 2017-12-22 CURRENT 2011-04-27 Active
JEFFREY MARK DRAZAN MARDIX HOLDINGS LTD Director 2017-12-22 CURRENT 2006-05-04 Active
JEFFREY MARK DRAZAN ANORD MARDIX (UK) LIMITED Director 2017-12-22 CURRENT 1966-01-07 Active
JEFFREY MARK DRAZAN ANORD MARDIX IBAR (EMEA) LIMITED Director 2017-12-22 CURRENT 2013-09-18 Active
JEFFREY MARK DRAZAN ANORD MARDIX DATABAR BUSWAY LIMITED Director 2017-12-22 CURRENT 2017-03-01 Active
JEFFREY MARK DRAZAN MORPHEUS DATA LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
KEVIN FINEGAN ANORD MARDIX (NI) LIMITED Director 2018-01-12 CURRENT 2015-09-16 Liquidation
KEVIN FINEGAN ANORD MARDIX CRITICAL POWER SERVICES LIMITED Director 2017-12-22 CURRENT 2011-04-27 Active
KEVIN FINEGAN MARDIX HOLDINGS LTD Director 2017-12-22 CURRENT 2006-05-04 Active
KEVIN FINEGAN ANORD MARDIX (UK) LIMITED Director 2017-12-22 CURRENT 1966-01-07 Active
KEVIN FINEGAN ANORD MARDIX IBAR (EMEA) LIMITED Director 2017-12-22 CURRENT 2013-09-18 Active
KEVIN FINEGAN ANORD MARDIX DATABAR BUSWAY LIMITED Director 2017-12-22 CURRENT 2017-03-01 Active
KEVIN FINEGAN ANORD MARDIX ACQUISITIONS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
TIMOTHY HESTON ANORD MARDIX (NI) LIMITED Director 2018-01-12 CURRENT 2015-09-16 Liquidation
TIMOTHY HESTON ANORD MARDIX CRITICAL POWER SERVICES LIMITED Director 2017-12-22 CURRENT 2011-04-27 Active
TIMOTHY HESTON MARDIX HOLDINGS LTD Director 2017-12-22 CURRENT 2006-05-04 Active
TIMOTHY HESTON ANORD MARDIX (UK) LIMITED Director 2017-12-22 CURRENT 1966-01-07 Active
TIMOTHY HESTON ANORD MARDIX IBAR (EMEA) LIMITED Director 2017-12-22 CURRENT 2013-09-18 Active
TIMOTHY HESTON ANORD MARDIX DATABAR BUSWAY LIMITED Director 2017-12-22 CURRENT 2017-03-01 Active
KEVIN YAMASHITA ANORD MARDIX (NI) LIMITED Director 2018-01-12 CURRENT 2015-09-16 Liquidation
KEVIN YAMASHITA ANORD MARDIX CRITICAL POWER SERVICES LIMITED Director 2017-12-22 CURRENT 2011-04-27 Active
KEVIN YAMASHITA MARDIX HOLDINGS LTD Director 2017-12-22 CURRENT 2006-05-04 Active
KEVIN YAMASHITA ANORD MARDIX (UK) LIMITED Director 2017-12-22 CURRENT 1966-01-07 Active
KEVIN YAMASHITA ANORD MARDIX IBAR (EMEA) LIMITED Director 2017-12-22 CURRENT 2013-09-18 Active
KEVIN YAMASHITA ANORD MARDIX DATABAR BUSWAY LIMITED Director 2017-12-22 CURRENT 2017-03-01 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
2021-07-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-09AP01DIRECTOR APPOINTED MR KEVIN GENG YU
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HESTON
2020-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM Tg16 Gosforth Suite Innovation Centre Westlakes Science and Technology Park Moor Row Cumbria CA24 3TP
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-10-11600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-30
2019-10-08AP01DIRECTOR APPOINTED MR. JAMES PEACOCK
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FINEGAN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26RES01ADOPT ARTICLES 26/02/18
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020706320004
2018-02-02PSC02Notification of Anord Mardix Acquisitions Limited as a person with significant control on 2017-12-22
2018-02-02PSC09Withdrawal of a person with significant control statement on 2018-02-02
2018-02-02PSC08Notification of a person with significant control statement
2018-02-02PSC07CESSATION OF ANORD CONTROL SYSTEMS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR KEVIN YAMASHITA
2017-10-04AP01DIRECTOR APPOINTED MR JEFFREY DRAZAN
2017-10-04AP01DIRECTOR APPOINTED MR TIMOTHY HESTON
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK NORDON
2017-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN COOLING / 07/08/2017
2017-09-15CH01Director's details changed for Mr Alan Cooling on 2017-08-07
2017-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN COOLING / 07/08/2017
