Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED
Company Information for

HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED

MANCHESTER, M2 5NT,
Company Registration Number
04936582
Private Limited Company
Dissolved

Dissolved 2016-03-23

Company Overview

About Honeywell Analytics (sales And Service) Ltd
HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED was founded on 2003-10-17 and had its registered office in Manchester. The company was dissolved on the 2016-03-23 and is no longer trading or active.

Key Data
Company Name
HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED
 
Legal Registered Office
MANCHESTER
M2 5NT
Other companies in RG12
 
Previous Names
ZELLWEGER ANALYTICS SALES AND SERVICE LIMITED11/07/2005
Filing Information
Company Number 04936582
Date formed 2003-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-23
Type of accounts DORMANT
Last Datalog update: 2016-04-28 11:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYWELL ANALYTICS (SALES AND SERVICE) 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.

Company Officers of HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NIGEL LLOYD
Director 2014-10-01
DAVID JASON LLOYD PROTHEROE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2008-06-30 2015-07-08
ALLAN RICHARDS
Director 2006-07-10 2014-10-01
MARCUS SCHETT
Director 2003-10-17 2014-10-01
ANDREW THOMPSON
Director 2006-07-10 2014-10-01
MARIE ASTRID DUBOIS
Director 2005-07-01 2014-02-01
JEROME MAIRONI
Director 2006-04-27 2012-12-01
EPS SECRETARIES LIMITED
Company Secretary 2005-08-15 2008-06-30
EDWARD BRADLEY
Director 2003-10-17 2006-07-10
GEORGE VAN KULA
Director 2005-07-01 2006-04-27
ALLAN RICHARDS
Company Secretary 2005-07-01 2005-08-16
KEVIN DEAN
Company Secretary 2003-10-17 2005-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-17 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NIGEL LLOYD HONEYWELL AFTERMARKET EUROPE LIMITED Director 2014-10-24 CURRENT 1972-12-06 Dissolved 2016-03-23
ANDREW NIGEL LLOYD INDUSTRIAL CONTROL SOFTWARE LIMITED Director 2014-10-01 CURRENT 1991-06-13 Dissolved 2016-03-23
ANDREW NIGEL LLOYD NORTH SAFETY PRODUCTS LIMITED Director 2014-10-01 CURRENT 1925-04-22 Active - Proposal to Strike off
ANDREW NIGEL LLOYD MULTI-VIDEO DISTRIBUTORS LIMITED Director 2013-09-16 CURRENT 1981-10-20 Dissolved 2014-10-22
ANDREW NIGEL LLOYD ADVANCED SCAFFOLD PRODUCTS LIMITED Director 2013-08-30 CURRENT 1999-11-05 Dissolved 2014-10-22
ANDREW NIGEL LLOYD CARADON UK DOORS & WINDOWS HOLDINGS LIMITED Director 2013-06-01 CURRENT 1986-02-13 Dissolved 2014-10-22
ANDREW NIGEL LLOYD CHESHIRE CASTINGS LIMITED Director 2001-07-04 CURRENT 1968-08-12 Dissolved 2016-03-23
ANDREW NIGEL LLOYD GARRETT AUTOMOTIVE LIMITED Director 2001-07-04 CURRENT 1963-10-24 Liquidation
DAVID JASON LLOYD PROTHEROE HONEYWELL AFTERMARKET EUROPE LIMITED Director 2014-10-24 CURRENT 1972-12-06 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE INDUSTRIAL CONTROL SOFTWARE LIMITED Director 2014-10-01 CURRENT 1991-06-13 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE MULTI-VIDEO DISTRIBUTORS LIMITED Director 2013-09-16 CURRENT 1981-10-20 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE ADVANCED SCAFFOLD PRODUCTS LIMITED Director 2013-08-30 CURRENT 1999-11-05 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE CAPTEUR SENSORS AND ANALYSERS LIMITED Director 2012-08-01 CURRENT 1990-02-28 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL FIRE & SECURITY LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL SUPPORT SERVICES LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-27
DAVID JASON LLOYD PROTHEROE FIRST TECHNOLOGY MANAGEMENT SERVICES LIMITED Director 2012-08-01 CURRENT 1961-05-03 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL SECURITY GROUP LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE FRIEDLAND LIMITED Director 2011-11-10 CURRENT 1938-12-03 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE CHESHIRE CASTINGS LIMITED Director 2011-11-01 CURRENT 1968-08-12 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE THE COPPER LAMP COMPANY LIMITED Director 2010-05-01 CURRENT 1987-10-28 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE NOVAR TECHNOLOGIES LIMITED Director 2010-05-01 CURRENT 1976-09-30 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE CARADON UK DOORS & WINDOWS HOLDINGS LIMITED Director 2005-06-30 CURRENT 1986-02-13 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE RALLIP HOLDINGS LIMITED Director 2005-06-30 CURRENT 1963-09-27 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE NOVAR NOMINEES LIMITED Director 2005-06-30 CURRENT 1957-04-23 Liquidation

