L3 TECHNOLOGY LIMITED

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

    Company NameL3 TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04242731
    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 L3 TECHNOLOGY LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is L3 TECHNOLOGY LIMITED located?

    Registered Office Address
    5 Technology Park
    Colindeep Lane
    NW9 6BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of L3 TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (534) LIMITEDJun 28, 2001Jun 28, 2001

    What are the latest accounts for L3 TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for L3 TECHNOLOGY LIMITED?

    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

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Registered office address changed from 62 Bradbourne Road Sevenoaks Kent TN13 3QA to 5 Technology Park Colindeep Lane London NW9 6BX on Aug 01, 2018

    1 pagesAD01

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ England to 2 Royal College Street London NW1 0NH

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Notification of Jupiter Diagnostics Holding Company Ltd as a person with significant control on Dec 01, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 28, 2017 with updates

    7 pagesCS01

    Cancellation of shares. Statement of capital on Dec 01, 2016

    • Capital: GBP 191,644.30
    5 pagesSH06

    Statement of capital following an allotment of shares on Dec 01, 2016

    • Capital: GBP 498,829.14
    5 pagesSH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Dr Christopher Mark Ball as a director on Dec 01, 2016

    2 pagesAP01

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    3 pagesAA01

    Termination of appointment of Peter Mcpartland as a director on Dec 01, 2016

    2 pagesTM01

    Termination of appointment of Anglo Scientific Ltd as a secretary on Dec 01, 2016

    2 pagesTM02

    Registered office address changed from The Elms Courtyard, Bromsberrow Ledbury Herefordshire HR8 1RZ to 62 Bradbourne Road Sevenoaks Kent TN13 3QA on Dec 28, 2016

    2 pagesAD01

    Purchase of own shares.

    3 pagesSH03

    Satisfaction of charge 042427310002 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Second filing of the annual return made up to Jun 28, 2016

