Company Information for BRETBY GAMMATECH LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
BRETBY GAMMATECH LIMITED | |||
Legal Registered Office | |||
15 CANADA SQUARE LONDON E14 5GL Other companies in S4 | |||
| |||
Company Number | 02924393 | |
---|---|---|
Company ID Number | 02924393 | |
Date formed | 1994-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2017-09-07 00:40:20 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
GRAHAM MARK ELLINOR |
||
JAMES ALAN DAVID ELSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS CLIVE MARVIN |
Director | ||
PETER AGER |
Director | ||
JOHN DAVID WADDINGTON |
Director | ||
DAVID MATTHEW BRAMWELL |
Director | ||
MARIE COOPER |
Director | ||
MARK ANDREW HENLEY |
Director | ||
PAUL MICHAEL TAYLOR |
Director | ||
ALAN COOKE |
Company Secretary | ||
ALAN COOKE |
Director | ||
ROGER MICHAEL NURSAW |
Director | ||
MARTIN CHARLES BRETT |
Director | ||
JOHN STANTON WYKES |
Director | ||
ANDREW DAVID WEST |
Director | ||
RICHARD STANILAND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALDWIN FILTERS LIMITED | Director | 2017-03-20 | CURRENT | 1949-08-31 | Active | |
PECOFACET UK LIMITED | Director | 2017-03-20 | CURRENT | 1983-01-27 | Active | |
ALTAIR (UK) LTD | Director | 2017-03-20 | CURRENT | 2013-11-13 | Active | |
PRESIDENT ENGINEERING GROUP LTD | Director | 2015-07-01 | CURRENT | 2010-08-02 | Active | |
BESTOBELL VALVES LIMITED | Director | 2015-07-01 | CURRENT | 2010-09-07 | Active | |
PPTEK LIMITED | Director | 2014-10-01 | CURRENT | 2000-08-04 | Dissolved 2017-12-06 | |
OLAER FAWCETT CHRISTIE LIMITED | Director | 2013-01-07 | CURRENT | 1973-05-22 | Liquidation | |
KITTIWAKE HOLROYD LIMITED | Director | 2012-07-12 | CURRENT | 1993-07-07 | Dissolved 2016-08-13 | |
KITTIWAKE PROCAL LIMITED | Director | 2012-07-12 | CURRENT | 2009-01-16 | Dissolved 2017-12-06 | |
KITTIWAKE DEVELOPMENTS LIMITED | Director | 2012-07-12 | CURRENT | 1993-03-08 | Active | |
OLAER HOLDINGS LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER GROUP LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 2007-07-03 | Active | |
FAWCETT CHRISTIE INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 1922-12-15 | Liquidation | |
PARKER HANNIFIN LIMITED | Director | 2011-04-07 | CURRENT | 2011-04-07 | Active | |
LEGRIS LIMITED | Director | 2009-02-02 | CURRENT | 1969-12-24 | Dissolved 2013-09-13 | |
SCANROPE LIMITED | Director | 2008-11-19 | CURRENT | 1978-08-01 | Dissolved 2013-09-24 | |
PARKER-ORIGA LIMITED | Director | 2008-10-24 | CURRENT | 1981-05-20 | Dissolved 2013-09-13 | |
DOMNICK HUNTER OVERSEAS LIMITED | Director | 2008-04-06 | CURRENT | 1992-03-17 | Dissolved 2013-09-19 | |
STERLING HYDRAULICS LIMITED | Director | 2008-04-06 | CURRENT | 1934-02-02 | Dissolved 2013-09-19 | |
DOMNICK HUNTER IBERICA LIMITED | Director | 2008-04-06 | CURRENT | 1992-04-24 | Dissolved 2013-09-19 | |
DOMNICK HUNTER NIHON LIMITED | Director | 2008-04-06 | CURRENT | 1991-03-08 | Dissolved 2013-09-19 | |
RECTUS-TEMA UK LIMITED | Director | 2008-04-06 | CURRENT | 1983-10-19 | Dissolved 2013-09-13 | |
ULTRA GROUP LIMITED | Director | 2008-04-06 | CURRENT | 1989-02-24 | Dissolved 2014-07-10 | |
DOMNICK HUNTER TRUSTEES LIMITED | Director | 2008-04-06 | CURRENT | 1991-01-24 | Dissolved 2013-09-13 | |
COMMERCIAL INTERTECH HOLDINGS LIMITED | Director | 2008-04-06 | CURRENT | 1983-08-10 | Active | |
VIRGINIA KMP LIMITED | Director | 2008-04-06 | CURRENT | 1983-09-08 | Liquidation | |
PARKER HANNIFIN (GB) LIMITED | Director | 2008-04-06 | CURRENT | 1946-12-17 | Active | |
KV LIMITED | Director | 2008-04-06 | CURRENT | 1970-01-30 | Liquidation | |
ALENCO (HOLDINGS) LIMITED | Director | 2008-04-06 | CURRENT | 1950-06-30 | Active | |
COMMERCIAL INTERTECH LIMITED | Director | 2008-04-06 | CURRENT | 1961-07-14 | Active | |
DOMNICK HUNTER LIMITED | Director | 2008-04-06 | CURRENT | 1963-11-15 | Active | |
KENMORE UK LTD. | Director | 2008-04-06 | CURRENT | 1973-09-07 | Active | |
SSD DRIVES LIMITED | Director | 2008-04-06 | CURRENT | 1974-02-11 | Active | |
TECKNIT EUROPE LIMITED | Director | 2008-04-06 | CURRENT | 1984-10-09 | Active | |
TANLEA ENGINEERING LTD | Director | 2008-04-06 | CURRENT | 1986-02-24 | Active | |
DOMNICK HUNTER FABRICATION LIMITED | Director | 2008-04-06 | CURRENT | 1986-12-08 | Active | |
DOMNICK HUNTER GROUP LIMITED | Director | 2008-04-06 | CURRENT | 1989-09-14 | Active | |
PARKER HANNIFIN MANUFACTURING (UK) LIMITED | Director | 2008-04-06 | CURRENT | 1998-02-03 | Active | |
PARKER HANNIFIN (HOLDINGS) LIMITED | Director | 2008-04-06 | CURRENT | 2000-02-10 | Active | |
PARKER HANNIFIN MANUFACTURING LIMITED | Director | 2008-04-06 | CURRENT | 2003-06-20 | Active | |
PARKER HANNIFIN INDUSTRIES LIMITED | Director | 2008-04-06 | CURRENT | 2007-07-23 | Active | |
DOMNICK HUNTER INVESTMENTS LIMITED | Director | 2008-04-06 | CURRENT | 1947-12-22 | Active | |
VANSCO ELECTRONICS (UK) LIMITED | Director | 2008-04-04 | CURRENT | 1997-09-04 | Active | |
PARKER-HANNIFIN PENSION TRUSTEES LIMITED | Director | 2008-01-02 | CURRENT | 1983-02-04 | Active | |
BALDWIN FILTERS LIMITED | Director | 2017-03-20 | CURRENT | 1949-08-31 | Active | |
PECOFACET UK LIMITED | Director | 2017-03-20 | CURRENT | 1983-01-27 | Active | |
ALTAIR (UK) LTD | Director | 2017-03-20 | CURRENT | 2013-11-13 | Active | |
PRESIDENT ENGINEERING GROUP LTD | Director | 2015-07-01 | CURRENT | 2010-08-02 | Active | |
BESTOBELL VALVES LIMITED | Director | 2015-07-01 | CURRENT | 2010-09-07 | Active | |
PPTEK LIMITED | Director | 2014-10-01 | CURRENT | 2000-08-04 | Dissolved 2017-12-06 | |
COMMERCIAL INTERTECH HOLDINGS LIMITED | Director | 2014-08-31 | CURRENT | 1983-08-10 | Active | |
VIRGINIA KMP LIMITED | Director | 2014-08-31 | CURRENT | 1983-09-08 | Liquidation | |
PARKER HANNIFIN (GB) LIMITED | Director | 2014-08-31 | CURRENT | 1946-12-17 | Active | |
KV LIMITED | Director | 2014-08-31 | CURRENT | 1970-01-30 | Liquidation | |
ALENCO (HOLDINGS) LIMITED | Director | 2014-08-31 | CURRENT | 1950-06-30 | Active | |
COMMERCIAL INTERTECH LIMITED | Director | 2014-08-31 | CURRENT | 1961-07-14 | Active | |
DOMNICK HUNTER LIMITED | Director | 2014-08-31 | CURRENT | 1963-11-15 | Active | |
KENMORE UK LTD. | Director | 2014-08-31 | CURRENT | 1973-09-07 | Active | |
SSD DRIVES LIMITED | Director | 2014-08-31 | CURRENT | 1974-02-11 | Active | |
TECKNIT EUROPE LIMITED | Director | 2014-08-31 | CURRENT | 1984-10-09 | Active | |
TANLEA ENGINEERING LTD | Director | 2014-08-31 | CURRENT | 1986-02-24 | Active | |
DOMNICK HUNTER FABRICATION LIMITED | Director | 2014-08-31 | CURRENT | 1986-12-08 | Active | |
DOMNICK HUNTER GROUP LIMITED | Director | 2014-08-31 | CURRENT | 1989-09-14 | Active | |
VANSCO ELECTRONICS (UK) LIMITED | Director | 2014-08-31 | CURRENT | 1997-09-04 | Active | |
PARKER HANNIFIN (HOLDINGS) LIMITED | Director | 2014-08-31 | CURRENT | 2000-02-10 | Active | |
PARKER HANNIFIN INDUSTRIES LIMITED | Director | 2014-08-31 | CURRENT | 2007-07-23 | Active | |
DOMNICK HUNTER INVESTMENTS LIMITED | Director | 2014-08-31 | CURRENT | 1947-12-22 | Active | |
OLAER FAWCETT CHRISTIE LIMITED | Director | 2013-01-07 | CURRENT | 1973-05-22 | Liquidation | |
KITTIWAKE HOLROYD LIMITED | Director | 2012-07-12 | CURRENT | 1993-07-07 | Dissolved 2016-08-13 | |
KITTIWAKE PROCAL LIMITED | Director | 2012-07-12 | CURRENT | 2009-01-16 | Dissolved 2017-12-06 | |
KITTIWAKE DEVELOPMENTS LIMITED | Director | 2012-07-12 | CURRENT | 1993-03-08 | Active | |
OLAER HOLDINGS LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER GROUP LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER LIMITED | Director | 2012-07-02 | CURRENT | 2005-08-01 | Active | |
OLAER INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 2007-07-03 | Active | |
FAWCETT CHRISTIE INTERNATIONAL LIMITED | Director | 2012-07-02 | CURRENT | 1922-12-15 | Liquidation | |
PARKER HANNIFIN MANUFACTURING (UK) LIMITED | Director | 2011-11-28 | CURRENT | 1998-02-03 | Active | |
PARKER HANNIFIN MANUFACTURING LIMITED | Director | 2011-11-28 | CURRENT | 2003-06-20 | Active | |
PARKER HANNIFIN LIMITED | Director | 2011-11-28 | CURRENT | 2011-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM PARKER HOUSE 55 MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4SJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER AGER | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 29/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA01 | PREVSHO FROM 31/10/2015 TO 30/06/2015 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 29/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER AGER | |
AP01 | DIRECTOR APPOINTED MR JAMES ALAN DAVID ELSEY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CLIVE MARVIN | |
RES01 | ADOPT ARTICLES 01/07/2015 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARK ELLINOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WADDINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HENLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM PRESIDENT PARK PRESIDENT WAY SHEFFIELD SOUTH YORKSHIRE S4 7UR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE COOPER | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 29/04/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE BALANCE PINFOLD STREET SHEFFIELD SOUTH YORKSHIRE S1 2GU | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 29/04/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MRS MARIE COOPER | |
AP01 | DIRECTOR APPOINTED DAVID MATTHEW BRAMWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, UNIT 4 STATION YARD, STATION ROAD, MELBOURNE, DERBYSHIRE, DE73 8HJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER NURSAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN COOKE | |
AP01 | DIRECTOR APPOINTED JOHN DAVID WADDINGTON | |
AP01 | DIRECTOR APPOINTED MARK ANDREW HENLEY | |
AA01 | CURREXT FROM 31/05/2013 TO 31/10/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 29/04/12 FULL LIST | |
SH06 | 18/10/11 STATEMENT OF CAPITAL GBP 7500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRETT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 29/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOKE / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES BRETT / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL TAYLOR / 29/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL NURSAW / 29/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WYKES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/05/05 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: BRETBY BUSINESS PARK, ASHBY ROAD, BURTON ON TRENT, DE15 0YZ | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
Notices to | 2017-04-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PAUL MICHAEL TAYLOR, ALAN COOKE AND ROGER MICHAEL NURSAW | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEED OD ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 03 AUGUST 2012 AND | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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 BRETBY GAMMATECH LIMITED
BRETBY GAMMATECH LIMITED owns 5 domain names.
bretbygammatech.co.uk heateye.co.uk labash.co.uk asheye.co.uk ashprobe.co.uk
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as BRETBY GAMMATECH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | ||
![]() | 90271010 | Electronic gas or smoke analysis apparatus | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 85366930 | Plugs and sockets for a voltage of <= 1.000 V, for printed circuits | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | ||
![]() | 90308990 | Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s. | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 85381000 | Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | ||
![]() | 27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | ||
![]() | 85381000 | Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRETBY GAMMATECH LIMITED | Event Date | 2017-03-27 |
all in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 10 May 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 May 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liablities in full. Dated: 6 April 2017 Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 March 2017 . Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | BRETBY GAMMATECH LIMITED | Event Date | 2017-03-27 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | BRETBY GAMMATECH LIMITED | Event Date | 2017-03-27 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 March 2017. (in respect of each company) Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 March 2017 . Further information about these cases is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at maria.french2@kpmg.co.uk. Graham Ellinor , Director : | |||