Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATERIAL MEASUREMENTS LIMITED
Company Information for

MATERIAL MEASUREMENTS LIMITED

FLOOR 8 CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00653121
Private Limited Company
Liquidation

Company Overview

About Material Measurements Ltd
MATERIAL MEASUREMENTS LIMITED was founded on 1960-03-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Material Measurements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MATERIAL MEASUREMENTS LIMITED
 
Legal Registered Office
FLOOR 8 CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in W1U
 
Telephone01737 222211
 
Filing Information
Company Number 00653121
Company ID Number 00653121
Date formed 1960-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 18:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATERIAL MEASUREMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MATERIAL MEASUREMENTS LIMITED
The following companies were found which have the same name as MATERIAL MEASUREMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATERIAL MEASUREMENTS CONTRACTS LIMITED 7 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2RT Active - Proposal to Strike off Company formed on the 1990-10-19
MATERIAL MEASUREMENTS GROUP LIMITED 7 MORE LONDON RIVERSIDE LONDON ENGLAND SE1 2RT Active - Proposal to Strike off Company formed on the 1992-05-20
MATERIAL MEASUREMENTS LIMITED 12D SMITSTOWN INDUSTRIAL ESTATE SHANNON, CLARE, IRELAND Active Company formed on the 1960-03-18
MATERIAL MEASUREMENTS EASTERN CORPORATION ROAD Singapore 618494 Dissolved Company formed on the 2008-09-09

