Company NameIgranic Control Systems Limited
Company StatusDissolved
Company Number02087915
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameHillstove Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Leslie John Hinder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Peter Michael Whitbread
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ramillies Close
Kempston
Bedford
Beds
MK42 8SP
Director NameMr Ian Malcolm Brice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brook Street
Bedford
Bedfordshire
MK42 0QR
Director NameMr Christopher Lee
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address5 New Road
Bromham
Bedford
MK43 8QH
Director NameMr David George Nunn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cheltenham Close
Putnoe
Bedford
Bedfordshire
MK41 8RL
Director NameMr John Lewis Ware
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Egglestone Close
Kempston
Bedford
Bedfordshire
MK42 8QE
Director NameMr Glyn William Wildman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address32 Chantry Road
Kempston
Bedford
Bedfordshire
MK42 7QU
Secretary NamePeter John Mount
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hardwick Lane
Buckden
Huntingdon
Cambridgeshire
PE19 5UN
Secretary NameMr Ian Malcolm Brice
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 1997)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Brook Street
Bedford
Bedfordshire
MK42 0QR
Secretary NameLyn Paula Kitching
NationalityBritish
StatusResigned
Appointed22 October 1997(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 November 2001)
RoleCompany Director
Correspondence Address17 The Green
Marston Moretaine
Bedford
MK43 0NF
Director NameAnthony Howard Stanton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFilleigh Mews
Chudleigh
Newton Abbot
Devon
TQ13 0DE
Secretary NameKirstie Sian Holmes
NationalityBritish
StatusResigned
Appointed02 November 2001(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 2002)
RoleCompany Director
Correspondence Address1 Spencer Road
Long Buckby
Northamptonshire
NN6 7YP
Secretary NameLynn Marriott
NationalityBritish
StatusResigned
Appointed01 December 2002(15 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 December 2002)
RoleCompany Director
Correspondence Address30 Badgers Oak
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HS
Secretary NameThomas Larkin
NationalityBritish
StatusResigned
Appointed13 January 2003(16 years after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleCompany Director
Correspondence Address5 Clayland Close
Bozeat
Wellingborough
Northamptonshire
NN29 7NT
Secretary NameAndy Seabrook
NationalityBritish
StatusResigned
Appointed01 September 2003(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2010)
RoleAccountant
Correspondence Address202 Stewartby Way
Stewartby
Bedford
Bedfordshire
MK43 9LN
Secretary NameMr Robert Neil Hook
StatusResigned
Appointed01 October 2010(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2012)
RoleCompany Director
Correspondence AddressIgranic Works
50 Murdock Road
Bedford
MK41 7PT
Director NameMr Andy Seabrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(23 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Mark Fenn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
St. Albans
Hertfordshire
AL1 1NS
Director NameAndrew Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oaks
Silsoe
Bedford
Bedfordshire
MK45 4EL
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(28 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Gary Stephen Wilkes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameRobert Muirhead Birnie Brown
StatusResigned
Appointed21 September 2015(28 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT

Contact

Websitewww.atg.gb.com
Email address[email protected]
Telephone01582 400690
Telephone regionLuton

Location

Registered AddressCompass Point
Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

66.5k at £1Igranic Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 April 2012Delivered on: 18 April 2012
Satisfied on: 2 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 May 2008Delivered on: 22 May 2008
Satisfied on: 11 April 2014
Persons entitled: Bibby Financial Services Limited (Security Trustee)

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 October 2005Delivered on: 19 October 2005
Satisfied on: 29 September 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
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: 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
9 February 2004Delivered on: 12 February 2004
Satisfied on: 29 September 2009
Persons entitled: Bibby Factors Bedford Limited

Classification: All assets 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: 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
8 July 2002Delivered on: 17 July 2002
Satisfied on: 29 September 2009
Persons entitled: David George Nunn, Christopher Lee, Ian Malcolm Brice, John Lewis Ware, Peter Michael Whitbreadand Glynn William Wildman

