About

Registered Number: 02933490
Date of Incorporation: 27/05/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (3 years and 11 months ago)
Registered Address: 1 Parkside, Avenue Two Station Lane, Witney, Oxfordshire, OX28 4YU

 

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.

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.