    24 pagesRP04AR01

    Memorandum and Articles of Association

    27 pagesMA

    Who are the officers of L3 TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Christopher Mark, Dr
    Technology Park
    Colindeep Lane
    NW9 6BX London
    5
    England
    Director
    Technology Park
    Colindeep Lane
    NW9 6BX London
    5
    England
    EnglandBritish147184320001
    ROLFE, James Leonard
    Technology Park
    Colindeep Lane
    NW9 6BX London
    5
    England
    Director
    Technology Park
    Colindeep Lane
    NW9 6BX London
    5
    England
    United KingdomBritish161540960001
    COOKSON, Owen Thomas Burrows
    The Old Vicarage
    5 Station Road Little Houghton
    NN7 1AJ Northampton
    Northamptonshire
    Secretary
    The Old Vicarage
    5 Station Road Little Houghton
    NN7 1AJ Northampton
    Northamptonshire
    British29814620001
    DUNDONALD, Iain Alexander Douglas Blair, Earl Of
    Lochnell Castle
    PA37 1QT Ledaig
    Argyll
    Secretary
    Lochnell Castle
    PA37 1QT Ledaig
    Argyll
    British80555460001
    ROLFE, James Leonard
    Parkview
    Church Lane
    GL54 5DQ Toddington
    Gloucestershire
    Secretary
    Parkview
    Church Lane
    GL54 5DQ Toddington
    Gloucestershire
    British76259760001
    ANGLO SCIENTIFIC LTD
    The Elms Courtyard
    Bromsberrow
    HR8 1RZ Ledbury
    Herefordshire
    Secretary
    The Elms Courtyard
    Bromsberrow
    HR8 1RZ Ledbury
    Herefordshire
    Identification TypeEuropean Economic Area
    Registration Number03914022
    98915170003
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BESTWICK, Timothy David, Dr
    The Old Mill House
    Mill Lane, Adderbury
    OX17 3LW Banbury
    Oxfordshire
    Director
    The Old Mill House
    Mill Lane, Adderbury
    OX17 3LW Banbury
    Oxfordshire
    EnglandBritish67325990002
    BUCK, Dawson
    Dunsfold Ryse
    GU8 4YA Chiddingfold
    Surrey
    Director
    Dunsfold Ryse
    GU8 4YA Chiddingfold
    Surrey
    United KingdomBritish109408200001
    DUNDONALD, Iain Alexander Douglas Blair, Earl Of
    Lochnell Castle
    PA37 1QT Ledaig
    Argyll
    Director
    Lochnell Castle
    PA37 1QT Ledaig
    Argyll
    United KingdomBritish80555460001
    GEORGE, David Richard
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    Director
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    EnglandBritish18166290002
    HARDCASTLE, John Kenneth Willis
    Ridgecote
    26 Dawstone Road Heswall
    CH60 0BU Wirral
    Merseyside
    Director
    Ridgecote
    26 Dawstone Road Heswall
    CH60 0BU Wirral
    Merseyside
    EnglandBritish122293450001
    HYDE-THOMSON, Henry Charles Anthony
    The Elms Courtyard, Bromsberrow
    Ledbury
    HR8 1RZ Herefordshire
    Director
    The Elms Courtyard, Bromsberrow
    Ledbury
    HR8 1RZ Herefordshire
    United KingdomBritish78884600001
    JONES, Gareth Royston
    Ty Alban 11 Churchfields
    Bowdon
    WA14 3PL Altrincham
    Cheshire
    Director
    Ty Alban 11 Churchfields
    Bowdon
    WA14 3PL Altrincham
    Cheshire
    EnglandBritish83523200002
    MCPARTLAND, Peter
    Bromsberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    United Kingdom
    Director
    Bromsberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    United Kingdom
    EnglandBritish155226180001
    NICHOLLS, Anthony Charles, Doctor
    The Elms Courtyard, Bromsberrow
    Ledbury
    HR8 1RZ Herefordshire
    Director
    The Elms Courtyard, Bromsberrow
    Ledbury
    HR8 1RZ Herefordshire
    United KingdomBritish101404360001
    ROLFE, James Leonard
    Church Lane
    GL54 5DO Toddington
    Park View
    Glos
    Director
    Church Lane
    GL54 5DO Toddington
    Park View
    Glos
    EnglandBritish76259760001
    ROLFE, James Leonard
    Parkview
    Church Lane
    GL54 5DQ Toddington
    Gloucestershire
    Director
    Parkview
    Church Lane
    GL54 5DQ Toddington
    Gloucestershire
    EnglandBritish76259760001
    THELWALL-JONES, Simon
    Mulsford Lane
    Sarn
    SY14 7LW Malpas
    The Hayloft
    Cheshire
    Director
    Mulsford Lane
    Sarn
    SY14 7LW Malpas
    The Hayloft
    Cheshire
    EnglandBritish131757370001
    TOWNS ANDREWS, Elizabeth, Dr
    24 Pool Lane
    WA13 9BJ Lymm
    Cheshire
    Director
    24 Pool Lane
    WA13 9BJ Lymm
    Cheshire
    United KingdomBritish113884920001
    VERNON, Paul Morgan
    4 Houghton Close
    CH2 3TB Chester
    Cheshire
    Director
    4 Houghton Close
    CH2 3TB Chester
    Cheshire
    British93190040001
    WHITCOMBE, David Mark
    The Elms Courtyard, Bromsberrow
    Ledbury
    HR8 1RZ Herefordshire
    Director
    The Elms Courtyard, Bromsberrow
    Ledbury
    HR8 1RZ Herefordshire
    United KingdomBritish154000990001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    Who are the persons with significant control of L3 TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jupiter Diagnostics Holding Company Ltd
    NW11 8ED Golders Green
    10-14 Accommodation Road
    London
    United Kingdom
    Dec 01, 2016
    NW11 8ED Golders Green
    10-14 Accommodation Road
    London
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number10125113
    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.

    Does L3 TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2014
    Delivered On Feb 27, 2014
    Satisfied
    Brief description
    By way of fixed legal mortgage over all real property.. By way of fixed equitable charge of all the borrower's estates, rights or interests in any freehold or leasehold property belonging to the borrower now or at any time in the future, together with all buildings and fixtures which are at any time on or attached to such proeprty and the proceeds of any sale of them.. By way of fixed charge over all present and future intellectual property.. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catapult Venture Managers Limited
    Transactions
    • Feb 27, 2014Registration of a charge (MR01)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 15, 2011
    Delivered On Feb 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the holders of an issue of £300,000 secured convertible loan notes under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over assets present and future, including uncalled capital, receivables, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Catapult Venture Managers LTD
    Transactions
    • Feb 25, 2011Registration of a charge (MG01)
    • Sep 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    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