Dissolved 2017-05-23
Company Information for AMANTYS LIMITED
COWLEY ROAD, CAMBRIDGE, CB4 0DS,
|
Company Registration Number
07247027
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
AMANTYS LIMITED | |
Legal Registered Office | |
COWLEY ROAD CAMBRIDGE CB4 0DS Other companies in CB4 | |
Company Number | 07247027 | |
---|---|---|
Date formed | 2010-05-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 | ||
---|---|---|---|---|
AMANTYS POWER ELECTRONICS LTD. | D3 Pioneer Court Vision Park Histon Cambridge CB24 9PT | Active | Company formed on the 2015-06-02 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN MAGOWAN |
||
JOHN BERNARD BEHRENDT |
||
JAMES FARNSWORTH LOWTHER |
||
PETER JOHN MAGOWAN |
||
MARTIN WEIGERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERWIN WOLF |
Director | ||
VINCENT JEROEN KORSTANJE |
Director | ||
SIMON JAMES CLARK |
Director | ||
NICOLA JOANNE MCCABE |
Director | ||
DAVOR HEBEL |
Director | ||
KAREN ODDEY |
Director | ||
ANDREW JOHN MATTHEWS |
Director | ||
BRUCE NICK BECKLOFF |
Director | ||
BRYN PARRY |
Director | ||
MARTIN PETER WILLIAM JONES |
Director | ||
IP2IPO SERVICES LIMITED |
Director | ||
MARK SNOOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTEGRA INTERNATIONAL LIMITED | Director | 2018-01-25 | CURRENT | 2016-06-21 | Active | |
RIGHT DIGITAL LIMITED | Director | 2017-08-24 | CURRENT | 2006-03-15 | Liquidation | |
PICSOLVE INTERNATIONAL LIMITED | Director | 2017-08-24 | CURRENT | 1994-01-18 | In Administration/Administrative Receiver | |
DOCTORLINK INNOVATIONS LIMITED | Director | 2017-04-27 | CURRENT | 2001-04-20 | Active | |
DOCTORLINK LIMITED | Director | 2016-09-06 | CURRENT | 2016-08-19 | Active | |
SOURCETRACK LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Dissolved 2017-10-31 | |
PICSOLVE HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 2008-05-16 | Liquidation | |
SCREAM 1 LIMITED | Director | 2015-05-01 | CURRENT | 2008-05-02 | Dissolved 2017-04-17 | |
MEDVIVO GROUP LIMITED | Director | 2015-04-13 | CURRENT | 2004-06-07 | Active | |
ROMAX TECHNOLOGY LTD. | Director | 2015-03-10 | CURRENT | 1989-02-09 | Active | |
SOURCEFIELD LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Liquidation | |
JB & GR LIMITED | Director | 2013-01-02 | CURRENT | 2013-01-02 | Dissolved 2014-05-06 | |
ROMAX TECHNOLOGY LTD. | Director | 2015-12-16 | CURRENT | 1989-02-09 | Active | |
TORRENT PARTNERS LIMITED | Director | 2009-11-11 | CURRENT | 2009-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM, PLATINUM BUILDING COWLEY ROAD, CAMBRIDGE, CB4 0WS, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERWIN WOLF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT KORSTANJE | |
AP01 | DIRECTOR APPOINTED MR JAMES LOWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 15897.565 | |
AR01 | 20/06/14 CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN BEHRENDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCABE | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES CLARK | |
AP01 | DIRECTOR APPOINTED MR MARTIN WEIGERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVOR HEBEL | |
SH01 | 13/09/13 STATEMENT OF CAPITAL GBP 15897.565 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ODDEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM PLATINUM BUILDING ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM, PLATINUM BUILDING ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0WS, UNITED KINGDOM | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 8714.057 | |
AP01 | DIRECTOR APPOINTED MS KAREN ODDEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBS CB4 OWS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM, ST JOHN'S INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 OWS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR VINCENT JEROEN KORSTANJE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYN PARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BECKLOFF | |
RES01 | ADOPT ARTICLES 14/11/2012 | |
SH01 | 03/12/12 STATEMENT OF CAPITAL GBP 8714.0550 | |
SH01 | 26/06/12 STATEMENT OF CAPITAL GBP 8254.0750 | |
AR01 | 20/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED ERWIN WOLF | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 8124.0750 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES | |
AP01 | DIRECTOR APPOINTED MR DAVOR HEBEL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MR BRUCE NICK BECKLOFF | |
AP01 | DIRECTOR APPOINTED MS NICOLA JOANNE MCCABE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SNOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED | |
SH02 | SUB-DIVISION 01/07/11 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/06/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 8072.825 | |
AR01 | 04/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SNOOK / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN PARRY / 22/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MAGOWAN / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN MAGOWAN / 01/06/2011 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MARTIN JONES | |
RES01 | ADOPT ARTICLES 02/07/2010 | |
