Company NameUnitech Power Supplies Limited
Company StatusDissolved
Company Number00743334
CategoryPrivate Limited Company
Incorporation Date6 December 1962(61 years, 4 months ago)
Dissolution Date13 May 2013 (10 years, 10 months ago)
Previous NamesVeeco Instruments Limited and Lambda Power Supplies Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(36 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 13 May 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(43 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(36 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 13 May 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameMr Steven Marc Goldschein
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1992(30 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 1998)
RoleExecutive Of Lambda Electronics Inc
Correspondence Address2075 Blanche Lane
Merrick
New York 11566
Foreign
Director NameMr Joshua A Hauser
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1992(30 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1999)
RoleDirector-Unitech Plc
Correspondence Address6 Marlborough Court
Rockville Centre
New York 11570
United States
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(30 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1996)
RoleFinance Director Of Unitech Plc
Country of ResidenceEngland
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Director NameMr Daniel Pujol
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1992(30 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1999)
RoleGroup Cheif Executive
Correspondence Address4 Rue De Montmorency
Paris 75003
Foreign
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed20 December 1992(30 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(33 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(36 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(36 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(38 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(38 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(40 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

3.7m at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-03
(1 page)
28 June 2012Termination of appointment of David Jeremy Thomas as a director on 27 June 2012 (1 page)
28 June 2012Termination of appointment of David Thomas as a director (1 page)
19 January 2012Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 3,723,195
(4 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 3,723,195
(4 pages)
19 January 2012Director's details changed for Mr David Jeremy Thomas on 31 October 2009 (2 pages)
19 January 2012Director's details changed for Ms Rachel Louise Spencer on 31 October 2009 (2 pages)
19 January 2012Director's details changed for Ms Rachel Louise Spencer on 31 October 2009 (2 pages)
19 January 2012Director's details changed for Mr David Jeremy Thomas on 31 October 2009 (2 pages)
19 January 2012Director's details changed for Victoria Mary Hull on 31 October 2009 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
9 June 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
9 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
9 June 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
11 January 2010Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr David Jeremy Thomas on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr David Jeremy Thomas on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Return made up to 20/12/07; full list of members (4 pages)
13 May 2008Return made up to 20/12/07; full list of members (4 pages)
31 January 2008Accounts made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2007Return made up to 20/12/06; full list of members (2 pages)
9 January 2007Return made up to 20/12/06; full list of members (2 pages)
13 November 2006Full accounts made up to 31 March 2006 (14 pages)
13 November 2006Full accounts made up to 31 March 2006 (14 pages)
17 February 2006Return made up to 20/12/05; full list of members (6 pages)
17 February 2006Return made up to 20/12/05; full list of members (6 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
19 October 2005Nc inc already adjusted 30/09/04 (1 page)
19 October 2005Ad 30/09/05--------- £ si 3718443@1=3718443 £ ic 4752/3723195 (2 pages)
19 October 2005Nc inc already adjusted 30/09/04 (1 page)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2005Ad 30/09/05--------- £ si 3718443@1=3718443 £ ic 4752/3723195 (2 pages)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
1 February 2005Return made up to 20/12/04; full list of members (2 pages)
1 February 2005Return made up to 20/12/04; full list of members (2 pages)
28 September 2004Accounts made up to 31 March 2004 (3 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 January 2004Return made up to 20/12/03; full list of members (6 pages)
9 January 2004Return made up to 20/12/03; full list of members (6 pages)
14 August 2003Accounts made up to 31 March 2003 (3 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 February 2003Accounts made up to 31 March 2002 (3 pages)
27 January 2003Return made up to 20/12/02; full list of members (6 pages)
27 January 2003Return made up to 20/12/02; full list of members (6 pages)
18 January 2002Return made up to 20/12/01; full list of members (6 pages)
18 January 2002Return made up to 20/12/01; full list of members (6 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
19 September 2001Full accounts made up to 31 March 2001 (14 pages)
19 September 2001Full accounts made up to 31 March 2001 (14 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 31 March 2000 (12 pages)
30 April 2001Full accounts made up to 31 March 2000 (12 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
19 January 2001Return made up to 20/12/00; full list of members (6 pages)
19 January 2001Return made up to 20/12/00; full list of members (6 pages)
21 December 2000Auditor's resignation (4 pages)
21 December 2000Auditor's resignation (4 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Return made up to 20/12/99; full list of members (6 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 20/12/99; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
5 February 2000Full accounts made up to 31 March 1999 (15 pages)
5 February 2000Full accounts made up to 31 March 1999 (15 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire berkshire SL4 1EN (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
17 February 1999Return made up to 20/12/98; full list of members (5 pages)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 20/12/98; full list of members (5 pages)
17 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 4 April 1998 (14 pages)
3 February 1999Full accounts made up to 4 April 1998 (14 pages)
3 February 1999Full accounts made up to 4 April 1998 (14 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
4 February 1998Return made up to 20/12/97; full list of members (5 pages)
4 February 1998Return made up to 20/12/97; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (14 pages)
3 February 1998Full accounts made up to 5 April 1997 (14 pages)
3 February 1998Full accounts made up to 5 April 1997 (14 pages)
6 May 1997Auditor's resignation (1 page)
6 May 1997Auditor's resignation (1 page)
7 April 1997Full accounts made up to 31 May 1996 (14 pages)
7 April 1997Full accounts made up to 31 May 1996 (14 pages)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 20/12/96; no change of members (4 pages)
20 January 1997Return made up to 20/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
16 December 1996New director appointed (3 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (3 pages)
16 December 1996Director resigned (1 page)
19 January 1996Return made up to 20/12/95; no change of members (4 pages)
19 January 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
26 September 1995Full accounts made up to 31 May 1995 (13 pages)
26 September 1995Full accounts made up to 31 May 1995 (13 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Memorandum and Articles of Association (8 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 November 1992Company name changed lambda power supplies LTD.\certificate issued on 23/11/92 (2 pages)
20 November 1992Company name changed lambda power supplies LTD.\certificate issued on 23/11/92 (2 pages)
26 January 1990Company name changed veeco instruments LIMITED\certificate issued on 22/01/90 (2 pages)
26 January 1990Company name changed veeco instruments LIMITED\certificate issued on 22/01/90 (2 pages)
6 December 1962Certificate of incorporation (1 page)
6 December 1962Certificate of incorporation (1 page)