Dissolved 2017-08-22
Company Information for TOXIMET LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
05535606
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | |
---|---|
TOXIMET LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOXIMETRICS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ERROL PRIOR PALMER |
||
IAN SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLETTE ANSCOMBE |
Company Secretary | ||
RAYMOND DOUGLAS COKER |
Director | ||
ELIZABETH JANE FERGUSON KYNOCH |
Director | ||
IAN ROY JOHNSON |
Director | ||
MATTHEW ROBERT FERREY |
Director | ||
SIRO PEREZ |
Director | ||
ROBERT JOHN EVANS |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
PAUL FERGUS COMYN |
Director | ||
HOWARD PLAUT |
Director | ||
RICHARD BURCHELL SILBERBAUER |
Director | ||
WILLIAM ESCOTT WILLETTS |
Director | ||
MATTHEW JOHN BAKER |
Director | ||
ASHOK WASUDEO VAIDYA |
Director | ||
SERGIY ANATOLIYOVICH PILETSKY |
Director | ||
SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED |
Company Secretary | ||
@UK DORMANT COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/11/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1492.23 | |
AR01 | 12/08/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLETTE ANSCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND COKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FERGUSON KYNOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERREY | |
AR01 | 12/08/14 FULL LIST | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 1492.23 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 1473.92 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIRO PEREZ | |
AR01 | 12/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN JOHNSON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERT FERREY | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH JANE FERGUSON KYNOCH | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/05/2012 | |
AR01 | 12/08/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP03 | SECRETARY APPOINTED MS NICOLETTE ANSCOMBE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED | |
SH01 | 18/05/12 STATEMENT OF CAPITAL GBP 1088.61 | |
SH01 | 18/05/12 STATEMENT OF CAPITAL GBP 1016.58 | |
SH01 | 23/01/12 STATEMENT OF CAPITAL GBP 948.61 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIRO PEREZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD PLAUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COMYN | |
SH01 | 07/11/11 STATEMENT OF CAPITAL GBP 344.16 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SILBERBAUER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAKER | |
AR01 | 12/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL FERGUS COMYN | |
AP01 | DIRECTOR APPOINTED MR HOWARD PLAUT | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 25/02/11 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 25/02/11 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 17/02/11 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 24/12/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 22/12/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 08/12/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 02/03/11 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 31/10/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 17/11/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 24/10/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 18/11/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 13/12/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 15/12/10 STATEMENT OF CAPITAL GBP 189.16 | |
SH01 | 20/01/11 STATEMENT OF CAPITAL GBP 189.16 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN EVANS | |
AP01 | DIRECTOR APPOINTED MR DAVID ERROL PRIOR PALMER | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ESCOTT WILLETTS / 12/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURCHELL SILBERBAUER / 12/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RAYMOND DOUGLAS COKER / 12/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BAKER / 12/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 12/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOK VAIDYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGIY PILETSKY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2009 TO 31/12/2009 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED | |
288a | SECRETARY APPOINTED EPS SECRETARIES LIMITED | |
287 | REGISTERED 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 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 15/12/2008 | |
RES13 | SUBDIVIDE SHARES 15/12/2008 | |
123 | GBP NC 200/1000 15/12/08 | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
123 | GBP NC 100/200 06/02/08 | |
122 | S-DIV | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 21/940 CORNFORTH DRIVE THE SITTINGBOURNE RESEARCH CENTRE, SITTINGBOURNE KENT ME9 8AG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER |
Final Meetings | 2017-03-09 |
Notices to Creditors | 2016-12-13 |
Appointment of Liquidators | 2016-11-14 |
Meetings of Creditors | 2016-01-12 |
Appointment of Administrators | 2015-11-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SOUTH EAST SEED FUND ACTING BY SEFM GENERAL PARTNER LIMITED |
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84212900 | Machinery 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) | |||
84212900 | Machinery 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) | |||
84212900 | Machinery 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) | |||
84212900 | Machinery 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) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
85094000 | Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
38220000 | Diagnostic 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) | |||
90189060 | Anaesthetic apparatus and instruments | |||
90189075 | Apparatus for nerve stimulation | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
90273000 | Spectrometers, 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TOXIMET LIMITED | Event Date | 2016-12-08 |
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 Type | Appointment of Liquidators | |
Defending party | TOXIMET LIMITED | Event Date | 2016-11-02 |
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 Type | Final Meetings | |
Defending party | TOXIMET LIMITED | Event Date | 2016-11-02 |
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 Type | Meetings of Creditors | |
Defending party | TOXIMET LIMITED | Event Date | 2016-01-07 |
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 Type | Appointment of Administrators | |
Defending party | TOXIMET LIMITED | Event Date | 2015-11-13 |
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 : | |||
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. |