Electronix Ltd was setup in 1994. We don't know the number of employees at the organisation. The current directors of the company are listed as Budd, Stephen Albert, Taylor, Stewart Mccarthy, Tinsley, Andrew, Wyn-davies, Elizabeth Jane Eckett in the Companies House registry.
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 |