PARTICLE MEASURING SYSTEMS LIMITED
Overview
| Company Name | PARTICLE MEASURING SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00895810 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PARTICLE MEASURING SYSTEMS LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Manufacture of electronic industrial process control equipment (26512) / Manufacturing
Where is PARTICLE MEASURING SYSTEMS LIMITED located?
| Registered Office Address | Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARTICLE MEASURING SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETA LASERMIKE LIMITED | Jan 12, 1998 | Jan 12, 1998 |
| BETA INSTRUMENT COMPANY LIMITED | Jan 12, 1967 | Jan 12, 1967 |
What are the latest accounts for PARTICLE MEASURING SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PARTICLE MEASURING SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2018 | 12 pages | LIQ03 | ||||||||||
Insolvency court order Court order INSOLVENCY:Court Order removing LIQ13 that was previously filed. Company back in mvl. | 2 pages | LIQ MISC OC | ||||||||||
Court order S1096 Court Order to Rectify | 3 pages | OC | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on Oct 24, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Scott Martin as a director on Aug 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rebecca Louise Dunn as a director on Aug 21, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Louise Dunn as a secretary on Aug 21, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Scott Martin as a secretary on Aug 21, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Scott Martin as a director on May 06, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Webster as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PARTICLE MEASURING SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Rebecca Louise | Secretary | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | 237348940001 | |||||||
| DUNN, Rebecca Louise | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | England | British | 148511710002 | |||||
| WATSON, Clive Graeme | Director | One Hood Street NE1 6JQ Newcastle Upon Tyne Second Floor | England | British | 69872200005 | |||||
| BROOKES, David | Secretary | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | British | 125937580001 | ||||||
| KEATLEY, Michael Charles | Secretary | 76 Moorhen Way MK18 1GU Buckingham Buckinghamshire | British | 57225170002 | ||||||
| KYRIAKIS, John | Secretary | The Oasthouse Hancocks Farm Tilsden Lane TW17 3PH Cranbrook | British | 48448120003 | ||||||
| MARTIN, Robert Scott | Secretary | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | British | 49287750001 | ||||||
| PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||
| WILTON, Mark Robert | Secretary | 40 West Hay Grove Kemble GL7 6BE Cirencester Gloucestershire | British | 63021350001 | ||||||
| BUELENS, Danny Albert | Director | Hulst 160 B-1745 Opwijk Belgium | Belgian | 15192580002 | ||||||
| CARLSON, Eric D | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | United States Of America | American | 113242660001 | |||||
| CONNERS, Michael Francis | Director | 9 Crowe Farm Lane 02766 Norton Massachusetts Usa | American | 43572230001 | ||||||
| COX, Steve | Director | 7830 Wetzel Farm Road Clayton Ohio Usa | American | 55534720001 | ||||||
| DOSTER, Daniel | Director | 321 Schantz Avenue Dayton Ohio Usa | Usa | 78484300001 | ||||||
| FLEMING, Patrick | Director | 21 Berkshire Road RG9 1ND Henley On Thames Oxfordshire | United Kingdom | British | 56266200001 | |||||
| HARRIS, Stephen Clive | Director | Northolt Thames Street TW16 6AG Sunbury On Thames Middlesex | United Kingdom | British | 114556470001 | |||||
| HERKES, Richard Charles Hampton | Director | Llywn Celyn Ffawyddog NP8 1PW Crickhowell Powys | British | 75579020001 | ||||||
| HOLE, Stuart Harold Ingram | Director | 74 Clifden Road Worminghall HP18 9JP Aylesbury Buckinghamshire | British | 56266290001 | ||||||
| KEATLEY, Michael Charles | Director | 76 Moorhen Way MK18 1GU Buckingham Buckinghamshire | United Kingdom | British | 57225170002 | |||||
| KYRIAKIS, John | Director | The Oasthouse Hancocks Farm Tilsden Lane TW17 3PH Cranbrook | United Kingdom | British | 48448120003 | |||||
| LEWIS, Peter Ian | Director | Rosedene Darrs Lane HP4 3TT Northchurch Berkhamstead Hertfordshire | British | 37496260001 | ||||||
| MARTIN, Robert Scott | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey | England | British | 49287750001 | |||||
| MASON, Sally Christina | Director | 5 Musgrave Road OX39 4PL Chinnor Oxfordshire | British | 72629770001 | ||||||
| O'HIGGINS, John Edward | Director | C/O Spectris Plc, Station Road Egham TW20 9NP Surrey | England | Irish | 110037620003 | |||||
| ROBSON, Keith | Director | Kelmscott Ridge Close GU22 0PU Woking Surrey | United Kingdom | British | 15192600001 | |||||
| TOLE, Walter Roland | Director | Gracelands Crowell Hill OX9 4BT Chinnor Oxfordshire | British | 15192570001 | ||||||
| WATTS, Michael | Director | Mount Pleasant Eastbury RG17 7JQ Hungerford Berkshire | British | 56266340001 | ||||||
| WEBSTER, James Charles | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 35299330001 | |||||
| WEBSTER, James Charles | Director | 6 Oak Drive Highworth SN6 7BP Swindon | England | British | 35299330001 | |||||
| WILTON, Mark Robert | Director | 40 West Hay Grove Kemble GL7 6BE Cirencester Gloucestershire | United Kingdom | British | 63021350001 | |||||
| WRIGHT, Ken | Director | c/o C/O Spectris Plc Church Road TW20 9QD Egham Heritage House Surrey England | United States Of America | American | 113496460001 | |||||
| HENLEY INVESTMENT MANAGEMENT LIMITED | Director | Fairey Group Plc Station Road TW20 9LB Egham Surrey | 185300980002 | |||||||
| HOCKLEY COURT INVESTMENT MANAGEMENT LIMITED | Director | Fairey Group Plc Station Road TW20 9LB Egham Surrey | 32210380002 |
Who are the persons with significant control of PARTICLE MEASURING SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spectris Plc | Apr 06, 2016 | Church Road TW20 9QD Egham Heritage House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARTICLE MEASURING SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Apr 04, 1991 Delivered On Apr 06, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and other debts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 03, 1985 Delivered On Sep 06, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PARTICLE MEASURING SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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