Company Information for THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED
THE OLD BANK 187A ASHLEY ROAD, HALE, HALE, CHESHIRE, WA15 9SQ,
|
Company Registration Number
06265222
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED | |
Legal Registered Office | |
THE OLD BANK 187A ASHLEY ROAD HALE HALE CHESHIRE WA15 9SQ Other companies in LE13 | |
Company Number | 06265222 | |
---|---|---|
Company ID Number | 06265222 | |
Date formed | 2007-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 31/05/2015 | |
Return next due | 28/06/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 09:34:39 |
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 | ||
---|---|---|---|---|
THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEAN ANTONY HALLAM |
||
PAUL TRANTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE ANN GIBSON |
Company Secretary | ||
GLYN PETER GODDARD |
Director | ||
JOHN THOMAS HILL |
Director | ||
ALAN JOHN BAXTER |
Director | ||
ROGER JAMES WHYSALL |
Director | ||
GLYN PETER GODDARD |
Company Secretary | ||
GLYN PETER GODDARD |
Director | ||
JOHN THOMAS HILL |
Director | ||
PETER THOMAS DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERA TECHNOLOGY SOLUTIONS LIMITED | Director | 2016-04-28 | CURRENT | 2016-03-04 | In Administration/Administrative Receiver | |
THE APPLIED TECHNOLOGY RESEARCH INSTITUTE LIMITED | Director | 2013-07-04 | CURRENT | 2007-08-28 | Dissolved 2017-01-31 | |
THE UK INTELLIGENT SYSTEMS RESEARCH INSTITUTE LIMITED | Director | 2013-07-04 | CURRENT | 2007-05-31 | Liquidation | |
PRA TRADING LIMITED | Director | 2013-07-04 | CURRENT | 2012-05-08 | Liquidation | |
THE UK HEALTH & ENVIRONMENT RESEARCH INSTITUTE LIMITED | Director | 2013-07-04 | CURRENT | 2007-05-31 | Liquidation | |
PERA TECHNOLOGY LIMITED | Director | 2013-04-24 | CURRENT | 2012-05-24 | In Administration/Administrative Receiver | |
TRITIUM TRANSFORMS LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
PCS INTERNATIONAL LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
THE APPLIED TECHNOLOGY RESEARCH INSTITUTE LIMITED | Director | 2012-07-30 | CURRENT | 2007-08-28 | Dissolved 2017-01-31 | |
THE UK INTELLIGENT SYSTEMS RESEARCH INSTITUTE LIMITED | Director | 2012-07-30 | CURRENT | 2007-05-31 | Liquidation | |
PRA TRADING LIMITED | Director | 2012-07-30 | CURRENT | 2012-05-08 | Liquidation | |
THE UK HEALTH & ENVIRONMENT RESEARCH INSTITUTE LIMITED | Director | 2012-07-30 | CURRENT | 2007-05-31 | Liquidation | |
PERA MANAGEMENT SERVICES LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN PETER GODDARD | |
TM02 | Termination of appointment of Lorraine Ann Gibson on 2016-03-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Thomas Hill on 2015-01-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Thomas Hill on 2013-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/13 FROM Middle Aston House Middle Aston Oxfordshire OX25 5PT | |
CH01 | Director's details changed for Mr Paul Tranter on 2013-09-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | Previous accounting period shortened from 31/05/13 TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR DEAN ANTONY HALLAM | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WHYSALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BAXTER | |
AP01 | DIRECTOR APPOINTED MR PAUL TRANTER | |
AP01 | DIRECTOR APPOINTED MR GLYN PETER GODDARD | |
AR01 | 31/05/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 31/05/2012 | |
AP03 | SECRETARY APPOINTED MRS LORRAINE ANN GIBSON | |
AP01 | DIRECTOR APPOINTED MR ROGER JAMES WHYSALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLYN GODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN GODDARD | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN BAXTER | |
AA01 | CURREXT FROM 31/12/2012 TO 31/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN PETER GODDARD / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 26/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 06/06/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 28/02/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-07-12 |
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
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED | Event Date | 2016-05-19 |
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. | |||
Initiating party | Event Type | ||
Defending party | THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED | Event Date | 2016-05-19 |
At a General Meeting of the members of the above-named Companies, duly convened, and held at Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB on 19 May 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Companies cannot, by reason of their liabilities, continue their business, and that it is advisable to wind up the same, and accordingly that the Companies be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No. 9297) be and is hereby appointed Liquidator for the purposes of such windings-up. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. Dean Hallam , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED | Event Date | 2016-05-19 |
Notice is hereby given under Rule 14.29 of the Insolvency (England and Wales) Rules 2016 , by Darren Brookes of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, the Liquidator to the creditors of The UK Materials Technology Research Institute Limited, that I intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 7 August 2019 , the last date for proving, to submit a proof of debt to me at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. No further public advertisement or invitation to prove debts will be given. The prescribed part provisions do not apply. Creditors requiring further information regarding the above should either contact me at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, or by telephone on 0161 927 7788, or by email at mollym@milnerboardman.co.uk Please Note: The last date for submitting a proof of debt is 7 August 2019. Date of Appointment: 19 May 2016 Office Holder Details: Darren Brookes (IP No. 9297 ) of Milner Boardman & Partners , 187a Ashley Road, Hale, Cheshire, WA15 9SQ Ag IG40812 | |||
Category | Award/Grant | |
---|---|---|
Organic photonics and other disruptive photonics technologies : | 2009-01-01 | € 434,549 |
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. |