RESONANCE INSTRUMENTS LTD.

RESONANCE INSTRUMENTS LTD.

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

    Company NameRESONANCE INSTRUMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02751186
    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 RESONANCE INSTRUMENTS LTD.?

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

    Where is RESONANCE INSTRUMENTS LTD. located?

    Registered Office Address
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESONANCE INSTRUMENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for RESONANCE INSTRUMENTS LTD.?

    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

    Confirmation statement made on Jul 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Jul 16, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Susan Karen Johnson-Brett as a director on Apr 08, 2016

    2 pagesAP01

    Termination of appointment of Kevin James Boyd as a director on Apr 08, 2016

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 21,600
    SH01

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

    4 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 21,600
    SH01

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

    5 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Who are the officers of RESONANCE INSTRUMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON-BRETT, Susan Karen
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Secretary
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    BritishCompany Secretary136484880001
    CURTIS, Thomas
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritishChartered Accountant89967210001
    JOHNSON-BRETT, Susan Karen
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    United KingdomBritishCompany Secretary147268560001
    GORHAM, Della Louise
    Oriel Cottage
    Littleworth
    SN7 8EF Faringdon
    Oxfordshire
    Secretary
    Oriel Cottage
    Littleworth
    SN7 8EF Faringdon
    Oxfordshire
    BritishCo Secretary12936210004
    JONES, Barry Anthony
    Hillside Cottage The Ridings
    Leafield
    OX29 9NL Witney
    Oxfordshire
    Secretary
    Hillside Cottage The Ridings
    Leafield
    OX29 9NL Witney
    Oxfordshire
    British30281050001
    YOUNG, Joanne Louise
    Orchard View
    Keyser Road, Bodicote
    OX15 4AN Banbury
    Oxon
    Secretary
    Orchard View
    Keyser Road, Bodicote
    OX15 4AN Banbury
    Oxon
    BritishCompany Secretarial Assistant107340490001
    APTAKER, Peter Simon
    Cockleberry Farm
    Letcombe Basset
    OX12 9LY Wantage
    Oxfordshire
    Director
    Cockleberry Farm
    Letcombe Basset
    OX12 9LY Wantage
    Oxfordshire
    EnglandUnited KingdomCompany Director36545010001
    BENSON, Timothy Birkett, Dr
    12 Ingle Close
    OX3 9DB Headington
    Oxfordshire
    Director
    12 Ingle Close
    OX3 9DB Headington
    Oxfordshire
    United KingdomBritishTechnical Director108373460001
    BOYD, Kevin James
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritishFinancial Director114709010001
    BROWN, Alexandra Louise Stafford
    4 Pennycroft Cottages
    Upper Basildon
    RG8 8ND Reading
    Berkshire
    Director
    4 Pennycroft Cottages
    Upper Basildon
    RG8 8ND Reading
    Berkshire
    United KingdomBritishAccountant119010020001
    BUCKINGHAM, Malcolm James
    21 Bury Mead
    Stanton Harcourt
    OX29 5SD Oxford
    Oxfordshire
    Director
    21 Bury Mead
    Stanton Harcourt
    OX29 5SD Oxford
    Oxfordshire
    United KingdomBritishCompany Director119306290001
    CLENCH, Gary Charles
    5 Ash Grove
    OX26 1XB Chesterton
    Oxfordshire
    Director
    5 Ash Grove
    OX26 1XB Chesterton
    Oxfordshire
    BritishOperations Director74104450001
    EDWARDS, Fred George
    Newfield House
    Milton Ernest
    MK44 1RU Bedford
    Director
    Newfield House
    Milton Ernest
    MK44 1RU Bedford
    BritishChartered Accountant75885570008
    JONES, Barry Anthony
    Hillside Cottage The Ridings
    Leafield
    OX29 9NL Witney
    Oxfordshire
    Director
    Hillside Cottage The Ridings
    Leafield
    OX29 9NL Witney
    Oxfordshire
    EnglandBritishCompany Director30281050001
    LAMAISON, Martin
    Aston Court
    6 Aston Gardens
    OX49 5SY Aston Rowant
    Oxfordshire
    Director
    Aston Court
    6 Aston Gardens
    OX49 5SY Aston Rowant
    Oxfordshire
    United KingdomBritishDirector205791340001
    MACKINTOSH, Andrew John, Dr
    11 Islip Road
    OX2 7SN Oxford
    Oxfordshire
    Director
    11 Islip Road
    OX2 7SN Oxford
    Oxfordshire
    EnglandBritishDirector20862290001
    MCKENDRY, James Matthew
    Sunset View The Ridings
    Headington
    OX3 8TB Oxford
    Oxfordshire
    Director
    Sunset View The Ridings
    Headington
    OX3 8TB Oxford
    Oxfordshire
    EnglandBritishCompany Director30281060002
    MCQUILLAN, Stephen
    Church Lane
    Chearsley
    HP18 0DF Aylesbury
    Naleek
    Buckinghamshire
    Director
    Church Lane
    Chearsley
    HP18 0DF Aylesbury
    Naleek
    Buckinghamshire
    United KingdomBritishDirector135065220001
    RUSSELL, Christopher Gerald
    10 Highcroft
    Cherry Burton
    HU17 7SG Beverley
    East Yorkshire
    Director
    10 Highcroft
    Cherry Burton
    HU17 7SG Beverley
    East Yorkshire
    EnglandBritishDirector83016640001
    RUSSELL, Michael Stanley
    7 The Winnyards
    Cumnor
    OX2 9RJ Oxford
    Oxfordshire
    Director
    7 The Winnyards
    Cumnor
    OX2 9RJ Oxford
    Oxfordshire
    BritishDirector15558220001
    TRACEY, Mark
    The Paddock
    Station Road, Grove
    OX12 7PF Wantage
    Oxfordshire
    Director
    The Paddock
    Station Road, Grove
    OX12 7PF Wantage
    Oxfordshire
    EnglandNew ZealanderAccountant68046630001
    TRUNDLE, Francis John
    The Vale
    Ovingdean
    BN2 7AB Brighton, East Sussex
    11
    Director
    The Vale
    Ovingdean
    BN2 7AB Brighton, East Sussex
    11
    United KingdomBritishDirector139401440001
    WYNDHAM, Jeremy
    10 Broadwood Avenue
    HA4 7XR Ruislip
    Middlesex
    Director
    10 Broadwood Avenue
    HA4 7XR Ruislip
    Middlesex
    BritishConsultant36345220002

