Dissolved 2017-10-12
Company Information for SPECTRO ANALYTICAL UK LIMITED
WINNERSH, WOKINGHAM, RG41,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-12 |
Company Name | |
---|---|
SPECTRO ANALYTICAL UK LIMITED | |
Legal Registered Office | |
WINNERSH WOKINGHAM | |
Company Number | 01766726 | |
---|---|---|
Date formed | 1983-11-02 | |
Country | ||
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: | 2018-01-27 00:01:25 |
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 |
---|---|---|---|
MICHAEL PRIVIK |
Director | ||
KATHRYN ETHEL SENA |
Company Secretary | ||
MANFRED ANDREAS BERGSCH |
Director | ||
MALCOLM JOHN HAIGH |
Director | ||
KERRY JAYNE BIGGS |
Company Secretary | ||
BRUCE AUCOTT |
Director | ||
JOHN ANTHONY CARTER |
Director | ||
THOMAS BLADES |
Director | ||
JOHN TERENCE SHARPLES |
Company Secretary | ||
JOHN TERENCE SHARPLES |
Director | ||
ALEXANDER HOEFKENS |
Director | ||
MANFRED ANDREAS BERGSCH |
Director | ||
TERANCE JOHN WEBB |
Director | ||
TERANCE JOHN WEBB |
Company Secretary | ||
REINHARD SCHEUFLER |
Director | ||
GEORG SCHICK |
Director | ||
ALEXANDER HOFKENS |
Director | ||
CARL ANTHONY BULL |
Company Secretary | ||
HANS OTTO BECKER |
Director | ||
ALBERT ERIC BROOKES |
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 | |
AMETEK PRECISION INSTRUMENTS (UK) LTD. | Company Secretary | 2007-10-04 | CURRENT | 1961-03-01 | 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 | |
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 | |
AMETEK PRECISION INSTRUMENTS (UK) LTD. | Director | 2008-12-10 | CURRENT | 1961-03-01 | Dissolved 2017-10-12 |
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 20/02/2017 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 | |
RES01 | ALTER ARTICLES 12/07/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIVIK | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 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 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANFRED BERGSCH | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 25/11/2015 | |
SH19 | 17/12/15 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/11/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANFRED ANDREAS BERGSCH / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIVIK / 20/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ETHEL SENA / 20/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 140100 | |
AR01 | 21/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 140100 | |
AR01 | 21/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANFRED ANDREAS BERGSCH / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIVIK / 01/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAIGH | |
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 21/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID BRUCE COLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HAIGH / 21/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
|
|
|
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 SPECTRO ANALYTICAL UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | ||
![]() | 85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | ||
![]() | 85451990 | |||
![]() | 90229090 | |||
![]() | 90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | ||
![]() | 90229090 | |||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SPECTRO ANALYTICAL UK LIMITED | 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 | SPECTRO ANALYTICAL UK LIMITED | 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 | SPECTRO ANALYTICAL UK LIMITED | 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. |