Applied Superconductor Limited

DataGardener
dissolved
Unknown

Applied Superconductor Limited

05284055Private Limited With Share Capital

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK91BP
Incorporated

11/11/2004

Company Age

21 years

Directors

4

Employees

SIC Code

28990

Risk

not scored

Company Overview

Registration, classification & business activity

Applied Superconductor Limited (05284055) is a private limited with share capital incorporated on 11/11/2004 (21 years old) and registered in milton keynes, MK91BP. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Unknown
Incorporated 11/11/2004
MK91BP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

18

Shareholders

2

Patents

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-01-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:20-01-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:20-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-11-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-07-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-03-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:07-02-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:03-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2013
Resolution
Category:Resolution
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Resolution
Category:Resolution
Date:20-02-2013
Legacy
Category:Mortgage
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Termination Director Company With Name
Category:Officers
Date:29-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2011
Termination Director Company With Name
Category:Officers
Date:31-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Legacy
Category:Mortgage
Date:06-07-2011
Capital Allotment Shares
Category:Capital
Date:06-07-2011
Resolution
Category:Resolution
Date:06-07-2011
Resolution
Category:Resolution
Date:06-07-2011
Resolution
Category:Resolution
Date:06-07-2011
Capital Cancellation Shares
Category:Capital
Date:06-07-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-07-2011
Capital Return Purchase Own Shares
Category:Capital
Date:06-07-2011
Termination Director Company With Name
Category:Officers
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:05-07-2011
Legacy
Category:Mortgage
Date:26-04-2011
Legacy
Category:Mortgage
Date:17-03-2011
Legacy
Category:Mortgage
Date:03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-06-2010
Capital Allotment Shares
Category:Capital
Date:16-03-2010
Termination Secretary Company With Name
Category:Officers
Date:17-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:17-02-2010
Capital Allotment Shares
Category:Capital
Date:12-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2010
Resolution
Category:Resolution
Date:24-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Resolution
Category:Resolution
Date:21-12-2009
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2009
Termination Director Company With Name
Category:Officers
Date:05-11-2009
Legacy
Category:Annual Return
Date:22-12-2008
Legacy
Category:Officers
Date:22-12-2008
Legacy
Category:Capital
Date:20-11-2008
Legacy
Category:Capital
Date:12-11-2008
Legacy
Category:Capital
Date:12-11-2008
Resolution
Category:Resolution
Date:12-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Annual Return
Date:09-01-2008
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Capital
Date:23-10-2007
Legacy
Category:Capital
Date:23-10-2007
Legacy
Category:Capital
Date:23-10-2007
Legacy
Category:Capital
Date:23-10-2007
Legacy
Category:Capital
Date:17-10-2007
Resolution
Category:Resolution
Date:17-10-2007
Resolution
Category:Resolution
Date:17-10-2007
Resolution
Category:Resolution
Date:17-10-2007
Resolution
Category:Resolution
Date:17-10-2007
Resolution
Category:Resolution
Date:17-10-2007
Legacy
Category:Capital
Date:17-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2007
Legacy
Category:Mortgage
Date:01-09-2007
Legacy
Category:Annual Return
Date:21-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2006
Legacy
Category:Annual Return
Date:10-11-2005
Legacy
Category:Address
Date:10-11-2005
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Accounts
Date:26-04-2005
Legacy
Category:Address
Date:26-04-2005

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2014
Filing Date18/09/2013
Latest Accounts31/12/2012

Trading Addresses

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK91BPRegistered
Cptc, High Quay, Blyth, Northumberland, NE242AZ

Contact

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK91BP