Company NameIdentify Engraving Systems Limited
Company StatusDissolved
Company Number03267194
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameIdentify U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Martin Dawson Horne
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(21 years after company formation)
Appointment Duration3 years, 4 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
Director NameMr Ronald William English
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address53 Rossdale Road
Bangor
County Down
BT19 6BE
Northern Ireland
Director NameStephen Leslie Jater
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPriorsgate Harris Lane
Abbots Leigh
Bristol
North Somerset
BS8 3QX
Secretary NameDerek James Stenner
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Ryecroft Court
Ryecroft Road Frampton Cotterell
Bristol
South Gloucestershire
BS36 2HW
Director NameGuy Sanyo Barone Jr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2001)
RoleExecutive
Correspondence Address7050 Richards Drive
Baton Rouge
Louisianna
70809
Director NameJay Allman Hoffpauir
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2000)
RoleExecutive
Correspondence Address11970 Millburn Drive
Baton Rouge
Louisianna
70815
Director NameKathleen Marie Hoffpauir
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2001)
RoleManager
Correspondence Address11970 Millburn Drive
Baton Rouge
Louisianna
70815
Secretary NameSheila Kay Jater
NationalityBritish
StatusResigned
Appointed30 June 2001(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressPriorsgate
Harris Lane Abbots Leigh
Bristol
North Somerset
BS8 3QX
Director NameMr Derek Finlayson Marchant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 4 Wharton Street
Birmingham
B7 5TR
Director NameMr Ian Philip Bradbeer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotec Faraday Close
Washington
Tyne And Wear
NE38 8QJ
Secretary NameMr Derek Finlayson Marchant
StatusResigned
Appointed03 September 2010(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Correspondence AddressUnit 4 Wharton Street
Birmingham
B7 5TR
Secretary NameMr Ian Philp Bradbeer
StatusResigned
Appointed18 January 2012(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressTrotec Faraday Close
Washington
Tyne And Wear
NE38 8QJ
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2001(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2001)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Contact

Websitetroteclaser.co.uk
Telephone07 194276536
Telephone regionMobile

Location

Registered Address9 Didcot Way
Boldon Business Park
Boldon Colliery
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

30.4k at £1Trotec Laser LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 September 2005Delivered on: 21 September 2005
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 June 1997Delivered on: 12 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
26 March 2001Delivered on: 6 April 2001
Satisfied on: 4 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the debt purchase agreement of even date or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 July 2018Registered office address changed from Trotec Faraday Close Washington Tyne and Wear NE38 8QJ to 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 31 July 2018 (1 page)
25 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 November 2017Appointment of Mr Martin Dawson Horne as a director on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Ian Philp Bradbeer as a secretary on 31 October 2017 (1 page)
3 November 2017Appointment of Mr Martin Dawson Horne as a director on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017 (1 page)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Termination of appointment of Ian Philp Bradbeer as a secretary on 31 October 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,368
(3 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,368
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30,368
(3 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30,368
(3 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
20 November 2013Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 (2 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 30,368
(3 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 30,368
(3 pages)
20 November 2013Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013 (2 pages)
14 October 2013Registered office address changed from Unit 4 Wharton Street Birmingham B7 5TR England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Unit 4 Wharton Street Birmingham B7 5TR England on 14 October 2013 (1 page)
7 May 2013Full accounts made up to 30 June 2012 (14 pages)
7 May 2013Full accounts made up to 30 June 2012 (14 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
19 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
19 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
29 June 2012Termination of appointment of Stephen Jater as a director (1 page)
29 June 2012Termination of appointment of Stephen Jater as a director (1 page)
31 January 2012Termination of appointment of Derek Marchant as a director (1 page)
31 January 2012Termination of appointment of Derek Marchant as a director (1 page)
19 January 2012Appointment of Mr Ian Philp Bradbeer as a secretary (1 page)
19 January 2012Termination of appointment of Derek Marchant as a secretary (1 page)
19 January 2012Termination of appointment of Derek Marchant as a secretary (1 page)
19 January 2012Appointment of Mr Ian Philp Bradbeer as a secretary (1 page)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
12 October 2010Appointment of Mr Ian Philip Bradbeer as a director (2 pages)
12 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
12 October 2010Termination of appointment of Sheila Jater as a secretary (1 page)
12 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
12 October 2010Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2010 (1 page)
12 October 2010Appointment of Mr Derek Finlayson Marchant as a secretary (2 pages)
12 October 2010Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2010 (1 page)
12 October 2010Appointment of Mr Ian Philip Bradbeer as a director (2 pages)
12 October 2010Appointment of Mr Derek Finlayson Marchant as a director (2 pages)
12 October 2010Appointment of Mr Derek Finlayson Marchant as a secretary (2 pages)
12 October 2010Appointment of Mr Derek Finlayson Marchant as a director (2 pages)
12 October 2010Termination of appointment of Sheila Jater as a secretary (1 page)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 November 2009Director's details changed for Stephen Leslie Jater on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Stephen Leslie Jater on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Stephen Leslie Jater on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 22/10/08; full list of members (3 pages)
12 November 2008Return made up to 22/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2008Return made up to 22/10/07; no change of members (6 pages)
8 March 2008Return made up to 22/10/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Registered office changed on 01/12/06 from: the mews hounds road, chipping sodbury bristol south gloucestershire BS37 6EE (1 page)
1 December 2006Registered office changed on 01/12/06 from: the mews hounds road, chipping sodbury bristol south gloucestershire BS37 6EE (1 page)
1 December 2006Return made up to 22/10/06; full list of members (6 pages)
1 December 2006Return made up to 22/10/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2006Return made up to 22/10/05; full list of members (6 pages)
7 March 2006Return made up to 22/10/05; full list of members (6 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Particulars of mortgage/charge (4 pages)
21 September 2005Particulars of mortgage/charge (4 pages)
1 February 2005Return made up to 22/10/04; full list of members (6 pages)
1 February 2005Return made up to 22/10/04; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Return made up to 22/10/03; full list of members (6 pages)
21 November 2003Return made up to 22/10/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 November 2002Return made up to 22/10/01; full list of members (8 pages)
27 November 2002Return made up to 22/10/01; full list of members (8 pages)
16 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 February 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
27 December 2000Auditor's resignation (1 page)
27 December 2000Auditor's resignation (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Return made up to 22/10/99; full list of members (6 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Return made up to 22/10/99; full list of members (6 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
23 December 1999Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD (1 page)
23 December 1999Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
(4 pages)
9 November 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
(4 pages)
18 February 1998£ nc 25000/1000000 07/11/97 (1 page)
18 February 1998£ nc 25000/1000000 07/11/97 (1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998Return made up to 22/10/97; full list of members (6 pages)
9 February 1998Return made up to 22/10/97; full list of members (6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
14 January 1998Memorandum and Articles of Association (16 pages)
14 January 1998Memorandum and Articles of Association (16 pages)
7 January 1998Company name changed identify U.K. LIMITED\certificate issued on 08/01/98 (2 pages)
7 January 1998Company name changed identify U.K. LIMITED\certificate issued on 08/01/98 (2 pages)
22 December 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
22 December 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
3 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1997£ nc 10000/25000 31/01/97 (1 page)
3 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1997£ nc 10000/25000 31/01/97 (1 page)
5 September 1997Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD (1 page)
5 September 1997Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD (1 page)
5 November 1996Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
22 October 1996Incorporation (22 pages)
22 October 1996Incorporation (22 pages)