Company Name00701364 Limited
DirectorNicolas Scott Platt
Company StatusLiquidation
Company Number00701364
CategoryPrivate Limited Company
Incorporation Date22 August 1961(62 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(43 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameRobin Alex Woolmer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 1993)
RoleDirector And General Manager
Correspondence AddressMorestead Hill House
Morestead Down
Winchester
Hampshire
SO21 1NB
Director NameMr David John Thomson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(29 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 October 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayhill Braishfield Road
Braishfield
Romsey
Hampshire
SO51 0PR
Secretary NameRobert Charles Bennett
NationalityBritish
StatusResigned
Appointed05 July 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 February 1996)
RoleCompany Director
Correspondence AddressSunny Haven Pollards Moor Road
Copythorne
Southampton
Hampshire
SO40 2NZ
Director NameMr Brian Edward Gay
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(31 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKynance Heatherlands Road
Chilworth
Southampton
Hampshire
SO16 7JD
Director NameMr William Raymond Barnard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address20 Titchfield Park Road
Fareham
Hampshire
PO15 5RW
Director NameDavid Alexander Fraser
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressSchiehallion 39 Straight Mile
Ampfield
Romsey
Hampshire
SO51 9BB
Director NameStewart Norman Hicks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(34 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address6 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ
Secretary NameMr Desmond Mark Christopher Doyle
NationalityBritish
StatusResigned
Appointed22 February 1996(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2000)
RoleChartered Accountant
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(37 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2001)
RoleAccountant
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed21 January 2000(38 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameGustav Boel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed20 December 2000(39 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address46 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Director NameCarol Anne Flack
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2001(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressThe Bear House
Dower Park St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(39 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby Grange
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Director NameTodd Alan Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(39 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressN53 W16022 Creekwood Crossing
Menomonee Falls
Wi 53051
United States
Director NameRichard Daniel Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(39 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address364s Nassau Drive
Brookfield
Wi 53045
United States
Director NameNarinder Arora
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(40 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 2002)
RoleCompany Director
Correspondence Address11 Kineton Road
Upper Shirley
Southampton
Hampshire
SO15 7PP
Director NameChris Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(40 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressEasterlee Barn,Brookend
Stebbing
Dunmow
Essex
CM6 3AA
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(40 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(41 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NamePeter Callan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(41 years, 2 months after company formation)
Appointment Duration9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address23 Portmarnock Grove
Dublin
Co Dublin
Irish
Director NameMichael Francis Gasick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(41 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleGroup Treasurer
Correspondence Address4610 South Mary Lane
New Berlin
W1 53151

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2004
Turnover£38,461,000
Gross Profit-£3,669,000
Net Worth-£56,900,000
Cash£812,000
Current Liabilities£94,048,000

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Next Accounts Due7 October 2006 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due10 July 2017 (overdue)

Charges

16 May 2002Delivered on: 30 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 royal london park, hedge end, eastleigh, hampshire t/no. HP233148 and factory premises, school lane, chandlers ford, eastleigh, hampshire and shley road works, cowley mill road and premises at longbridge way, uxbridge, l/b of hillingdon t/nos. MX204710 and AGL10224. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 July 2001Delivered on: 27 July 2001
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A supplemental debenture made between the royal bank of scotland PLC (the "security trustee"), the company and apw enclosure systems PLC
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: By way of legal mortgage, the title, estates and other interests of the company in each of the properties being property at hallen's drive and the black country new road, wednesbury, west midlands. See the mortgage charge document for full details.
Outstanding
15 May 2001Delivered on: 1 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A debenture made between the royal bank of scotland PLC (the "security trustee") the company and various other companies in the apw group (as defined) (the "debenture")
Secured details: The obligations of the company to the chargee owing or incurred by it under the finance documents (as defined) in each case whether alone or jointly or severally whether actually or contingently and whether as principal surety or otherwise.
Particulars: Unit 1 royal london park hedge end title number HP2233148 hampshire eastleigh factory premises school lane chandlers ford hampshire eastleigh ashley road works cowley mill road and premises at longbridge way uxbridge title number MX204710 and AGL10224 london borough of hillingdon for further details of the property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 August 2000Delivered on: 17 August 2000
Persons entitled: Ravenseft Industrial Estate Limited

Classification: Rent deposit deed
Secured details: £630,395.00 due from the company to the chargee.
Particulars: Cash sum of £630,395 and any costs/expenses thereon. See the mortgage charge document for full details.
Outstanding
12 December 1995Delivered on: 22 December 1995
Persons entitled: Brutus Investments 1992 Sa

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under an agreement for lease dated 17TH october 1995 and the leases granted pursuant to the agreement for lease.
Particulars: The sum of £9,000.
Outstanding
14 November 1995Delivered on: 17 November 1995
Persons entitled: Brutus Investments Sa

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under an agreement for lease dated 17TH october 1995 and the leases granted pursuant to the agreement for lease.
Particulars: The sum of £9,000 deposited with the landlord.
Outstanding
26 April 2004Delivered on: 30 April 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: Charge over debt and ancillary rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge, all of its debts and ancillary rights. See the mortgage charge document for full details.
Outstanding
13 July 2001Delivered on: 19 July 2001
Satisfied on: 16 October 2003
Persons entitled: Bank of America Na (The Security Trustee)

Classification: A supplemental debenture of even date supplemental to a debenture dated 15 may 2001 in each case made between inter alios the chargee and the company
Secured details: All obligations of the company to the chargee arising under the guaranty dated as of july 31 2000 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction.
Particulars: The title estates and other interests of the company in each of the properties (as defined) and all its present and future title estates and other interests in each of the properties not effectively charged pursuant to clause 2.1(a) of the supplemental debenture. See the mortgage charge document for full details.
Fully Satisfied
15 May 2001Delivered on: 31 May 2001
Satisfied on: 16 October 2003
Persons entitled: Bank of America N.A.(In It's Capacity as Administrative Agent for the Banks Under the Creditagreement, and Any Successor Administrative Agent Arising Under Section 9.9 of the Credit Agreement).

