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

TOXIMET LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
05535606
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Toximet Ltd
TOXIMET LIMITED was founded on 2005-08-12 and had its registered office in Fareham. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
TOXIMET LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 05535606
Date formed 2005-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-08-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 03:42:48
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.
Companies with same name TOXIMET LIMITED
The following companies were found which have the same name as TOXIMET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOXIMETRICS INC Delaware Unknown

Company Officers of TOXIMET LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERROL PRIOR PALMER
Director 2010-09-07
IAN SANDERS
Director 2014-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLETTE ANSCOMBE
Company Secretary 2012-04-19 2015-04-30
RAYMOND DOUGLAS COKER
Director 2006-10-27 2015-04-30
ELIZABETH JANE FERGUSON KYNOCH
Director 2013-06-20 2015-04-30
IAN ROY JOHNSON
Director 2013-09-19 2015-04-30
MATTHEW ROBERT FERREY
Director 2013-04-25 2014-11-21
SIRO PEREZ
Director 2012-01-24 2014-04-01
ROBERT JOHN EVANS
Director 2010-09-07 2013-12-17
EPS SECRETARIES LIMITED
Company Secretary 2009-04-06 2012-04-19
PAUL FERGUS COMYN
Director 2011-03-25 2012-01-13
HOWARD PLAUT
Director 2011-03-01 2011-12-07
RICHARD BURCHELL SILBERBAUER
Director 2008-03-28 2011-04-06
WILLIAM ESCOTT WILLETTS
Director 2008-03-28 2011-01-31
MATTHEW JOHN BAKER
Director 2008-03-28 2010-12-23
ASHOK WASUDEO VAIDYA
Director 2008-03-28 2010-02-14
SERGIY ANATOLIYOVICH PILETSKY
Director 2008-03-28 2009-09-17
SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED
Company Secretary 2006-10-27 2009-04-06
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-08-12 2006-10-27
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-08-12 2006-10-27

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
2017-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2016
2016-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-06-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2016
2016-01-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-01-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL
2015-11-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1492.23
2015-08-27AR0112/08/15 FULL LIST
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY NICOLETTE ANSCOMBE
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COKER
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FERGUSON KYNOCH
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERREY
2014-11-19AR0112/08/14 FULL LIST
2014-11-07SH0101/08/14 STATEMENT OF CAPITAL GBP 1492.23
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2014-09-08SH0101/08/14 STATEMENT OF CAPITAL GBP 1473.92
2014-08-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06AP01DIRECTOR APPOINTED MR IAN SANDERS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SIRO PEREZ
2013-12-05AR0112/08/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MR IAN JOHNSON
2013-08-07AP01DIRECTOR APPOINTED MR MATTHEW ROBERT FERREY
2013-07-31AP01DIRECTOR APPOINTED MS ELIZABETH JANE FERGUSON KYNOCH
2013-05-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-06RES01ADOPT ARTICLES 16/05/2012
2012-09-14AR0112/08/12 FULL LIST
2012-09-14AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND
2012-09-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-12AP03SECRETARY APPOINTED MS NICOLETTE ANSCOMBE
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2012-06-22SH0118/05/12 STATEMENT OF CAPITAL GBP 1088.61
2012-06-01SH0118/05/12 STATEMENT OF CAPITAL GBP 1016.58
2012-05-25SH0123/01/12 STATEMENT OF CAPITAL GBP 948.61
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-13AP01DIRECTOR APPOINTED MR SIRO PEREZ
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PLAUT
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COMYN
2011-12-20SH0107/11/11 STATEMENT OF CAPITAL GBP 344.16
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SILBERBAUER
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLETTS
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER
2011-08-18AR0112/08/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MR PAUL FERGUS COMYN
2011-06-14AP01DIRECTOR APPOINTED MR HOWARD PLAUT
2011-05-18SH0101/03/11 STATEMENT OF CAPITAL GBP 189.16
2011-05-18SH0125/02/11 STATEMENT OF CAPITAL GBP 189.16
2011-05-18SH0125/02/11 STATEMENT OF CAPITAL GBP 189.16
2011-05-18SH0117/02/11 STATEMENT OF CAPITAL GBP 189.16
2011-05-18SH0124/12/10 STATEMENT OF CAPITAL GBP 189.16
2011-05-18SH0122/12/10 STATEMENT OF CAPITAL GBP 189.16
2011-05-18SH0108/12/10 STATEMENT OF CAPITAL GBP 189.16
2011-05-18SH0101/12/10 STATEMENT OF CAPITAL GBP 189.16
2011-03-11SH0102/03/11 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0131/10/10 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0117/11/10 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0124/10/10 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0130/11/10 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0121/10/10 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0118/11/10 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0113/12/10 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0115/12/10 STATEMENT OF CAPITAL GBP 189.16
2011-02-25SH0120/01/11 STATEMENT OF CAPITAL GBP 189.16
2010-11-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-22AP01DIRECTOR APPOINTED MR ROBERT JOHN EVANS
2010-09-17AP01DIRECTOR APPOINTED MR DAVID ERROL PRIOR PALMER
2010-08-12AR0112/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ESCOTT WILLETTS / 12/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURCHELL SILBERBAUER / 12/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RAYMOND DOUGLAS COKER / 12/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BAKER / 12/08/2010
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 12/08/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK VAIDYA
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SERGIY PILETSKY
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-09-03363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-09-03225CURREXT FROM 31/08/2009 TO 31/12/2009
2009-09-03190LOCATION OF DEBENTURE REGISTER
2009-09-03353LOCATION OF REGISTER OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED
2009-06-30288aSECRETARY APPOINTED EPS SECRETARIES LIMITED
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM C/O SITTINGBOURNE ACCOUNTANCY SERV LTD 21/940 CORNFORTH DRIVE THE SITTINGBOURNE RESEARCH CENTRE, SITTINGBOURNE KENT ME9 8AG
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-06RES01ADOPT ARTICLES 15/12/2008
2009-01-06RES13SUBDIVIDE SHARES 15/12/2008
2009-01-06123GBP NC 200/1000 15/12/08
2008-12-31363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-12-30123GBP NC 100/200 06/02/08
2008-12-18122S-DIV
2008-11-27363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 21/940 CORNFORTH DRIVE THE SITTINGBOURNE RESEARCH CENTRE, SITTINGBOURNE KENT ME9 8AG
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-27190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to TOXIMET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-09
Notices to Creditors2016-12-13
Appointment of Liquidators2016-11-14
Meetings of Creditors2016-01-12
Appointment of Administrators2015-11-20
Fines / Sanctions
No fines or sanctions have been issued against TOXIMET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-31 Satisfied SOUTH EAST SEED FUND ACTING BY SEFM GENERAL PARTNER LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 TOXIMET LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TOXIMET LIMITED

