AMICUS TECHNOLOGY LIMITED

AMICUS TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAMICUS TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04644235
    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 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 AddressNo

    What were the previous names of AMICUS TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WCI TECHNOLOGY LIMITEDMar 24, 2003Mar 24, 2003
    RADIOALOFT LIMITEDJan 22, 2003Jan 22, 2003

    What are the latest accounts for AMICUS TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for AMICUS TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AMICUS 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

    3 pagesDS01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital on Jul 10, 2013

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Satisfaction of charge 4 in full

    3 pagesMR04

    legacy

    3 pagesMG04

    Appointment of Mr James William Easton as a director

    2 pagesAP01

    Auditor's resignation

    3 pagesAUD

    Change of accounting reference date

    3 pagesAA01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Jonathan David Calow as a secretary

    3 pagesAP03

    Appointment of Mr Michael Robert Parish as a director

    3 pagesAP01

    Appointment of Paul Justin Humphreys as a director

    3 pagesAP01

    Appointment of Andrew James Mackenzie Prosser as a director

    3 pagesAP01

    Termination of appointment of Alan Gordon as a secretary

    2 pagesTM02

    Termination of appointment of Andrew Gardner as a director

    2 pagesTM01

    Termination of appointment of Alan Gordon as a director

    2 pagesTM01

    Registered office address changed from * Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX* on Nov 22, 2012

    2 pagesAD01

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

    2 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

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

    9 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Alan Nicholas Chesterfield Gordon on Jun 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr Alan Nicholas Chesterfield Gordon on Jun 01, 2011

    1 pagesCH03

    Who are the officers of AMICUS TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    British173855350001
    EASTON, James William
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish118320980001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish33223550003
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish151240810001
    GORDON, Alan Nicholas Chesterfield
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    British83904050001
    JEFFERY, Peter Robin
    Shiloh
    Park Close
    SO42 7TG Brockenhurst
    Hampshire
    Secretary
    Shiloh
    Park Close
    SO42 7TG Brockenhurst
    Hampshire
    British66218710001
    KANDIAH, Andrew Siuam
    The Old Stables
    Outlands Lane Curdridge
    SO30 2HD Botley
    Hampshire
    Secretary
    The Old Stables
    Outlands Lane Curdridge
    SO30 2HD Botley
    Hampshire
    British125608500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GARDNER, Andrew Philip
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    United Kingdom
    Director
    Romsey Road
    SO22 5PG Winchester
    199
    Hampshire
    United Kingdom
    UkBritish70433100004
    GORDON, Alan Nicholas Chesterfield
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish83904050001
    HATCHARD, Clive Alan
    Myll Cottage
    Burley Street
    BH24 4DB Ringwood
    Hampshire
    Director
    Myll Cottage
    Burley Street
    BH24 4DB Ringwood
    Hampshire
    United KingdomBritish152645910001
    KANDIAH, Andrew Siuam
    The Old Stables
    Outlands Lane Curdridge
    SO30 2HD Botley
    Hampshire
    Director
    The Old Stables
    Outlands Lane Curdridge
    SO30 2HD Botley
    Hampshire
    EnglandBritish125608500001
    WINGROVE, Mark
    16 Davidson Close
    Hythe
    SO45 6JT Southampton
    Hampshire
    Director
    16 Davidson Close
    Hythe
    SO45 6JT Southampton
    Hampshire
    British88892340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    M & B NOMINEES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Director
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    86028110001

    Does AMICUS TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 08, 2010Registration of a charge (MG01)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Apr 17, 2013Satisfaction of a charge (MR04)
    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
    • World Class International Limited
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • May 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 08, 2003Registration of a charge (395)
    • May 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    • May 13, 2010Statement 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