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

LTX (EUROPE) LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
01477835
Private Limited Company
Dissolved

Dissolved 2014-03-17

Company Overview

About Ltx (europe) Ltd
LTX (EUROPE) LIMITED was founded on 1980-02-07 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2014-03-17 and is no longer trading or active.

Key Data
Company Name
LTX (EUROPE) LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Filing Information
Company Number 01477835
Date formed 1980-02-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-07-31
Date Dissolved 2014-03-17
Type of accounts FULL
Last Datalog update: 2015-06-05 21:02:10
Primary Source:Companies House
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.

Company Officers of LTX (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HEDAL
Company Secretary 2005-12-16
JOSEPH HEDAL
Director 2008-07-03
DAVID TACELLI
Director 2005-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WENDELL BLETHEN
Director 1992-01-23 2006-02-01
DAVID CHRISTOPHER BROWN
Director 1998-07-31 2005-12-16
JENNIFER MARION ROBINSON
Company Secretary 2005-06-24 2005-11-10
PETER TIMOTHY JAMES FRY
Company Secretary 1997-02-11 2005-06-24
NOEL CHRISTOPHER DONOVAN
Director 1998-07-31 2004-10-31
PETER HENRY THOMPSON
Director 1992-01-23 1998-07-31
MARTIN STUART FRANCIS
Director 1992-01-23 1997-04-12
JOHN JEFFERSON HODGSON
Company Secretary 1994-01-20 1997-02-11
GRAHAM COURTNEY CHARLES MILLER
Director 1992-01-23 1995-10-16
GERALD MICHAEL HEDGES
Company Secretary 1992-01-23 1992-09-18

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
2014-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2013
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2013-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2013
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012:AMENDING FORM
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012:AMENDING FORM
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011
2012-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012
2012-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012
2012-05-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-30AC92ORDER OF COURT - RESTORATION
2011-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-11-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2010-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2010
2010-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010
2009-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2009
2008-08-064.20STATEMENT OF AFFAIRS/4.19
2008-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-07-25288aDIRECTOR APPOINTED JOSEPH HEDAL
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 17-18 WOKING BUSINESS PARK SHEERWATER WOKING SURREY GU21 5JY
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2007-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-01363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-06-06244DELIVERY EXT'D 3 MTH 31/07/05
2006-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-17363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW SECRETARY APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-11-22288bSECRETARY RESIGNED
2005-07-09288bSECRETARY RESIGNED
2005-07-09288aNEW SECRETARY APPOINTED
2005-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-01-19288bDIRECTOR RESIGNED
2005-01-18363(288)DIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-04-26244DELIVERY EXT'D 3 MTH 31/07/03
2004-01-28363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-17AUDAUDITOR'S RESIGNATION
2003-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-05-30244DELIVERY EXT'D 3 MTH 31/07/02
2003-02-13363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2002-06-06244DELIVERY EXT'D 3 MTH 31/07/01
2002-01-24363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00
2001-05-31244DELIVERY EXT'D 3 MTH 31/07/00
2001-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/01
2001-01-25363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-08-31AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
2000-06-01244DELIVERY EXT'D 3 MTH 31/07/99
2000-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-09-02AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1999-06-03244DELIVERY EXT'D 3 MTH 31/07/98
1999-03-18363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1999-01-07395PARTICULARS OF MORTGAGE/CHARGE
1998-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/07/97
1998-09-29288aNEW DIRECTOR APPOINTED
1998-09-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
3320 - Manufacture instruments for measuring etc.



Licences & Regulatory approval
We could not find any licences issued to LTX (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-28
Notices to Creditors2008-08-05
Fines / Sanctions
No fines or sanctions have been issued against LTX (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-07 Outstanding SILICON VALLEY BANK COMMERCIAL FINANCE DIVISION
CHARGE 1983-07-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LTX (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LTX (EUROPE) LIMITED
Trademarks
We have not found any records of LTX (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LTX (EUROPE) 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 (3320 - Manufacture instruments for measuring etc.) as LTX (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LTX (EUROPE) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLTX (EUROPE) LIMITEDEvent Date2013-10-23
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00am on 4 December 2013, to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolution will be considered at the creditors meeting: That the Joint Liquidators Final Receipts and Payments Account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meeting must be returned to the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 3 December 2013. Paul Clark , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyLTX (EUROPE) LIMITEDEvent Date2008-07-29
We, Paul John Clark and Jason James Godefroy, of MCR, 43-45 Portman Square, London, W1H 6LY, give notice that we were appointed Joint Liquidators of the above-named Company on 28 July 2008. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 22 September 2008, to prove their debts by sending to the undersigned Paul John Clark, of MCR, 43-45 Portman Square, London, W1H 6LY, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A Creditor who has not proved this debt before the declaration of any Dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. P Clark , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LTX (EUROPE) 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 LTX (EUROPE) LIMITED any grants or awards.
Ownership
    • LTX CORP : Ultimate parent company : US
      • NPTest UK Ltd
      • NPTest UK Ltd
      • LTX (Europe) Limited
      • LTX (Europe) Ltd
      • Credence Europa Ltd
      • Credence Systems (UK) Limited
      • Credence Systems (UK) Ltd
      • Credence Systems (UK) Limited, a privately company in the United Kingdom
      • Credence Systems (UK) Ltd a privately Co in the United Kingdom
    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.
    Other companies at postcode SE1

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