    Who are the persons with significant control of RESONANCE INSTRUMENTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oxford Instruments Molecular Biotools Limited
    Tubney Woods
    OX13 5QX Abingdon
    Oxford Instruments
    Oxfordshire
    England
    Apr 06, 2016
    Tubney Woods
    OX13 5QX Abingdon
    Oxford Instruments
    Oxfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number2751186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RESONANCE INSTRUMENTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 31, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    £31,000 due or to become due from the company to the chargee
    Short particulars
    Monies held pursuant to the rent deposit deed.
    Persons Entitled
    • Ibrend Silkin
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Aug 23, 2017Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On Nov 29, 1996
    Delivered On Dec 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to an advance payment guarantee dated 29TH november 1996 in favour of the university of nottingham for £25,291.87
    Short particulars
    £25,291.87 with interest to be held by the bank on account no; 86166913.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1996Registration of a charge (395)
    • Oct 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Sep 23, 1996
    Delivered On Sep 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to an advanced payment guarantee dated 3 september 1996 in favour of the university of nottingham for £89,495.05
    Short particulars
    The sum of £89,495.05 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 86159542 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1996Registration of a charge (395)
    • Oct 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 13, 1993
    Delivered On Aug 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Oct 20, 2004Statement of satisfaction of a charge in full or part (403a)

    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