Company NameOndyne (UK) Limited
Company StatusDissolved
Company Number02167813
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameAddcup Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony O'Keeffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Secretary NameMr Stephen Paul Wood
StatusClosed
Appointed28 September 2016(29 years after company formation)
Appointment Duration10 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NamePeter Earnest Pitts
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years after company formation)
Appointment Duration2 years (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressFlat 2 The Laurels
Andover
Hampshire
SP10 3LQ
Secretary NameMrs Lesley Margaret Pitts
NationalityBritish
StatusResigned
Appointed21 September 1991(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address7 Dacre Close
Charlton
Andover
Hampshire
SP10 4HE
Secretary NameMrs Julia Kay Cresswell
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 1994)
RoleAccounts Manager
Correspondence Address19 Lansdowne Avenue
Andover
Hampshire
SP10 2LY
Director NameJean Paul Florenty
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1995)
RoleManager
Correspondence AddressPaseo Marquesa Viuda De
Aldama 40
Madrid Spain
Foreign
Director NameIan Michael Parsons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1995)
RoleCompany Director
Correspondence Address44 Hayward Avenue
Little Lever
Bolton
Lancs
BL3 1NS
Director NameMr Michael Leslie Vass
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1997)
RoleFinancial Director
Correspondence AddressMelrose 14 Orchard Close
Copford
Colchester
Essex
CO6 1DB
Director NameAntoine Faure
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1995)
RoleCompany Director
Correspondence Address21 Rue Pierre Bourdan
69500 Bron
France
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2005)
RoleAsst Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr David John Wright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address45 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Director NameSusan Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2008)
RoleSolicitor
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Ian Alexander Bray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2011)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address57 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Jon Messent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Secretary NameMr Jon Messent
NationalityBritish
StatusResigned
Appointed09 December 2008(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Secretary NameTeresa Field
NationalityBritish
StatusResigned
Appointed31 January 2011(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2016)
RoleCompany Director
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Jeffrey John Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2014)
RoleVp & Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anton Conrad
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr David Anthony Noonan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2015)
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL

Contact

Websitewww.emersonnetworkpower.eu
Telephone01634 526480
Telephone regionMedway

Location

Registered Address3rd Floor, Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

13 December 1994Delivered on: 30 December 1994
Satisfied on: 22 March 1996
Persons entitled: Hill Samuel Bank Limited

Classification: Fixed and floating charge
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
13 December 1994Delivered on: 21 December 1994
Satisfied on: 22 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 September 1989Delivered on: 7 September 1989
Satisfied on: 14 December 2007
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement d/d 30/8/89 or any amendment or addition thereto or replacement thereof.
Particulars: All the book and other debts due to the company from time to time howsoever by way of first fixed charge.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
8 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages)
13 October 2016Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages)
12 October 2016Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page)
12 October 2016Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 April 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4,401
(3 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4,401
(3 pages)
19 January 2016Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page)
19 January 2016Termination of appointment of David Anthony Noonan as a director on 16 December 2015 (1 page)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 April 2015Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,401
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,401
(4 pages)
17 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
17 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4,401
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4,401
(4 pages)
17 January 2014Appointment of Mr David Anthony Noonan as a director (2 pages)
17 January 2014Appointment of Mr David Anthony Noonan as a director (2 pages)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 December 2011Appointment of Jeffrey John Young as a director (2 pages)
1 December 2011Appointment of Anton Conrad as a director (2 pages)
1 December 2011Appointment of Jeffrey John Young as a director (2 pages)
1 December 2011Termination of appointment of Ian Bray as a director (1 page)
1 December 2011Termination of appointment of Ian Bray as a director (1 page)
1 December 2011Appointment of Anton Conrad as a director (2 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
19 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
19 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
19 January 2011Termination of appointment of Jon Messent as a director (2 pages)
19 January 2011Termination of appointment of Jon Messent as a director (2 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
10 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 December 2008Appointment terminated director and secretary susan williams (1 page)
12 December 2008Director and secretary appointed jon messent (1 page)
12 December 2008Director and secretary appointed jon messent (1 page)
12 December 2008Appointment terminated director and secretary susan williams (1 page)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 4401/4402 (2 pages)
19 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 4401/4402 (2 pages)
5 April 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 4400/4401 (1 page)
5 April 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 4400/4401 (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 November 2004Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page)
15 November 2004Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 February 2003Return made up to 31/01/03; full list of members (5 pages)
10 February 2003Return made up to 31/01/03; full list of members (5 pages)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
30 July 1998Full accounts made up to 31 March 1998 (8 pages)
30 July 1998Full accounts made up to 31 March 1998 (8 pages)
6 February 1998Return made up to 31/01/98; full list of members (7 pages)
6 February 1998Return made up to 31/01/98; full list of members (7 pages)
11 August 1997Full accounts made up to 31 March 1997 (8 pages)
11 August 1997Full accounts made up to 31 March 1997 (8 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
14 February 1997Return made up to 31/01/97; full list of members (5 pages)
14 February 1997Return made up to 31/01/97; full list of members (5 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Return made up to 31/01/96; full list of members (5 pages)
11 February 1996Return made up to 31/01/96; full list of members (5 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)