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

BANBURY TECHNOLOGY LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03463667
Private Limited Company
Dissolved

Dissolved 2015-12-18

Company Overview

About Banbury Technology Ltd
BANBURY TECHNOLOGY LIMITED was founded on 1997-11-11 and had its registered office in Southampton. The company was dissolved on the 2015-12-18 and is no longer trading or active.

Key Data
Company Name
BANBURY TECHNOLOGY LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 03463667
Date formed 1997-11-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2015-12-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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 BANBURY TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NOELLE PAULA HARTLESS
Company Secretary 1997-12-03
NOELLE PAULA HARTLESS
Director 1998-09-01
MARTYN MARTYN WILLIAMS
Director 1997-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-11-11 1997-12-03
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-11-11 1997-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOELLE PAULA HARTLESS WESTERNHAVEN LIMITED Director 2013-12-01 CURRENT 2013-05-01 Dissolved 2016-02-19
NOELLE PAULA HARTLESS SIGNALS SVI LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2017-05-16
MARTYN MARTYN WILLIAMS METANOIA DEVELOPMENTS LTD Director 2014-11-20 CURRENT 2014-04-22 Active - Proposal to Strike off
MARTYN MARTYN WILLIAMS SERVICE QUALITY MANAGEMENT LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-04-26
MARTYN MARTYN WILLIAMS RESPONSIBLE MEDIA LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09

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
2015-12-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM UNIT 5 COITY CRESCENT BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RS WALES
2013-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-244.20STATEMENT OF AFFAIRS/4.19
2013-09-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034636670002
2013-03-15AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-19LATEST SOC19/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-19AR0111/11/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NOELLE PAULA HARTLESS / 01/06/2012
2012-05-17AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-18AR0111/11/11 FULL LIST
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 4 KESTREL CLOSE BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3RW
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NOELLE PAULA HARTLESS / 15/06/2011
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / NOELLE PAULA HARTLESS / 15/07/2011
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-11AR0111/11/10 FULL LIST
2010-01-13AR0111/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MTS NOELLE PAULA HARTLESS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAMS / 12/01/2010
2009-12-04AA31/08/09 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NOELLE HARTLESS / 31/03/2006
2008-11-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NOELLE SIMMONDS / 16/06/2007
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM DRAGON HOUSE PRINCES WAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAM CF31 3AQ
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: C/O KTS OWENS THOMAS THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN
2008-01-03363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-27363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-18363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 33 CATHEDRAL ROAD CARDIFF CF11 9HB
2004-11-04363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/03
2003-11-05363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 25 CATHEDRAL ROAD CARDIFF WALES CF11 9TZ
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-15363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: GROVE HOUSE 3 PARK GROVE CARDIFF CF1 3BL
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-29363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-01-27363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-25288aNEW DIRECTOR APPOINTED
1998-03-13395PARTICULARS OF MORTGAGE/CHARGE
1998-01-02225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/08/98
1998-01-02287REGISTERED OFFICE CHANGED ON 02/01/98 FROM: C/O ALFRED COOKES TRESILIAN WAY CARDIFF SOUTH GLAMORGAN
1997-12-08287REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-12-08288aNEW DIRECTOR APPOINTED
1997-12-08288bDIRECTOR RESIGNED
1997-12-08288bSECRETARY RESIGNED
1997-12-08288aNEW SECRETARY APPOINTED
1997-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BANBURY TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-22
Resolutions for Winding-up2013-09-25
Fines / Sanctions
No fines or sanctions have been issued against BANBURY TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding MARTYN WILLIAMS
DEBENTURE 1998-03-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BANBURY TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANBURY TECHNOLOGY LIMITED
Trademarks
We have not found any records of BANBURY TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANBURY TECHNOLOGY 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 (61900 - Other telecommunications activities) as BANBURY TECHNOLOGY LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BANBURY TECHNOLOGY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBANBURY TECHNOLOGY LIMITEDEvent Date2013-09-17
At a general meeting of the Company, duly convened and held at The offices of HJS Recovery (Southampton) , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA on 17 September 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Gordon Johnston of HJS Recovery , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 17 September 2013 Creditors: 17 September 2013 Liquidators details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616, HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, telephone number: 023 80234 222, email address: Sam.Jones@hjsrecovery.co.uk Noelle Hartless , Director and Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyBANBURY TECHNOLOGY LIMITEDEvent Date
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 10 September 2015 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number 9425 and Gordon Johnston , IP number 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Banbury Technology Limited on 17 September 2013. Person to contact with enquiries about the case: Sam Jones, telephone number: 02380 234222 , email address: sam.jones@hjsrecovery.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANBURY TECHNOLOGY 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 BANBURY TECHNOLOGY 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.