Liquidation
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 Name | |||
---|---|---|---|
MATERIAL MEASUREMENTS LIMITED | |||
Legal Registered Office | |||
FLOOR 8 CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in W1U | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANGAD PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK MICHAEL O'REILLY |
Director | ||
AKHIL PAUL |
Director | ||
JOHN FRANKLIN WOOD |
Director | ||
GEORGINA MASON |
Company Secretary | ||
JASON CHRISTOPHER PAY |
Director | ||
GARY RUSSELL BROWN |
Director | ||
CHRISTOPHER NIGEL GANE |
Director | ||
KEVIN DAVID BROWN |
Director | ||
MICHAEL JAMES STILWELL |
Company Secretary | ||
JASON CHRISTOPHER PAY |
Company Secretary | ||
JASON CHRISTOPHER PAY |
Director | ||
JOHN FRANKLIN WOOD |
Director | ||
STEPHEN GEOFFREY BAILEY |
Company Secretary | ||
JOHN GODFREY SMITH |
Company Secretary | ||
JOHN GODFREY SMITH |
Director | ||
ANDREW STEFANIK |
Company Secretary | ||
ANDREW STEFANIK |
Director | ||
JACK MITCHELL |
Director | ||
ALAN BERNARD BROWN |
Director | ||
ALAN BERNARD BROWN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2023-04-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-25 | |
LIQ MISC | INSOLVENCY:Secretary of state's release of liquidator. | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-25 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-25 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/17 FROM 7 More London Riverside London SE1 2RT | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2016-10-18 | |
2.31B | Notice of extension of period of Administration | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2016-04-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL O'REILLY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM CAPARO HOUSE 103 BAKER STREET LONDON W1U 6LN | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
RES01 | ADOPT ARTICLES 02/11/15 | |
2.12B | Appointment of an administrator | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 3787.5 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKHIL PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLIN WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANKLIN WOOD | |
AP01 | DIRECTOR APPOINTED MR AKHIL PAUL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA MASON | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 3787.5 | |
AR01 | 10/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GANE | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 3787.5 | |
AR01 | 10/09/13 FULL LIST | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006531210008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006531210007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY | |
AP01 | DIRECTOR APPOINTED MR JASON CHRISTOPHER PAY | |
AP03 | SECRETARY APPOINTED MISS GEORGINA MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL | |
AR01 | 10/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NIGEL GANE | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AR01 | 10/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DEREK MICHAEL O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON PAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANGAD PAUL / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID BROWN / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RUSSELL BROWN / 10/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP03 | SECRETARY APPOINTED MR MICHAEL JAMES STILWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY | |
RES01 | ADOPT ARTICLES 03/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: INSPECTION HOUSE 61 ALBERT ROAD NORTH REIGATE SURREY RH2 9RS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
Notice of | 2022-11-04 |
Appointmen | 2017-05-04 |
Meetings of Creditors | 2016-05-24 |
Meetings of Creditors | 2016-03-10 |
Meetings of Creditors | 2015-12-08 |
Appointment of Administrators | 2015-10-27 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAPARO PENSIONS SCHEME TRUSTEES LIMITED | ||
Outstanding | BARCLAYS BANK PLC AS SECURITY AGENT | ||
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90178010 | Measuring rods and tapes and divided scales | |||
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | |||
90241090 | Machines and appliances for testing the mechanical properties of metals, non-electronic | |||
90318098 | Non-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
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MATERIAL MEASUREMENTS LIMITED | Event Date | 2022-11-04 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MATERIAL MEASUREMENTS LIMITED | Event Date | 2017-04-26 |
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 Type | Appointment of Administrators | |
Defending party | MATERIAL MEASUREMENTS LIMITED | Event Date | 2015-10-19 |
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 Type | Meetings of Creditors | |
Defending party | MATERIAL MEASUREMENTS LIMITED | Event Date | 2015-10-19 |
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 Type | Meetings of Creditors | |
Defending party | MATERIAL MEASUREMENTS LIMITED | Event Date | 2015-10-19 |
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 Type | Meetings of Creditors | |
Defending party | MATERIAL MEASUREMENTS LIMITED | Event Date | 2015-10-19 |
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 | |||
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. |