About

Registered Number: 02933490
Date of Incorporation: 27/05/1994 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (4 years and 11 months ago)
Registered Address: 1 Parkside, Avenue Two Station Lane, Witney, Oxfordshire, OX28 4YU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.