APPLIED SUPERCONDUCTOR LIMITED

Register to unlock more data on OkredoRegister

APPLIED SUPERCONDUCTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05284055

Incorporation date

10/11/2004

Size

Small

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon03/02/2021
Final Gazette dissolved following liquidation
dot icon03/11/2020
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2020
Liquidators' statement of receipts and payments to 2019-11-24
dot icon04/03/2019
Liquidators' statement of receipts and payments to 2017-11-24
dot icon24/01/2019
Liquidators' statement of receipts and payments to 2018-11-24
dot icon02/01/2017
Liquidators' statement of receipts and payments to 2016-11-24
dot icon19/01/2016
Appointment of a voluntary liquidator
dot icon19/01/2016
Insolvency court order
dot icon19/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2015-11-24
dot icon09/12/2014
Appointment of a voluntary liquidator
dot icon24/11/2014
Administrator's progress report to 2014-11-06
dot icon24/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/07/2014
Administrator's progress report to 2014-06-19
dot icon02/03/2014
Notice of deemed approval of proposals
dot icon06/02/2014
Statement of administrator's proposal
dot icon09/01/2014
Statement of affairs with form 2.14B
dot icon04/01/2014
Registered office address changed from Charles Parsons Technology Centre High Quay Blyth Northumberland NE24 2AZ on 2014-01-05
dot icon01/01/2014
Appointment of an administrator
dot icon02/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon02/12/2013
Secretary's details changed for Graham Martin Paul on 2013-01-01
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/09/2013
Resolutions
dot icon08/09/2013
Registration of charge 052840550004
dot icon19/02/2013
Resolutions
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon28/11/2012
Termination of appointment of David Klaus as a director
dot icon28/11/2012
Appointment of Graham Martin Paul as a director
dot icon09/10/2012
Registered office address changed from , Applied Superconductor Limited Eddie Ferguson House, Ridley Street, Blyth, Northumberland, NE24 3AG, United Kingdom on 2012-10-10
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon20/11/2011
Director's details changed for Mr. Herbert Piereder on 2011-08-01
dot icon30/10/2011
Termination of appointment of Johann Schattauer as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Resolutions
dot icon05/07/2011
Cancellation of shares. Statement of capital on 2011-07-06
dot icon05/07/2011
Particulars of variation of rights attached to shares
dot icon05/07/2011
Purchase of own shares.
dot icon04/07/2011
Termination of appointment of Alan Laird as a director
dot icon04/07/2011
Termination of appointment of Yvonne Gale as a director
dot icon25/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Graham Martin Paul on 2010-10-29
dot icon09/11/2010
Director's details changed for Mr. Herbert Piereder on 2010-01-29
dot icon21/07/2010
Accounts for a small company made up to 2009-12-31
dot icon04/07/2010
Appointment of Dr Malcolm William Kennedy as a director
dot icon07/06/2010
Registered office address changed from , Rmt, Gosforth Park Avenue, Newcastle upon Tyne, Tyne and Wear, NE12 8EG on 2010-06-08
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon16/02/2010
Termination of appointment of Herbert Piereder as a secretary
dot icon16/02/2010
Appointment of Graham Martin Paul as a secretary
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon06/01/2010
Accounts for a small company made up to 2008-12-31
dot icon23/12/2009
Resolutions
dot icon21/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon21/12/2009
Director's details changed for David William Klaus on 2009-11-09
dot icon21/12/2009
Director's details changed for Mr. Herbert Piereder on 2009-11-09
dot icon21/12/2009
Director's details changed for Alan Brian Laird on 2009-11-09
dot icon21/12/2009
Director's details changed for Yvonne Gale on 2009-11-09
dot icon20/12/2009
Resolutions
dot icon20/12/2009
Statement of company's objects
dot icon04/11/2009
Appointment of Dr Johann Schattauer as a director
dot icon04/11/2009
Termination of appointment of Markus Stainer as a director
dot icon21/12/2008
Return made up to 10/11/08; full list of members
dot icon21/12/2008
Director and secretary's change of particulars / herbert piereder / 09/11/2008
dot icon19/11/2008
Ad 11/11/08\gbp si [email protected]=1026.7\gbp ic 16889/17915.7\
dot icon11/11/2008
Notice of assignment of name or new name to shares
dot icon11/11/2008
Nc inc already adjusted 11/11/08
dot icon11/11/2008
Resolutions
dot icon05/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/01/2008
New director appointed
dot icon08/01/2008
Return made up to 10/11/07; full list of members
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon22/10/2007
Ad 26/09/07--------- £ si [email protected]=6600 £ ic 10287/16887
dot icon22/10/2007
Ad 26/09/07--------- £ si [email protected]=2270 £ ic 8017/10287
dot icon22/10/2007
Ad 26/09/07--------- £ si [email protected]=684 £ ic 7333/8017
dot icon22/10/2007
Ad 26/09/07--------- £ si [email protected]=1833 £ ic 5500/7333
dot icon16/10/2007
Nc inc already adjusted 26/09/06
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
S-div 21/09/07
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Particulars of mortgage/charge
dot icon20/11/2006
Return made up to 10/11/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 10/11/05; full list of members
dot icon09/11/2005
Registered office changed on 10/11/05 from: 3 portland terrace, jesmond, newcastle upon tyne, north tyneside NE2 1QQ
dot icon09/11/2005
Secretary's particulars changed;director's particulars changed
dot icon25/04/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon25/04/2005
Registered office changed on 26/04/05 from: eddie ferguson house, ridley, street, blyth, northumberland, NE24 3AG
dot icon10/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Malcolm William, Dr
Director
01/06/2010 - Present
8
Gale, Yvonne, Dr
Director
24/10/2007 - 17/06/2011
36
Laird, Alan Brian
Director
24/10/2007 - 17/06/2011
6
Paul, Graham Martin
Director
14/11/2012 - Present
5
Klaus, David William
Director
11/11/2004 - 14/11/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED SUPERCONDUCTOR LIMITED

APPLIED SUPERCONDUCTOR LIMITED is an(a) Dissolved company incorporated on 10/11/2004 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED SUPERCONDUCTOR LIMITED?

toggle

APPLIED SUPERCONDUCTOR LIMITED is currently Dissolved. It was registered on 10/11/2004 and dissolved on 03/02/2021.

Where is APPLIED SUPERCONDUCTOR LIMITED located?

toggle

APPLIED SUPERCONDUCTOR LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does APPLIED SUPERCONDUCTOR LIMITED do?

toggle

APPLIED SUPERCONDUCTOR LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for APPLIED SUPERCONDUCTOR LIMITED?

toggle

The latest filing was on 03/02/2021: Final Gazette dissolved following liquidation.