RESONANCE INSTRUMENTS LTD.
Overview
Company Name | RESONANCE INSTRUMENTS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02751186 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RESONANCE INSTRUMENTS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for RESONANCE INSTRUMENTS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Susan Karen Johnson-Brett as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin James Boyd as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of RESONANCE INSTRUMENTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON-BRETT, Susan Karen | Secretary | Tubney Woods Abingdon OX13 5QX Oxon | British | Company Secretary | 136484880001 | |||||
CURTIS, Thomas | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | Chartered Accountant | 89967210001 | ||||
JOHNSON-BRETT, Susan Karen | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | British | Company Secretary | 147268560001 | ||||
GORHAM, Della Louise | Secretary | Oriel Cottage Littleworth SN7 8EF Faringdon Oxfordshire | British | Co Secretary | 12936210004 | |||||
JONES, Barry Anthony | Secretary | Hillside Cottage The Ridings Leafield OX29 9NL Witney Oxfordshire | British | 30281050001 | ||||||
YOUNG, Joanne Louise | Secretary | Orchard View Keyser Road, Bodicote OX15 4AN Banbury Oxon | British | Company Secretarial Assistant | 107340490001 | |||||
APTAKER, Peter Simon | Director | Cockleberry Farm Letcombe Basset OX12 9LY Wantage Oxfordshire | England | United Kingdom | Company Director | 36545010001 | ||||
BENSON, Timothy Birkett, Dr | Director | 12 Ingle Close OX3 9DB Headington Oxfordshire | United Kingdom | British | Technical Director | 108373460001 | ||||
BOYD, Kevin James | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | Financial Director | 114709010001 | ||||
BROWN, Alexandra Louise Stafford | Director | 4 Pennycroft Cottages Upper Basildon RG8 8ND Reading Berkshire | United Kingdom | British | Accountant | 119010020001 | ||||
BUCKINGHAM, Malcolm James | Director | 21 Bury Mead Stanton Harcourt OX29 5SD Oxford Oxfordshire | United Kingdom | British | Company Director | 119306290001 | ||||
CLENCH, Gary Charles | Director | 5 Ash Grove OX26 1XB Chesterton Oxfordshire | British | Operations Director | 74104450001 | |||||
EDWARDS, Fred George | Director | Newfield House Milton Ernest MK44 1RU Bedford | British | Chartered Accountant | 75885570008 | |||||
JONES, Barry Anthony | Director | Hillside Cottage The Ridings Leafield OX29 9NL Witney Oxfordshire | England | British | Company Director | 30281050001 | ||||
LAMAISON, Martin | Director | Aston Court 6 Aston Gardens OX49 5SY Aston Rowant Oxfordshire | United Kingdom | British | Director | 205791340001 | ||||
MACKINTOSH, Andrew John, Dr | Director | 11 Islip Road OX2 7SN Oxford Oxfordshire | England | British | Director | 20862290001 | ||||
MCKENDRY, James Matthew | Director | Sunset View The Ridings Headington OX3 8TB Oxford Oxfordshire | England | British | Company Director | 30281060002 | ||||
MCQUILLAN, Stephen | Director | Church Lane Chearsley HP18 0DF Aylesbury Naleek Buckinghamshire | United Kingdom | British | Director | 135065220001 | ||||
RUSSELL, Christopher Gerald | Director | 10 Highcroft Cherry Burton HU17 7SG Beverley East Yorkshire | England | British | Director | 83016640001 | ||||
RUSSELL, Michael Stanley | Director | 7 The Winnyards Cumnor OX2 9RJ Oxford Oxfordshire | British | Director | 15558220001 | |||||
TRACEY, Mark | Director | The Paddock Station Road, Grove OX12 7PF Wantage Oxfordshire | England | New Zealander | Accountant | 68046630001 | ||||
TRUNDLE, Francis John | Director | The Vale Ovingdean BN2 7AB Brighton, East Sussex 11 | United Kingdom | British | Director | 139401440001 | ||||
WYNDHAM, Jeremy | Director | 10 Broadwood Avenue HA4 7XR Ruislip Middlesex | British | Consultant | 36345220002 |
Who are the persons with significant control of RESONANCE INSTRUMENTS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oxford Instruments Molecular Biotools Limited | Apr 06, 2016 | Tubney Woods OX13 5QX Abingdon Oxford Instruments Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RESONANCE INSTRUMENTS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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