Classification: Debenture
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: 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.
Fully Satisfied
19 April 2002Delivered on: 24 April 2002
Satisfied on: 29 September 2009
Persons entitled: Cattles Invoice Finance (Oxford) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
20 April 1988Delivered on: 27 April 1988
Satisfied on: 29 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
6 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2017Statement by Directors (1 page)
6 October 2017Solvency Statement dated 26/09/17 (1 page)
6 October 2017Statement of capital on 6 October 2017
  • GBP 1
(5 pages)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 66,500
(4 pages)
23 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 66,500
(4 pages)
10 November 2015Auditor's resignation (1 page)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages)
5 October 2015Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Andrew Robinson as a director on 21 September 2015 (1 page)
5 October 2015Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages)
5 October 2015Termination of appointment of Andy Seabrook as a director on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Andrew Robinson as a director on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Ian Malcolm Brice as a director on 21 September 2015 (1 page)
5 October 2015Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages)
5 October 2015Termination of appointment of Peter Michael Whitbread as a director on 21 September 2015 (1 page)
5 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 October 2015Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages)
2 October 2015Satisfaction of charge 7 in full (4 pages)
30 September 2015Full accounts made up to 31 March 2015 (16 pages)
17 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 66,500
(6 pages)
17 December 2014Termination of appointment of Mark Fenn as a director on 1 July 2014 (1 page)
17 December 2014Termination of appointment of Mark Fenn as a director on 1 July 2014 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 April 2014Satisfaction of charge 6 in full (9 pages)
8 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 66,500
(7 pages)
18 September 2013Full accounts made up to 31 March 2013 (16 pages)
31 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
25 April 2012Auditors resignation (1 page)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2012Termination of appointment of John Ware as a director (2 pages)
20 April 2012Appointment of Andrew Robinson as a director (3 pages)
20 April 2012Registered office address changed from Igranic Works 50 Murdock Road Bedford MK41 7PT on 20 April 2012 (2 pages)
20 April 2012Termination of appointment of Robert Hook as a secretary (2 pages)
20 April 2012Appointment of Mark Fenn as a director (3 pages)
20 April 2012Termination of appointment of David Nunn as a director (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
16 September 2011Full accounts made up to 31 March 2011 (16 pages)
5 July 2011Appointment of Mr Andy Seabrook as a director (2 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
1 October 2010Appointment of Mr Robert Neil Hook as a secretary (1 page)
1 October 2010Termination of appointment of Andy Seabrook as a secretary (1 page)
25 September 2010Full accounts made up to 31 March 2010 (20 pages)
29 October 2009Director's details changed for Mr John Lewis Ware on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Ian Malcolm Brice on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr David George Nunn on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter Michael Whitbread on 29 October 2009 (2 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 July 2009Full accounts made up to 31 March 2009 (20 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
8 July 2008Full accounts made up to 31 March 2008 (16 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 February 2008Appointment terminated director anthony stanton (1 page)
25 October 2007Return made up to 23/10/07; no change of members (8 pages)
3 October 2007Full accounts made up to 31 March 2007 (18 pages)
6 November 2006Full accounts made up to 31 March 2006 (20 pages)
31 October 2006Return made up to 23/10/06; full list of members (8 pages)
7 December 2005Return made up to 23/10/05; full list of members (8 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
6 July 2005Full accounts made up to 30 September 2004 (20 pages)
6 July 2005Full accounts made up to 31 March 2005 (19 pages)
10 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
24 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 September 2004Director resigned (1 page)
24 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
21 April 2004New secretary appointed (1 page)
20 April 2004Return made up to 23/10/03; full list of members (9 pages)
6 April 2004New secretary appointed (2 pages)
12 February 2004Particulars of mortgage/charge (15 pages)
6 February 2004Full accounts made up to 31 March 2003 (20 pages)
2 September 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (1 page)
18 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002Secretary resigned (1 page)
4 November 2002Full accounts made up to 31 March 2002 (21 pages)
28 October 2002Return made up to 23/10/02; full list of members (9 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
16 January 2002Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
6 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2001Full accounts made up to 31 March 2001 (22 pages)
25 January 2001Full accounts made up to 31 March 2000 (20 pages)
6 November 2000Return made up to 23/10/00; full list of members (8 pages)
31 July 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (21 pages)
16 November 1999Return made up to 23/10/99; full list of members (8 pages)
4 November 1998Return made up to 23/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
17 July 1998Full accounts made up to 31 March 1998 (23 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
21 November 1997Return made up to 23/10/97; full list of members
  • 363(287) ‐ Registered office changed on 21/11/97
(8 pages)
14 July 1997Full accounts made up to 31 March 1997 (21 pages)
22 November 1996Return made up to 23/10/96; no change of members (6 pages)
15 July 1996Full accounts made up to 31 March 1996 (18 pages)
21 November 1995Return made up to 23/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 November 1995Full accounts made up to 31 March 1995 (15 pages)
30 January 1987Company name changed hillstove LIMITED\certificate issued on 30/01/87 (2 pages)
9 January 1987Incorporation (13 pages)
9 January 1987Certificate of Incorporation (1 page)