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-08AP01DIRECTOR APPOINTED MR ALAN COOLING
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020706320003
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0131/12/13 FULL LIST
2013-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-04AR0131/12/12 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-06AR0131/12/11 FULL LIST
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN DOHERTY
2012-01-04AP03SECRETARY APPOINTED MR ALAN COOLING
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN DOHERTY
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM UNIT 104 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JA
2011-02-18AR0131/12/10 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK NORDON / 18/01/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCES FINEGAN / 18/01/2011
2011-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DOHERTY / 28/01/2011
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM PART 2ND FLOOR EAST HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14AR0131/12/09 FULL LIST
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 26 YORK STREET LONDON W1U 6PZ
2009-10-24AR0131/12/08 FULL LIST
2009-10-24TM02APPOINTMENT TERMINATED, SECRETARY ULTAN GAUGHRAN
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, EDINBURGH HOUSE, 40 GREAT PORTLAND STREET, LONDON, W1W 7LZ
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-03-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-11288aNEW SECRETARY APPOINTED
2007-03-11363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-02288bDIRECTOR RESIGNED
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: UNIT 3 FULLERS YARD, SHEEPHOUSE ROAD, MAIDENHEAD, BERKSHIRE SL6 8HA
2002-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-14363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-26363aRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-04-26363aRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1995-03-02287REGISTERED OFFICE CHANGED ON 02/03/95 FROM: ST.ANDREWS HOUSE, ST.MARYS WALK, MAIDENHEAD, BERKSHIRE
1994-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to ANORD CONTROL SYSTEMS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-03
Fines / Sanctions
No fines or sanctions have been issued against ANORD CONTROL SYSTEMS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-13 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE DEBENTURE 1990-09-11 Outstanding ULSTER BANK LIMITED
MORTGAGE DEBENTURE 1989-07-14 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ANORD CONTROL SYSTEMS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ANORD CONTROL SYSTEMS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANORD CONTROL SYSTEMS (U.K.) LIMITED
Trademarks
We have not found any records of ANORD CONTROL SYSTEMS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANORD CONTROL SYSTEMS (U.K.) 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 (27120 - Manufacture of electricity distribution and control apparatus) as ANORD CONTROL SYSTEMS (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANORD CONTROL SYSTEMS (U.K.) 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 TypeResolution
Defending partyANORD CONTROL SYSTEMS (U.K) LIMITEDEvent Date2019-10-03
 
Initiating party Event TypeNotices to
Defending partyANORD CONTROL SYSTEMS (U.K) LIMITEDEvent Date2019-10-03
 
Initiating party Event TypeAppointmen
Defending partyANORD CONTROL SYSTEMS (U.K) LIMITEDEvent Date2019-10-03
Company Number: 02070632 Name of Company: ANORD CONTROL SYSTEMS (U.K) LIMITED Nature of Business: Manufacture of electricity distribution and control apparatus Type of Liquidation: Members' Voluntary…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANORD CONTROL SYSTEMS (U.K.) 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 ANORD CONTROL SYSTEMS (U.K.) 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.