MONIER TECHNICAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

MONIER TECHNICAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631240

Incorporation date

21/07/1991

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1991)
dot icon08/03/2017
Final Gazette dissolved following liquidation
dot icon08/03/2017
Insolvency filing
dot icon08/12/2016
Return of final meeting in a members' voluntary winding up
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon18/04/2016
Appointment of Mr Christian Gottfried Pohl as a director on 2011-01-01
dot icon18/04/2016
Termination of appointment of Christian Gottfried Pohl as a director on 2016-04-12
dot icon18/04/2016
Registered office address changed from Spectrum House Beehive Ring Road Gatwick Crawley RH6 0LG to 15 Canada Square London E14 5GL on 2016-04-19
dot icon12/04/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Declaration of solvency
dot icon11/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-10-31
dot icon02/11/2015
Appointment of Jason John Bradley as a secretary on 2015-11-02
dot icon25/10/2015
Director's details changed for Dr Christian Gottfried Pohl on 2015-10-22
dot icon21/10/2015
Director's details changed for Robert Stefan Forster on 2015-10-22
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon23/09/2014
Registered office address changed from Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NZ to Spectrum House Beehive Ring Road Gatwick Crawley RH6 0LG on 2014-09-24
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Satisfaction of charge 1 in full
dot icon16/04/2014
Satisfaction of charge 3 in full
dot icon15/04/2014
Satisfaction of charge 2 in full
dot icon09/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Termination of appointment of Francois Massie as a director
dot icon05/02/2013
Appointment of Robert Stefan Forster as a director
dot icon31/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon19/08/2012
Director's details changed for Dr Christian Gottfried Pohl on 2012-03-13
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon30/01/2011
Termination of appointment of Rajesh Zala as a secretary
dot icon24/01/2011
Termination of appointment of Christophe David as a director
dot icon16/01/2011
Appointment of Dr Christian Gottfried Pohl as a director
dot icon02/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Director's details changed for Francois Aymon Massie on 2010-03-03
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2010
Termination of appointment of Paul Kolowratnik as a director
dot icon01/01/2010
Memorandum and Articles of Association
dot icon01/01/2010
Resolutions
dot icon28/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 01/01/09; full list of members
dot icon16/12/2008
Full accounts made up to 2007-12-31
dot icon09/12/2008
Director appointed paul kolowratnik
dot icon03/12/2008
Ad 27/11/08\gbp si [email protected]=12000000\gbp ic 12000000/24000000\
dot icon03/12/2008
Nc inc already adjusted 27/11/08
dot icon03/12/2008
Resolutions
dot icon27/10/2008
Director appointed francois aymon massie
dot icon08/07/2008
Appointment terminated director michael keating
dot icon08/07/2008
Appointment terminated director jean chicco
dot icon09/04/2008
Registered office changed on 10/04/2008 from sussex manor business park gatwick road crawley west sussex RH10 9NZ
dot icon02/01/2008
Return made up to 01/01/08; full list of members
dot icon02/01/2008
Certificate of change of name
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
New secretary appointed
dot icon13/06/2007
Director resigned
dot icon31/05/2007
Director's particulars changed
dot icon22/05/2007
Registered office changed on 23/05/07 from: sussex manor business park gatwick crawley west sussex RH10 2NG
dot icon09/05/2007
Full accounts made up to 2005-12-31
dot icon19/04/2007
Director's particulars changed
dot icon11/04/2007
New director appointed
dot icon04/04/2007
Full accounts made up to 2004-12-31
dot icon29/03/2007
Return made up to 01/01/07; full list of members
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon22/01/2007
Secretary's particulars changed
dot icon03/04/2006
Return made up to 01/01/06; full list of members
dot icon27/03/2006
Secretary's particulars changed
dot icon25/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon23/02/2005
Return made up to 01/01/05; full list of members
dot icon09/01/2005
Ad 21/12/04--------- £ si [email protected]= 11999998 £ ic 2/12000000
dot icon09/01/2005
Nc inc already adjusted 21/12/04
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon18/01/2004
