Dissolved
Dissolved 2014-04-20
Company Information for CIRCATEX GROUP LIMITED
WATER LANE, LEEDS, LS11,
|
Company Registration Number
05067435
Private Limited Company
Dissolved Dissolved 2014-04-20 |
Company Name | ||
---|---|---|
CIRCATEX GROUP LIMITED | ||
Legal Registered Office | ||
WATER LANE LEEDS | ||
Previous Names | ||
|
Company Number | 05067435 | |
---|---|---|
Date formed | 2004-03-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-11-30 | |
Date Dissolved | 2014-04-20 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-21 22:58:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRY KENNETH HEXTALL |
||
GEOFFREY EDWARD ALLISON |
||
MARK JOHN BEESLEY |
||
STEPHEN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN BEESLEY |
Company Secretary | ||
NEIL BARRY CHILTON |
Director | ||
STUART MARSHAM |
Company Secretary | ||
STUART MARSHAM |
Director | ||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
WARD HADAWAY INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINTED ELECTRONICS LIMITED | Director | 2012-05-24 | CURRENT | 2010-10-14 | Active | |
WILLOW ASSOCIATES LTD | Director | 2006-04-28 | CURRENT | 2006-04-28 | Active | |
MATERIAL SOLUTIONS LIMITED | Director | 2001-10-12 | CURRENT | 2001-10-12 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: ERNST & YOUNG LLP P O BOX 61 CLOTH HALL COURT 14 KING STREET LEEDS LS1 2JN | |
600 | APPOINTMENT OF LIQUIDATOR | |
2.34B | ADMINISTRATION TO CVL | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.26B | CERTIFICATE OF CONSTITUTION | |
2.26B | CERTIFICATE OF CONSTITUTION | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: ELDON STREET SOUTH SHIELDS NEWCASTLE UPON TYNE TYNE & WEAR NE33 5BU | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04 | |
CERTNM | COMPANY NAME CHANGED SANDCO 833 LIMITED CERTIFICATE ISSUED ON 15/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/11/04--------- £ SI 25000@1=25000 £ IC 70000/95000 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/04 FROM: ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/05/04--------- £ SI 69999@1=69999 £ IC 1/70000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 27/05/04 | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/150000 27/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-12-09 |
Notices to Creditors | 2013-06-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
DEBENTURE | Outstanding | CIRCATEX LIMITED | |
DEBENTURE | Outstanding | DAVENHAM TRUST PLC | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC |
The top companies supplying to UK government with the same SIC code (3210 - Manufacture of electronic components) as CIRCATEX GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CIRCATEX GROUP LIMITED | Event Date | 2013-12-02 |
Notice is hereby given that final meetings of the members and of the creditors of the above named Company will be held at KPMG LLP, St James Square, Manchester, M2 6DS on 10 January 2014 at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester, M2 6DS, Tel: +44 (0) 161 838 4089 by no later than 4.00 pm on 9 January 2014. Date of Appointment: 12 January 2007. Office Holder details: Richard Dixon Fleming, (IP No. 8370) and Robert Hunter Kelly, (IP No. 8582) both of Ernst & Young LLP, PO Box 61, Cloth Hall Court, King Street, Leeds, LS1 2JN Further information can be obtained by contacting Carolyn Foden on 0151 473 5132. Richard Dixon Fleming and Robert Hunter Kelly , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CIRCATEX GROUP LIMITED | Event Date | 2013-05-30 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 11 July 2013, to prove their debts by sending to the undersigned RH Kelly of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Creditors who have lodged a proof of debt with the Joint Liquidators previously do not need to re-submit their proof. Should you wish to submit a claim, the requisite proof of debt form and documentation in support of your claim must be sent to the Joint Administrators by the last date for proving outlined above. The first and final dividend will be declared within the period of four months from the last date for proving. | |||
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. |