NANOTECTURE GROUP PLC

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

    Company NameNANOTECTURE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05131621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NANOTECTURE GROUP PLC?

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

    Where is NANOTECTURE GROUP PLC located?

    Registered Office Address
    c/o PETER HALL LIMITED
    2 Venture Road, Southampton Science Park
    Chilworth
    SO16 7NP Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NANOTECTURE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    NANOTECTURE GROUP LIMITEDMay 18, 2004May 18, 2004

    What are the latest accounts for NANOTECTURE GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What are the latest filings for NANOTECTURE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from C/O Avonglen Limited 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP England on Oct 02, 2013

    1 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2013

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to May 18, 2013 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2013

    Statement of capital on May 29, 2013

    • Capital: GBP 97,694.32
    SH01

    Termination of appointment of Russell George Healey as a director on Jan 30, 2013

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2012

    27 pagesAA

    Previous accounting period extended from Dec 31, 2011 to May 31, 2012

    3 pagesAA01

    Annual return made up to May 18, 2012 with full list of shareholders

    12 pagesAR01

    Registered office address changed from Epsilon House Southampton Science Park Southampton Hampshire SO16 7NS on May 29, 2012

    1 pagesAD01

    Annual return made up to May 18, 2011 with full list of shareholders

    12 pagesAR01

    Director's details changed for Mr Michael James Stevens on Apr 01, 2011

    2 pagesCH01

    Termination of appointment of Anthony Raven as a director

    1 pagesTM01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Revoke share cap 20/04/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Dec 31, 2010

    25 pagesAA

    legacy

    7 pagesMG01

    Director's details changed for Michael James Stevens on Dec 22, 2010

    2 pagesCH01

    Termination of appointment of Ip2Ipo Services Limited as a director

    2 pagesTM01

    Group of companies' accounts made up to Dec 31, 2009

    24 pagesAA

    Annual return made up to May 18, 2010 with full list of shareholders

    28 pagesAR01

    Who are the officers of NANOTECTURE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILTON, Timothy James
    Embley Thorpe
    Embley Thorpe, Embley Park
    SO51 6DL Romsey
    Hampshire
    Secretary
    Embley Thorpe
    Embley Thorpe, Embley Park
    SO51 6DL Romsey
    Hampshire
    British45519470004
    BARTLETT, Philip Nigel, Prof
    Amara 11 Roseberry Road
    SO24 9HD Alresford
    Hampshire
    Director
    Amara 11 Roseberry Road
    SO24 9HD Alresford
    Hampshire
    EnglandBritishDirector61100010001
    CLAY, Landon Thomas
    Old Street Road
    03458 Peterborough
    188
    New Hampshire
    Usa
    Director
    Old Street Road
    03458 Peterborough
    188
    New Hampshire
    Usa
    UsaUs CitizenInvestment Manager130661090002
    STEVENS, Michael James
    Ranelagh Gardens
    SW6 3SF London
    155
    United Kingdom
    Director
    Ranelagh Gardens
    SW6 3SF London
    155
    United Kingdom
    United KingdomBritishEngineer140145540002
    POLLINGER, Stephen Michael
    Epsilon House
    Chilworth
    SO16 7NS Southampton
    Hampshire
    Secretary
    Epsilon House
    Chilworth
    SO16 7NS Southampton
    Hampshire
    BritishDirector99602240001
    WARD, John Christopher William
    Great Hunts Place
    Whaddon Lane Owslebury
    SO21 1JL Winchester
    Hampshire
    Secretary
    Great Hunts Place
    Whaddon Lane Owslebury
    SO21 1JL Winchester
    Hampshire
    BritishCfo67750100003
    WCPHD SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420006
    DAVIES, Richard John
    140 Canford Cliffs Road
    BH13 7ER Poole
    Dorset
    Director
    140 Canford Cliffs Road
    BH13 7ER Poole
    Dorset
    EnglandBritishDirector30681110005
    GOODLAD, Magnus James
    30 Fentiman Road
    SW8 1LF London
    Director
    30 Fentiman Road
    SW8 1LF London
    United KingdomBritishDirector66558870003
    HEALEY, Russell George
    34a Greenland Road
    NW1 0AY London
    Director
    34a Greenland Road
    NW1 0AY London
    United KingdomBritishVenture Capital114711780001
    MEHALSO, Robert Michael
    39 Emerald Hill Cir
    Fairport
    New York 14450
    Director
    39 Emerald Hill Cir
    Fairport
    New York 14450
    United StatesAmericanConsultant95149560001
    POLLINGER, Stephen Michael
    Epsilon House
    Chilworth
    SO16 7NS Southampton
    Hampshire
    Director
    Epsilon House
    Chilworth
    SO16 7NS Southampton
    Hampshire
    BritishDirector99602240001
    RAVEN, Anthony, Dr
    The Old Orchard Chapel Lane
    Melbourn
    SG8 6BN Royston
    Hertfordshire
    Director
    The Old Orchard Chapel Lane
    Melbourn
    SG8 6BN Royston
    Hertfordshire
    EnglandBritishUniversity Manager222681450001
    RICHARDS, James Craig
    6 Meadow Close
    TW10 7AJ Richmond
    Surrey
    Director
    6 Meadow Close
    TW10 7AJ Richmond
    Surrey
    BritishDirector84599000001
    WINTER, David John
    Windrush
    13 Leewood Way
    KT24 5JN Effingham
    Surrey
    Director
    Windrush
    13 Leewood Way
    KT24 5JN Effingham
    Surrey
    United KingdomBritishCeo207668990001
    WRIGHT, Christopher John, Dr
    22 Pettiwell
    Garsington
    OX44 9DB Oxford
    The Malthouse
    United Kingdom
    Director
    22 Pettiwell
    Garsington
    OX44 9DB Oxford
    The Malthouse
    United Kingdom
    United KingdomBritishCompany Director131895700001
    IP2IPO SERVICES LIMITED
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001

    Does NANOTECTURE GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2011
    Delivered On Apr 12, 2011
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • East Hill Venture Fund,L.P.-Series 2008A
    Transactions
    • Apr 12, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 05, 2009
    Delivered On Jun 10, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • East Hill Venture LP-Series 2008A
    Transactions
    • Jun 10, 2009Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 19, 2009
    Delivered On Mar 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • East Hill Venture Fund LP (The "Security Trustee")
    Transactions
    • Mar 28, 2009Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 11, 2008
    Delivered On Apr 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • East Hill Venture Fund LP
    Transactions
    • Apr 29, 2008Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)

    Does NANOTECTURE GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2013Commencement of winding up
    Apr 03, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Anthony Hall
    Peter Hall Ltd 2 Venture Road Science Park
    Chilworth
    SO16 7NP Southampton
    Hampshire
    practitioner
    Peter Hall Ltd 2 Venture Road Science Park
    Chilworth
    SO16 7NP Southampton
    Hampshire

    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