Dissolved 2017-10-12
Company Information for AMETEK PRECISION INSTRUMENTS (UK) LTD.
WINNERSH, WOKINGHAM, RG41,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-12 |
Company Name | |
---|---|
AMETEK PRECISION INSTRUMENTS (UK) LTD. | |
Legal Registered Office | |
WINNERSH WOKINGHAM | |
Company Number | 00684869 | |
---|---|---|
Date formed | 1961-03-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-10-12 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRUCE COLEY |
||
DAVID BRUCE COLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKAEL NASSTROM |
Director | ||
KATHRYN ETHEL SENA |
Company Secretary | ||
EMANUELA SPERANZA |
Director | ||
JOHN ANDREW MOCKLER |
Director | ||
ALLAN IMRIE |
Director | ||
JOHN JOSEPH MOLINELLI |
Director | ||
DAVID ANTHONY ZAPICO |
Director | ||
HARALD PREBEN CAROE |
Director | ||
DAVID VERNON GREER |
Director | ||
DEREK GEOFFREY CHILTON |
Company Secretary | ||
DEREK GEOFFREY CHILTON |
Director | ||
DEAN ADRIAN WESTMORELAND |
Company Secretary | ||
DEAN ADRIAN WESTMORELAND |
Director | ||
PETER SMITH |
Company Secretary | ||
PETER SMITH |
Director | ||
MARK VICTOR EDWARD BARTLETT |
Director | ||
ROBERT CHLEBEK |
Director | ||
DONNA F WINQUIST |
Director | ||
ELIZABETH SUSAN HANNA |
Company Secretary | ||
ALAN HILARY PINFOLD |
Director | ||
DONALD LA FAYETTE WHITEHEAD |
Director | ||
JOHN NEALE |
Company Secretary | ||
LYNN BARBARA WHYTE |
Company Secretary | ||
LAWRENCE MICHAEL FROMAN |
Director | ||
FRANK SAMUEL HERMANCE |
Director | ||
ALAN ARTHUR HOMEWOOD |
Company Secretary | ||
RAYMOND THOMAS TURNER |
Director | ||
ROGER KENNETH DERR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORCROFT DYNAMICS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 1979-01-29 | Dissolved 2013-12-24 | |
TRAXSYS INPUT PRODUCTS LIMITED | Company Secretary | 2008-11-03 | CURRENT | 2002-05-13 | Dissolved 2013-12-24 | |
VISION RESEARCH LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2007-01-11 | Dissolved 2017-10-12 | |
AVIATION WINDINGS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2005-03-16 | Dissolved 2013-12-24 | |
AEROMEDIC INNOVATIONS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1988-04-04 | Dissolved 2013-12-24 | |
TH ACQUISITION COMPANY LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2004-06-10 | Dissolved 2013-12-24 | |
SOLARTRON METROLOGY 2001 LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
TAYLOR HOBSON HOLDINGS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
TAYLOR HOBSON OVERSEAS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
SOLARTRON INSTRUMENTS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
AIRCONTROL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1951-10-03 | Dissolved 2014-12-10 | |
AIRSCREW LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1973-11-16 | Dissolved 2013-12-24 | |
AIRTECHNOLOGY HOLDINGS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1999-07-30 | Dissolved 2013-12-24 | |
AMETEK HOLDINGS (UK) LIMITED | Company Secretary | 2007-10-04 | CURRENT | 1997-02-18 | Dissolved 2013-12-23 | |
SPECTRO ANALYTICAL UK LIMITED | Company Secretary | 2007-10-03 | CURRENT | 1983-11-02 | Dissolved 2017-10-12 | |
CAMECA U.K. LIMITED | Company Secretary | 2007-08-16 | CURRENT | 1987-11-05 | Dissolved 2014-12-10 | |
VTI INSTRUMENTS LIMITED | Director | 2014-02-07 | CURRENT | 2007-08-17 | Dissolved 2016-10-05 | |
TESEQ LIMITED | Director | 2014-01-03 | CURRENT | 2006-09-29 | Dissolved 2017-10-12 | |
DUNKERMOTOREN UK LIMITED | Director | 2013-08-19 | CURRENT | 2010-04-11 | Dissolved 2013-12-03 | |
DUNKERMOTOREN LINEAR SYSTEMS LIMITED | Director | 2013-08-08 | CURRENT | 2011-07-08 | Dissolved 2017-10-12 | |
MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | Director | 2012-10-19 | CURRENT | 2007-02-12 | Dissolved 2015-10-08 | |
AVIATION WINDINGS LIMITED | Director | 2009-01-06 | CURRENT | 2005-03-16 | Dissolved 2013-12-24 | |
CAMECA U.K. LIMITED | Director | 2009-01-06 | CURRENT | 1987-11-05 | Dissolved 2014-12-10 | |
AEROMEDIC INNOVATIONS LIMITED | Director | 2009-01-06 | CURRENT | 1988-04-04 | Dissolved 2013-12-24 | |
