AMICUS TECHNOLOGY LIMITED
Overview
| Company Name | AMICUS TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04644235 |
| 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 AMICUS TECHNOLOGY LIMITED?
- Private security activities (80100) / Administrative and support service activities
Where is AMICUS TECHNOLOGY LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMICUS TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WCI TECHNOLOGY LIMITED | Mar 24, 2003 | Mar 24, 2003 |
| RADIOALOFT LIMITED | Jan 22, 2003 | Jan 22, 2003 |
What are the latest accounts for AMICUS TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for AMICUS TECHNOLOGY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AMICUS TECHNOLOGY LIMITED?
| 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 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | 1 pages | AD02 | ||||||||||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Appointment of Mr James William Easton as a director | 2 pages | AP01 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Jonathan David Calow as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr Michael Robert Parish as a director | 3 pages | AP01 | ||||||||||
Appointment of Paul Justin Humphreys as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew James Mackenzie Prosser as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Alan Gordon as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Gardner as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alan Gordon as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX* on Nov 22, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Alan Nicholas Chesterfield Gordon on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan Nicholas Chesterfield Gordon on Jun 01, 2011 | 1 pages | CH03 | ||||||||||
Who are the officers of AMICUS TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | British | 173855350001 | ||||||
| EASTON, James William | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | 118320980001 | |||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 33223550003 | |||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 78828750003 | |||||
| PROSSER, Andrew James Mackenzie | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 151240810001 | |||||
| GORDON, Alan Nicholas Chesterfield | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | British | 83904050001 | ||||||
| JEFFERY, Peter Robin | Secretary | Shiloh Park Close SO42 7TG Brockenhurst Hampshire | British | 66218710001 | ||||||
| KANDIAH, Andrew Siuam | Secretary | The Old Stables Outlands Lane Curdridge SO30 2HD Botley Hampshire | British | 125608500001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GARDNER, Andrew Philip | Director | Romsey Road SO22 5PG Winchester 199 Hampshire United Kingdom | Uk | British | 70433100004 | |||||
| GORDON, Alan Nicholas Chesterfield | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | 83904050001 | |||||
| HATCHARD, Clive Alan | Director | Myll Cottage Burley Street BH24 4DB Ringwood Hampshire | United Kingdom | British | 152645910001 | |||||
| KANDIAH, Andrew Siuam | Director | The Old Stables Outlands Lane Curdridge SO30 2HD Botley Hampshire | England | British | 125608500001 | |||||
| WINGROVE, Mark | Director | 16 Davidson Close Hythe SO45 6JT Southampton Hampshire | British | 88892340001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| M & B NOMINEES LIMITED | Director | 11 The Avenue SO17 1XF Southampton Hampshire | 86028110001 |
Does AMICUS TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 19, 2010 Delivered On May 08, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 28, 2005 Delivered On Oct 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 04, 2003 Delivered On Apr 08, 2003 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture deed | Created On Mar 24, 2003 Delivered On Mar 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company formerly known as radioaloft limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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