Dissolved
Dissolved 2016-06-07
Company Information for ELECTROCOIN M.F.G. LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
02344576
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | ||
---|---|---|
ELECTROCOIN M.F.G. LIMITED | ||
Legal Registered Office | ||
WHETSTONE LONDON | ||
Previous Names | ||
|
Company Number | 02344576 | |
---|---|---|
Date formed | 1989-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 08:08:46 |
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 |
---|---|---|
JOHN STERGIDES |
||
JOHN JOSEPH COLLINSON |
||
JOHN STERGIDES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTROGAMES INTERNATIONAL LIMITED | Company Secretary | 1991-12-25 | CURRENT | 1979-10-11 | Active | |
ELECTROCOIN LEISURE (S. WALES) LIMITED | Company Secretary | 1991-10-26 | CURRENT | 1981-04-21 | Active | |
ELECTROCOIN SALES LIMITED | Director | 1992-05-29 | CURRENT | 1981-06-11 | Active | |
ELECTROCOIN AFTER SALES AND SERVICE LIMITED | Director | 1992-05-16 | CURRENT | 1989-05-16 | Active | |
BRUNEL RESEARCH LIMITED | Director | 1992-02-07 | CURRENT | 1989-02-07 | Active | |
ELECTROCOIN AUTOMATICS LIMITED | Director | 1991-05-31 | CURRENT | 1976-04-27 | Active | |
P.C.P. MICRO PRODUCTS LIMITED | Director | 1991-05-07 | CURRENT | 1982-05-25 | Active | |
SUN ORBIT AMUSEMENTS (LONDON) LIMITED | Director | 2007-03-27 | CURRENT | 1976-11-25 | Active | |
ELECTROCOIN LIMITED | Director | 2006-09-08 | CURRENT | 2006-09-05 | Active | |
UNIVERSAL EUROPE LIMITED | Director | 1992-05-31 | CURRENT | 1982-01-04 | Active | |
ELECTROCOIN SALES LIMITED | Director | 1992-05-29 | CURRENT | 1981-06-11 | Active | |
ELECTROCOIN AFTER SALES AND SERVICE LIMITED | Director | 1992-05-16 | CURRENT | 1989-05-16 | Active | |
BRUNEL RESEARCH LIMITED | Director | 1992-02-07 | CURRENT | 1989-02-07 | Active | |
LONDON ELECTROCOIN LIMITED | Director | 1991-08-26 | CURRENT | 1983-01-18 | Active | |
ELECTROCOIN AUTOMATICS LIMITED | Director | 1991-05-31 | CURRENT | 1976-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 122 ST PANCRAS WAY LONDON NW1 9NB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 249 GRAYS INN ROAD LONDON WC1X 8QZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
CERTNM | COMPANY NAME CHANGED TECHNOS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/10/97 | |
363s | RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363s | RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CARDIFF INDUSTRIAL ASSEMBLIES LI MITED CERTIFICATE ISSUED ON 27/01/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 | |
363a | RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSITS | Outstanding | AIB GROUP (UK) PLC | |
MEMORANDUM OF DEPOSIT | Outstanding | RUFFLER BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
RENTAL DEPOSIT DEED | Outstanding | SECURICOR CASH SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ELECTROCOIN M.F.G. LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ELECTROCOIN M.F.G | Event Date | 2015-12-22 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 25 February 2016 at 10.15 am to be followed at 10.30 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative contact: Alexia Phlora , alexia@kallis.co.uk , 020 8446 6699 no later than 12 noon on the working day immediately before the meetings. | |||
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. |