Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8POINT3 LIMITED
Company Information for

8POINT3 LIMITED

21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
02754379
Private Limited Company
Liquidation

Company Overview

About 8point3 Ltd
8POINT3 LIMITED was founded on 1992-10-09 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". 8point3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
8POINT3 LIMITED
 
Legal Registered Office
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in DA17
 
Previous Names
SHEET METAL PRODUCTS LIMITED09/05/2012
Filing Information
Company Number 02754379
Company ID Number 02754379
Date formed 1992-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB134292916  
Last Datalog update: 2019-04-06 21:58:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8POINT3 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
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.
Companies with same name 8POINT3 LIMITED
The following companies were found which have the same name as 8POINT3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
8POINT3 ELECTRONICS LIMITED 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH Active - Proposal to Strike off Company formed on the 2016-04-05
8POINT3 ELECTRONICS PTE. LTD. CECIL STREET Singapore 049712 Active Company formed on the 2015-01-14
8POINT3 LIMITED Unknown
8POINT3 OPERATING COMPANY LLC Delaware Unknown
8POINT3 OPCO HOLDINGS LLC Delaware Unknown
8POINT3 OPERATING COMPANY LLC California Unknown
8POINT3LED LIMITED Trinity House 3 Bullace Lane Dartford KENT DA1 1BB Active Company formed on the 2017-05-09

Company Officers of 8POINT3 LIMITED

Current Directors
Officer Role Date Appointed
JAMES BARTON
Director 2014-04-05
ASHLEY BATEUP
Director 2013-07-25
RICHARD WILLIAM DAWSON
Director 2016-07-15
MARTIN GEORGE ST. QUINTON
Director 2014-04-05
MICHAEL ALEXANDER STRONG
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED EDWARD DAWSON
Company Secretary 1992-10-09 2016-07-15
WILFRED EDWARD DAWSON
Director 2013-07-25 2016-07-15
DAVID BARRATT
Director 2013-07-25 2015-05-11
RICHARD WILLIAM DAWSON
Director 1992-10-09 2015-05-11
JENNIFER ELIZABETH DAWSON
Director 2002-10-01 2006-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-10-09 1992-10-09
WATERLOW NOMINEES LIMITED
Nominated Director 1992-10-09 1992-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BARTON SOLID STATE LOGIC HOLDINGS LIMITED Director 2018-01-02 CURRENT 2011-12-30 Active
JAMES BARTON AUDIOTONIX GROUP LIMITED Director 2017-03-30 CURRENT 2017-02-23 Active
JAMES BARTON AUDIOTONIX LIMITED Director 2016-10-26 CURRENT 2014-06-13 Active - Proposal to Strike off
JAMES BARTON CARS GALORE LIMITED Director 2010-07-26 CURRENT 2005-01-14 Dissolved 2016-01-05

