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

ASSOCIATED TECHNOLOGIES LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
02815753
Private Limited Company
Liquidation

Company Overview

About Associated Technologies Ltd
ASSOCIATED TECHNOLOGIES LIMITED was founded on 1993-05-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Associated Technologies 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
ASSOCIATED TECHNOLOGIES LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in CV1
 
Filing Information
Company Number 02815753
Company ID Number 02815753
Date formed 1993-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 09/05/2014
Return next due 06/06/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-01-06 22:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATED TECHNOLOGIES LIMITED
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 ASSOCIATED TECHNOLOGIES LIMITED
The following companies were found which have the same name as ASSOCIATED TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASSOCIATED TECHNOLOGIES COUNCIL 8050 SW WARM SPRINGS ST TUALATIN OR 97062 Active Company formed on the 2002-06-10
ASSOCIATED TECHNOLOGIES CORPORATION 2696 S COLORADO BLVD STE 580-1 Denver CO 80222 Administratively Dissolved Company formed on the 1997-05-22
ASSOCIATED TECHNOLOGIES, INC. 1570 STANDING RIDGE DRIVE POWHATAN VA 23139 Active Company formed on the 1988-07-01
ASSOCIATED TECHNOLOGIES, INC. 7465 WINDING WAY - BRECKSVILLE OH 44141 Active Company formed on the 1979-11-20
Associated Technologies, Inc. 712 8TH AVE. NORTH OPELIKA, AL 36801 Active Company formed on the 1981-05-01
ASSOCIATED TECHNOLOGIES 5550 S FT APACHE RD STE 102 LAS VEGAS NV 89148 Merge Dissolved Company formed on the 1990-08-09
ASSOCIATED TECHNOLOGIES PRIVATE LIMITED 2 KALPTARU JAIN NGARNEW SHARDA MANDIR ROAD PALDI AHMEDABAD Gujarat 380007 ACTIVE Company formed on the 2000-09-08
ASSOCIATED TECHNOLOGIES LIMITED Dissolved Company formed on the 1993-11-23
ASSOCIATED TECHNOLOGIES SUPPLY INC Delaware Unknown
ASSOCIATED TECHNOLOGIES INTERNATIONAL Delaware Unknown
ASSOCIATED TECHNOLOGIES, INC. 1135 S WASHINGTON AVE TITUSVILLE FL 32780 Inactive Company formed on the 1992-05-20
ASSOCIATED TECHNOLOGIES, INC. 10106 BUNKER ROAD LEESBURG FL 34788 Inactive Company formed on the 2000-03-23
ASSOCIATED TECHNOLOGIES CORPORATION FL Inactive Company formed on the 1968-07-12
ASSOCIATED TECHNOLOGIES, INC. 9217 SE. TEMPLE ROAD EAST FORT MYERS FL 33912 Inactive Company formed on the 1985-05-15
ASSOCIATED TECHNOLOGIES, INC. D/B/A TOMKIN TECHNOLOGIES 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 2000-08-09
ASSOCIATED TECHNOLOGIES INTL ENGINEERING COMPANY Delaware Unknown
ASSOCIATED TECHNOLOGIES INC Delaware Unknown
ASSOCIATED TECHNOLOGIES LLC Delaware Unknown
ASSOCIATED TECHNOLOGIES INC Delaware Unknown
ASSOCIATED TECHNOLOGIES, INC. 1845 PEELER RD ATLANTA GA 30338-5710 Admin. Dissolved Company formed on the 1987-09-15

Company Officers of ASSOCIATED TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE MOORE
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD MOORE
Director 1993-05-06 2013-01-30
SARAH JANE MOORE
Company Secretary 2004-10-26 2012-09-14
SARAH JANE MOORE
Director 2003-10-01 2012-09-14
CHRISTOPHER EDWARD MOORE
Company Secretary 2004-04-23 2004-10-26
NIGEL DAVID HORN
Company Secretary 1998-09-19 2004-04-23
LYNNE MARGARET MOORE
Company Secretary 1995-11-29 1998-09-19
CHRISTOPHER EDWARD MOORE
Company Secretary 1993-05-06 1995-11-29
MICHAEL STEPHEN DUHAN
Director 1993-05-06 1995-11-29
NIGEL EDWARD LEAVY
Director 1994-11-01 1995-01-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-06 1993-05-06
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-06 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE MOORE AT AIR LIMITED Director 2013-03-11 CURRENT 2001-02-20 Liquidation
SARAH JANE MOORE HESKGOLD LIMITED Director 2013-03-11 CURRENT 2000-02-08 Liquidation
SARAH JANE MOORE HOURGLASS TECHNOLOGIES LIMITED Director 2011-11-28 CURRENT 2011-11-28 Liquidation
SARAH JANE MOORE SUNSET DAWN LIMITED Director 2010-04-26 CURRENT 2006-08-08 Dissolved 2013-10-01
SARAH JANE MOORE RADMAN HOUSE GROUP LIMITED Director 2010-03-05 CURRENT 2007-05-31 Dissolved 2016-03-15
SARAH JANE MOORE RADMAN INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2013-10-15
SARAH JANE MOORE STEPLINK LIMITED Director 2008-03-27 CURRENT 2008-02-25 Dissolved 2014-01-17
SARAH JANE MOORE ROMULUS LIMITED Director 2008-03-26 CURRENT 2008-02-18 Dissolved 2016-03-15
SARAH JANE MOORE SS&G REALISATIONS LIMITED Director 2006-02-05 CURRENT 1905-11-08 Active - Proposal to Strike off

