Dissolved 2016-10-05
Company Information for VTI INSTRUMENTS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | ||
---|---|---|
VTI INSTRUMENTS LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 06346430 | |
---|---|---|
Date formed | 2007-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-19 06:54:11 |
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 | ||
---|---|---|---|---|
![]() |
VTI INSTRUMENTS PRIVATE LIMITED | 74/75 Millers Road Bangalore Karnataka 560052 | ACTIVE | Company formed on the 2007-08-13 |
![]() |
VTI INSTRUMENTS CORPORATION | Georgia | Unknown | |
![]() |
VTI INSTRUMENTS CORPORATION | California | Unknown | |
![]() |
VTI INSTRUMENTS CORPORATION | New Jersey | Unknown | |
![]() |
VTI INSTRUMENTS CORPORATION | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRUCE COLEY |
||
DAVID BRUCE COLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ETHEL SENA |
Company Secretary | ||
JASDEEP SINGH DHILLON |
Director | ||
EMANUELA SPERANZA |
Director | ||
DELYTH BENDING |
Company Secretary | ||
NAIR COMMERCIAL SERVICES LIMITED |
Company Secretary | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED | Director | 2012-10-19 | CURRENT | 2007-02-12 | Dissolved 2015-10-08 | |
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 03/08/2015 FROM PO BOX 36 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 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BRUCE COLEY / 20/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMANUELA SPERANZA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN SENA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASDEEP DHILLON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED EMANEULA SPERANZA | |
AP01 | DIRECTOR APPOINTED DAVID BRUCE COLEY | |
AP03 | SECRETARY APPOINTED KATHRYN ETHEL SENA | |
AP03 | SECRETARY APPOINTED DAVID BRUCE COLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 4 THE PADDOCK LOWER BODDINGTON DAVENTRY NORTHAMPTONSHIRE NN11 6YF UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DELYTH BENDING | |
AR01 | 17/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASDEEP SINGH DHILLON / 17/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MRS DELYTH BENDING | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NAIR COMMERCIAL SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 4 THE PADDOCK LOWER BODDINGTON DAVENTRY NORTHAMPTONSHIRE NN11 6YF UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 25/07/2009 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 17/02/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VXI TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/11/08 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-06 |
Appointment of Liquidators | 2015-07-27 |
Resolutions for Winding-up | 2015-07-27 |
Notices to Creditors | 2015-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
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 VTI INSTRUMENTS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as VTI INSTRUMENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VTI INSTRUMENTS LIMITED | Event Date | 2015-07-20 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Bruce Maidment on 01865 799 900, email: bruce.w.maidment@uk.gt.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VTI INSTRUMENTS LIMITED | Event Date | 2015-07-20 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 July 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bruce Maidment on 01865 799 900, email: bruce.w.maidment@uk.gt.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VTI INSTRUMENTS LIMITED | Event Date | 2015-07-20 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 August 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 31 August 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 20 July 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . This notice refers to company number 06346430 which is solvent. For further details contact: Bruce Maidment on 01865 799 900, email: bruce.w.maidment@uk.gt.com | |||
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. |