Company Information for NATURAL TECHNOLOGY DEVELOPMENTS LTD
4TH FLOOR, CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
06640350
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NATURAL TECHNOLOGY DEVELOPMENTS LTD | ||
Legal Registered Office | ||
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in NE20 | ||
Previous Names | ||
|
Company Number | 06640350 | |
---|---|---|
Company ID Number | 06640350 | |
Date formed | 2008-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 18:26:36 |
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 | ||
---|---|---|---|---|
NATURAL TECHNOLOGY DEVELOPMENTS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY LAIDLER |
||
JOANNE LOUISE WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NICHOLSON |
Company Secretary | ||
IAN JAMES PILKINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VORTECHS ENERGY LTD. | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM Kre (North East) Limited Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM Office 59 Viewpoint Consett Business Park Consett County Durham DH8 6BN England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 80368 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM 57 the Rise Ponteland Newcastle upon Tyne NE20 9LQ | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 80368 | |
SH01 | 14/08/15 STATEMENT OF CAPITAL GBP 80368 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of removal of pre-emption rightsVarious documents approved 14/08/2015Resolution of adoption of Articles of Association... | |
RES01 | ADOPT ARTICLES 28/08/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-07-08 | |
AAMD | Amended accounts made up to 2013-07-31 | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Laidler on 2011-01-20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed northern technology developments LIMITED\certificate issued on 12/04/13 | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 50000 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 25000 | |
AP01 | DIRECTOR APPOINTED MS JOANNE LOUISE WALTERS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 4 DUKES MEADOW WOOLSINGTON NEWCASTLE UPON TYNE NE13 8AU ENGLAND | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 08/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 08/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM DENE LODGE FERNEYBEDS ESTATE WIDDRINGTON MORPETH NORTHUMBERLAND NE61 5RD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAIDLER / 30/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM UNIT 9 STOCKSFIELD HALL STOCKSFIELD NORTHUMBERLAND NE43 7TN | |
88(2) | AD 01/01/09 GBP SI 98@1=98 GBP IC 2/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN PILKINGTON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-18 |
Resolution | 2017-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due After One Year | 2012-08-01 | £ 185,027 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 2,000 |
Creditors Due Within One Year | 2012-08-01 | £ 6,101 |
Creditors Due Within One Year | 2011-08-01 | £ 92,074 |
Creditors and other liabilities
|
|
|
|
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 NATURAL TECHNOLOGY DEVELOPMENTS LTD
Called Up Share Capital | 2012-08-01 | £ 105,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 25,000 |
Cash Bank In Hand | 2012-08-01 | £ 85,344 |
Cash Bank In Hand | 2011-08-01 | £ 4,469 |
Current Assets | 2012-08-01 | £ 92,530 |
Current Assets | 2011-08-01 | £ 8,019 |
Debtors | 2012-08-01 | £ 7,186 |
Debtors | 2011-08-01 | £ 3,550 |
Fixed Assets | 2012-08-01 | £ 972 |
Fixed Assets | 2011-08-01 | £ 538 |
Shareholder Funds | 2012-08-01 | £ 97,626 |
Shareholder Funds | 2011-08-01 | £ 85,517 |
Tangible Fixed Assets | 2012-08-01 | £ 972 |
Tangible Fixed Assets | 2012-07-31 | £ 538 |
Tangible Fixed Assets | 2011-08-01 | £ 538 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as NATURAL TECHNOLOGY DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NATURAL TECHNOLOGY DEVELOPMENTS LTD | Event Date | 2017-09-05 |
Liquidator's name and address: Ian William Kings (IP No. 7232 ) and Lynn Marshall (IP No. 9398 ) both of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ : Ag MF60878 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NATURAL TECHNOLOGY DEVELOPMENTS LTD | Event Date | 2017-09-05 |
Notice is hereby given that the following resolutions were passed on 5 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Ian William Kings (IP No. 7232 ) and Lynn Marshall (IP No. 9398 ) both of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be appointed Joint Liquidators of the Company, and that they be authorised to act either jointly or severally." Further details contact: The Joint Liquidators, Tel: 0191 404 6836 . Alternative contact: Paul Kings Ag MF60878 | |||
Category | Award/Grant | |
---|---|---|
Design & Development of Dual Generation Solar Panel : Innovation Voucher | 2013-04-01 | £ 5,000 |
High Performance Solar Electric & Thermal (SET) Energy Collector : Smart - Proof of Concept | 2011-10-01 | £ 55,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |