SPECTRIS NCODE LIMITED
Overview
Company Name | SPECTRIS NCODE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01521027 |
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 SPECTRIS NCODE LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SPECTRIS NCODE LIMITED located?
Registered Office Address | c/o C/O RSM TENON RECOVERY 11th Floor 66 Chiltern Street W1U 4JT London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPECTRIS NCODE LIMITED?
Company Name | From | Until |
---|---|---|
HBM UNITED KINGDOM LIMITED | Dec 18, 2000 | Dec 18, 2000 |
SPECTRIS (UK) LIMITED | Jul 11, 1995 | Jul 11, 1995 |
BRUEL & KJAER (U.K.) LIMITED | Oct 09, 1980 | Oct 09, 1980 |
What are the latest accounts for SPECTRIS NCODE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SPECTRIS NCODE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
Insolvency court order Court order insolvency:replacement of liquidator | 63 pages | LIQ MISC OC | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD England on Oct 01, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O Spectris Plc Station Road Egham Surrey TW20 9NP on May 28, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Termination of appointment of Bernardus Keetman as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to May 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||||||
Director's details changed for Mr Roger John Stephens on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Charles Webster on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Bernardus Gerhardus Marinus Keetman on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andreas Huellhorst on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Robert Scott Martin on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of SPECTRIS NCODE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Robert Scott | Secretary | c/o C/O 66 Chiltern Street W1U 4JT London 11th Floor | British | 97854670001 | ||||||
HUELLHORST, Andreas | Director | c/o C/O 66 Chiltern Street W1U 4JT London 11th Floor | Germany | German | Company Director | 112451250001 | ||||
STEPHENS, Roger John | Director | c/o C/O 66 Chiltern Street W1U 4JT London 11th Floor | England | British | Chartered Secretary | 51784060003 | ||||
WEBSTER, James Charles | Director | c/o C/O 66 Chiltern Street W1U 4JT London 11th Floor | England | British | Company Director | 35299330001 | ||||
APPLEYARD, Christopher Mark Kenelm | Secretary | Glendene Heathfield Road HP12 4DQ High Wycombe Buckinghamshire | British | 61154240001 | ||||||
MALMGREN, Ulf Mikael Elov | Secretary | 8 Springfields Lexham Gardens HP6 5JU Amersham Buckinghamshire | Swedish | 60730800001 | ||||||
PICKARD, Antony James | Secretary | 30 Garners Road SL9 0EZ Chalfont St. Peter Buckinghamshire | British | 74753880001 | ||||||
STEPHENS, Roger John | Secretary | Pensdell Old Farmhouse Farleigh Road Cliddesden RG25 2HA Basingstoke Hampshire | British | Chartered Secretary | 51784060003 | |||||
STEPHENS, Roger John | Secretary | Garden Flat Somerton House Forest Road, Winkfield Row RG42 7NJ Bracknell Berkshire | British | Chartered Secretary | 51784060002 | |||||
ANDERSEN, Mogens | Director | Hejrevej 2 FOREIGN 2990 Niva Denmark | Danish | Company Director | 31432650001 | |||||
APPLEYARD, Christopher Mark Kenelm | Director | Glendene Heathfield Road HP12 4DQ High Wycombe Buckinghamshire | British | General Manager | 61154240001 | |||||
BRUEL, Niels | Director | Ng Kongensgade 3 Dk 1472 Copenhagen K FOREIGN Denmark | Danish | Engineer | 9301180001 | |||||
GIBSON, Alan Carrington | Director | 53 Onslow Road KT12 5BA Walton On Thames Surrey | British | Engineer | 9301190001 | |||||
KEETMAN, Bernardus Gerhardus Marinus | Director | C/O Spectris Plc Station Road TW20 9NP Egham Surrey | Netherlands | Dutch | Company Director | 73913320002 | ||||
KINDLER, Wolfgang Helmut Wilhelm | Director | Adam Kraft Strasse 51 Nuremberg 90419 FOREIGN Germany | German | Diplom Betriebsw | 55785630002 | |||||
KJAER, Kirsten Cullum | Director | Elmevej 8 Dk 2950 Vedboek FOREIGN Denmark | Danish | Director | 9301200001 | |||||
KUEHN, John Henry | Director | 410 Field End Road Eastcote HA4 9PE Ruislip Middlesex | British | Engineer | 9301210001 | |||||
MALMGREN, Ulf Mikael Elov | Director | 8 Springfields Lexham Gardens HP6 5JU Amersham Buckinghamshire | England | Swedish | Managing Director | 60730800001 | ||||
NIEDHOF, Susanna-Daniela Andree | Director | Gellertstrasse D - 70184 Stuttgart Germany | German | Chief Financial Officer | 36661230001 | |||||
NILSSON, Hans Daniel | Director | 30 East Sheen Avenue East Sheen SW14 8AS London | England | Swedish | Director | 55982340002 | ||||
OTTERSEN, Jon Sigurd | Director | Av General Guisan 109 1009 Pully Switzerland | Norwegian | Administration Director | 27330310001 | |||||
PICKARD, Antony James | Director | 30 Garners Road SL9 0EZ Chalfont St. Peter Buckinghamshire | United Kingdom | British | Financial Controller | 74753880001 | ||||
SEEBAUER, Roland Peter | Director | Mathildenweg 24 D-64367, Muehltal-Trautheim Germany | German | Company Director | 73913620002 | |||||
STEPHENS, Roger John | Director | Pensdell Old Farmhouse Farleigh Road Cliddesden RG25 2HA Basingstoke Hampshire | England | British | Chartered Secretary | 51784060003 | ||||
WIDL, Gerhard, Dr | Director | Lindenstrasse 26 82166 D-82166 Grafelfing Germany | Austrian | Managing Director | 36844020002 | |||||
WILLASCH, Dieter | Director | Robert Koch Str 87 72800 Eningen FOREIGN Germany | German | Managing Director | 41870230001 | |||||
ZACHARIAS, James Graham | Director | Hillside Mountview Road KT10 0UD Claygate Surrey | England | British | Finance Director | 47188690001 |
Does SPECTRIS NCODE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On May 31, 1996 Delivered On Jun 04, 1996 | 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Registered pursuant to an order of court dated 3/4/85 legal charge | Created On Oct 24, 1984 Delivered On Apr 19, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as harrrow weald lodge uxbridge road harrow london. | ||||
Persons Entitled
| ||||
Transactions
|
Does SPECTRIS NCODE 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