NORCROFT DYNAMICS LIMITED | Director | 2009-01-06 | CURRENT | 1979-01-29 | Dissolved 2013-12-24 | |
TRAXSYS INPUT PRODUCTS LIMITED | Director | 2009-01-06 | CURRENT | 2002-05-13 | Dissolved 2013-12-24 | |
AIRCONTROL TECHNOLOGIES LIMITED | Director | 2009-01-06 | CURRENT | 1951-10-03 | Dissolved 2014-12-10 | |
AIRSCREW LIMITED | Director | 2009-01-06 | CURRENT | 1973-11-16 | Dissolved 2013-12-24 | |
AIRTECHNOLOGY HOLDINGS LIMITED | Director | 2009-01-06 | CURRENT | 1999-07-30 | Dissolved 2013-12-24 | |
SPECTRO ANALYTICAL UK LIMITED | Director | 2009-01-06 | CURRENT | 1983-11-02 | Dissolved 2017-10-12 | |
VISION RESEARCH LIMITED | Director | 2009-01-06 | CURRENT | 2007-01-11 | Dissolved 2017-10-12 | |
TH ACQUISITION COMPANY LIMITED | Director | 2008-12-10 | CURRENT | 2004-06-10 | Dissolved 2013-12-24 | |
SOLARTRON METROLOGY 2001 LIMITED | Director | 2008-12-10 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
TAYLOR HOBSON HOLDINGS LIMITED | Director | 2008-12-10 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
TAYLOR HOBSON OVERSEAS LIMITED | Director | 2008-12-10 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
SOLARTRON INSTRUMENTS LIMITED | Director | 2008-12-10 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
AMETEK HOLDINGS (UK) LIMITED | Director | 2008-12-10 | CURRENT | 1997-02-18 | Dissolved 2013-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM PO BOX 36, 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES01 | ALTER ARTICLES 12/07/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKAEL NASSTROM | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/04/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMANUELA SPERANZA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ETHEL SENA / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMANUELA SPERANZA / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MIKAEL NASSTROM | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED EMANUELA SPERANZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN IMRIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI | |
AR01 | 24/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID BRUCE COLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ZAPICO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: FORUM HOUSE 12 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT | |
ELRES | S386 DISP APP AUDS 15/08/05 | |
ELRES | S366A DISP HOLDING AGM 15/08/05 | |
363a | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2016-07-28 |
Appointment of Liquidators | 2016-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
|
|
|
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 AMETEK PRECISION INSTRUMENTS (UK) LTD.
AMETEK PRECISION INSTRUMENTS (UK) LTD. owns 1 domain names.
ametek.co.uk
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as AMETEK PRECISION INSTRUMENTS (UK) LTD. are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AMETEK PRECISION INSTRUMENTS (UK) LTD. | Event Date | 2016-07-20 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary winding up. Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900. | |||
Initiating party | Event Type | ||
Defending party | AMETEK PRECISION INSTRUMENTS (UK) LTD. | Event Date | 2016-07-20 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . : Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900. | |||
Initiating party | Event Type | ||
Defending party | AMETEK PRECISION INSTRUMENTS (UK) LTD. | Event Date | 2016-07-20 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 05 September 2016 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 5 September 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named companies which are solvent and dormant. The notice does not refer to other companies bearing the name which are trading and are not in liquidation. Date of Appointment: 20 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . Further details contact: Sean K Croston, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900. | |||
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. |