ELECTRONIX LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 4YU

Company number 02933490
Status Liquidation
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address 1 PARKSIDE, AVENUE TWO STATION LANE, WITNEY, OXFORDSHIRE, OX28 4YU
Home Country United Kingdom
Nature of Business 3210 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Notice of completion of voluntary arrangement. The most likely internet sites of ELECTRONIX LIMITED are www.electronix.co.uk, and www.electronix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Electronix Limited is a Private Limited Company. The company registration number is 02933490. Electronix Limited has been working since 27 May 1994. The present status of the company is Liquidation. The registered address of Electronix Limited is 1 Parkside Avenue Two Station Lane Witney Oxfordshire Ox28 4yu. . TAYLOR, Paul Michael Gerald is a Director of the company. Secretary BUDD, Stephen Albert has been resigned. Secretary JONES, Hugh Richard has been resigned. Secretary WYN DAVIES, Alan, Dr has been resigned. Secretary WYN-DAVIES, Elizabeth Jane Eckett has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BUDD, Stephen Albert has been resigned. Director BURCH, Anthony Joseph has been resigned. Director JONES, Hugh Richard has been resigned. Director MORGAN COLE (DIRECTORS) LIMITED has been resigned. Director TAYLOR, Stewart Mccarthy has been resigned. Director TINSLEY, Andrew has been resigned. Director WYN DAVIES, Alan, Dr has been resigned. Director WYN-DAVIES, Elizabeth Jane Eckett has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
TAYLOR, Paul Michael Gerald
Appointed Date: 08 September 1994
82 years old

Resigned Directors

Secretary
BUDD, Stephen Albert
Resigned: 04 December 1996
Appointed Date: 08 September 1994

Secretary
JONES, Hugh Richard
Resigned: 08 September 1994
Appointed Date: 10 August 1994

Secretary
WYN DAVIES, Alan, Dr
Resigned: 21 May 2003
Appointed Date: 04 October 2001

Secretary
WYN-DAVIES, Elizabeth Jane Eckett
Resigned: 04 October 2001
Appointed Date: 04 December 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 August 1994
Appointed Date: 27 May 1994

Director
BUDD, Stephen Albert
Resigned: 10 September 1996
Appointed Date: 08 September 1994
78 years old

Director
BURCH, Anthony Joseph
Resigned: 20 January 2000
Appointed Date: 08 April 1997
76 years old

Director
JONES, Hugh Richard
Resigned: 08 September 1994
Appointed Date: 10 August 1994
61 years old

Director
MORGAN COLE (DIRECTORS) LIMITED
Resigned: 08 September 1994
Appointed Date: 10 August 1994

Director
TAYLOR, Stewart Mccarthy
Resigned: 15 June 2001
Appointed Date: 27 March 2000
76 years old

Director
TINSLEY, Andrew
Resigned: 04 October 2001
Appointed Date: 01 March 2000
64 years old

Director
WYN DAVIES, Alan, Dr
Resigned: 21 May 2003
Appointed Date: 08 September 1994
68 years old

Director
WYN-DAVIES, Elizabeth Jane Eckett
Resigned: 04 October 2001
Appointed Date: 21 September 1998
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 August 1994
Appointed Date: 27 May 1994

ELECTRONIX LIMITED Events

25 Jul 2007
Appointment of a liquidator
24 Jul 2007
Order of court to wind up
15 Feb 2007
Notice of completion of voluntary arrangement
01 Feb 2007
Administrator's abstract of receipts and payments
01 Feb 2007
Administrator's abstract of receipts and payments
...
... and 68 more events
15 Sep 1994
Ad 08/09/94--------- £ si 98@1=98 £ ic 2/100
16 Aug 1994
Director resigned;new director appointed
16 Aug 1994
Secretary resigned;new secretary appointed;new director appointed
16 Aug 1994
Registered office changed on 16/08/94 from: 43 lawrence road hove east sussex BN3 5QE
27 May 1994
Incorporation

ELECTRONIX LIMITED Charges

6 June 2002
Chattel mortgage
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: State Securities PLC
Description: Universal 6241A combination axial inserter/sequencer s/n…
9 April 2002
Fixed charge supplemental to a debenture dated 12TH march 2001 issued by the company
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
21 November 2001
Fixed and floating charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Bibby Factors Slough Limited
Description: Fixed charge any present or future debt (purchased or…
13 November 2001
Fixed charge supplemental to a debenture dated 12TH march 2001 issued by the company
Delivered: 23 November 2001
Status: Satisfied on 27 September 2002
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
12 March 2001
Debenture
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Fixed charge supplemental to a debenture dated 12TH march 2001 issued by the company
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
27 March 2000
Debenture deed
Delivered: 30 March 2000
Status: Satisfied on 23 October 2002
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1994
Debenture
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…