Company NameTeledyne E2V (Overseas) Holdings Limited
Company StatusDissolved
Company Number06001141
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date7 March 2022 (2 years, 1 month ago)
Previous NameE2V Technologies (Overseas) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed11 May 2015(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 07 March 2022)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 07 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Keith Donald Attwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGraunt Courts
Rayne
Braintree
Essex
CM77 6SD
Director NameMr Michael Francis Hannant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleFinance Director
Correspondence AddressThe Reading Rooms 1 Highstreet
Newport
Saffron Walden
Essex
CB11 3QY
Secretary NameMr Michael Francis Hannant
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Reading Rooms 1 Highstreet
Newport
Saffron Walden
Essex
CB11 3QY
Secretary NameMrs Sally Weatherall
NationalityBritish
StatusResigned
Appointed25 March 2009(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 23 September 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMantles Green Cottage
Hyde Heath Road, Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameMr Richard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMrs Charlotte Lorraine Parmenter
NationalityBritish
StatusResigned
Appointed23 September 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 May 2015)
RoleCommercial Manager
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Stephen Blair
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 28 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2019)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2021)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2021)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU

Contact

Websitee2v.com
Telephone01245 493493
Telephone regionChelmsford

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1E2v Technologies PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,112,000
Cash£96,000
Current Liabilities£1,394,000

Accounts

Latest Accounts29 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2022Final Gazette dissolved following liquidation (1 page)
7 December 2021Return of final meeting in a members' voluntary winding up (8 pages)
6 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-24
(1 page)
6 July 2021Appointment of a voluntary liquidator (3 pages)
6 July 2021Declaration of solvency (5 pages)
9 June 2021Termination of appointment of Aldo Pichelli as a director on 9 June 2021 (1 page)
9 June 2021Termination of appointment of Susan Lee Main as a director on 9 June 2021 (1 page)
31 December 2020Full accounts made up to 29 December 2019 (21 pages)
16 November 2020Notification of Teledyne Uk Limited as a person with significant control on 1 July 2020 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
16 November 2020Cessation of Teledyne E2V Limited as a person with significant control on 1 July 2020 (1 page)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 30 December 2018 (20 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
3 July 2017Change of details for E2V Technologies Plc as a person with significant control on 30 March 2017 (2 pages)
3 July 2017Change of details for E2V Technologies Plc as a person with significant control on 30 March 2017 (2 pages)
4 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 March 2017Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
29 March 2017Appointment of Mr Aldo Pichelli as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Aldo Pichelli as a director on 28 March 2017 (2 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
28 March 2017Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page)
3 February 2017Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page)
26 January 2017Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Nicholas James Wargent as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Stephen Blair as a director on 24 January 2017 (2 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 March 2016 (17 pages)
16 June 2016Full accounts made up to 31 March 2016 (17 pages)
29 January 2016Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
3 June 2015Full accounts made up to 31 March 2015 (15 pages)
3 June 2015Full accounts made up to 31 March 2015 (15 pages)
11 May 2015Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
29 May 2014Full accounts made up to 31 March 2014 (15 pages)
29 May 2014Full accounts made up to 31 March 2014 (15 pages)
12 March 2014Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page)
12 March 2014Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
11 September 2013Termination of appointment of Keith Attwood as a director (1 page)
11 September 2013Termination of appointment of Keith Attwood as a director (1 page)
21 June 2013Auditor's resignation (2 pages)
21 June 2013Auditor's resignation (2 pages)
17 June 2013Section 521 of the companies act 2006 (1 page)
17 June 2013Section 521 of the companies act 2006 (1 page)
29 May 2013Full accounts made up to 31 March 2013 (14 pages)
29 May 2013Full accounts made up to 31 March 2013 (14 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 March 2012 (13 pages)
2 August 2012Full accounts made up to 31 March 2012 (13 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
2 August 2011Full accounts made up to 31 March 2011 (12 pages)
2 August 2011Full accounts made up to 31 March 2011 (12 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2010Memorandum and Articles of Association (7 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2010Memorandum and Articles of Association (7 pages)
22 December 2009Full accounts made up to 31 March 2009 (10 pages)
22 December 2009Full accounts made up to 31 March 2009 (10 pages)
2 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
28 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
28 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
29 May 2009Director appointed mr richard charles hindson (2 pages)
29 May 2009Director appointed mr richard charles hindson (2 pages)
28 May 2009Appointment terminated director michael hannant (1 page)
28 May 2009Appointment terminated director michael hannant (1 page)
1 April 2009Appointment terminated secretary michael hannant (1 page)
1 April 2009Secretary appointed mrs sally weatherall (1 page)
1 April 2009Secretary appointed mrs sally weatherall (1 page)
1 April 2009Appointment terminated secretary michael hannant (1 page)
10 December 2008Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page)
10 December 2008Return made up to 16/11/08; full list of members (3 pages)
10 December 2008Return made up to 16/11/08; full list of members (3 pages)
10 December 2008Director and secretary's change of particulars / michael hannant / 10/11/2008 (1 page)
27 October 2008Full accounts made up to 31 March 2008 (8 pages)
27 October 2008Full accounts made up to 31 March 2008 (8 pages)
17 October 2008Full accounts made up to 31 March 2007 (8 pages)
17 October 2008Full accounts made up to 31 March 2007 (8 pages)
20 November 2007Ad 15/11/06--------- £ si 1@1=1 (1 page)
20 November 2007Return made up to 16/11/07; full list of members (2 pages)
20 November 2007Ad 15/11/06--------- £ si 1@1=1 (1 page)
20 November 2007Return made up to 16/11/07; full list of members (2 pages)
4 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
4 December 2006Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
16 November 2006Incorporation (18 pages)
16 November 2006Incorporation (18 pages)