Company NameFerrotec (UK) Ltd
Company StatusDissolved
Company Number01382330
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAndreas Quendt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed30 March 2000(21 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 24 October 2017)
RoleDipl-Belriebsw
Country of ResidenceGermany
Correspondence AddressHambergweg 30 Grafenan
Germany
71120
Secretary NameMr Bryan Courtney Aukett
NationalityBritish
StatusClosed
Appointed27 September 2004(26 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 24 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Newlands Road
Rottingdean
Brighton
East Sussex
BN2 7GD
Director NameMr Robert John Boulton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleManaging Director
Correspondence Address10 Blacksmith Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9TB
Director NameJurgen Zinsstag
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed21 October 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1993)
RoleCo Director
Correspondence AddressRuthmanninstrabe 43
Nertingen
Germany
72622
Secretary NameMrs Valerie Ann Geenes
NationalityBritish
StatusResigned
Appointed21 October 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address9 Barrington Close
Berinsfield
Wallingford
Oxfordshire
OX10 7NP
Director NameMichael Glossop
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 2000)
RoleManaging Director
Correspondence Address33 Wellingborough Road
Earls Barton
Northampton
Northants
NN6 0JR
Director NameMr Andreas Quendt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed15 February 1993(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 1999)
RoleDiplom-Betriebswirt
Correspondence AddressSonnenbergstrasse 24
7043 Grafenau 2
Germany
Director NamePaul F Avery Jr
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(20 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 November 1999)
RoleExecutive
Correspondence Address178 Drinkwater Road
Kensington
New Hampshire
03833
Director NameAlvan F Chorney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(20 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2000)
RoleExecutive
Correspondence Address10 Mt Laurel Road
Unit 607
Nashua
New Hampshire
03061
Director NameWilliam B Ford
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(20 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2000)
RoleExecutive
Correspondence Address22 Preserve Drive
Nashua
New Hampshire
03064
Director NameRichard Cesati
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2000(21 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address15 Bridget Circle
Gilford Nh
Belknap
03246
United States
Director NameJurgen Zinsstag
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2000(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2002)
RoleDipl Ing Fh
Correspondence Address113 Hawthorne Village Road
Nashua
Nh 03062
United States
Director NameMr Douglas Alan Brooks
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(26 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Grange Avenue
Woodford Green
Essex
IG8 9JT
Director NameMr Bryan Courtney Aukett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(26 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Newlands Road
Rottingdean
Brighton
East Sussex
BN2 7GD
Director NameDavid Harold Johansen
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2012(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address194 McCurdy Road
New Boston
Nh 03070
United States

Contact

Websiteferrotec.com
Email address[email protected]

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1.000k at £1Ferrotec Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 October 2011Delivered on: 19 October 2011
Persons entitled: British Waterways Board

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £7,500 see image for full details.
Outstanding
29 July 2004Delivered on: 14 August 2004
Persons entitled: Ferrotec (Usa) Corporation

Classification: Debenture
Secured details: Us$1.75 Million due or to become due from the company to the chargee.
Particulars: All f/h and l/h property, all stocks shares bonds and securities, all book and other debts revenues and claims, the uncalled capital goodwill and all patents trademarks and all licences ancillary rights relating to the intangible property and all the undertaking and all other assets.
Outstanding
30 March 2000Delivered on: 5 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 1998Delivered on: 27 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee dated 22ND may 1998 in favour of fujitsu micro electronics ireland limited for dm 120,000.
Particulars: The sum of dm 120,000 together with interest accrued now or to be held by the bank on an account numbered 190/01/06474381.
Outstanding
6 November 1995Delivered on: 8 November 1995
Persons entitled: Scottish Metropolitan Property PLC

