Company NameAppropriate Technology Ltd
Company StatusDissolved
Company Number01451384
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesMexguard Limited and Appropriate Technology Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Amr Ali Baghdadi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 16 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address73d Redcliffe Gardens
London
SW10 9JJ
Secretary NameMr Barry Almand
NationalityBritish
StatusClosed
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clive Road
Twickenham
Middlesex
TW1 4SG
Director NameMr Barry Almand
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(13 years, 9 months after company formation)
Appointment Duration25 years, 9 months (closed 16 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Clive Road
Twickenham
Middlesex
TW1 4SG
Director NameMr Essam Aly Baghdady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2005)
RoleSales Director
Correspondence Address14 Livingstone Mansions
London
W14 9RW
Director NameMr Donald Hugh Hardwick
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1993)
RoleMechanical Engineer
Correspondence Address36 St Margarets Street
Rochester
Kent
ME1 1TU
Director NameMark Devonshire
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 August 1997)
RoleSales Director
Correspondence Address4 Mapledurham Drive
Purley On Thames
Reading
Berkshire
RG8 8BD
Director NameBrian Lawrence Fox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1997)
RoleTechnical Director
Correspondence Address36 Trinity Court
Grays Inn Road
London
WC1X 8JZ

Contact

Telephone020 76271000
Telephone regionLondon

Location

Registered Address12 Clive Road
Twickenham
TW1 4SG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

155k at £0.1Amr Ali Baghdadi
77.50%
Ordinary
15k at £0.1Essam Aly Baghdady
7.50%
Ordinary
30k at £0.1Barry Almand
15.00%
Ordinary

