Dissolved 2015-10-08
Company Information for MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED
LONDON, EC4A,
|
Company Registration Number
06096642
Private Limited Company
Dissolved Dissolved 2015-10-08 |
Company Name | |
---|---|
MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 06096642 | |
---|---|---|
Date formed | 2007-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-10-08 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 18:07:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRUCE COLEY |
||
DAVID BRUCE COLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC BAROYAN |
Company Secretary | ||
ERIC BAROYAN |
Director | ||
JOHN BECKER |
Director | ||
MARTIN ROBERT HENDERSON |
Company Secretary | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VTI INSTRUMENTS LIMITED | Director | 2014-02-07 | CURRENT | 2007-08-17 | Dissolved 2016-10-05 | |
TESEQ LIMITED | Director | 2014-01-03 | CURRENT | 2006-09-29 | Dissolved 2017-10-12 | |
DUNKERMOTOREN UK LIMITED | Director | 2013-08-19 | CURRENT | 2010-04-11 | Dissolved 2013-12-03 | |
DUNKERMOTOREN LINEAR SYSTEMS LIMITED | Director | 2013-08-08 | CURRENT | 2011-07-08 | Dissolved 2017-10-12 | |
AVIATION WINDINGS LIMITED | Director | 2009-01-06 | CURRENT | 2005-03-16 | Dissolved 2013-12-24 | |
CAMECA U.K. LIMITED | Director | 2009-01-06 | CURRENT | 1987-11-05 | Dissolved 2014-12-10 | |
AEROMEDIC INNOVATIONS LIMITED | Director | 2009-01-06 | CURRENT | 1988-04-04 | Dissolved 2013-12-24 | |
NORCROFT DYNAMICS LIMITED | Director | 2009-01-06 | CURRENT | 1979-01-29 | Dissolved 2013-12-24 | |
TRAXSYS INPUT PRODUCTS LIMITED | Director | 2009-01-06 | CURRENT | 2002-05-13 | Dissolved 2013-12-24 | |
AIRCONTROL TECHNOLOGIES LIMITED | Director | 2009-01-06 | CURRENT | 1951-10-03 | Dissolved 2014-12-10 | |
AIRSCREW LIMITED | Director | 2009-01-06 | CURRENT | 1973-11-16 | Dissolved 2013-12-24 | |
AIRTECHNOLOGY HOLDINGS LIMITED | Director | 2009-01-06 | CURRENT | 1999-07-30 | Dissolved 2013-12-24 | |
SPECTRO ANALYTICAL UK LIMITED | Director | 2009-01-06 | CURRENT | 1983-11-02 | Dissolved 2017-10-12 | |
VISION RESEARCH LIMITED | Director | 2009-01-06 | CURRENT | 2007-01-11 | Dissolved 2017-10-12 | |
TH ACQUISITION COMPANY LIMITED | Director | 2008-12-10 | CURRENT | 2004-06-10 | Dissolved 2013-12-24 | |
SOLARTRON METROLOGY 2001 LIMITED | Director | 2008-12-10 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
TAYLOR HOBSON HOLDINGS LIMITED | Director | 2008-12-10 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
TAYLOR HOBSON OVERSEAS LIMITED | Director | 2008-12-10 | CURRENT | 1996-07-26 | Dissolved 2013-12-24 | |
SOLARTRON INSTRUMENTS LIMITED | Director | 2008-12-10 | CURRENT | 1993-09-30 | Dissolved 2013-11-26 | |
AMETEK HOLDINGS (UK) LIMITED | Director | 2008-12-10 | CURRENT | 1997-02-18 | Dissolved 2013-12-23 | |
AMETEK PRECISION INSTRUMENTS (UK) LTD. | Director | 2008-12-10 | CURRENT | 1961-03-01 | Dissolved 2017-10-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/02/13 FULL LIST | |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 10 NORWICH STREET LONDON EC4A 1BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BECKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC BAROYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BAROYAN | |
AP01 | DIRECTOR APPOINTED MR DAVID BRUCE COLEY | |
AP03 | SECRETARY APPOINTED MR DAVID BRUCE COLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ERIC BAROYAN / 12/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC BAROYAN / 12/02/2011 | |
AR01 | 12/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-24 |
Resolutions for Winding-up | 2014-09-12 |
Notices to Creditors | 2014-09-12 |
Appointment of Liquidators | 2014-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | Event Date | 2015-04-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at Baker Tilly, 25 Farringdon Street, London, EC4A 4AB on 29 June 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, no later than 12.00 noon on the preceding business day. Date of Appointment: 4 September 2014. Office Holder details: Karen Spears, (IP No. 8854) and Graham Bushby, (IP No. 8736) both of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Correspondence address & contact details of case manager: Karen Spears, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Tel: 0203 201 8421 and 0203 201 8000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | Event Date | 2014-09-04 |
Notice is hereby given that the following resolutions were passed on 04 September 2014 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Karen Spears and Graham Bushby , both of Baker Tilly , 25 Farringdon Street, London, EC4A 4AB, (IP Nos. 8854 and 8736) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Kerry Whalley, Tel: 020 3201 8715 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | Event Date | 2014-09-04 |
Notice is hereby given that creditors of the company are required, on or before 13 October 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at 25 Farringdon Street, London EC4A 4AB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Karen Spears and Graham Bushby (IP Nos. 8854 and 8736) of Baker Tilly, 25 Farringdon Street, London EC4A 4AB. Date of appointment: 4 September 2014. Further details contact: Kerry Whalley, Tel: 020 3201 8715 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | Event Date | 2014-09-04 |
Karen Spears and Graham Bushby , both of Baker Tilly , 25 Farringdon Street, London, EC4A 4AB : Further details contact: Kerry Whalley, Tel: 020 3201 8715 | |||
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. |