PARTICLE MEASURING SYSTEMS LIMITED

PARTICLE MEASURING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARTICLE MEASURING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00895810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PARTICLE MEASURING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETA LASERMIKE LIMITEDJan 12, 1998Jan 12, 1998
    BETA INSTRUMENT COMPANY LIMITED Jan 12, 1967Jan 12, 1967

    What are the latest accounts for PARTICLE MEASURING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PARTICLE MEASURING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 28, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2018

    12 pagesLIQ03

    Insolvency court order

    Court order INSOLVENCY:Court Order removing LIQ13 that was previously filed. Company back in mvl.
    2 pagesLIQ MISC OC

    Court order

    S1096 Court Order to Rectify
    3 pagesOC

    legacy

    pagesANNOTATION

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2017

    LRESSP

    Termination of appointment of Robert Scott Martin as a director on Aug 21, 2017

    1 pagesTM01

    Appointment of Mrs Rebecca Louise Dunn as a director on Aug 21, 2017

    2 pagesAP01

    Appointment of Mrs Rebecca Louise Dunn as a secretary on Aug 21, 2017

    2 pagesAP03

    Termination of appointment of Robert Scott Martin as a secretary on Aug 21, 2017

    1 pagesTM02

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Apr 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Robert Scott Martin as a director on May 06, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of James Webster as a director

