Company NameEleco (Gns Uk) Limited
Company StatusDissolved
Company Number00445000
CategoryPrivate Limited Company
Incorporation Date12 November 1947(76 years, 6 months ago)
Dissolution Date21 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Muhammad Omar Mohsin Hamid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(70 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameEleco Directors Limited (Corporation)
StatusClosed
Appointed28 July 2014(66 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2022)
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameEric Ryhs Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address17 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NameMichael John Webster
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(44 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressColes Park House
Cole Park Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary NameEric Ryhs Woolley
NationalityBritish
StatusResigned
Appointed17 December 1991(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address17 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NamePhilip James Gravett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(45 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Secretary NamePhilip James Gravett
NationalityBritish
StatusResigned
Appointed10 October 1993(45 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(45 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(49 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Secretary NameMr Neil John Alfred Tsappis
NationalityBritish
StatusResigned
Appointed07 September 1999(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Director NameMr Nigel Antony Hopkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(53 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Secretary NameMr Nigel Antony Hopkins
NationalityBritish
StatusResigned
Appointed02 March 2001(53 years, 4 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Director NameLaurence Nigel Holdcroft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(53 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleSecretary
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed04 June 2001(53 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(58 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(58 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(62 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St. Albans
Hertfordshire
AL2 2HT
Director NameMr David Barry Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(69 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX

Contact

Websiteeleco.com

Location

Registered AddressC/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

11k at £1Elecosoft PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 June 1972Delivered on: 6 July 1972
Satisfied on: 3 August 2000
Persons entitled: Barclays Bank LTD

Classification: Guarantee debenture
Secured details: All monies due or to become come due from the company and/or all or any of the ten other companies named therein to the chargee on any account whatso ever.
Particulars: Floating charge (see doc 67 for detailes). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 March 1966Delivered on: 12 April 1966
Satisfied on: 3 August 2000
Persons entitled: Atlas Insurance Co Limited.

Classification: Equitable charge
Secured details: Equitable charge created without instrument for securing debenture stock of eleco holdings LTD. Amounting to £500,000.
Particulars: Floating charge on the undertaking and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 November 2017Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,000
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 11,000
(4 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 11,000
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 January 2012Company name changed gang-nail systems uk LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
30 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 December 2008Return made up to 10/12/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 January 2006New secretary appointed;new director appointed (3 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 December 2004Return made up to 10/12/04; full list of members (7 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 December 2002Return made up to 10/12/02; full list of members (7 pages)
29 November 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
28 December 2001Return made up to 10/12/01; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (3 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon herts EN11 0DR (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Return made up to 10/12/00; full list of members (5 pages)
10 January 2001Director's particulars changed (1 page)
10 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/00
(1 page)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Company name changed davis electronics LIMITED\certificate issued on 25/03/99 (2 pages)
15 January 1999Secretary resigned;director resigned (1 page)
24 December 1998Return made up to 10/12/98; full list of members (7 pages)
26 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
11 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 October 1997Director's particulars changed (1 page)
13 February 1997New director appointed (2 pages)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 December 1996Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
5 January 1996Return made up to 17/12/95; full list of members (7 pages)
28 December 1994Accounts for a dormant company made up to 30 June 1994 (2 pages)
28 December 1994Return made up to 17/12/94; no change of members (5 pages)
17 January 1994Return made up to 17/12/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
17 January 1994Accounts for a dormant company made up to 30 June 1993 (1 page)
12 November 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 January 1993Return made up to 17/12/92; no change of members (4 pages)
24 July 1992Accounts for a dormant company made up to 30 June 1992 (1 page)
26 April 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1992Return made up to 17/12/91; no change of members (4 pages)
17 January 1992Full accounts made up to 30 June 1991 (5 pages)
9 December 1991Auditor's resignation (1 page)
31 October 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 August 1991Full accounts made up to 30 June 1990 (5 pages)
4 January 1991Return made up to 17/12/90; full list of members (4 pages)
29 January 1990Return made up to 20/12/89; full list of members (4 pages)
29 January 1990Accounts for a dormant company made up to 30 June 1989 (4 pages)
29 September 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
25 May 1989Return made up to 12/10/88; full list of members (5 pages)
9 November 1988Declaration of satisfaction of mortgage/charge (1 page)
23 May 1988Director resigned;new director appointed (2 pages)
20 May 1988Director resigned;new director appointed (2 pages)
24 March 1988Return made up to 28/10/87; full list of members (4 pages)
24 March 1988Full accounts made up to 30 June 1987 (5 pages)
30 September 1987Full accounts made up to 30 June 1986 (4 pages)
12 May 1987Return made up to 29/10/86; full list of members (4 pages)