Having been setup in 1994, Electronix Ltd have registered office in Oxfordshire, it has a status of "Dissolved". The current directors of the organisation are listed as Budd, Stephen Albert, Taylor, Stewart Mccarthy, Tinsley, Andrew, Wyn-davies, Elizabeth Jane Eckett at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDD, Stephen Albert | 08 September 1994 | 10 September 1996 | 1 |
TAYLOR, Stewart Mccarthy | 27 March 2000 | 15 June 2001 | 1 |
TINSLEY, Andrew | 01 March 2000 | 04 October 2001 | 1 |
WYN-DAVIES, Elizabeth Jane Eckett | 21 September 1998 | 04 October 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 May 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2020 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 25 July 2007 | |
COCOMP - Order to wind up | 24 July 2007 | |
1.4 - Notice of completion of voluntary arrangement | 15 February 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 01 February 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 01 February 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 01 February 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 01 February 2007 | |
2.19 - Notice of discharge of Administration Order | 01 February 2007 | |
2.15 - Administrator's Abstract of receipts and payments | 17 November 2003 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 15 November 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
2.7 - Administration Order | 29 April 2003 | |
2.6 - Notice of Administration Order | 29 April 2003 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 09 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2002 | |
363s - Annual Return | 17 June 2002 | |
395 - Particulars of a mortgage or charge | 08 June 2002 | |
AA - Annual Accounts | 20 May 2002 | |
395 - Particulars of a mortgage or charge | 30 April 2002 | |
225 - Change of Accounting Reference Date | 18 April 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2001 | |
395 - Particulars of a mortgage or charge | 22 November 2001 | |
1.1 - Report of meeting approving voluntary arrangement | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
363s - Annual Return | 21 June 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 10 July 2000 | |
395 - Particulars of a mortgage or charge | 30 March 2000 | |
288b - Notice of resignation of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 03 March 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 02 June 1999 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
363s - Annual Return | 25 July 1998 | |
287 - Change in situation or address of Registered Office | 25 July 1998 | |
AA - Annual Accounts | 17 March 1998 | |
AA - Annual Accounts | 17 March 1998 | |
363s - Annual Return | 04 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 April 1997 | |
CERTNM - Change of name certificate | 13 January 1997 | |
RESOLUTIONS - N/A | 08 January 1997 | |
RESOLUTIONS - N/A | 08 January 1997 | |
RESOLUTIONS - N/A | 08 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 1997 | |
123 - Notice of increase in nominal capital | 08 January 1997 | |
288a - Notice of appointment of directors or secretaries | 06 January 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1996 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
AA - Annual Accounts | 20 October 1996 | |
288b - Notice of resignation of directors or secretaries | 17 October 1996 | |
287 - Change in situation or address of Registered Office | 27 September 1996 | |
287 - Change in situation or address of Registered Office | 15 August 1996 | |
363s - Annual Return | 27 June 1996 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 27 June 1995 | |
395 - Particulars of a mortgage or charge | 25 October 1994 | |
RESOLUTIONS - N/A | 20 September 1994 | |
RESOLUTIONS - N/A | 20 September 1994 | |
RESOLUTIONS - N/A | 20 September 1994 | |
CERTNM - Change of name certificate | 19 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 September 1994 | |
287 - Change in situation or address of Registered Office | 15 September 1994 | |
288 - N/A | 15 September 1994 | |
288 - N/A | 15 September 1994 | |
288 - N/A | 15 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1994 | |
288 - N/A | 16 August 1994 | |
288 - N/A | 16 August 1994 | |
287 - Change in situation or address of Registered Office | 16 August 1994 | |
NEWINC - New incorporation documents | 27 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 06 June 2002 | Outstanding |
N/A |
Fixed charge supplemental to a debenture dated 12TH march 2001 issued by the company | 09 April 2002 | Outstanding |
N/A |
Fixed and floating charge | 21 November 2001 | Outstanding |
N/A |
Fixed charge supplemental to a debenture dated 12TH march 2001 issued by the company | 13 November 2001 | Fully Satisfied |
N/A |
Debenture | 12 March 2001 | Outstanding |
N/A |
Fixed charge supplemental to a debenture dated 12TH march 2001 issued by the company | 12 March 2001 | Outstanding |
N/A |
Debenture deed | 27 March 2000 | Fully Satisfied |
N/A |
Debenture | 17 October 1994 | Outstanding |
N/A |