Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DITEC ENTREMATIC UK LTD
Company Information for

DITEC ENTREMATIC UK LTD

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01368008
Private Limited Company
Dissolved

Dissolved 2017-04-06

Company Overview

About Ditec Entrematic Uk Ltd
DITEC ENTREMATIC UK LTD was founded on 1978-05-11 and had its registered office in Southampton. The company was dissolved on the 2017-04-06 and is no longer trading or active.

Key Data
Company Name
DITEC ENTREMATIC UK LTD
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
MEDECO SECURITY LOCKS LTD11/06/2010
WARSHAW SECURITY LIMITED04/12/1998
Filing Information
Company Number 01368008
Date formed 1978-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-06
Type of accounts DORMANT
Last Datalog update: 2017-08-18 19:50:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DITEC ENTREMATIC UK LTD

Current Directors
Officer Role Date Appointed
GRAHAM PENTER
Company Secretary 2015-10-05
CHRISTOPHER DAVID BROWNING
Director 2015-10-05
NEIL ARTHUR VANN
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JONATHAN JAQUES
Company Secretary 2010-06-03 2015-10-05
PER OLOF INGEMAR HANSSON
Director 2010-11-30 2015-10-05
MASSIMO SALVO
Director 2010-06-03 2015-10-05
JUAN RAMON VARGUES HUERTA
Director 2010-06-03 2015-10-05
LEIF ARNE HJALMARSSON
Director 2010-06-03 2010-11-30
CLAIRE LOUISE BAILEY
Company Secretary 2005-06-09 2010-06-03
ASSA ABLOY MANAGEMENT SERVICES LIMITED
Director 2002-10-28 2010-06-03
JOHN LINLEY MIDDLETON
Director 2009-03-05 2010-06-03
JUSTIN ANDREW SASSE
Director 2009-02-02 2010-06-03
PATRIK CHRISTIAN VON SYDOW
Director 2007-01-31 2009-01-31
ROBIN CHRISTOPHER RICE
Director 1992-06-06 2008-12-31
ITZHAK WIESENFELD
Director 2006-06-09 2007-01-31
DAVID GREENHALGH WOOLLEY
Company Secretary 1993-08-25 2005-06-09
GEOFFREY NORCOTT
Director 2001-05-26 2005-06-09
DUNCAN ROGER HORTON
Director 1998-11-06 2001-05-26
JOUNI PITKO
Director 1995-01-12 1998-11-06
JORMA KALERVO SIREN
Director 1992-06-06 1995-03-07
SECRETARIAL SERVICES LIMITED
Company Secretary 1992-06-06 1993-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING PROGRESS VENTURES LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING DALE HARDWARE LIMITED Director 2018-02-01 CURRENT 1996-09-25 Liquidation
CHRISTOPHER DAVID BROWNING EXCEL ARCHITECTURAL HARDWARE LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
CHRISTOPHER DAVID BROWNING PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
CHRISTOPHER DAVID BROWNING TRAKA LIMITED Director 2015-09-08 CURRENT 1995-08-08 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2013-04-01 CURRENT 2000-06-05 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING ASSA LIMITED Director 2013-04-01 CURRENT 1986-10-21 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING MUL-T-LOCK (UK) LIMITED Director 2013-04-01 CURRENT 1991-01-02 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ABLOY SECURITY LIMITED Director 2013-04-01 CURRENT 1986-11-28 Liquidation
CHRISTOPHER DAVID BROWNING JOSIAH PARKES & SONS LIMITED Director 2013-04-01 CURRENT 1961-10-04 Active
CHRISTOPHER DAVID BROWNING SECURITY PRODUCTS UK LIMITED Director 2013-04-01 CURRENT 1978-11-30 Active
CHRISTOPHER DAVID BROWNING C. E. MARSHALL LIMITED Director 2013-04-01 CURRENT 1936-11-28 Liquidation
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM UNIT 5 HORTON COURT HORTONWOOD 50 TELFORD SHROPSHIRE TF1 7XZ
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100100
2015-10-05SH0121/09/15 STATEMENT OF CAPITAL GBP 100100.00
2015-10-05RES01ADOPT ARTICLES 21/09/2015
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JUAN VARGUES HUERTA
2015-10-05AP03SECRETARY APPOINTED MR GRAHAM PENTER
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY JAQUES
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PER HANSSON
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO SALVO
2015-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING
2015-10-05AP01DIRECTOR APPOINTED MR NEIL ARTHUR VANN
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0117/05/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0117/05/14 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0117/05/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AR0117/05/12 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-06AR0117/05/11 FULL LIST
2010-12-20AP01DIRECTOR APPOINTED PER OLOF INGEMAR HANSSON
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LEIF HJALMARSSON
2010-06-11RES15CHANGE OF NAME 08/02/2010
2010-06-11CERTNMCOMPANY NAME CHANGED MEDECO SECURITY LOCKS LTD CERTIFICATE ISSUED ON 11/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASSE
2010-06-04AP03SECRETARY APPOINTED ANTHONY JONATHAN JAQUES
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ASSA ABLOY MANAGEMENT SERVICES LIMITED
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON
2010-06-04AP01DIRECTOR APPOINTED MASSIMO SALVO
2010-06-04AP01DIRECTOR APPOINTED JUAN RAMON HUERTA VARGUES
2010-06-04AP01DIRECTOR APPOINTED LEIF ARNE HJALMARSSON
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1-3 HATTERS LANE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8QY
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-20AR0117/05/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SASSE / 01/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAILEY / 01/10/2009
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/08/2009
2009-06-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05288aDIRECTOR APPOINTED JOHN MIDDLETON
2009-02-03288aDIRECTOR APPOINTED JUSTIN ANDREW SASSE
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR PATRIK VON SYDOW
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ROBIN RICE
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ASSA ABLOY MANAGEMENT SERVICES LIMITED / 26/05/2007
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-09363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-14288bSECRETARY RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-14288aNEW SECRETARY APPOINTED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-11-11288aNEW DIRECTOR APPOINTED
2002-06-12363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-07288aNEW DIRECTOR APPOINTED
2001-06-07288bDIRECTOR RESIGNED
2001-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/01
2001-05-25363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/00
2000-06-06363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to DITEC ENTREMATIC UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DITEC ENTREMATIC UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DITEC ENTREMATIC UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DITEC ENTREMATIC UK LTD

Intangible Assets
Patents
We have not found any records of DITEC ENTREMATIC UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DITEC ENTREMATIC UK LTD
Trademarks
We have not found any records of DITEC ENTREMATIC UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DITEC ENTREMATIC UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as DITEC ENTREMATIC UK LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where DITEC ENTREMATIC UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LTD Event Date2016-11-08
Place of meetings: No.1 Dorset Street, Southampton, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 9 October 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeNotices to Creditors
Defending partyDITEC ENTREMATIC UK LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Initiating party Event Type
Defending partyDITEC ENTREMATIC UK LIMITEDEvent Date2015-10-09
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 27 November 2015 by which date claims must be sent to Sean Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 27 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 09 October 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, SO15 2DP . Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DITEC ENTREMATIC UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DITEC ENTREMATIC UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.