Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY
Company Information for

CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY

SUITE 1 CANON COURT EAST ABBEY LAWN, ABBEY FOREGATE, SHREWSBURY, SHROPSHIRE, SY2 5DE,
Company Registration Number
01459589
Public Limited Company
Liquidation

Company Overview

About Centre For Alternative Technology Public Limited Company
CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY was founded on 1979-11-07 and has its registered office in Shrewsbury. The organisation's status is listed as "Liquidation". Centre For Alternative Technology Public Limited Company is a Public Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY
 
Legal Registered Office
SUITE 1 CANON COURT EAST ABBEY LAWN
ABBEY FOREGATE
SHREWSBURY
SHROPSHIRE
SY2 5DE
Other companies in SY2
 
Filing Information
Company Number 01459589
Company ID Number 01459589
Date formed 1979-11-07
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 2013-09-30
Latest return 2012-07-08
Return next due 2016-07-22
Type of accounts FULL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY
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.
Companies with same name CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY
The following companies were found which have the same name as CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY Unknown

Company Officers of CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
RICHARD BRIAN DANCE
Company Secretary 1995-09-08
ANN MOIRA MACGARRY
Director 2004-03-18
JOAN RANDLE
Director 2003-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN KETTERINGHAM
Director 2010-03-10 2011-09-26
BARBARA MARIAN WALLACE
Director 2006-11-23 2010-03-25
NIGEL MARK LANGLEY
Director 2005-09-01 2008-04-04
KATHRYN ANN BLACKBURN
Director 2005-01-24 2005-06-08
ROBERT GWILLIM
Director 2001-06-06 2004-05-07
CLIVE NEWMAN
Director 1991-07-19 2003-12-04
PAUL SCULLION
Director 2001-06-06 2003-11-28
MICHAEL TOMLINSON
Director 1998-03-31 2001-06-30
ELIZABETH ANNE DOYLE
Director 1999-09-25 2000-08-13
LYNN IRMGARD HOLLOWAY
Director 1998-03-31 1999-06-25
LESLEY ANN BRADNAM
Director 1991-07-19 1998-03-31
ROGER KELLY
Director 1991-07-19 1998-03-31
ALISON JOAN BANTON
Company Secretary 1995-01-01 1995-09-08
SARAH PAULINE STUBBINS
Company Secretary 1991-07-19 1994-12-31
JEREMY LIGHT
Director 1991-07-19 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRIAN DANCE CAT ENERGY LIMITED Company Secretary 2003-11-28 CURRENT 1998-10-20 Dissolved 2014-03-25
ANN MOIRA MACGARRY PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP Director 2017-01-01 CURRENT 1999-08-13 Active
ANN MOIRA MACGARRY WEATHER POWER LIMITED Director 2012-10-17 CURRENT 2009-02-09 Active
ANN MOIRA MACGARRY HAZINA Director 2012-08-10 CURRENT 2007-07-27 Active
ANN MOIRA MACGARRY CAT ENERGY LIMITED Director 2007-11-29 CURRENT 1998-10-20 Dissolved 2014-03-25

