TOXIMET LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 05535606
Status Liquidation
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Administrator's progress report to 2 November 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of TOXIMET LIMITED are www.toximet.co.uk, and www.toximet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toximet Limited is a Private Limited Company. The company registration number is 05535606. Toximet Limited has been working since 12 August 2005. The present status of the company is Liquidation. The registered address of Toximet Limited is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . PALMER, David Errol Prior is a Director of the company. SANDERS, Ian is a Director of the company. Secretary ANSCOMBE, Nicolette has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED has been resigned. Director BAKER, Matthew John has been resigned. Director COKER, Raymond Douglas, Dr has been resigned. Director COMYN, Paul Fergus has been resigned. Director EVANS, Robert John has been resigned. Director FERGUSON KYNOCH, Elizabeth Jane has been resigned. Director FERREY, Matthew Robert has been resigned. Director JOHNSON, Ian Roy has been resigned. Director PEREZ, Siro has been resigned. Director PILETSKY, Sergiy Anatoliyovich, Professor has been resigned. Director PLAUT, Howard has been resigned. Director SILBERBAUER, Richard Burchell has been resigned. Director VAIDYA, Ashok Wasudeo, Dr has been resigned. Director WILLETTS, William Escott has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
PALMER, David Errol Prior
Appointed Date: 07 September 2010
84 years old

Director
SANDERS, Ian
Appointed Date: 23 July 2014
58 years old

Resigned Directors

Secretary
ANSCOMBE, Nicolette
Resigned: 30 April 2015
Appointed Date: 19 April 2012

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 27 October 2006
Appointed Date: 12 August 2005

Secretary
EPS SECRETARIES LIMITED
Resigned: 19 April 2012
Appointed Date: 06 April 2009

Secretary
SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED
Resigned: 06 April 2009
Appointed Date: 27 October 2006

Director
BAKER, Matthew John
Resigned: 23 December 2010
Appointed Date: 28 March 2008
66 years old

Director
COKER, Raymond Douglas, Dr
Resigned: 30 April 2015
Appointed Date: 27 October 2006
80 years old

Director
COMYN, Paul Fergus
Resigned: 13 January 2012
Appointed Date: 25 March 2011
70 years old

Director
EVANS, Robert John
Resigned: 17 December 2013
Appointed Date: 07 September 2010
72 years old

Director
FERGUSON KYNOCH, Elizabeth Jane
Resigned: 30 April 2015
Appointed Date: 20 June 2013
62 years old

Director
FERREY, Matthew Robert
Resigned: 21 November 2014
Appointed Date: 25 April 2013
69 years old

Director
JOHNSON, Ian Roy
Resigned: 30 April 2015
Appointed Date: 19 September 2013
72 years old

Director
PEREZ, Siro
Resigned: 01 April 2014
Appointed Date: 24 January 2012
48 years old

Director
PILETSKY, Sergiy Anatoliyovich, Professor
Resigned: 17 September 2009
Appointed Date: 28 March 2008
61 years old

Director
PLAUT, Howard
Resigned: 07 December 2011
Appointed Date: 01 March 2011
67 years old

Director
SILBERBAUER, Richard Burchell
Resigned: 06 April 2011
Appointed Date: 28 March 2008
78 years old

Director
VAIDYA, Ashok Wasudeo, Dr
Resigned: 14 February 2010
Appointed Date: 28 March 2008
71 years old

Director
WILLETTS, William Escott
Resigned: 31 January 2011
Appointed Date: 28 March 2008
63 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 27 October 2006
Appointed Date: 12 August 2005

TOXIMET LIMITED Events

22 Nov 2016
Administrator's progress report to 2 November 2016
22 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jun 2016
Administrator's progress report to 12 May 2016
28 Jan 2016
Result of meeting of creditors
...
... and 120 more events
27 Oct 2006
Secretary resigned
27 Oct 2006
New director appointed
27 Oct 2006
Director resigned
17 Aug 2006
Return made up to 12/08/06; full list of members
12 Aug 2005
Incorporation

TOXIMET LIMITED Charges

27 March 2009
Debenture
Delivered: 31 March 2009
Status: Satisfied on 2 July 2015
Persons entitled: South East Seed Fund Acting by Sefm General Partner Limited
Description: Fixed and floating charge over the undertaking and all…