Return made up to 01/01/04; full list of members
dot icon06/01/2004
Director's particulars changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Secretary's particulars changed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon04/02/2003
Return made up to 01/01/03; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon08/01/2002
Return made up to 01/01/02; full list of members
dot icon19/12/2001
New director appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
Certificate of change of name
dot icon28/06/2001
Full accounts made up to 1999-12-31
dot icon07/02/2001
Return made up to 01/01/01; no change of members
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon16/05/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon13/04/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon19/01/2000
Return made up to 01/01/00; no change of members
dot icon12/01/2000
Full accounts made up to 1998-12-31
dot icon07/10/1999
Certificate of change of name
dot icon19/07/1999
Registered office changed on 20/07/99 from: redland house station approach dorking surrey RH4 1TH
dot icon16/02/1999
Secretary's particulars changed
dot icon04/01/1999
Return made up to 01/01/99; full list of members
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New director appointed
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon21/06/1998
Auditor's resignation
dot icon02/02/1998
Return made up to 01/01/98; full list of members
dot icon24/01/1998
Director resigned
dot icon29/12/1997
Secretary's particulars changed
dot icon23/11/1997
Registered office changed on 24/11/97 from: redland house reigate surrey RH2 osj
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon18/01/1997
Return made up to 01/01/97; change of members
dot icon14/01/1997
Certificate of change of name
dot icon08/10/1996
Resolutions
dot icon18/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/02/1996
Return made up to 31/01/96; no change of members
dot icon26/11/1995
Resolutions
dot icon28/08/1995
Certificate of change of name
dot icon01/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon09/02/1995
Return made up to 31/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Resolutions
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Return made up to 31/01/94; no change of members
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Return made up to 31/01/93; change of members
dot icon19/07/1992
Return made up to 01/07/92; full list of members
dot icon11/05/1992
New secretary appointed
dot icon11/05/1992
Secretary resigned
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Registered office changed on 12/05/92 from: po box 53 brownsover rd rugby warwickshire CV21 2UT
dot icon11/05/1992
Director resigned
dot icon11/05/1992
Director resigned
dot icon08/03/1992
Resolutions
dot icon08/03/1992
Resolutions
dot icon08/03/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
£ nc 100/1000000 10/12/91
dot icon18/12/1991
Registered office changed on 19/12/91 from: 35 basinghall street london EC2V 5DB
dot icon18/12/1991
Accounting reference date notified as 31/12
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon26/11/1991
Certificate of change of name
dot icon18/11/1991
Certificate of change of name
dot icon18/11/1991
New director appointed
dot icon18/11/1991
New director appointed
dot icon18/11/1991
Director resigned
dot icon18/11/1991
Director resigned
dot icon21/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Colin James
Director
31/12/1996 - 29/11/1998
12
Humphrey, Andrew Paul
Director
31/12/1996 - 29/11/1997
11
Shepheard, Geoffrey Arthur George
Secretary
30/05/2007 - 30/10/2015
165
Lyons, Nicholas
Director
31/12/1996 - 30/03/2000
5
Burbidge, Derek
Director
26/03/2007 - 24/05/2007
5

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 MONIER TECHNICAL CENTRE LIMITED

MONIER TECHNICAL CENTRE LIMITED is an(a) Dissolved company incorporated on 21/07/1991 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 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 MONIER TECHNICAL CENTRE LIMITED?

toggle

MONIER TECHNICAL CENTRE LIMITED is currently Dissolved. It was registered on 21/07/1991 and dissolved on 08/03/2017.

Where is MONIER TECHNICAL CENTRE LIMITED located?

toggle

MONIER TECHNICAL CENTRE LIMITED is registered at 15 Canada Square, London E14 5GL.

What does MONIER TECHNICAL CENTRE LIMITED do?

toggle

MONIER TECHNICAL CENTRE LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for MONIER TECHNICAL CENTRE LIMITED?

toggle

The latest filing was on 08/03/2017: Final Gazette dissolved following liquidation.