Liquidation
Company Information for ISOTERA LTD
Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street, London, EC4A 4AB,
|
Company Registration Number
07354910
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ISOTERA LTD | ||
Legal Registered Office | ||
Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB Other companies in PE19 | ||
Previous Names | ||
|
Company Number | 07354910 | |
---|---|---|
Company ID Number | 07354910 | |
Date formed | 2010-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-08-24 | |
Return next due | 2017-09-07 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-02-27 16:31:38 |
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 | ||
---|---|---|---|---|
ISOTERA LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MANUEL ANSON |
||
LCIF REPRESENTATIVES LIMITED |
||
PAUL VICKERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVYN PAUL HAMPTON |
Director | ||
ANDREW EDWARD CRAWFORD |
Company Secretary | ||
ANDREW EDWARD CRAWFORD |
Director | ||
JOHN HUGH ROWLAND |
Director | ||
KEVIN NATHAN HILL |
Director | ||
IAN TURNER |
Director | ||
MARC HENDRIK CORNELIS OTTOLINI |
Director | ||
DOMINIQUE MANUELA MARCINIAK |
Company Secretary | ||
SIMON WILLIAM GEORGE |
Company Secretary | ||
NATHANIEL KEVIN BILLINGTON |
Director | ||
IAN TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPATHIC TECHNOLOGIES LTD. | Director | 2018-04-17 | CURRENT | 2014-09-24 | Liquidation | |
VAYON HOLDINGS LIMITED | Director | 2015-05-13 | CURRENT | 2013-11-20 | Liquidation | |
NATURAL RESOURCES (2000) LIMITED | Director | 2015-03-25 | CURRENT | 1992-01-28 | Active | |
EBONEX TECHNOLOGIES LIMITED | Director | 2015-03-19 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
EBONEX LIMITED | Director | 2014-12-12 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
MBASO LTD | Director | 2014-11-24 | CURRENT | 2011-09-26 | Active | |
AMIHO TECHNOLOGY LTD | Director | 2013-11-06 | CURRENT | 2013-02-12 | Liquidation | |
ANVIL SEMICONDUCTORS LIMITED | Director | 2013-10-09 | CURRENT | 2010-06-30 | Active | |
GT ENERGY UK LIMITED | Director | 2013-05-23 | CURRENT | 2013-03-19 | Active | |
SYRINIX LIMITED | Director | 2013-03-29 | CURRENT | 2003-10-06 | Active | |
BACTEST LIMITED | Director | 2012-02-16 | CURRENT | 2001-01-22 | In Administration | |
PROXISENSE LIMITED | Director | 2016-08-02 | CURRENT | 2014-09-16 | Active | |
SILICON MICROGRAVITY LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-18 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/17 FROM Unit 4 Spencer Court Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN PAUL HAMPTON | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 8297.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 7356.32 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 7356.32 | |
RES01 | ALTER ARTICLES 18/12/2015 | |
RES01 | ALTER ARTICLES 18/12/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 7356.37 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
SH01 | 29/05/15 STATEMENT OF CAPITAL GBP 5591.37 | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 7356.37 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD CRAWFORD | |
TM02 | Termination of appointment of Andrew Edward Crawford on 2015-08-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH ROWLAND | |
AP01 | DIRECTOR APPOINTED MR PAUL VICKERY | |
AP01 | DIRECTOR APPOINTED MR PAUL MANUEL ANSON | |
AP01 | DIRECTOR APPOINTED MR JOHN HUGH ROWLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TURNER | |
AP01 | DIRECTOR APPOINTED MR MELVYN PAUL HAMPTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW EDWARD CRAWFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 5591.37 | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 5591.37 | |
AP03 | SECRETARY APPOINTED MR ANDREW EDWARD CRAWFORD | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 5591.37 | |
AR01 | 24/08/14 FULL LIST | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 5178.15 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 15/08/14 STATEMENT OF CAPITAL GBP 5178.15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO OTTOLINI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIQUE MARCINIAK | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 5178.15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 5178.15 | |
AP03 | SECRETARY APPOINTED MRS DOMINIQUE MANUELA MARCINIAK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHANIEL BILLINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM SUITE B OAKPARK BUSINESS CENTRE OAKPARK BUSINESS CENTRE, ALINGTON ROAD LITTLE BARFORD ST. NEOTS CAMBRIDGESHIRE PE19 6WA ENGLAND | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 19/12/2013 | |
SH01 | 23/01/14 STATEMENT OF CAPITAL GBP 4815.000000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073549100001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM INNOVATION CENTRE UNIT 23 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0EY ENGLAND | |
AR01 | 24/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NATHAN HILL / 30/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM INNOVATION CENTRE (SUITE 49) UNIT 23 CAMBRIDGE SCIENCE PARK MILTON RD, CAMBRIDGE CAMBRIDGESHIRE CB4 0EY UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | AUTH SHALL EXPIRE 5 YEARS COMP MAKE OFFER OR AGREEMENT BEFORE EXPIRY DATE PREMTION SHALL NOT APPLY AND ISSUE SHARES UPM TO AN AGGREGATE VALUE OF £1116.28 05/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 08/04/13 STATEMENT OF CAPITAL GBP 3740.73 | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 2781.57 | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 2245.37 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O TAYLOR VINTERS MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP UNITED KINGDOM | |
AR01 | 24/08/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
SH02 | SUB-DIVISION 27/03/12 | |
SH01 | 27/03/12 STATEMENT OF CAPITAL GBP 2236.810 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP02 | CORPORATE DIRECTOR APPOINTED LCIF REPRESENTATIVES LIMITED | |
AP01 | DIRECTOR APPOINTED MR KEVIN NATHAN HILL | |
AP01 | DIRECTOR APPOINTED IAN TURNER | |
AP01 | DIRECTOR APPOINTED MR NATHANIEL KEVIN BILLINGTON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MR SIMON WILLIAM GEORGE | |
SH01 | 15/02/12 STATEMENT OF CAPITAL GBP 530 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 2 MAPLE PARK HODDESDON EN11 OEX UNITED KINGDOM | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
AR01 | 24/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARCO HENDRIK CORNELIS OTTOLINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TURNER | |
RES15 | CHANGE OF NAME 30/11/2010 | |
CERTNM | COMPANY NAME CHANGED NEWCO JT LIMITED CERTIFICATE ISSUED ON 01/12/10 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2021-09-16 |
Notice of | 2020-09-17 |
Appointmen | 2018-08-03 |
Appointmen | 2017-08-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (27400 - Manufacture of electric lighting equipment) as ISOTERA LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94051098 | Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass) | |||
94055000 | Non-electrical lamps and lighting fittings, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ISOTERA LIMITED | Event Date | 2020-09-17 |
Initiating party | Event Type | Appointmen | |
Defending party | ISOTERA LIMITED | Event Date | 2018-08-03 |
Company Number: 07354910 Name of Company: ISOTERA LIMITED Nature of Business: Manufacture of lighting equipment and electric lamps Type of Liquidation: Creditors' Voluntary Liquidation Registered offi… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ISOTERA LIMITED | Event Date | 2017-08-01 |
In the High Court of Justice, Birmingham District Registry case number 8175 Office Holder Details: Damian Webb and Phillip Rodney Sykes (IP numbers 14970 and 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 1 August 2017 . Further information about this case is available from James Parkinson at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. | |||
Category | Award/Grant | |
---|---|---|
iSotera essential modules development : Smart - Development of Prototype | 2012-04-01 | £ 167,956 |
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. |