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

NANOTECTURE GROUP PLC

SOUTHAMPTON, ENGLAND, SO16,
Company Registration Number
05131621
Public Limited Company
Dissolved

Dissolved 2014-04-03

Company Overview

About Nanotecture Group Plc
NANOTECTURE GROUP PLC was founded on 2004-05-18 and had its registered office in Southampton. The company was dissolved on the 2014-04-03 and is no longer trading or active.

Key Data
Company Name
NANOTECTURE GROUP PLC
 
Legal Registered Office
SOUTHAMPTON
ENGLAND
 
Filing Information
Company Number 05131621
Date formed 2004-05-18
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2014-04-03
Type of accounts GROUP
Last Datalog update: 2015-05-15 20:53:28
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 NANOTECTURE GROUP PLC

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES HILTON
Company Secretary 2006-02-03
PHILIP NIGEL BARTLETT
Director 2004-10-14
LANDON THOMAS CLAY
Director 2008-05-20
MICHAEL JAMES STEVENS
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GEORGE HEALEY
Director 2008-05-01 2013-01-30
ANTHONY RAVEN
Director 2006-06-26 2011-04-14
IP2IPO SERVICES LIMITED
Director 2008-05-20 2010-10-19
ROBERT MICHAEL MEHALSO
Director 2005-08-24 2009-10-31
RICHARD JOHN DAVIES
Director 2005-05-27 2008-09-23
DAVID WINTER
Director 2006-07-03 2008-06-04
MAGNUS JAMES GOODLAD
Director 2004-10-14 2008-05-20
JAMES CRAIG RICHARDS
Director 2005-04-22 2008-05-01
CHRISTOPHER JOHN WRIGHT
Director 2004-05-18 2006-07-21
JOHN CHRISTOPHER WILLIAM WARD
Company Secretary 2005-07-22 2006-02-03
STEPHEN MICHAEL POLLINGER
Company Secretary 2004-10-14 2005-07-22
STEPHEN MICHAEL POLLINGER
Director 2004-10-14 2005-07-22
WCPHD SECRETARIES LIMITED
Company Secretary 2004-05-18 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES HILTON MARINETECH SOUTH LIMITED Company Secretary 2007-08-31 CURRENT 1994-11-29 Dissolved 2014-04-29
TIMOTHY JAMES HILTON VOSTRON LTD Company Secretary 2007-06-30 CURRENT 2005-10-21 Active
TIMOTHY JAMES HILTON NANOTECTURE LIMITED Company Secretary 2006-02-03 CURRENT 2002-12-20 Dissolved 2014-04-03
TIMOTHY JAMES HILTON AVONGLEN LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-06 Active
CHRISTOPHER WRIGHT LEONARD 8CONSULTANCY LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active - Proposal to Strike off
PHILIP NIGEL BARTLETT NANOTECTURE LIMITED Director 2003-02-07 CURRENT 2002-12-20 Dissolved 2014-04-03
PHILIP NIGEL BARTLETT PHOTONIC INNOVATIONS LIMITED Director 1998-10-20 CURRENT 1996-01-24 Dissolved 2017-08-15
LANDON THOMAS CLAY PROMIC LIMITED Director 2002-11-08 CURRENT 1998-04-17 Dissolved 2015-10-29
MICHAEL JAMES STEVENS FRAMATOME BHR LIMITED Director 2014-06-27 CURRENT 2010-06-04 Active
MICHAEL JAMES STEVENS RIVERMEAD COURT LIMITED Director 2014-06-09 CURRENT 1979-06-25 Active
MICHAEL JAMES STEVENS THIRST-QUENCHER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MICHAEL JAMES STEVENS STRATOPHASE LTD. Director 2010-10-18 CURRENT 1999-06-07 Active

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
2014-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM C/O AVONGLEN LIMITED 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP ENGLAND
2013-10-014.70DECLARATION OF SOLVENCY
2013-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-29LATEST SOC29/05/13 STATEMENT OF CAPITAL;GBP 97694.32
2013-05-29AR0118/05/13 FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALEY
2012-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-06-19AA01PREVEXT FROM 31/12/2011 TO 31/05/2012
2012-05-30AR0118/05/12 FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM EPSILON HOUSE SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NS
2011-05-27AR0118/05/11 FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STEVENS / 01/04/2011
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAVEN
2011-05-11RES01ADOPT ARTICLES 20/04/2011
2011-05-11RES13REVOKE SHARE CAP 20/04/2011
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES STEVENS / 22/12/2010
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0118/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES STEVENS / 01/10/2009
2010-06-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/10/2009
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEHALSO
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LANDON THOMAS CLAY / 01/12/2009
2009-06-17RES01ADOPT ARTICLES 08/05/2009
2009-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-03363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-11288aDIRECTOR APPOINTED MICHAEL JAMES STEVENS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DAVIES
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID WINTER
2008-06-26363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-25288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HILTON / 01/07/2007
2008-06-25288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HILTON / 20/05/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR MAGNUS GOODLAD
2008-06-02288aDIRECTOR APPOINTED IP2IP0 SERVICES LIMITED
2008-05-23288aDIRECTOR APPOINTED LANDON THOMAS CLAY
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES RICHARDS
2008-05-08288aDIRECTOR APPOINTED RUSSELL GEORGE HEALEY
2008-05-02MEM/ARTSARTICLES OF ASSOCIATION
2008-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-02RES12VARYING SHARE RIGHTS AND NAMES
2008-05-0288(2)AD 11/04/08 GBP SI 3@0.01=0.03 GBP IC 97694/97694.03
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-19363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-0688(2)RAD 20/02/07--------- £ SI 10@.01 £ IC 97694/97694
2006-08-07288bDIRECTOR RESIGNED
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-20363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: EPSILON HOUSE CHILWORTH SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NS
2006-02-15288bSECRETARY RESIGNED
2006-02-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to NANOTECTURE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NANOTECTURE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-12 Outstanding EAST HILL VENTURE FUND,L.P.-SERIES 2008A
DEBENTURE 2009-06-05 Satisfied EAST HILL VENTURE LP-SERIES 2008A
DEBENTURE 2009-03-19 Satisfied EAST HILL VENTURE FUND LP (THE "SECURITY TRUSTEE")
DEBENTURE 2008-04-11 Satisfied EAST HILL VENTURE FUND LP
Intangible Assets
Patents
We have not found any records of NANOTECTURE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NANOTECTURE GROUP PLC
Trademarks
We have not found any records of NANOTECTURE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANOTECTURE GROUP 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 (72190 - Other research and experimental development on natural sciences and engineering) as NANOTECTURE GROUP PLC are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where NANOTECTURE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NANOTECTURE GROUP 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 NANOTECTURE GROUP 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.