EVERLUX (ELECTRONICS) LIMITED
MORLEY

Hellopages » West Yorkshire » Leeds » LS27 9LR

Company number 02068766
Status Active
Incorporation Date 30 October 1986
Company Type Private Limited Company
Address HIGHCLIFFE INDUSTRIAL ESTATE, BRUNTCLIFFE LANE, MORLEY, WEST YORKSHIRE, LS27 9LR
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVERLUX (ELECTRONICS) LIMITED are www.everluxelectronics.co.uk, and www.everlux-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Bradford Interchange Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 8 miles; to Menston Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Everlux Electronics Limited is a Private Limited Company. The company registration number is 02068766. Everlux Electronics Limited has been working since 30 October 1986. The present status of the company is Active. The registered address of Everlux Electronics Limited is Highcliffe Industrial Estate Bruntcliffe Lane Morley West Yorkshire Ls27 9lr. . FLEMING, Denise is a Secretary of the company. FLEMING, Robert is a Director of the company. Director FLEMING, Robert has been resigned. Director NUTTALL, Ronald Stuart has been resigned. Director NUTTALL, Susan Jane has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary

Director
FLEMING, Robert
Appointed Date: 04 November 2009
64 years old

Resigned Directors

Director
FLEMING, Robert
Resigned: 12 March 2007
64 years old

Director
NUTTALL, Ronald Stuart
Resigned: 09 December 2004
77 years old

Director
NUTTALL, Susan Jane
Resigned: 07 November 2009
Appointed Date: 08 December 2004
51 years old

Persons With Significant Control

Mr Robert Fleming
Notified on: 9 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERLUX (ELECTRONICS) LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 104 more events
04 Jan 1989
Return made up to 31/08/87; full list of members

10 Mar 1988
Particulars of mortgage/charge

08 Mar 1988
Particulars of mortgage/charge

31 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1986
Certificate of Incorporation

EVERLUX (ELECTRONICS) LIMITED Charges

5 October 2007
Chattel mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Perfect edge bander s/no 0706ST05.
22 November 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the northwest bruntcliffe lane morley. By way…
8 June 2001
Charge over contract
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the benefit of an agreement dated 10TH may 2001 between…
16 March 2001
Mortgage debenture
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 2000
Charge
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all leasing rental…
9 April 1998
Chattel mortgage
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Property at nb leisure bathgate glasgow:- 94 laminated…
25 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kingsway bingo club huddersfield road…
21 August 1997
Deed of substitution and release
Delivered: 10 September 1997
Status: Satisfied on 9 June 2006
Persons entitled: Samuel Smith Old Brewery (Tadcaster)
Description: The essoldo bingo and social club, union road, oswaltwistle…
11 October 1995
Chattel mortgage
Delivered: 21 October 1995
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: All the bingo equipment comprised in the rental agreement…
7 August 1995
Chattel mortgage
Delivered: 14 August 1995
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge by way of assignment of the following goods of…
4 August 1995
Chattel mortgage
Delivered: 22 August 1995
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: All bingo equipment comprised in the rental agreements as…
27 July 1995
Legal charge
Delivered: 28 July 1995
Status: Satisfied on 7 April 1998
Persons entitled: Samuel Smith Old Brewery (Tadcaster)Nomineesits Subsidiary or Associated Companies or Their
Description: All that freehold property known as new kingsway bingo and…
12 July 1995
Chattel mortgage
Delivered: 20 July 1995
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: All bingo equipment comprised in rental agreements. See the…
23 February 1995
Chattel mortgage
Delivered: 7 March 1995
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: By way of assignment all the bingo equipment comprised in…
17 January 1995
Chattel mortgage
Delivered: 4 February 1995
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge by way of assignment all the bingo equipment…
19 September 1994
Block discount master agreement
Delivered: 4 October 1994
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge all goods which are comprised in rental…
28 July 1993
Charge
Delivered: 30 July 1993
Status: Satisfied on 22 August 1997
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to new wheelers club huddersfield road…
17 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: New wheelers club huddersfield road brighouse west…
14 August 1991
Legal charge
Delivered: 23 August 1991
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC
Description: Lucky numbers bingo, the rex rendesvous hall, 85 stanley…
9 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 22 August 1997
Persons entitled: Yorkshire Bank PLC
Description: All that land situate at union street, oswaldtwistle, lancs…
12 October 1990
Legal charge
Delivered: 15 October 1990
Status: Satisfied on 22 August 1997
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings west side of huddersfield road brighouse…
10 April 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied on 22 August 1997
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings on the south west side of dudley hill road…
4 March 1988
Legal charge
Delivered: 10 March 1988
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC.
Description: 3 westfield lane, south elmsall, west yorkshire t/no. Wyk…
29 February 1988
Debenture
Delivered: 8 March 1988
Status: Satisfied on 7 April 1998
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…