Classification: Debenture
Secured details: All obligations of the company to the chargee arising under the guaranty dated as of may 15 2001 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction.
Particulars: All the company's right title benefit and interest in and to each of the properties referred to in schedule 6 of the debenture. All title estates and interests in each of the properties not effectively charged pursuant to clause 3.1(a) of the debenture, all tangible moveable property , intellectual property, goodwill and uncalled capital , securities and debts and all monies standing to the creit of any bank account (including any special accounts) opened or maintained by the company with any person.. See the mortgage charge document for full details.
Fully Satisfied
14 April 1994Delivered on: 4 May 1994
Satisfied on: 9 January 1996
Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for the Banks and the Revolving Credit Bank

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement and this deed both dated 14TH april 1994.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 November 2012Restoration by order of the court (5 pages)
13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2009Final Gazette dissolved following liquidation (1 page)
13 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
19 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
19 March 2008Notice of ceasing to act as receiver or manager (1 page)
19 March 2008Receiver's abstract of receipts and payments to 25 July 2008 (2 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
21 August 2007Receiver's abstract of receipts and payments (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
27 October 2006Administrative Receiver's report (38 pages)
3 October 2006Appointment of a voluntary liquidator (1 page)
3 October 2006Statement of affairs (16 pages)
3 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2006Appointment of receiver/manager (2 pages)
4 August 2006Registered office changed on 04/08/06 from: electron way chandlers ford eastleigh hants SO5 3ZR (1 page)
6 October 2005Full accounts made up to 31 August 2004 (27 pages)
13 July 2005Return made up to 26/06/05; full list of members (7 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
4 January 2005Full accounts made up to 31 August 2003 (27 pages)
20 July 2004Return made up to 26/06/04; full list of members (2 pages)
30 April 2004Particulars of mortgage/charge (6 pages)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
11 February 2004Declaration of mortgage charge released/ceased (3 pages)
16 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
25 July 2003Return made up to 26/06/03; full list of members (8 pages)
10 June 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
5 March 2003Full accounts made up to 31 August 2002 (25 pages)
9 December 2002Full accounts made up to 31 August 2001 (22 pages)
20 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
14 July 2002Return made up to 26/06/02; full list of members (8 pages)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
30 May 2002Particulars of mortgage/charge (18 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (2 pages)
29 January 2002Declaration of mortgage charge released/ceased (1 page)
29 January 2002Declaration of mortgage charge released/ceased (1 page)
28 November 2001Director resigned (1 page)
1 October 2001Full accounts made up to 31 August 2000 (22 pages)
25 September 2001Return made up to 26/06/01; no change of members (7 pages)
28 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
27 July 2001Particulars of mortgage/charge (7 pages)
19 July 2001Particulars of mortgage/charge (6 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
1 June 2001Particulars of mortgage/charge (16 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2001Memorandum and Articles of Association (11 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (3 pages)
23 February 2001Director's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001Director resigned (1 page)
17 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Return made up to 26/06/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (20 pages)
15 March 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
23 August 1999Company name changed vero electronics LIMITED\certificate issued on 24/08/99 (2 pages)
22 July 1999Return made up to 26/06/99; no change of members (4 pages)
15 March 1999Full accounts made up to 31 August 1998 (17 pages)
29 September 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (17 pages)
22 July 1998Return made up to 26/06/98; full list of members (8 pages)
26 June 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
24 July 1997Full accounts made up to 31 December 1996 (17 pages)
12 July 1996Return made up to 26/06/96; full list of members (9 pages)
9 July 1996Full accounts made up to 31 December 1995 (16 pages)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
13 October 1994Full accounts made up to 31 December 1993 (17 pages)
10 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 May 1994Memorandum and Articles of Association (16 pages)
4 May 1994Particulars of mortgage/charge (10 pages)
25 April 1994Company name changed bicc-vero electronics LIMITED\certificate issued on 26/04/94 (2 pages)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1993Full accounts made up to 31 December 1992 (16 pages)
4 November 1992Full accounts made up to 31 December 1991 (17 pages)
30 October 1991Full accounts made up to 31 December 1990 (16 pages)
30 October 1990Full accounts made up to 31 December 1989 (16 pages)
3 November 1989Full accounts made up to 31 December 1988 (19 pages)
7 November 1988Full accounts made up to 31 December 1987 (20 pages)
4 November 1987Full accounts made up to 31 December 1986 (19 pages)
4 November 1986Full accounts made up to 31 December 1985 (20 pages)
7 December 1985Accounts made up to 31 December 1984 (22 pages)
29 May 1985Accounts made up to 31 December 1983 (22 pages)
22 October 1983Accounts made up to 31 December 1982 (18 pages)
9 July 1982Accounts made up to 31 December 1981 (18 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (2 pages)
24 June 1981Accounts made up to 31 December 1980 (16 pages)
16 July 1980Accounts made up to 31 December 1979 (15 pages)
11 June 1979Accounts made up to 31 December 1978 (14 pages)
4 July 1978Accounts made up to 31 December 1977 (13 pages)
8 August 1977Accounts made up to 31 December 1976 (15 pages)
28 July 1976Accounts made up to 31 December 1975 (13 pages)
15 September 1975Accounts made up to 31 December 1974 (14 pages)
22 May 1974Accounts made up to 31 December 2073 (14 pages)
22 August 1961Certificate of incorporation (1 page)