    1 pagesTM01

    Who are the officers of PARTICLE MEASURING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Rebecca Louise
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Secretary
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    237348940001
    DUNN, Rebecca Louise
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Director
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    EnglandBritish148511710002
    WATSON, Clive Graeme
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Director
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    EnglandBritish69872200005
    BROOKES, David
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    Secretary
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    British125937580001
    KEATLEY, Michael Charles
    76 Moorhen Way
    MK18 1GU Buckingham
    Buckinghamshire
    Secretary
    76 Moorhen Way
    MK18 1GU Buckingham
    Buckinghamshire
    British57225170002
    KYRIAKIS, John
    The Oasthouse Hancocks Farm Tilsden Lane
    TW17 3PH Cranbrook
    Secretary
    The Oasthouse Hancocks Farm Tilsden Lane
    TW17 3PH Cranbrook
    British48448120003
    MARTIN, Robert Scott
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Secretary
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    British49287750001
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    WILTON, Mark Robert
    40 West Hay Grove
    Kemble
    GL7 6BE Cirencester
    Gloucestershire
    Secretary
    40 West Hay Grove
    Kemble
    GL7 6BE Cirencester
    Gloucestershire
    British63021350001
    BUELENS, Danny Albert
    Hulst 160
    B-1745 Opwijk
    Belgium
    Director
    Hulst 160
    B-1745 Opwijk
    Belgium
    Belgian15192580002
    CARLSON, Eric D
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    United States Of AmericaAmerican113242660001
    CONNERS, Michael Francis
    9 Crowe Farm Lane
    02766 Norton
    Massachusetts
    Usa
    Director
    9 Crowe Farm Lane
    02766 Norton
    Massachusetts
    Usa
    American43572230001
    COX, Steve
    7830 Wetzel Farm Road
    Clayton
    Ohio
    Usa
    Director
    7830 Wetzel Farm Road
    Clayton
    Ohio
    Usa
    American55534720001
    DOSTER, Daniel
    321 Schantz Avenue
    Dayton
    Ohio
    Usa
    Director
    321 Schantz Avenue
    Dayton
    Ohio
    Usa
    Usa78484300001
    FLEMING, Patrick
    21 Berkshire Road
    RG9 1ND Henley On Thames
    Oxfordshire
    Director
    21 Berkshire Road
    RG9 1ND Henley On Thames
    Oxfordshire
    United KingdomBritish56266200001
    HARRIS, Stephen Clive
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    Director
    Northolt
    Thames Street
    TW16 6AG Sunbury On Thames
    Middlesex
    United KingdomBritish114556470001
    HERKES, Richard Charles Hampton
    Llywn Celyn
    Ffawyddog
    NP8 1PW Crickhowell
    Powys
    Director
    Llywn Celyn
    Ffawyddog
    NP8 1PW Crickhowell
    Powys
    British75579020001
    HOLE, Stuart Harold Ingram
    74 Clifden Road
    Worminghall
    HP18 9JP Aylesbury
    Buckinghamshire
    Director
    74 Clifden Road
    Worminghall
    HP18 9JP Aylesbury
    Buckinghamshire
    British56266290001
    KEATLEY, Michael Charles
    76 Moorhen Way
    MK18 1GU Buckingham
    Buckinghamshire
    Director
    76 Moorhen Way
    MK18 1GU Buckingham
    Buckinghamshire
    United KingdomBritish57225170002
    KYRIAKIS, John
    The Oasthouse Hancocks Farm Tilsden Lane
    TW17 3PH Cranbrook
    Director
    The Oasthouse Hancocks Farm Tilsden Lane
    TW17 3PH Cranbrook
    United KingdomBritish48448120003
    LEWIS, Peter Ian
    Rosedene
    Darrs Lane
    HP4 3TT Northchurch Berkhamstead
    Hertfordshire
    Director
    Rosedene
    Darrs Lane
    HP4 3TT Northchurch Berkhamstead
    Hertfordshire
    British37496260001
    MARTIN, Robert Scott
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    EnglandBritish49287750001
    MASON, Sally Christina
    5 Musgrave Road
    OX39 4PL Chinnor
    Oxfordshire
    Director
    5 Musgrave Road
    OX39 4PL Chinnor
    Oxfordshire
    British72629770001
    O'HIGGINS, John Edward
    C/O Spectris Plc, Station Road
    Egham
    TW20 9NP Surrey
    Director
    C/O Spectris Plc, Station Road
    Egham
    TW20 9NP Surrey
    EnglandIrish110037620003
    ROBSON, Keith
    Kelmscott Ridge Close
    GU22 0PU Woking
    Surrey
    Director
    Kelmscott Ridge Close
    GU22 0PU Woking
    Surrey
    United KingdomBritish15192600001
    TOLE, Walter Roland
    Gracelands Crowell Hill
    OX9 4BT Chinnor
    Oxfordshire
    Director
    Gracelands Crowell Hill
    OX9 4BT Chinnor
    Oxfordshire
    British15192570001
    WATTS, Michael
    Mount Pleasant
    Eastbury
    RG17 7JQ Hungerford
    Berkshire
    Director
    Mount Pleasant
    Eastbury
    RG17 7JQ Hungerford
    Berkshire
    British56266340001
    WEBSTER, James Charles
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish35299330001
    WEBSTER, James Charles
    6 Oak Drive
    Highworth
    SN6 7BP Swindon
    Director
    6 Oak Drive
    Highworth
    SN6 7BP Swindon
    EnglandBritish35299330001
    WILTON, Mark Robert
    40 West Hay Grove
    Kemble
    GL7 6BE Cirencester
    Gloucestershire
    Director
    40 West Hay Grove
    Kemble
    GL7 6BE Cirencester
    Gloucestershire
    United KingdomBritish63021350001
    WRIGHT, Ken
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    c/o C/O Spectris Plc
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    United States Of AmericaAmerican113496460001
    HENLEY INVESTMENT MANAGEMENT LIMITED
    Fairey Group Plc
    Station Road
    TW20 9LB Egham
    Surrey
    Director
    Fairey Group Plc
    Station Road
    TW20 9LB Egham
    Surrey
    185300980002
    HOCKLEY COURT INVESTMENT MANAGEMENT LIMITED
    Fairey Group Plc
    Station Road
    TW20 9LB Egham
    Surrey
    Director
    Fairey Group Plc
    Station Road
    TW20 9LB Egham
    Surrey
    32210380002

    Who are the persons with significant control of PARTICLE MEASURING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    Apr 06, 2016
    Church Road
    TW20 9QD Egham
    Heritage House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2025003
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PARTICLE MEASURING SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Apr 06, 1991Registration of a charge
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 06, 1985Registration of a charge
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)

    Does PARTICLE MEASURING SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2017Commencement of winding up
    Jul 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Clavering House Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Clavering House Clavering Place
    NE1 3NG Newcastle Upon Tyne
    Tyne And Wear

    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