TOXIMET LIMITED has registered 3 patents

GB2473216 , GB2474224 , GB2496597 ,

Domain Names
We do not have the domain name information for TOXIMET LIMITED
Trademarks
We have not found any records of TOXIMET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOXIMET 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 (72190 - Other research and experimental development on natural sciences and engineering) as TOXIMET LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where TOXIMET 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 TOXIMET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-02-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-01-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-10-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-08-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2014-04-0185094000Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor
2014-04-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2014-02-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2013-12-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-11-0190189060Anaesthetic apparatus and instruments
2013-08-0190189075Apparatus for nerve stimulation
2013-03-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2012-09-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTOXIMET LIMITEDEvent Date2016-12-08
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 3 January 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, 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 dividend paid before such debts/claims are proved. A first dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 2 November 2016. Office Holder details: Michael Robert Fortune and Carl Derek Faulds (IP Nos. 8818 and 8767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTOXIMET LIMITEDEvent Date2016-11-02
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact the Joint Liquidators on Tel: 01489 550 440, Email; post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: stewart.goldsmith@portbfs.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyTOXIMET LIMITEDEvent Date2016-11-02
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 08 May 2017 at 10.30 am and 10.45 am respectively. Date of Appointment: 02 November 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: stewart.goldsmith@portbfs.co.uk Michael Robert Fortune and Carl Derek Faulds Joint Liquidators : Ag GF120777
 
Initiating party Event TypeMeetings of Creditors
Defending partyTOXIMET LIMITEDEvent Date2016-01-07
Notice is hereby given that an initial meeting of creditors of Toximet Limited is to be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 21 January 2016 at 2.30 pm for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 13 November 2015. Office Holder details: Michael Robert Fortune (IP No: 008818) and Carl Derek Faulds (IP No: 008767), both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: Joint Administrators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: stewart.goldsmith@portbfs.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyTOXIMET LIMITEDEvent Date2015-11-13
In the High Court of Justice, Chancery Division case number 008975 Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767 ), both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD For further details contact: The Joint Administrators on tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: glen.carter@portbfs.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOXIMET 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 TOXIMET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1