Classification: Rent security deposit deed
Secured details: The rent payable under and the performance of the other covenants on the part of the tenant contained in the lease of unit 11A talisman business centre.
Particulars: £6477.18 with all interest thereon and further sums from time to time.
Outstanding
10 December 1986Delivered on: 16 December 1986
Satisfied on: 14 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 January 1983Delivered on: 24 January 1983
Satisfied on: 22 April 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
1 August 2016Registered office address changed from C/O Mcpwh 125-135 Preston Road 5th Floor, Telecom House Brighton BN1 6AF to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 1 August 2016 (2 pages)
25 July 2016Appointment of a voluntary liquidator (1 page)
25 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-14
(1 page)
25 July 2016Declaration of solvency (3 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
11 July 2016Satisfaction of charge 4 in full (1 page)
11 July 2016Satisfaction of charge 5 in full (1 page)
11 July 2016Satisfaction of charge 6 in full (2 pages)
7 July 2016All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
7 July 2016All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
7 July 2016All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 June 2016Termination of appointment of David Harold Johansen as a director on 8 June 2016 (1 page)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000,000
(5 pages)
13 November 2015Registered office address changed from Unit 12 Waterways Business Centre Navigation Drive South Ordnanace Road Enfield EN3 6JJ to C/O Mcpwh 125-135 Preston Road 5th Floor, Telecom House Brighton BN1 6AF on 13 November 2015 (1 page)
25 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000,000
(5 pages)
14 May 2014Termination of appointment of Douglas Brooks as a director (1 page)
14 May 2014Termination of appointment of Bryan Aukett as a director (1 page)
29 April 2014Full accounts made up to 31 December 2013 (17 pages)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000,000
(7 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
5 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
30 August 2012Full accounts made up to 31 December 2011 (23 pages)
9 May 2012Appointment of David Harold Johansen as a director (2 pages)
8 May 2012Termination of appointment of Richard Cesati as a director (1 page)
26 March 2012Registered office address changed from C/O Unit 3 Waterways Business Centre Navigation Drive South Ordnance Road Enfield EN3 6JJ United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Unit 3 Io Centre Royal Arsenal Estate Skeffington Street Woolwich London SE18 6SR on 26 March 2012 (1 page)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
16 August 2010Full accounts made up to 31 December 2009 (25 pages)
10 December 2009Director's details changed for Richard Cesati on 21 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Douglas Alan Brooks on 21 October 2009 (2 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Bryan Courtney Aukett on 21 October 2009 (2 pages)
3 December 2009Director's details changed for Andreas Quendt on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Andreas Quendt on 1 November 2009 (2 pages)
11 May 2009Full accounts made up to 31 December 2008 (19 pages)
28 November 2008Return made up to 21/10/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 December 2007Return made up to 21/10/07; no change of members (8 pages)
18 August 2007Full accounts made up to 31 December 2006 (15 pages)
16 November 2006Return made up to 21/10/06; full list of members (8 pages)
4 September 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2005Return made up to 21/10/05; full list of members (8 pages)
23 February 2005Full accounts made up to 31 December 2004 (17 pages)
15 February 2005Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: unit 11A talisman business centre bicester oxfordshire OX6 0JX (1 page)
28 September 2004Secretary resigned (1 page)
20 August 2004New director appointed (2 pages)
19 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2004Ad 29/07/04--------- £ si 896339@1=896339 £ ic 103661/1000000 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2004Nc inc already adjusted 29/07/04 (1 page)
14 August 2004Particulars of mortgage/charge (3 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2003Return made up to 21/10/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 October 2002Return made up to 21/10/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 March 2002Director resigned (1 page)
28 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Company name changed ferrofluidics LIMITED\certificate issued on 14/06/01 (2 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 October 2000Return made up to 21/10/00; full list of members (7 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 April 2000Particulars of mortgage/charge (4 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 November 1999Return made up to 21/10/99; full list of members (7 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 November 1998Return made up to 21/10/98; full list of members (6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
30 July 1998Company name changed ap&t advanced products & technol ogies LIMITED\certificate issued on 31/07/98 (2 pages)
10 November 1997Return made up to 21/10/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 November 1996Return made up to 21/10/96; no change of members (4 pages)
9 February 1996Registered office changed on 09/02/96 from: floor two, seacourt tower botley oxford OX2 0JJ (1 page)
16 November 1995Return made up to 21/10/95; full list of members (6 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
14 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
27 July 1995£ nc 10000/103661 19/12/94 (1 page)
27 July 1995Ad 20/12/94--------- £ si 93661@1=93661 £ ic 10000/103661 (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (15 pages)
11 October 1994Return made up to 21/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1994Full accounts made up to 30 June 1993 (18 pages)
25 November 1993Return made up to 21/10/93; full list of members (6 pages)
4 May 1993Full accounts made up to 30 June 1992 (19 pages)
2 March 1993Director resigned;new director appointed (2 pages)
13 November 1992Return made up to 21/10/92; no change of members (5 pages)
3 July 1992Company name changed\certificate issued on 03/07/92 (4 pages)
29 October 1991Full accounts made up to 30 June 1991 (15 pages)
29 October 1991Return made up to 21/10/91; no change of members (4 pages)
22 February 1991Full accounts made up to 30 June 1990 (12 pages)
15 February 1991Return made up to 31/12/90; full list of members (4 pages)
31 August 1990Secretary resigned;new secretary appointed (2 pages)
7 March 1990Return made up to 31/12/89; full list of members (4 pages)
16 February 1990Full accounts made up to 30 June 1989 (15 pages)
17 November 1989Director resigned;new director appointed (2 pages)
15 March 1989Full accounts made up to 30 June 1988 (13 pages)
15 March 1989Return made up to 23/12/88; full list of members (4 pages)
29 November 1988Director resigned (1 page)
29 November 1988Registered office changed on 29/11/88 from: floor seven seacourt tower botley oxford OX2 0JP (1 page)
9 May 1988Secretary resigned;new secretary appointed (2 pages)
22 April 1988Declaration of satisfaction of mortgage/charge (1 page)
9 November 1987Full accounts made up to 30 June 1987 (14 pages)
9 November 1987Return made up to 30/10/87; full list of members (4 pages)
5 October 1987Director resigned;new director appointed (2 pages)
20 February 1987Return made up to 14/12/86; full list of members (6 pages)
17 February 1987Full accounts made up to 30 June 1986 (12 pages)
16 December 1986Particulars of mortgage/charge (3 pages)
4 August 1978Incorporation (15 pages)