AP02 | CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MARK SNOOK | |
RES01 | ADOPT ARTICLES 02/07/2010 | |
SH01 | 02/07/10 STATEMENT OF CAPITAL GBP 770484 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 85 IMPINGTON LANE IMPINGTON CAMBRIDGE CB24 9NJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-16 |
Appointment of Liquidators | 2015-09-11 |
Notices to Creditors | 2015-09-11 |
Resolutions for Winding-up | 2015-09-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.97 | 9 |
MortgagesNumMortOutstanding | 0.75 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27120 - Manufacture of electricity distribution and control apparatus
|
|
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 AMANTYS LIMITED
The top companies supplying to UK government with the same SIC code (27120 - Manufacture of electricity distribution and control apparatus) as AMANTYS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85359000 | Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) | |||
85043200 | Transformers, having a power handling capacity > 1 kVA but <= 16 kVA (excl. liquid dielectric transformers) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) | |||
85412900 | Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AMANTYS LIMITED | Event Date | 2017-01-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Ensors Accountants LLP, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS on 16 February 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, 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 Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Ensors Accountants LLP, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS by 12.00 noon on 15 February 2017 in order that the member be entitled to vote. Date of Appointment: 3 September 2015 Office Holder details: Mark Upton, (IP No. 9594) and David Scrivener, (IP No. 15690) both of Ensors Accountants LLP, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS Further details contact: Mark Upton, Tel: 01223 420721. Alternative contact: Jill Rose, Email: jill.rose@ensors.co.uk Ag EF101140 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMANTYS LIMITED | Event Date | 2015-09-03 |
Mark Upton (IP Number: 9594) and David Scrivener (IP Number: 15690) of Ensors Accountants, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS, Tel: 01223 420721 : Alternative person to contact with enquiries about the case: Jill Rose jill.rose@ensors.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AMANTYS LIMITED | Event Date | 2015-09-03 |
Nature of Business: Manufacture of electricity and distribution NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 12 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Upton and David Scrivener of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS the Joint Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of concluding its affairs Mark Upton (IP No. 9594 ), and David Scrivener (IP No. 15690 ) of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS , Tel: 01223 420721 , Date of Appointment: 3 September 2015 : Alternative person to contact with enquiries about the case: Jill Rose , jill.rose@ensors.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMANTYS LIMITED | Event Date | 2015-09-03 |
By means of written resolutions of the Company the following Resolutions were passed on 3 September 2015 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Upton and David Scrivener of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Date of which Resolutions were passed: 3 September 2015 Mark Upton (IP No. 9594 ) and David Scrivener (IP No. 15690 ) of Ensors Accountants LLP , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS , Tel: 01223 420721 Alternative person to contact with enquiries about the case: Jill Rose jill.rose@ensors.co.uk Peter Magowan : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ARGYLE (EDINBURGH) LIMITED | Event Date | 2014-09-01 |
In the High Court Of Justice case number 003335 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2009-10-16 | |
Registered Office & Trading Address: 9 Ladysmill Industrial Estate, Falkirk, Stirlingshire, FK1 1RR. We, I. Scott McGregor and Kenneth W Pattullo of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on Tuesday 6 October 2009, we were appointed Joint Liquidators of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. All creditors who have not already done so are required to lodge their claims with me by 31 March 2010. Kenneth W Pattullo , Joint Liquidator, Begbies Traynor, 2nd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP. 09 October 2009. | |||
Category | Award/Grant | |
---|---|---|
Direct State of Health Measurement for Power Devices (DiSoHM) : Collaborative Research and Development | 2014-01-01 | £ 71,500 |
Data Mining for Power Electronics Health Monitoring : Feasibility Study | 2013-10-01 | £ 94,994 |
Predicting Failure in Adaptive Networks : Feasibility Study | 2012-08-01 | £ 25,000 |
ERDF High Efficiency Power Electronics Module : Regional Development Agency | 2011-06-01 | £ 246,380 |
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. |