Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2.35 RESEARCH PLC
Company Information for

2.35 RESEARCH PLC

EDGWARE, MIDDLESEX, HA8,
Company Registration Number
02955072
Public Limited Company
Dissolved

Dissolved 2013-12-11

Company Overview

About 2.35 Research Plc
2.35 RESEARCH PLC was founded on 1994-08-03 and had its registered office in Edgware. The company was dissolved on the 2013-12-11 and is no longer trading or active.

Key Data
Company Name
2.35 RESEARCH PLC
 
Legal Registered Office
EDGWARE
MIDDLESEX
 
Filing Information
Company Number 02955072
Date formed 1994-08-03
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2013-12-11
Type of accounts FULL
Last Datalog update: 2015-05-18 06:03:49
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 2.35 RESEARCH PLC

Current Directors
Officer Role Date Appointed
LESTER MARK DUNTON
Company Secretary 2007-04-23
JOSEPH JOHN DUNTON
Director 1994-08-03
LESTER MARK DUNTON
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
RASHID AHMAD
Company Secretary 2001-03-15 2007-04-23
JEFFREY BARRY MEASURE
Director 2000-01-14 2004-10-11
KARL KELLY
Director 1994-08-03 2004-08-27
JEFFREY BARRY MEASURE
Company Secretary 2000-01-14 2001-03-15
MASON CARDIFF
Company Secretary 1998-08-06 2000-01-14
MASON CARDIFF
Director 1998-05-01 2000-01-14
JEFFREY THOMAS ALLEN
Director 1998-08-06 1999-06-16
JOHN STUART FARRAND
Director 1997-09-03 1999-06-16
NIGEL EDWARD HURDLE
Director 1998-07-27 1999-06-16
JEFFREY BARRY MEASURE
Company Secretary 1994-08-03 1998-08-06
JEFFREY BARRY MEASURE
Director 1994-08-03 1998-08-06
JOHN PATRICK BUCKLEY
Director 1994-08-03 1998-01-07
ANILKUMAR VITHALDAS DEVANI
Director 1994-08-03 1998-01-07
ROBERT KEITH ELLIS
Director 1995-11-10 1997-09-03
PAUL DEREK DAVIES
Director 1994-08-03 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESTER MARK DUNTON ERNEST F. MOY LIMITED Company Secretary 2007-04-23 CURRENT 1988-11-04 Dissolved 2013-12-11
JOSEPH JOHN DUNTON THE HAT FACTORY POST LIMITED Director 1994-08-08 CURRENT 1994-08-08 Dissolved 2015-08-11
JOSEPH JOHN DUNTON ERNEST F. MOY LIMITED Director 1991-05-01 CURRENT 1988-11-04 Dissolved 2013-12-11
LESTER MARK DUNTON MITCHELL PRECISION ENGINEERING LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
LESTER MARK DUNTON MOTION PICTURE ENGINEERING LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2014-12-25
LESTER MARK DUNTON ERNEST F. MOY LIMITED Director 1995-10-02 CURRENT 1988-11-04 Dissolved 2013-12-11

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
2013-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013
2013-09-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013
2012-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012
2012-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012
2012-01-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2011
2011-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011
2011-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2010
2010-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2010
2009-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-06-174.20STATEMENT OF AFFAIRS/4.19
2009-06-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE SWISS COTTAGE LONDON W2 4UA ENGLAND
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-02363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-09-02190LOCATION OF DEBENTURE REGISTER
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UNIT 3 184 ST ALBANS ROAD WEST HATFIELD HERTFORDSHIRE AL10 8TF
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM JDC POWERHOUSE BUILDING ELSTREE FILM STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JG
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-19363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-02288bSECRETARY RESIGNED
2007-06-02288aNEW SECRETARY APPOINTED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-12-22363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-19288bDIRECTOR RESIGNED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27288bDIRECTOR RESIGNED
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-25363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6JG
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-10-15288aNEW DIRECTOR APPOINTED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-04-03288aNEW SECRETARY APPOINTED
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-16363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-03-27225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-02-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-19363aRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288bDIRECTOR RESIGNED
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1998-08-25288bSECRETARY RESIGNED
1998-08-25288aNEW SECRETARY APPOINTED
1998-08-21288aNEW DIRECTOR APPOINTED
1998-08-06363aRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
3340 - Manufacture optical, photographic etc. equipment
7481 - Portrait photographic activities, other specialist photography, film processing


Licences & Regulatory approval
We could not find any licences issued to 2.35 RESEARCH PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-22
Fines / Sanctions
No fines or sanctions have been issued against 2.35 RESEARCH PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CREATING FIXED AND FLOATING CHARGES 1999-06-16 Satisfied PANAVISION EUROPE LIMITED
Intangible Assets
Patents
We have not found any records of 2.35 RESEARCH PLC registering or being granted any patents
Domain Names
We do not have the domain name information for 2.35 RESEARCH PLC
Trademarks
We have not found any records of 2.35 RESEARCH PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2.35 RESEARCH PLC. 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 (3340 - Manufacture optical, photographic etc. equipment) as 2.35 RESEARCH PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where 2.35 RESEARCH PLC 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 party2.35 RESEARCH PLCEvent Date
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that General Meetings of the members and creditors of the above named companies will be held at the offices of Elliot, Woolfe & Rose, 1st Floor, Equity House, 128/136 High Street, Edgware, Middlesex HA8 7TT on 30 August 2013 at 11.00 am and 11.15 am , for the purposes of having accounts laid before them, showing the manner in which the winding-up of the Companies have been conducted and the property of the Companies disposed of and of hearing any explanations that may be given by the Liquidator. A member or creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him. A proxy need not be a member or creditor.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2.35 RESEARCH PLC 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 2.35 RESEARCH PLC 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.