About

Registered Number: 01382330
Date of Incorporation: 04/08/1978 (45 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 52 Ravensfield Gardens, Epsom, KT19 0SR

 

Ferrotec (UK) Ltd was founded on 04 August 1978 and has its registered office in Epsom. There are 10 directors listed as Geenes, Valerie Ann, Avery Jr, Paul F, Boulton, Robert John, Cesati, Richard, Chorney, Alvan F, Ford, William B, Glossop, Michael, Johansen, David Harold, Quendt, Andreas, Zinsstag, Jurgen for the organisation in the Companies House registry. The business currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY JR, Paul F 01 July 1999 24 November 1999 1
BOULTON, Robert John N/A 31 January 1993 1
CESATI, Richard 30 March 2000 08 May 2011 1
CHORNEY, Alvan F 01 July 1999 23 March 2000 1
FORD, William B 01 July 1999 21 March 2000 1
GLOSSOP, Michael 15 February 1993 15 March 2000 1
JOHANSEN, David Harold 08 May 2012 08 June 2016 1
QUENDT, Andreas 15 February 1993 01 July 1999 1
ZINSSTAG, Jurgen N/A 15 February 1993 1
Secretary Name Appointed Resigned Total Appointments
GEENES, Valerie Ann N/A 20 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
LIQ13 - N/A 24 July 2017
AD01 - Change of registered office address 19 December 2016
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 25 July 2016
AA - Annual Accounts 25 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2016
4.70 - N/A 25 July 2016
MR04 - N/A 11 July 2016
MR04 - N/A 11 July 2016
MR04 - N/A 11 July 2016
MR05 - N/A 07 July 2016
MR05 - N/A 07 July 2016
MR05 - N/A 07 July 2016
TM01 - Termination of appointment of director 24 June 2016
AR01 - Annual Return 13 November 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 08 May 2012
AD01 - Change of registered office address 26 March 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 02 November 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 15 February 2005
287 - Change in situation or address of Registered Office 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
395 - Particulars of a mortgage or charge 14 August 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 03 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 28 October 2001
CERTNM - Change of name certificate 14 June 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 20 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
225 - Change of Accounting Reference Date 11 May 2000
395 - Particulars of a mortgage or charge 05 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 04 November 1998
395 - Particulars of a mortgage or charge 27 October 1998
CERTNM - Change of name certificate 30 July 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 13 November 1996
287 - Change in situation or address of Registered Office 09 February 1996
363s - Annual Return 16 November 1995
395 - Particulars of a mortgage or charge 08 November 1995
AA - Annual Accounts 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
123 - Notice of increase in nominal capital 27 July 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 04 May 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
363s - Annual Return 13 November 1992
CERTNM - Change of name certificate 03 July 1992
CERTNM - Change of name certificate 03 July 1992
AA - Annual Accounts 29 October 1991
363x - Annual Return 29 October 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 15 February 1991
288 - N/A 31 August 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 16 February 1990
288 - N/A 17 November 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
288 - N/A 29 November 1988
287 - Change in situation or address of Registered Office 29 November 1988
288 - N/A 09 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
288 - N/A 05 October 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 17 February 1987
395 - Particulars of a mortgage or charge 16 December 1986
NEWINC - New incorporation documents 04 August 1978

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 October 2011 Outstanding

N/A

Debenture 29 July 2004 Fully Satisfied

N/A

Debenture 30 March 2000 Fully Satisfied

N/A

Charge over credit balances 09 October 1998 Fully Satisfied

N/A

Rent security deposit deed 06 November 1995 Outstanding

N/A

Mortgage debenture 10 December 1986 Fully Satisfied

N/A

Debenture 14 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.