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
2020-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-29
2020-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-29
2019-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-29
2018-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-29
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Trinity House 3 Bullace Lane Dartford Kent DA1 1BB England
2017-07-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-17LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-17LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-08AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER STRONG
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1330.9
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Ashley Bateup on 2016-10-24
2016-11-02AP01DIRECTOR APPOINTED MR RICHARD WILLIAM DAWSON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED EDWARD DAWSON
2016-11-02TM02Termination of appointment of Wilfred Edward Dawson on 2016-07-15
2016-09-17LATEST SOC17/09/16 STATEMENT OF CAPITAL;GBP 1330.9
2016-09-17SH06Cancellation of shares. Statement of capital on 2016-07-15 GBP 1,330.9
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM Suscon Brunel Way Dartford DA1 5FW
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1330.9
2016-08-09SH0115/07/16 STATEMENT OF CAPITAL GBP 1330.90
2016-08-09RES01ADOPT ARTICLES 15/07/2016
2016-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-09SH03Purchase of own shares
2016-08-09RES13Resolutions passed:
  • Remove auth capital restrictions 15/07/2016
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1429
2015-12-03AR0120/09/15 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Mr Ashley Bateup on 2015-11-01
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRATT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWSON
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Monarch Works Station Road North Belvedere Kent DA17 6JU
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1429
2014-10-15AR0120/09/14 ANNUAL RETURN FULL LIST
2014-04-24SH0105/04/14 STATEMENT OF CAPITAL GBP 1429
2014-04-16AP01DIRECTOR APPOINTED MR MARTIN GEORGE ST. QUINTON
2014-04-16AP01DIRECTOR APPOINTED MR JAMES BARTON
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027543790001
2014-02-26SH0626/02/14 STATEMENT OF CAPITAL GBP 1000
2014-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-16AR0120/09/13 FULL LIST
2013-09-27AP01DIRECTOR APPOINTED MR ASHLEY BATEUP
2013-09-26CH01CHANGE PERSON AS DIRECTOR
2013-09-23AP01DIRECTOR APPOINTED MR DAVID BARRATT
2013-09-23AP01DIRECTOR APPOINTED MR WILFRED EDWARD DAWSON
2013-09-23SH0125/07/13 STATEMENT OF CAPITAL GBP 1100
2013-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-02-12AA01PREVSHO FROM 31/10/2012 TO 31/03/2012
2012-09-25AR0120/09/12 FULL LIST
2012-07-06AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-09RES15CHANGE OF NAME 08/05/2012
2012-05-09CERTNMCOMPANY NAME CHANGED SHEET METAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 09/05/12
2011-09-22AR0120/09/11 FULL LIST
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-18MISCMINUTES OF MEETING - DORMANT COMPANY
2010-10-14AR0120/09/10 FULL LIST
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WILFRED EDWARD DAWSON / 20/09/2010
2010-09-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER DAWSON
2009-08-21RES03EXEMPTION FROM APPOINTING AUDITORS
2009-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-06363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAWSON / 20/09/2008
2008-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-08-21RES03EXEMPTION FROM APPOINTING AUDITORS
2008-08-21ELRESS366A DISP HOLDING AGM 01/06/2007
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-10-05RES03EXEMPTION FROM APPOINTING AUDITORS
2007-10-01363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-10-10363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-05ELRESS366A DISP HOLDING AGM 01/06/05
2005-09-16363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-09-24363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-11-21363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-21363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-10-21288aNEW DIRECTOR APPOINTED
2002-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-08363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-08-30RES03EXEMPTION FROM APPOINTING AUDITORS
2000-11-10363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-24AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-10-19363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-08-20SRES03EXEMPTION FROM APPOINTING AUDITORS 19/07/99
1998-11-10363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-11-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-10363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-17363sRETURN MADE UP TO 09/10/96; CHANGE OF MEMBERS
1996-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to 8POINT3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-07-14
Appointment of Liquidators2017-07-14
Petitions to Wind Up (Companies)2017-06-09
Fines / Sanctions
No fines or sanctions have been issued against 8POINT3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding MARTIN ST QUINTON
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 8POINT3 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 8POINT3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8POINT3 LIMITED
Trademarks
We have not found any records of 8POINT3 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 8POINT3 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-10-06 GBP £7,620 Grants
Kent County Council 2015-10-06 GBP £7,620 Grants
Kent County Council 2014-11-13 GBP £100,000 PFI/S40 Capitalised Costs
Kent County Council 2014-02-27 GBP £100,000 PFI/S40 Capitalised Costs
London Borough of Bexley 2013-10-29 GBP £7,174

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.

Outgoings
Business Rates/Property Tax
No properties were found where 8POINT3 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.
Import/Export of Goods
Goods imported/exported by 8POINT3 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0194059200Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of plastics, n.e.s.
2014-12-0194059200Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of plastics, n.e.s.
2014-09-0194059200Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of plastics, n.e.s.
2013-12-0194059200Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending party8POINT3 LIMITEDEvent Date2017-06-30
At a General Meeting of the above-named Company, duly convened, and held at 21 Highfield Road, Dartford, Kent, DA1 2JS on 30 June 2017 the following Special and Ordinary resolutions, respectively, were duly passed: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS Names of Insolvency Practitioner: Isobel Susan Brett , of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS. Alternative Contact: Matthew Hallowell. Email: matthewhallowell@brettsbr.co.uk Tel: 01474 532862 J Barton , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending party8POINT3 LIMITEDEvent Date2017-06-30
Liquidator's name and address: Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS, Alternative Contact: Matthew Hallowell, Email Address: matthewhallowell@brettsbr.co.uk, Telephone: 01474 532862 :
 
Initiating party KEW (ELECTRICAL DISTRIBUTORS) LTDEvent TypePetitions to Wind Up (Companies)
Defending party8POINT3 LIMITEDEvent Date2017-05-09
SolicitorLovetts Solicitors,
In the High Court of Justice Companies Court case number 003526 A Petition to wind up the above named company whose registered office is situated at Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB presented on 09/05/2017 by KEW (ELECTRICAL DISTRIBUTORS) LTD whose registered office is at Unit 2, Chapel Road, Southwick, Brighton, East Sussex, BN41 1PF claiming to be a creditor of the company will be heard at the Royal Courts of Justice Companies Court Royal Courts of Justice, 7 Rolls Building, 110 Fetter Lane, London EC4A 1NL on Monday, 03/07/2017 at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 30th June 2017.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 8POINT3 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 8POINT3 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.