Financials

Year2014
Turnover£9,085
Net Worth£22,166
Cash£4,226
Current Liabilities£3,177

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

22 April 1992Delivered on: 11 May 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £25407.70 under the terms of the agreement.
Particulars: All the company's right title and interest in all sums payable under the insurance see form 395 for details.
Outstanding
15 May 1991Delivered on: 29 May 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17118.70 from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable. (See form 395 ref M103C for full details).
Outstanding
24 August 1988Delivered on: 5 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 27, 1ST & 2ND floors block 1, abbeville mews, london. SW4. And proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 1988Delivered on: 5 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 28, 1ST & 2ND floors of block 1 abbeville mews, london SW4. The proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1985Delivered on: 28 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B4, south bank business centre, ponton road, london borough of wandsworth and/or the proceeds of sale thereof. T/n sgl 418207.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 March 1984Delivered on: 6 March 1984
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 l/h & f/h properties and/or the proceeds of sale thereof fixed & floating charge over the goodwill & book debts.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
8 February 1983Delivered on: 14 February 1983
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 on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may have with national westminster bank PLC or held by national westmister bank PLC on an account/s earmarked re the company and/or under any deposit receipt.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (3 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
5 September 2018Registered office address changed from 10 Trident Court Oakcroft Road Chessington Surrey KT9 1BD to 12 Clive Road Twickenham TW1 4SG on 5 September 2018 (1 page)
27 July 2018Statement of capital on 27 July 2018
  • GBP 0.10
(3 pages)
20 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2018Solvency Statement dated 12/07/18 (1 page)
20 July 2018Statement by Directors (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 June 2018Satisfaction of charge 5 in full (1 page)
26 June 2018Satisfaction of charge 3 in full (1 page)
26 June 2018Satisfaction of charge 2 in full (1 page)
26 June 2018Satisfaction of charge 7 in full (1 page)
26 June 2018Satisfaction of charge 6 in full (1 page)
26 June 2018Satisfaction of charge 4 in full (1 page)
26 June 2018Satisfaction of charge 1 in full (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,000
(6 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,000
(6 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(6 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(6 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20,000
(6 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20,000
(6 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
13 June 2013Registered office address changed from 8-10 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 8-10 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 13 June 2013 (1 page)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
27 June 2011Registered office address changed from Ridings House 28-30 West Barnes Lane Raynes Park London SW20 0BP on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 8 - 10 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 8 - 10 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Ridings House 28-30 West Barnes Lane Raynes Park London SW20 0BP on 27 June 2011 (1 page)
20 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
10 June 2011Solvency statement dated 06/06/11 (1 page)
10 June 2011Statement of capital on 10 June 2011
  • GBP 20,000
(4 pages)
10 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2011Statement of capital on 10 June 2011
  • GBP 20,000
(4 pages)
10 June 2011Statement by directors (1 page)
10 June 2011Solvency statement dated 06/06/11 (1 page)
10 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2011Statement by directors (1 page)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Mr Amr Ali Baghdadi on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Amr Ali Baghdadi on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Barry Almand on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Amr Ali Baghdadi on 3 December 2010 (2 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for Mr Barry Almand on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Barry Almand on 3 December 2010 (2 pages)
6 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
6 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
7 April 2009Registered office changed on 07/04/2009 from 10 culvert house culvert road london SW11 5DH (1 page)
7 April 2009Registered office changed on 07/04/2009 from 10 culvert house culvert road london SW11 5DH (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Registered office changed on 15/12/2008 from 10 culvert house culvert road battersea london SW11 5DH (1 page)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Registered office changed on 15/12/2008 from 10 culvert house culvert road battersea london SW11 5DH (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Location of debenture register (1 page)
4 November 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
4 November 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
23 November 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
23 November 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 October 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
12 October 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
21 January 2005Return made up to 30/11/04; full list of members (7 pages)
21 January 2005Return made up to 30/11/04; full list of members (7 pages)
6 October 2004Full accounts made up to 30 September 2003 (19 pages)
6 October 2004Full accounts made up to 30 September 2003 (19 pages)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
30 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
18 December 2003Return made up to 30/11/03; full list of members (7 pages)
23 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2003Application for reregistration from PLC to private (1 page)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2003Application for reregistration from PLC to private (1 page)
23 September 2003Re-registration of Memorandum and Articles (8 pages)
23 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 2003Re-registration of Memorandum and Articles (8 pages)
4 September 2003Registered office changed on 04/09/03 from: 10-12 culvert house culvert road london SW11 5DH (1 page)
4 September 2003Registered office changed on 04/09/03 from: 10-12 culvert house culvert road london SW11 5DH (1 page)
11 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
11 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
30 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
28 December 2001Return made up to 30/11/01; full list of members (7 pages)
28 December 2001Return made up to 30/11/01; full list of members (7 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
10 December 2000Return made up to 30/11/00; full list of members (7 pages)
10 December 2000Return made up to 30/11/00; full list of members (7 pages)
30 August 2000Full group accounts made up to 31 March 2000 (22 pages)
30 August 2000Full group accounts made up to 31 March 2000 (22 pages)
31 March 2000Registered office changed on 31/03/00 from: 10-12 culvert house (2ND floor) culvert road, battersea london N15 5HP (1 page)
31 March 2000Registered office changed on 31/03/00 from: 10-12 culvert house (2ND floor) culvert road, battersea london N15 5HP (1 page)
29 March 2000Full group accounts made up to 31 March 1999 (23 pages)
29 March 2000Full group accounts made up to 31 March 1999 (23 pages)
14 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(7 pages)
14 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(7 pages)
22 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
22 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
17 December 1998Return made up to 30/11/98; full list of members (6 pages)
17 December 1998Return made up to 30/11/98; full list of members (6 pages)
28 October 1998Full group accounts made up to 31 March 1998 (23 pages)
28 October 1998Full group accounts made up to 31 March 1998 (23 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
3 November 1997Full group accounts made up to 31 March 1997 (22 pages)
3 November 1997Full group accounts made up to 31 March 1997 (22 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
9 December 1996Return made up to 30/11/96; no change of members (6 pages)
9 December 1996Return made up to 30/11/96; no change of members (6 pages)
3 November 1996Full group accounts made up to 31 March 1996 (22 pages)
3 November 1996Full group accounts made up to 31 March 1996 (22 pages)
8 December 1995Return made up to 30/11/95; full list of members (8 pages)
8 December 1995Return made up to 30/11/95; full list of members (8 pages)
24 October 1995Full group accounts made up to 31 March 1995 (21 pages)
24 October 1995Full group accounts made up to 31 March 1995 (21 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)