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
2017-10-30LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/06/2017:LIQ. CASE NO.1
2016-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015
2014-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM LLWYNGWERN QUARRY MACHYNLLETH POWYS WALES SY20 9AZ
2013-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-014.20STATEMENT OF AFFAIRS/4.19
2013-07-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01LATEST SOC01/08/12 STATEMENT OF CAPITAL;GBP 1040002
2012-08-01AR0108/07/12 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KETTERINGHAM
2011-10-11RES01ADOPT ARTICLES 26/09/2011
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AR0108/07/11 CHANGES
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0108/07/10 CHANGES
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBRA WALLACE
2010-03-26AP01DIRECTOR APPOINTED STEPHEN JOHN KETTERINGHAM
2009-07-29363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-07-20225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-27RES01ALTER ARTICLES 15/09/2008
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/08
2008-07-23363sRETURN MADE UP TO 08/07/08; CHANGE OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR NIGEL LANGLEY
2007-08-08363sRETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-07-27363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-09363sRETURN MADE UP TO 08/07/05; CHANGE OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-18288bDIRECTOR RESIGNED
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01288aNEW DIRECTOR APPOINTED
2004-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 08/07/04; CHANGE OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17288bDIRECTOR RESIGNED
2004-03-25288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-12288bDIRECTOR RESIGNED
2003-10-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-03-28288cSECRETARY'S PARTICULARS CHANGED
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 08/07/02; CHANGE OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 08/07/01; CHANGE OF MEMBERS
2001-07-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10288bDIRECTOR RESIGNED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19288aNEW DIRECTOR APPOINTED
2000-08-18288bDIRECTOR RESIGNED
2000-08-08363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-20288cDIRECTOR'S PARTICULARS CHANGED
1999-10-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-08-02
Resolutions for Winding-up2013-07-01
Appointment of Liquidators2013-07-01
Notices to Creditors2013-07-01
Fines / Sanctions
No fines or sanctions have been issued against CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-08-05 Outstanding THE CHARITY BANK LIMITED
DEBENTURE 2008-08-19 Outstanding ECOLOGY BUILDING SOCIETY
CHARGE OVER PROJECT ASSETS 2006-02-16 Outstanding THE MILLENIUM COMMISSION
FLOATING CHARGE 1998-02-19 Outstanding TRIODOS BANK N.V.
DEBENTURE 1993-03-18 Satisfied UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY. 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 (82990 - Other business support service activities not elsewhere classified) as CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY 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 TypeResolutions for Winding-up
Defending partyCENTRE FOR ALTERNATIVE TECHNOLOGY PLCEvent Date2013-06-19
At a general Meeting of the above named company, duly convened and held at Llwyngwern Quarry, Machynlleth, Powys, SY20 9AZ on 19 June 2013 , the following resolutions were duly passed as 1. and 2. special and 3. ordinary resolutions, respectively: 1. That it had been resolved by consent of the Guardian Trustees that a special resolution that the company be wound up voluntarily. 2. That it has been resolved by special resolution that the company be wound up voluntarily. 3. That Paul W Harding and Graham Lindsay Down both of Burton Sweet Corporate Recovery , Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE be and are hereby appointed joint liquidators of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Paul William Harding and Graham Lindsay Down as joint liquidators. Joan Randle Chairman of both meetings : Paul Harding (IP Number 6310) and Graham Lindsay Down (IP Number 6600) of Burton Sweet Corporate Recovery , Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE were appointed as Joint Liquidators of the Company on 19 June 2013 . The Companys registered office is Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE and the Companys principal trading address is 27 Heol Maengwyn, Machynlleth, Powys, SY20 8EB .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCENTRE FOR ALTERNATIVE TECHNOLOGY PLCEvent Date2013-06-19
Paul Harding , Burton Sweet Corporate Recovery , Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE : Graham Lindsay Down , Burton Sweet Corporate Recovery , 15 Pembroke Road, Clifton, Bristol BS8 3BA :
 
Initiating party Event TypeFinal Meetings
Defending partyCENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANYEvent Date2013-06-19
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named Company will be held on 6 September 2017 , at the offices of Burton Sweet Corporate Recovery, Suite 1 Canon Court East, Abbey Lawn, Shrewsbury, SY2 5DE at 10.30 am, to be followed at 11.00 am by a Final Meeting of the Creditors for the purpose of: a) having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of; and b) for hearing any explanation that may be given by the Joint Liquidators. c) determining whether the Joint Liquidators should have their release. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her. A proxy holder need not be a Member or a Creditor of the company. Proxies for use at either of the Meetings must be lodged with the Joint Liquidators at Suite 1 Canon Court East, Abbey Lawn, Shrewsbury, SY2 5DE no later than 12.00 noon on the business day prior to the Meetings together with a proof of debt form if you have note already lodged one. Date of appointment - 19 June 2013 For further information, please contact Ian Stewart on email: ian.stewart@bscorprecovery.co.uk or tel no 01743 233603
 
Initiating party Event TypeNotices to Creditors
Defending partyCENTRE FOR ALTERNATIVE TECHNOLOGY PLCEvent Date
We, Paul Harding of Burton Sweet Corporate Recovery, Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE and Graham Lindsay Down of Burton Sweet Corporate Recovery, 15 Pembroke Road, Clifton, Bristol, BS8 3BA, United Kingdom, give notice that we were appointed joint liquidators of the above named company on 19 June 2013. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 July 2013 to prove their debts by sending to the undersigned, Paul Harding of Burton Sweet Corporate Recovery, Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioners calling the meetings: Paul Harding and Graham Lindsay Down Address of Insolvency Practitioners: Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE IP Numbers: 6310, 6600 Paul Harding Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY 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 CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY 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.