Dissolved
Dissolved 2014-12-10
Company Information for CAMECA U.K. LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
02189319
Private Limited Company
Dissolved Dissolved 2014-12-10 |
Company Name | |
---|---|
CAMECA U.K. LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 02189319 | |
---|---|---|
Date formed | 1987-11-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-10 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-17 10:44:29 |
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 |
---|---|---|---|
KATHRYN ETHEL SENA |
Company Secretary | ||
GEORGES ANTIER |
Director | ||
ALLAN IMRIE |
Director | ||
JOHN JOSEPH MOLINELLI |
Director | ||
YVONNE BARNES |
Company Secretary | ||
MAX ELIE SARFATI |
Director | ||
COLIN MICHAEL HELLIWELL |
Company Secretary | ||
COLIN MICHAEL HELLIWELL |
Director | ||
SIMON JOHN MICHAEL FIRMAN |
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 | |
SPECTRO ANALYTICAL UK LIMITED | Company Secretary | 2007-10-03 | CURRENT | 1983-11-02 | Dissolved 2017-10-12 | |
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 | |
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 | |
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 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM P O BOX 36 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 23/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN IMRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGES ANTIER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI | |
AR01 | 23/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGES ANTIER / 01/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/04/10 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 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGES ANTIER / 01/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM P O BOX 36, 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9TQ | |
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 23/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID BRUCE COLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MR. DAVID BRUCE COLEY | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 195 BRAMHALL LANE DAVENPORT STOCKPORT CHESHIRE SK2 6JA | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAMECA U.K. LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CAMECA U.K. LIMITED | Event Date | 2014-07-22 |
Final meetings of the above named companies under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 4 September 2014 at 11.00am and 11.15 am respectively for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 8 May 2014. 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: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900 | |||
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. |