Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMECA U.K. LIMITED
Company Information for

CAMECA U.K. LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02189319
Private Limited Company
Dissolved

Dissolved 2014-12-10

Company Overview

About Cameca U.k. Ltd
CAMECA U.K. LIMITED was founded on 1987-11-05 and had its registered office in Southampton. The company was dissolved on the 2014-12-10 and is no longer trading or active.

Key Data
Company Name
CAMECA U.K. LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
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
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 CAMECA U.K. LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRUCE COLEY
Company Secretary 2007-08-16
DAVID BRUCE COLEY
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ETHEL SENA
Company Secretary 2007-08-16 2014-05-01
GEORGES ANTIER
Director 2001-11-29 2014-02-17
ALLAN IMRIE
Director 2007-08-16 2014-02-17
JOHN JOSEPH MOLINELLI
Director 2007-08-16 2012-07-01
YVONNE BARNES
Company Secretary 1997-12-24 2007-08-16
MAX ELIE SARFATI
Director 1992-04-23 2001-12-03
COLIN MICHAEL HELLIWELL
Company Secretary 1992-04-23 1997-12-24
COLIN MICHAEL HELLIWELL
Director 1992-04-23 1997-12-24
SIMON JOHN MICHAEL FIRMAN
Director 1992-04-23 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Company Secretary 2008-11-03 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Company Secretary 2008-11-03 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY VISION RESEARCH LIMITED Company Secretary 2008-07-25 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Company Secretary 2007-11-01 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Company Secretary 2007-10-04 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Company Secretary 2007-10-04 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Company Secretary 2007-10-04 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Company Secretary 2007-10-04 CURRENT 1961-03-01 Dissolved 2017-10-12
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Company Secretary 2007-10-03 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY VTI INSTRUMENTS LIMITED Director 2014-02-07 CURRENT 2007-08-17 Dissolved 2016-10-05
DAVID BRUCE COLEY TESEQ LIMITED Director 2014-01-03 CURRENT 2006-09-29 Dissolved 2017-10-12
DAVID BRUCE COLEY DUNKERMOTOREN UK LIMITED Director 2013-08-19 CURRENT 2010-04-11 Dissolved 2013-12-03
DAVID BRUCE COLEY DUNKERMOTOREN LINEAR SYSTEMS LIMITED Director 2013-08-08 CURRENT 2011-07-08 Dissolved 2017-10-12
DAVID BRUCE COLEY MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED Director 2012-10-19 CURRENT 2007-02-12 Dissolved 2015-10-08
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Director 2009-01-06 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Director 2009-01-06 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Director 2009-01-06 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Director 2009-01-06 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Director 2009-01-06 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Director 2009-01-06 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Director 2009-01-06 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Director 2009-01-06 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY VISION RESEARCH LIMITED Director 2009-01-06 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Director 2008-12-10 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Director 2008-12-10 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Director 2008-12-10 CURRENT 1961-03-01 Dissolved 2017-10-12

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
2014-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM P O BOX 36 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ
2014-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-154.70DECLARATION OF SOLVENCY
2014-05-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-23AR0123/04/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN IMRIE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES ANTIER
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0123/04/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI
2012-04-24AR0123/04/12 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0123/04/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGES ANTIER / 01/04/2011
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0123/04/10 FULL LIST
2010-04-23AD03REGISTER(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
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGES ANTIER / 01/04/2010
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM P O BOX 36, 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9TQ
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED DAVID BRUCE COLEY
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2008-04-17288aSECRETARY APPOINTED MR. DAVID BRUCE COLEY
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 195 BRAMHALL LANE DAVENPORT STOCKPORT CHESHIRE SK2 6JA
2007-10-18288bSECRETARY RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-05-16363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-05-24363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-17363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-05288bDIRECTOR RESIGNED
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-02363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-05-20363sRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-06363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1998-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMECA U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMECA U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMECA U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of CAMECA U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMECA U.K. LIMITED
Trademarks
We have not found any records of CAMECA U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMECA U.K. 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 (82990 - Other business support service activities n.e.c.) as CAMECA U.K. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMECA U.K. 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 Type
Defending partyCAMECA U.K. LIMITEDEvent Date2014-07-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMECA U.K. 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 CAMECA U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.