Dissolved
Dissolved 2015-04-29
Company Information for COMPOSITE MATERIALS TECHNOLOGY LTD
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
03766344
Private Limited Company
Dissolved Dissolved 2015-04-29 |
Company Name | ||
---|---|---|
COMPOSITE MATERIALS TECHNOLOGY LTD | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 03766344 | |
---|---|---|
Date formed | 1999-05-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-04-29 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-21 20:53:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPOSITE MATERIALS TECHNOLOGY LLC | Georgia | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIE MOREAU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW IVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW IVES | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM TORRINGTON AVENUE COVENTRY WEST MIDLANDS CV4 9UU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:07/06/2013 | |
LATEST SOC | 20/05/13 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 07/05/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 07/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 07/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 07/05/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE ANNIE RENEE MOREAU / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW GEORGE IVES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANDREW GEORGE IVES / 01/10/2009 | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE MOREAU / 30/07/2007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
122 | £ IC 335756/320000 11/09/02 £ SR 15756@1=15756 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 19/09/00--------- £ SI 15756@1=15756 £ IC 320000/335756 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
88(2)R | AD 20/01/00--------- £ SI 30000@1=30000 £ IC 290000/320000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Meetings of Creditors | 2014-03-17 |
Appointment of Administrators | 2014-02-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND FLOATING CHARGE | Outstanding | NOTTCOR 114 LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BANK OF AMERICA, NATIONAL ASSOCIATION | |
GUARANTEE AND FLOATING CHARGE | Outstanding | NOTTCOR 114 LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BANK OF AMERICA |
|
|
|
|
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 COMPOSITE MATERIALS TECHNOLOGY LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COMPOSITE MATERIALS TECHNOLOGY LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
84519000 | Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s. | |||
84484900 | Parts and accessories of weaving machines "looms" and their auxiliary machinery, n.e.s. | |||
56031190 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing <= 25 g/m² (excl. coated or covered) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COMPOSITE MATERIALS TECHNOLOGY LIMITED | Event Date | 2014-01-29 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8028 William James Wright and Mark Jeremy Orton (IP Nos 9720 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Any person who requires further information should contact Edward Slegg on 0121 232 3781 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPOSITE MATERIALS TECHNOLOGY LTD | Event Date | |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8028 Notice is hereby given that a meeting of preferential creditors of the above companyis to be held on 24 March 2014 at 12.00 noon by correspondence, to pass resolutions in relation to the Administrators’ remunerationand the Administrators’ release from liability in relation to their acts and dealingsin the administration. A creditor will be entitled to vote only if a written statementof claim is given to me at the above address not later than 12.00 noon on the businessday before the day fixed for the meeting and if the claim is admitted for voting purposes.Any proxies that are intended to be used must be submitted to me by the date of themeeting. A company may vote either by proxy or through a representative appointedby board resolution. Date of appointment: 29 January 2014. Office Holder details: William Wright and MarkOrton (IP Nos 9720 and 8846) both of KPMG LLP, One Snowhill, Snow Hill Queensway,Birmingham, B4 6GH. Further information can be obtained by contacting Edward Sleggon 0121 232 3781. William Wright and Mark Orton , Joint Administrators : | |||
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. |