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
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM 10 Fleet Place London EC4M 7QS
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-01-18WU04Compulsory liquidation appointment of liquidator
2021-01-18WU14Compulsory liquidation. Removal of liquidator by court
2020-06-02WU07Compulsory liquidation winding up progress report
2018-06-14WU07Compulsory liquidation winding up progress report
2017-06-07LIQ MISCInsolvency:annual report for period up to 26/03/2017
2016-06-09LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 26/03/2016
2015-05-114.31Compulsory liquidaton liquidator appointment
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
2015-04-09COCOMPCompulsory winding up order
2015-01-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1029182
2014-05-16AR0109/05/14 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM the Farm House Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX United Kingdom
2013-07-23AUDAUDITOR'S RESIGNATION
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-07-16AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-05-11DISS40Compulsory strike-off action has been discontinued
2013-05-09AR0109/05/13 ANNUAL RETURN FULL LIST
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE
2013-03-13AP01DIRECTOR APPOINTED MRS SARAH JANE MOORE
2013-01-18DISS16(SOAS)Compulsory strike-off action has been suspended
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH MOORE
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/12 FROM Fanthill Farm Hayway Lane Hook Norton Oxfordshire OX15 5QJ United Kingdom
2012-02-24AR0117/02/12 ANNUAL RETURN FULL LIST
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/12 FROM Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-26RES13LAND REGISTRY 15/09/2011
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM
2011-02-17AR0117/02/11 FULL LIST
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-04AR0101/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD MOORE / 04/03/2010
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM FANTHILL, HAYWAY LANE HOOK NORTON BANBURY OXFORDSHIRE OX15 5QJ
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-29363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-28353LOCATION OF REGISTER OF MEMBERS
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: SOUTH COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 1AF
2007-04-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AUDAUDITOR'S RESIGNATION
2006-05-19363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-14363aRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-06-14353LOCATION OF REGISTER OF MEMBERS
2004-11-29RES12VARYING SHARE RIGHTS AND NAMES
2004-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-25169£ IC 1029614/1029182 22/10/04 £ SR 432@1=432
2004-11-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-11-0388(2)RAD 31/03/00--------- £ SI 1@1
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20ELRESS386 DISP APP AUDS 07/07/04
2004-07-20ELRESS366A DISP HOLDING AGM 07/07/04
2004-06-10363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bSECRETARY RESIGNED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: FANTHILL FARM HAYWAY LANE HOOK NORTON BANBURY OXFORDSHIRE OX15 5QJ
2003-07-11363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-04-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
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 ASSOCIATED TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-06-01
Meetings of Creditors2015-07-23
Appointment of Liquidators2015-04-29
Winding-Up Orders2015-03-31
Petitions to Wind Up (Companies)2015-02-19
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against ASSOCIATED TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-10-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-12-27 Outstanding LLOYDS TSB BANK PLC
MORGAGE DEED 2001-12-18 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1994-10-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ASSOCIATED TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATED TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATED TECHNOLOGIES LIMITED
Trademarks
We have not found any records of ASSOCIATED TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATED TECHNOLOGIES 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 ASSOCIATED TECHNOLOGIES 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 ASSOCIATED TECHNOLOGIES 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 TypeNotice of
Defending partyASSOCIATED TECHNOLOGIES LIMITEDEvent Date2018-06-01
 
Initiating party Event TypeMeetings of Creditors
Defending partyASSOCIATED TECHNOLOGIES LIMITEDEvent Date2015-07-20
A meeting of creditors has been convened by the liquidators under Rule 4.54 of the Insolvency Rules 1986.The purpose of this general meeting of creditors is to determine whether a Liquidation Committee should be established or, in the event that no committee is established, to consider a number of resolutions. The meeting will be held at KPMG LLP, 15 Canada Square, London E14 5GL , on 07 August 2015 , at 10.00 am. In accordance with Rule 4.54(7) of the Insolvency Rules 1986, creditors must lodge proxies and hitherto unlodged proofs with the liquidator at KPMG LLP, 15 Canada Square, London E14 5GL, not later than 12.00 noon on 6 August 2015 in order to be entitled to vote at the meeting. Date of appointment: 27 March 2015. Office holder details: David John Standish and John David Thomas Milsom, (IP Nos. 8798 and 9241), both of KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL. For further details contact: Joint Liquidators, Tel: 0118 9642268. Alternative contact: Lyndsay Burch.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASSOCIATED TECHNOLOGIES LIMITEDEvent Date2015-03-27
In the High Court of Justice case number 802 Principal Trading Address: Churchfield, Stonesfield, Witney, Oxfordshire, OX29 8ST Notice is hereby given, pursuant to Rule 4.106A of the Insolvency Rules 1986, that David John Standish and John David Thomas Milsom , both of KPMG LLP , 15 Canada Square, London E14 5GL , (IP No 8798 and 9241) were appointed joint liquidators of the above-named company on 27 March 2015 . Telephone number through which the liquidators may be contacted and the name of any person other than the office holder who may be contacted regarding the proceedings: Lyndsay Burch on 0118 9642268.
 
Initiating party Event TypeWinding-Up Orders
Defending partyASSOCIATED TECHNOLOGIES LIMITEDEvent Date2015-03-23
In the High Court Of Justice case number 00802 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party HM REVENUE & CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyASSOCIATED TECHNOLOGIES LIMITEDEvent Date2015-01-28
SolicitorBond Dickinson LLP
In the High Court of Justice case number 802 A Petition to wind up the above-named company, Associated Technologies Limited Registration Number 02815753, c/o Spencer Gardner Dickins, Unit 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL , presented on 28 January 2015 by the Commissioners for HM REVENUE & CUSTOMS , c/o Bond Dickinson LLP, St Anns Wharf, 112 Quayside, Newcastle upon Tyne, NE1 3DX , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyASSOCIATED TECHNOLOGIES LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSOCIATED TECHNOLOGIES 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 ASSOCIATED TECHNOLOGIES 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.