Company Officers of MATERIAL MEASUREMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANGAD PAUL
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MICHAEL O'REILLY
Director 2011-02-01 2015-12-17
AKHIL PAUL
Director 2015-06-01 2015-09-23
JOHN FRANKLIN WOOD
Director 2015-06-01 2015-07-24
GEORGINA MASON
Company Secretary 2012-10-01 2015-02-17
JASON CHRISTOPHER PAY
Director 2013-05-02 2014-08-15
GARY RUSSELL BROWN
Director 1996-07-01 2014-01-24
CHRISTOPHER NIGEL GANE
Director 2012-04-27 2013-09-30
KEVIN DAVID BROWN
Director 2001-07-01 2012-11-30
MICHAEL JAMES STILWELL
Company Secretary 2010-03-25 2012-09-21
JASON CHRISTOPHER PAY
Company Secretary 2007-12-01 2011-02-01
JASON CHRISTOPHER PAY
Director 2007-12-01 2011-02-01
JOHN FRANKLIN WOOD
Director 2006-03-31 2011-01-01
STEPHEN GEOFFREY BAILEY
Company Secretary 2007-12-14 2010-02-24
JOHN GODFREY SMITH
Company Secretary 2006-03-31 2007-12-31
JOHN GODFREY SMITH
Director 2006-03-31 2007-12-31
ANDREW STEFANIK
Company Secretary 1996-03-28 2007-09-30
ANDREW STEFANIK
Director 1991-09-21 2007-09-30
JACK MITCHELL
Director 1996-07-01 2001-04-27
ALAN BERNARD BROWN
Director 1991-09-21 1996-12-31
ALAN BERNARD BROWN
Company Secretary 1991-09-21 1996-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Final Gazette dissolved via compulsory strike-off
2023-12-05GAZ2Final Gazette dissolved via compulsory strike-off
2023-09-05Voluntary liquidation. Return of final meeting of creditors
2023-09-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2023-07-10Voluntary liquidation Statement of receipts and payments to 2023-04-25
2023-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2023-04-25
2022-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-25
2022-03-28LIQ MISCINSOLVENCY:Secretary of state's release of liquidator.
2021-12-14Removal of liquidator by court order
2021-12-14LIQ10Removal of liquidator by court order
2021-12-13Appointment of a voluntary liquidator
2021-12-13600Appointment of a voluntary liquidator
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-25
2020-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-25
2019-08-15LIQ MISCInsolvency:s/s cert. Release of liquidator
2019-07-08LIQ10Removal of liquidator by court order
2019-07-08AM22Liquidation. Administration move to voluntary liquidation
2019-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-25
2019-06-11600Appointment of a voluntary liquidator
2019-06-11LIQ10Removal of liquidator by court order
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2
2017-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/17 FROM 7 More London Riverside London SE1 2RT
2017-05-16600Appointment of a voluntary liquidator
2017-04-26AM22Liquidation. Administration move to voluntary liquidation
2016-11-292.24BAdministrator's progress report to 2016-10-18
2016-09-222.31BNotice of extension of period of Administration
2016-07-182.23BResult of meeting of creditors
2016-06-012.24BAdministrator's progress report to 2016-04-18
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL O'REILLY
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN
2016-01-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-292.16BStatement of affairs with form 2.14B
2015-12-212.17BStatement of administrator's proposal
2015-11-02RES01ADOPT ARTICLES 02/11/15
2015-10-272.12BAppointment of an administrator
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 3787.5
2015-10-08AR0110/09/15 ANNUAL RETURN FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLIN WOOD
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD
2015-07-01AP01DIRECTOR APPOINTED MR AKHIL PAUL
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA MASON
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 3787.5
2014-10-13AR0110/09/14 FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAY
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROWN
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 3787.5
2013-09-17AR0110/09/13 FULL LIST
2013-07-17ANNOTATIONClarification
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006531210008
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006531210007
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-07AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY
2013-05-07AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY
2012-12-10AP03SECRETARY APPOINTED MISS GEORGINA MASON
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL
2012-09-17AR0110/09/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER NIGEL GANE
2011-12-28MISCSECTION 519
2011-12-22MISCSECTION 519
2011-09-15AR0110/09/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AP01DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAY
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY JASON PAY
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2010-10-11AR0110/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANGAD PAUL / 10/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BROWN / 10/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RUSSELL BROWN / 10/09/2010
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-26AP03SECRETARY APPOINTED MR MICHAEL JAMES STILWELL
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY
2010-02-08RES01ADOPT ARTICLES 03/02/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-03363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-02288aNEW SECRETARY APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-03363sRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06
2006-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-27363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: INSPECTION HOUSE 61 ALBERT ROAD NORTH REIGATE SURREY RH2 9RS
2006-04-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MATERIAL MEASUREMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-11-04
Appointmen2017-05-04
Meetings of Creditors2016-05-24
Meetings of Creditors2016-03-10
Meetings of Creditors2015-12-08
Appointment of Administrators2015-10-27
Fines / Sanctions
No fines or sanctions have been issued against MATERIAL MEASUREMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-15 Outstanding CAPARO PENSIONS SCHEME TRUSTEES LIMITED
2013-07-05 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
SECURITY AGREEMENT 2010-07-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-02-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-18 Satisfied BARCLAYS BANK PLC
CHARGE 1982-10-28 Satisfied MIDLAND BANK PLC
CHARGE 1982-10-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATERIAL MEASUREMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MATERIAL MEASUREMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MATERIAL MEASUREMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATERIAL MEASUREMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MATERIAL MEASUREMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MATERIAL MEASUREMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MATERIAL MEASUREMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0190178010Measuring rods and tapes and divided scales
2014-10-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-09-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2011-04-0190241090Machines and appliances for testing the mechanical properties of metals, non-electronic
2010-01-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMATERIAL MEASUREMENTS LIMITEDEvent Date2022-11-04
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMATERIAL MEASUREMENTS LIMITEDEvent Date2017-04-26
Liquidator's name and address: Anthony Steven Barrell and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at bryony.ball@uk.pwc.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMATERIAL MEASUREMENTS LIMITEDEvent Date2015-10-19
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8388 Anthony Steven Barrell and David Matthew Hammond (IP Nos 9523 and 9355 ) both of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMATERIAL MEASUREMENTS LIMITEDEvent Date2015-10-19
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8388 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at 3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH on 23 December 2015 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 19 October 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at creditorenquiries@uk.pwc.com. Anthony Steven Barrell and David Matthew Hammond , Joint Administrators
 
Initiating party Event TypeMeetings of Creditors
Defending partyMATERIAL MEASUREMENTS LIMITEDEvent Date2015-10-19
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8388 A meeting of the creditors of the Company is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986, the purpose of the meeting is to seek approval of five resolutions in relation to the Joint Administrators fees, disbursements, pre-administration costs and their discharge from liability. In order to be counted, votes must be received by us by 12.00 noon on 22 March 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 19 October 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at creditorenquiries@uk.pwc.com. Anthony Steven Barrell and David Matthew Hammond , Joint Administrators
 
Initiating party Event TypeMeetings of Creditors
Defending partyMATERIAL MEASUREMENTS LIMITEDEvent Date2015-10-19
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8388 NOTICE IS HEREBY GIVEN that the business of a meeting of creditors is to be conducted by correspondence, the purpose of the meeting is to put a resolution to the creditors for them to vote on. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 18 June 2016 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Anthony Steven Barrell and David Matthew Hammond (IP numbers 9523 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 19 October 2015 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at creditorenquiries@uk.pwc.com. Anthony Steven Barrell and David Matthew Hammond , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATERIAL MEASUREMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATERIAL MEASUREMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1