Chelmsford
Essex
CM1 2QU
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 October 2018) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Michael David Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mole Road Fetcham Surrey KT22 9RN |
Director Name | Mr Keith Donald Attwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graunt Courts Rayne Braintree Essex CM77 6SD |
Director Name | Mr Michael Francis Hannant |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2009) |
Role | Chartered Accountant |
Correspondence Address | The Reading Rooms 1 Highstreet Newport Saffron Walden Essex CB11 3QY |
Secretary Name | Mr Michael Francis Hannant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2009) |
Role | Chartered Accountant |
Correspondence Address | The Reading Rooms 1 Highstreet Newport Saffron Walden Essex CB11 3QY |
Secretary Name | Mrs Sally Weatherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 23 September 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mantles Green Cottage Hyde Heath Road, Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Mr Richard Charles Hindson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Mrs Charlotte Lorraine Parmenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 May 2015) |
Role | Commercial Manager |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Stephen Blair |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Website | www.e2v.com |
---|---|
Telephone | 01245 493493 |
Telephone region | Chelmsford |
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | E2v Technologies PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,556,000 |
Gross Profit | £858,000 |
Net Worth | £157,000 |
Cash | £239,000 |
Current Liabilities | £2,627,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 December 2009 | Delivered on: 20 January 2010 Satisfied on: 10 August 2011 Persons entitled: Lloyds Tsb Bank PLC, Security Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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. Fully Satisfied |
---|---|
29 September 2008 | Delivered on: 7 October 2008 Satisfied on: 6 January 2010 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any secured party 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 |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2018 | Application to strike the company off the register (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
4 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
4 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
28 March 2017 | Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page) |
3 February 2017 | Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages) |
16 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 January 2016 | Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 May 2015 | Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 May 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 May 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 March 2014 | Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page) |
12 March 2014 | Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page) |
11 September 2013 | Termination of appointment of Keith Attwood as a director (1 page) |
11 September 2013 | Termination of appointment of Keith Attwood as a director (1 page) |
21 June 2013 | Auditor's resignation (2 pages) |
21 June 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Section 521 of the companies act 2006 (1 page) |
17 June 2013 | Section 521 of the companies act 2006 (1 page) |
17 June 2013 | Section 521 of the companies act 2006 (1 page) |
17 June 2013 | Section 521 of the companies act 2006 (1 page) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 May 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
22 December 2009 | Memorandum and Articles of Association (6 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Memorandum and Articles of Association (6 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
29 September 2009 | Secretary appointed ms charlotte lorraine parmenter (1 page) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
28 September 2009 | Appointment terminated secretary sally weatherall (1 page) |
20 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
28 May 2009 | Director appointed mr richard charles hindson (2 pages) |
28 May 2009 | Director appointed mr richard charles hindson (2 pages) |
28 May 2009 | Appointment terminated director michael hannant (1 page) |
28 May 2009 | Appointment terminated director michael hannant (1 page) |
1 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
1 April 2009 | Secretary appointed mrs sally weatherall (1 page) |
1 April 2009 | Appointment terminated secretary michael hannant (1 page) |
1 April 2009 | Appointment terminated secretary michael hannant (1 page) |
10 December 2008 | Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
28 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
16 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
17 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 September 2005 | New secretary appointed;new director appointed (3 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 10 norwich street london EC4A 1BD (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New secretary appointed;new director appointed (3 pages) |
28 September 2005 | New director appointed (3 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 10 norwich street london EC4A 1BD (1 page) |
28 September 2005 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
25 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
9 June 2004 | Incorporation (16 pages) |
9 June 2004 | Incorporation (16 pages) |