Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED
Company Information for

MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED

LONDON, EC4A,
Company Registration Number
06096642
Private Limited Company
Dissolved

Dissolved 2015-10-08

Company Overview

About Micro-poise Measurement Systems Uk Ltd
MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED was founded on 2007-02-12 and had its registered office in London. The company was dissolved on the 2015-10-08 and is no longer trading or active.

Key Data
Company Name
MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
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.

Company Officers of MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRUCE COLEY
Company Secretary 2012-10-19
DAVID BRUCE COLEY
Director 2012-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC BAROYAN
Company Secretary 2007-02-20 2012-10-19
ERIC BAROYAN
Director 2007-02-20 2012-10-19
JOHN BECKER
Director 2007-02-20 2012-10-19
MARTIN ROBERT HENDERSON
Company Secretary 2007-02-12 2007-02-20
BIBI RAHIMA ALLY
Director 2007-02-12 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRUCE COLEY VTI INSTRUMENTS LIMITED Director 2014-02-07 CURRENT 2007-08-17 Dissolved 2016-10-05
DAVID BRUCE COLEY TESEQ LIMITED Director 2014-01-03 CURRENT 2006-09-29 Dissolved 2017-10-12
DAVID BRUCE COLEY DUNKERMOTOREN UK LIMITED Director 2013-08-19 CURRENT 2010-04-11 Dissolved 2013-12-03
DAVID BRUCE COLEY DUNKERMOTOREN LINEAR SYSTEMS LIMITED Director 2013-08-08 CURRENT 2011-07-08 Dissolved 2017-10-12
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Director 2009-01-06 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY CAMECA U.K. LIMITED Director 2009-01-06 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Director 2009-01-06 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Director 2009-01-06 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Director 2009-01-06 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Director 2009-01-06 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Director 2009-01-06 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Director 2009-01-06 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Director 2009-01-06 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY VISION RESEARCH LIMITED Director 2009-01-06 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY TH ACQUISITION COMPANY LIMITED Director 2008-12-10 CURRENT 2004-06-10 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Director 2008-12-10 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Director 2008-12-10 CURRENT 1961-03-01 Dissolved 2017-10-12

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
2015-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ
2014-09-154.70DECLARATION OF SOLVENCY
2014-09-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0112/02/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0112/02/13 FULL LIST
2012-11-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-29AD02SAIL ADDRESS CREATED
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 10 NORWICH STREET LONDON EC4A 1BD
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECKER
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY ERIC BAROYAN
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BAROYAN
2012-11-08AP01DIRECTOR APPOINTED MR DAVID BRUCE COLEY
2012-11-08AP03SECRETARY APPOINTED MR DAVID BRUCE COLEY
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0112/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC BAROYAN / 12/02/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BAROYAN / 12/02/2011
2011-03-17AR0112/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0112/02/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-1588(2)RAD 06/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-02225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-24
Resolutions for Winding-up2014-09-12
Notices to Creditors2014-09-12
Appointment of Liquidators2014-09-12
Fines / Sanctions
No fines or sanctions have been issued against MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED

Intangible Assets
Patents
We have not found any records of MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED
Trademarks
We have not found any records of MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRO-POISE MEASUREMENT SYSTEMS UK 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 MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MICRO-POISE MEASUREMENT SYSTEMS UK 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 TypeFinal Meetings
Defending partyMICRO-POISE MEASUREMENT SYSTEMS UK LIMITEDEvent Date2015-04-20
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 TypeResolutions for Winding-up
Defending partyMICRO-POISE MEASUREMENT SYSTEMS UK LIMITEDEvent Date2014-09-04
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 TypeNotices to Creditors
Defending partyMICRO-POISE MEASUREMENT SYSTEMS UK LIMITEDEvent Date2014-09-04
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 TypeAppointment of Liquidators
Defending partyMICRO-POISE MEASUREMENT SYSTEMS UK LIMITEDEvent Date2014-09-04
Karen Spears and Graham Bushby , both of Baker Tilly , 25 Farringdon Street, London, EC4A 4AB : Further details contact: Kerry Whalley, Tel: 020 3201 8715
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO-POISE MEASUREMENT SYSTEMS UK 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 MICRO-POISE MEASUREMENT SYSTEMS UK 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.