Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTRIS NCODE LIMITED
Company Information for

SPECTRIS NCODE LIMITED

11TH FLOOR 66 CHILTERN STREET, LONDON, W1U,
Company Registration Number
01521027
Private Limited Company
Dissolved

Dissolved 2013-12-13

Company Overview

About Spectris Ncode Ltd
SPECTRIS NCODE LIMITED was founded on 1980-10-09 and had its registered office in 11th Floor 66 Chiltern Street. The company was dissolved on the 2013-12-13 and is no longer trading or active.

Key Data
Company Name
SPECTRIS NCODE LIMITED
 
Legal Registered Office
11TH FLOOR 66 CHILTERN STREET
LONDON
 
Previous Names
HBM UNITED KINGDOM LIMITED22/12/2008
SPECTRIS (UK) LIMITED18/12/2000
BRUEL & KJAER (U.K.) LIMITED11/07/1995
Filing Information
Company Number 01521027
Date formed 1980-10-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-12-13
Type of accounts FULL
Last Datalog update: 2015-05-31 12:42:29
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 SPECTRIS NCODE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SCOTT MARTIN
Company Secretary 2004-05-14
ANDREAS HUELLHORST
Director 2006-04-27
ROGER JOHN STEPHENS
Director 2008-12-03
JAMES CHARLES WEBSTER
Director 2000-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARDUS GERHARDUS MARINUS KEETMAN
Director 2000-12-01 2011-07-05
ROGER JOHN STEPHENS
Company Secretary 2008-12-03 2008-12-03
ROLAND PETER SEEBAUER
Director 2000-12-01 2006-05-31
ROGER JOHN STEPHENS
Director 2001-03-31 2006-04-27
ROGER JOHN STEPHENS
Company Secretary 2001-03-31 2004-05-14
ANTONY JAMES PICKARD
Company Secretary 1995-12-11 2001-03-31
ANTONY JAMES PICKARD
Director 1997-10-24 2001-03-31
WOLFGANG HELMUT WILHELM KINDLER
Director 1997-10-01 2000-12-01
HANS DANIEL NILSSON
Director 2000-07-13 2000-12-01
DIETER WILLASCH
Director 1994-12-07 2000-12-01
JAMES GRAHAM ZACHARIAS
Director 2000-07-13 2000-12-01
ULF MIKAEL ELOV MALMGREN
Director 1993-01-01 1997-10-24
ULF MIKAEL ELOV MALMGREN
Company Secretary 1993-01-01 1995-12-21
SUSANNA-DANIELA ANDREE NIEDHOF
Director 1993-10-14 1995-12-21
GERHARD WIDL
Director 1993-10-14 1994-12-07
MOGENS ANDERSEN
Director 1992-09-30 1993-09-30
CHRISTOPHER MARK KENELM APPLEYARD
Director 1991-05-18 1993-09-30
JON SIGURD OTTERSEN
Director 1992-09-30 1993-09-30
CHRISTOPHER MARK KENELM APPLEYARD
Company Secretary 1991-05-18 1993-01-01
ALAN CARRINGTON GIBSON
Director 1991-05-18 1992-09-30
JOHN HENRY KUEHN
Director 1991-05-18 1992-09-30
NIELS BRUEL
Director 1991-05-18 1992-08-21
KIRSTEN CULLUM KJAER
Director 1991-05-18 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SCOTT MARTIN SPECTRIS UK Company Secretary 2008-02-05 CURRENT 2008-02-05 Dissolved 2016-02-02
ROBERT SCOTT MARTIN FAIREY NO. 2 LIMITED Company Secretary 2004-06-01 CURRENT 1961-07-13 Dissolved 2013-10-16
ROBERT SCOTT MARTIN TIL 83 LIMITED Company Secretary 2004-06-01 CURRENT 1900-08-31 Active - Proposal to Strike off
ROBERT SCOTT MARTIN SPECTRIS FINANCE LIMITED Company Secretary 2004-05-14 CURRENT 1999-09-01 Dissolved 2016-01-26
ANDREAS HUELLHORST HOTTINGER BRUEL & KJAER UK LTD Director 2008-07-31 CURRENT 1981-10-07 Active
ROGER JOHN STEPHENS GOLDIE BC LIMITED Director 2012-03-24 CURRENT 2008-09-26 Dissolved 2017-07-18
ROGER JOHN STEPHENS TIL 83 LIMITED Director 2004-09-13 CURRENT 1900-08-31 Active - Proposal to Strike off
JAMES CHARLES WEBSTER PARTICLE MEASURING SYSTEMS INC Director 2001-01-22 CURRENT 2001-01-01 Active

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
2013-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-09-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-04LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM C/O C/O SPECTRIS PLC HERITAGE HOUSE CHURCH ROAD EGHAM SURREY TW20 9QD ENGLAND
2012-09-284.70DECLARATION OF SOLVENCY
2012-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O SPECTRIS PLC STATION ROAD EGHAM SURREY TW20 9NP
2012-05-21LATEST SOC21/05/12 STATEMENT OF CAPITAL;GBP 100000
2012-05-21AR0118/05/12 FULL LIST
2012-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-24RES01ADOPT ARTICLES 04/01/2012
2012-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS KEETMAN
2011-05-24AR0118/05/11 FULL LIST
2010-05-21AR0118/05/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES WEBSTER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STEPHENS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS GERHARDUS MARINUS KEETMAN / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HUELLHORST / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SCOTT MARTIN / 01/10/2009
2009-05-20363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY ROGER STEPHENS
2008-12-23MEM/ARTSARTICLES OF ASSOCIATION
2008-12-22CERTNMCOMPANY NAME CHANGED HBM UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 22/12/08
2008-12-18288aSECRETARY APPOINTED MR ROGER JOHN STEPHENS
2008-12-18288aDIRECTOR APPOINTED MR ROGER JOHN STEPHENS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-21363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05288bDIRECTOR RESIGNED
2006-05-18363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-07-05ELRESS366A DISP HOLDING AGM 25/06/04
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05ELRESS252 DISP LAYING ACC 25/06/04
2004-07-05ELRESS386 DISP APP AUDS 25/06/04
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-20288bSECRETARY RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-06363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-09-25288cSECRETARY'S PARTICULARS CHANGED
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/02
2002-05-30363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SPECTRIS NCODE LIMITED 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 SPECTRIS NCODE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-05-31 Satisfied MIDLAND BANK PLC
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 3/4/85 LEGAL CHARGE 1984-10-24 Satisfied DEN DANSKE BANK
Intangible Assets
Patents
We have not found any records of SPECTRIS NCODE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTRIS NCODE LIMITED
Trademarks
We have not found any records of SPECTRIS NCODE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTRIS NCODE LIMITED. 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 (46900 - Non-specialised wholesale trade) as SPECTRIS NCODE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SPECTRIS NCODE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTRIS NCODE LIMITED 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 SPECTRIS NCODE LIMITED 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.