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
2016-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB
2014-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-234.70DECLARATION OF SOLVENCY
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0117/10/14 FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR DAVID JASON LLOYD PROTHEROE
2014-10-16AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCHETT
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIE DUBOIS
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0117/10/13 FULL LIST
2013-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI
2012-11-06AR0117/10/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 01/01/2010
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME MAIRONI / 01/01/2010
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ASTRID DUBOIS / 01/10/2010
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 12/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 01/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 01/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 01/01/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011
2011-10-19AR0117/10/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0117/10/10 FULL LIST
2010-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-07AD02SAIL ADDRESS CREATED
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0117/10/09 FULL LIST
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 14/08/2008
2008-09-22288aSECRETARY APPOINTED SISEC LIMITED
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2007-12-21AUDAUDITOR'S RESIGNATION
2007-10-19363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-19353LOCATION OF REGISTER OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: HATCHPOND HOUSE, 4 STINSFORD ROAD, POOLE DORSET BH17 0RZ
2005-11-04363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-24ELRESS386 DISP APP AUDS 06/10/05
2005-10-24ELRESS366A DISP HOLDING AGM 06/10/05
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-09-06288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-08-24288bSECRETARY RESIGNED
2005-07-19MEM/ARTSARTICLES OF ASSOCIATION
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-11CERTNMCOMPANY NAME CHANGED ZELLWEGER ANALYTICS SALES AND SE RVICE LIMITED CERTIFICATE ISSUED ON 11/07/05
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-20225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HONEYWELL ANALYTICS (SALES AND SERVICE) 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-up2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED
Trademarks
We have not found any records of HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYWELL ANALYTICS (SALES AND SERVICE) 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 (74990 - Non-trading company) as HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where HONEYWELL ANALYTICS (SALES AND SERVICE) 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 partyHONEYWELL ANALYTICS (SALE & SERVICE) LTDEvent Date2015-11-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that that general meetings of the members of the above named Companies will be held at The Lexicon, Mount Street, Manchester, M2 5NT on 11 December 2015 at 10.00 am, 10.05 am, 10.10 am, 10.15 am and 10.20 am respectively, for the purpose of having an account laid before them, and to receive the Liquidators report, showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the liquidator. Any Member entitled to attend and vote at the above meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 15 December 2014 Office Holder details: Tim Alan Askham, (IP No. 007905) of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: Heather Bamforth on tel: 0161 831 1199
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHONEYWELL ANALYTICS (SALES AND SERVICE) LIMITEDEvent Date2014-12-15
At General Meetings of the above-named Companies duly convened and held at Tower Bridge House, St Katharines Way, London, E1W 1DD on 15 December 2014 , the following were passed, as Special and Ordinary Resolutions: That the Companies be wound up voluntarily and that Tim Alan Askham , of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT, (IP No 007905) be appointed Liquidator for the purpose of such windings-up. For further details contact: Daniel Farkas, Tel: 0161 831 1195.
 
Initiating party Event Type
Defending partyHONEYWELL ANALYTICS (SALES AND SERVICE) LIMITEDEvent Date2014-12-15
Notice is hereby given that the Creditors of the above named companies are required, on or before 16 February 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tim Alan Askham, (IP No. 007905), of Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT, the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 15 December 2014. For further details contact: Daniel Farkas, Tel: 0161 831 1195.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONEYWELL ANALYTICS (SALES AND SERVICE) 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 HONEYWELL ANALYTICS (SALES AND SERVICE) 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.