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

CIRCATEX GROUP LIMITED

WATER LANE, LEEDS, LS11,
Company Registration Number
05067435
Private Limited Company
Dissolved

Dissolved 2014-04-20

Company Overview

About Circatex Group Ltd
CIRCATEX GROUP LIMITED was founded on 2004-03-09 and had its registered office in Water Lane. The company was dissolved on the 2014-04-20 and is no longer trading or active.

Key Data
Company Name
CIRCATEX GROUP LIMITED
 
Legal Registered Office
WATER LANE
LEEDS
 
Previous Names
SANDCO 833 LIMITED15/02/2005
Filing Information
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
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 CIRCATEX GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARRY KENNETH HEXTALL
Company Secretary 2004-08-01
GEOFFREY EDWARD ALLISON
Director 2004-05-26
MARK JOHN BEESLEY
Director 2004-05-26
STEPHEN JONES
Director 2004-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN BEESLEY
Company Secretary 2004-05-26 2004-08-01
NEIL BARRY CHILTON
Director 2004-05-10 2004-05-26
STUART MARSHAM
Company Secretary 2004-05-10 2004-05-20
STUART MARSHAM
Director 2004-05-10 2004-05-20
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-03-09 2004-05-10
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2004-03-09 2004-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JONES PRINTED ELECTRONICS LIMITED Director 2012-05-24 CURRENT 2010-10-14 Active
STEPHEN JONES WILLOW ASSOCIATES LTD Director 2006-04-28 CURRENT 2006-04-28 Active
STEPHEN JONES MATERIAL SOLUTIONS LIMITED Director 2001-10-12 CURRENT 2001-10-12 Dissolved 2014-10-14

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
2014-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014
2014-01-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013
2013-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013
2012-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2012
2012-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2012
2011-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2011
2011-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2011
2010-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2010
2010-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2010
2009-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2009
2009-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2009
2008-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2008
2008-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-11-084.48CONSTITUTION OF LIQUIDATION COMMITTEE
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: ERNST & YOUNG LLP P O BOX 61 CLOTH HALL COURT 14 KING STREET LEEDS LS1 2JN
2007-01-25600APPOINTMENT OF LIQUIDATOR
2007-01-122.34BADMINISTRATION TO CVL
2006-08-142.24BADMINISTRATORS PROGRESS REPORT
2006-03-272.26BCERTIFICATE OF CONSTITUTION
2006-03-102.26BCERTIFICATE OF CONSTITUTION
2006-03-072.23BRESULT OF MEETING OF CREDITORS
2006-02-222.17BSTATEMENT OF PROPOSALS
2006-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-222.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: ELDON STREET SOUTH SHIELDS NEWCASTLE UPON TYNE TYNE & WEAR NE33 5BU
2006-01-242.12BAPPOINTMENT OF ADMINISTRATOR
2005-06-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-29225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04
2005-02-15CERTNMCOMPANY NAME CHANGED SANDCO 833 LIMITED CERTIFICATE ISSUED ON 15/02/05
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-1088(2)RAD 25/11/04--------- £ SI 25000@1=25000 £ IC 70000/95000
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA
2004-08-23353LOCATION OF REGISTER OF MEMBERS
2004-08-13288aNEW SECRETARY APPOINTED
2004-08-13288bSECRETARY RESIGNED
2004-06-2288(2)RAD 27/05/04--------- £ SI 69999@1=69999 £ IC 1/70000
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-08123NC INC ALREADY ADJUSTED 27/05/04
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-08RES04£ NC 100/150000 27/05
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2004-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bSECRETARY RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
3210 - Manufacture of electronic components



Licences & Regulatory approval
We could not find any licences issued to CIRCATEX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-09
Notices to Creditors2013-06-05
Fines / Sanctions
No fines or sanctions have been issued against CIRCATEX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-05 Outstanding GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2004-06-04 Outstanding CIRCATEX LIMITED
DEBENTURE 2004-06-04 Outstanding DAVENHAM TRUST PLC
CHATTEL MORTGAGE 2004-06-04 Outstanding DAVENHAM TRUST PLC
Intangible Assets
Patents
We have not found any records of CIRCATEX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCATEX GROUP LIMITED
Trademarks
We have not found any records of CIRCATEX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCATEX GROUP 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 (3210 - Manufacture of electronic components) as CIRCATEX GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRCATEX GROUP 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 TypeFinal Meetings
Defending partyCIRCATEX GROUP LIMITEDEvent Date2013-12-02
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 TypeNotices to Creditors
Defending partyCIRCATEX GROUP LIMITEDEvent Date2013-05-30
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCATEX GROUP 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 CIRCATEX GROUP 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.