PERKINELMER (UK) LIMITED

PERKINELMER (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePERKINELMER (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00683910
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERKINELMER (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PERKINELMER (UK) LIMITED located?

    Registered Office Address
    Chalfont Road
    Seer Green
    HP9 2FX Beaconsfield
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PERKINELMER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EG & G LIMITEDNov 10, 1987Nov 10, 1987
    EG & G SEALOL LIMITEDDec 31, 1980Dec 31, 1980

    What are the latest accounts for PERKINELMER (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

    What is the status of the latest annual return for PERKINELMER (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PERKINELMER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption 11/03/2014
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 30, 2012

    12 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 01, 2012

    12 pagesAA

    Annual return made up to Oct 31, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 02, 2011

    13 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Andrew John Crook as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Campbell as a secretary

    1 pagesTM02

    Full accounts made up to Jan 03, 2010

    12 pagesAA

    Full accounts made up to Dec 28, 2008

    15 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Andrew John Crook on Oct 31, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Full accounts made up to Dec 30, 2007

    16 pagesAA

    Who are the officers of PERKINELMER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROOK, Andrew John
    Chalfont Road
    Seer Green
    HP9 2FX Beaconsfield
    Buckinghamshire
    Secretary
    Chalfont Road
    Seer Green
    HP9 2FX Beaconsfield
    Buckinghamshire
    155327890001
    CROOK, Andrew John
    Chalfont Road
    Seer Green
    HP9 2FX Beaconsfield
    Buckinghamshire
    Director
    Chalfont Road
    Seer Green
    HP9 2FX Beaconsfield
    Buckinghamshire
    EnglandBritishManager56208080003
    HEALY, John Leo
    940 Winter Street
    Reservoir Woods
    Waltham
    Massachusetts 02451-1457
    Usa
    Director
    940 Winter Street
    Reservoir Woods
    Waltham
    Massachusetts 02451-1457
    Usa
    United StatesAmericanAssociate General Counsel120805780001
    CAMPBELL, Andrew
    31 Saxon Way
    Bar Hill
    CB4 5UR Cambridge
    Cambridgeshire
    Secretary
    31 Saxon Way
    Bar Hill
    CB4 5UR Cambridge
    Cambridgeshire
    British110147890001
    COOPER, Ian Graham
    9 Woodmere Close
    Earley
    RG6 5QU Reading
    Berkshire
    Secretary
    9 Woodmere Close
    Earley
    RG6 5QU Reading
    Berkshire
    British68067550001
    WILDING, John Paul
    54 Balliol Way
    Owlsmoor
    GU47 0QN Sandhurst
    Berkshire
    Secretary
    54 Balliol Way
    Owlsmoor
    GU47 0QN Sandhurst
    Berkshire
    BritishManager37498150004
    BALDWIN, Francis
    Dove House Midhurst Road
    GU31 5AT Petersfield
    Hampshire
    Director
    Dove House Midhurst Road
    GU31 5AT Petersfield
    Hampshire
    EnglandBritishGeneral Manager49433090001
    COOPER, Ian Graham
    9 Woodmere Close
    Earley
    RG6 5QU Reading
    Berkshire
    Director
    9 Woodmere Close
    Earley
    RG6 5QU Reading
    Berkshire
    BritishAccountant68067550001
    CRANE, Anthony Sigmund
    The Pump House
    High Street
    TN7 4AD Hartfield
    East Sussex
    Director
    The Pump House
    High Street
    TN7 4AD Hartfield
    East Sussex
    BritishManaging Director77423310001
    DEAN, David Alexander Gregory
    3 Burgoynes Farm Close
    Impington
    CB4 9ZU Cambridge
    Cambridgeshire
    Director
    3 Burgoynes Farm Close
    Impington
    CB4 9ZU Cambridge
    Cambridgeshire
    EnglandBritishManaging Director153779740001
    HEADDEY, Stephen
    Field Lodge
    Wokingham Road
    RG45 7QA Crowthorne
    Director
    Field Lodge
    Wokingham Road
    RG45 7QA Crowthorne
    United KingdomBritishDirector30308870001
    KEMP, Derek Christopher
    11 The Rise
    Reading Road
    RG11 Finchampstead
    Berkshire
    Director
    11 The Rise
    Reading Road
    RG11 Finchampstead
    Berkshire
    BritishDirector30907260001
    KNOX, Robert Bruce
    35 Rusham Park Avenue
    TW20 9LZ Egham
    Surrey
    Director
    35 Rusham Park Avenue
    TW20 9LZ Egham
    Surrey
    AustralianFinancial Controller77000140001
    MACKENZIE, Ian
    113 Hocombe Road
    Chandlers Ford
    SO53 5QD Eastleigh
    Hampshire
    Director
    113 Hocombe Road
    Chandlers Ford
    SO53 5QD Eastleigh
    Hampshire
    EnglandBritishManager107570310001
    MCGUIRE, Patrick Francis
    3 Kensey Close
    Wellswood
    TQ1 3TW Torquay
    Devon
    Director
    3 Kensey Close
    Wellswood
    TQ1 3TW Torquay
    Devon
    United KingdomBritishGeneral Manager57833820001
    PHILPOTT, Barry Raymond
    Golden Glades Great Bois Wood
    Chesham Bois
    HP6 5NJ Amersham
    Buckinghamshire
    Director
    Golden Glades Great Bois Wood
    Chesham Bois
    HP6 5NJ Amersham
    Buckinghamshire
    United KingdomBritishDirector54000000001
    SMITH, Eric Francis
    12 Bruan Road
    RG14 7AU Newbury
    Berkshire
    Director
    12 Bruan Road
    RG14 7AU Newbury
    Berkshire
    BritishCompany Director8392320001
    STANNER, Barry David
    28 Longmead
    Fleet
    GU13 9JX Aldershot
    Hampshire
    Director
    28 Longmead
    Fleet
    GU13 9JX Aldershot
    Hampshire
    BritishDirector36155000001

    Does PERKINELMER (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of security for licence fee
    Created On Jan 02, 2002
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Initial deposit of £28,758.12 including any other sum or sums deposited pursuant to the deed of security for licence fee and whether in addition to or by way of renewal or replacement of any sums previously deposited together with all interest accruing.
    Persons Entitled
    • Electron House Computers Limited
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)
    Deed of assignment and variation of rent deposit deed
    Created On Feb 02, 1994
    Delivered On Feb 23, 1994
    Satisfied
    Amount secured
    And for varying the terms of a rent deposit deed dated 6TH november 1992
    Short particulars
    The sum of £34,931.
    Persons Entitled
    • Yorkshire Property Holdings Limited
    Transactions
    • Feb 23, 1994Registration of a charge (395)
    • Mar 19, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0