MATERIAL MEASUREMENTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00653121
Status Liquidation
Incorporation Date 18 March 1960
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Administrator's progress report to 18 October 2016; Notice of extension of period of Administration; Result of meeting of creditors. The most likely internet sites of MATERIAL MEASUREMENTS LIMITED are www.materialmeasurements.co.uk, and www.material-measurements.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Material Measurements Limited is a Private Limited Company. The company registration number is 00653121. Material Measurements Limited has been working since 18 March 1960. The present status of the company is Liquidation. The registered address of Material Measurements Limited is 7 More London Riverside London Se1 2rt. . PAUL, Angad, Honourable is a Director of the company. Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary BROWN, Alan Bernard has been resigned. Secretary MASON, Georgina has been resigned. Secretary PAY, Jason Christopher has been resigned. Secretary SMITH, John Godfrey has been resigned. Secretary STEFANIK, Andrew has been resigned. Secretary STILWELL, Michael James has been resigned. Director BROWN, Alan Bernard has been resigned. Director BROWN, Gary Russell has been resigned. Director BROWN, Kevin David has been resigned. Director GANE, Christopher Nigel has been resigned. Director MITCHELL, Jack has been resigned. Director O'REILLY, Derek Michael has been resigned. Director PAUL, Akhil has been resigned. Director PAY, Jason Christopher has been resigned. Director PAY, Jason Christopher has been resigned. Director SMITH, John Godfrey has been resigned. Director STEFANIK, Andrew has been resigned. Director WOOD, John Franklin has been resigned. Director WOOD, John Franklin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PAUL, Angad, Honourable
Appointed Date: 31 March 2006
55 years old

Resigned Directors

Secretary
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 14 December 2007

Secretary
BROWN, Alan Bernard
Resigned: 28 March 1996

Secretary
MASON, Georgina
Resigned: 17 February 2015
Appointed Date: 01 October 2012

Secretary
PAY, Jason Christopher
Resigned: 01 February 2011
Appointed Date: 01 December 2007

Secretary
SMITH, John Godfrey
Resigned: 31 December 2007
Appointed Date: 31 March 2006

Secretary
STEFANIK, Andrew
Resigned: 30 September 2007
Appointed Date: 28 March 1996

Secretary
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010

Director
BROWN, Alan Bernard
Resigned: 31 December 1996
94 years old

Director
BROWN, Gary Russell
Resigned: 24 January 2014
Appointed Date: 01 July 1996
63 years old

Director
BROWN, Kevin David
Resigned: 30 November 2012
Appointed Date: 01 July 2001
64 years old

Director
GANE, Christopher Nigel
Resigned: 30 September 2013
Appointed Date: 27 April 2012
61 years old

Director
MITCHELL, Jack
Resigned: 27 April 2001
Appointed Date: 01 July 1996
78 years old

Director
O'REILLY, Derek Michael
Resigned: 17 December 2015
Appointed Date: 01 February 2011
60 years old

Director
PAUL, Akhil
Resigned: 23 September 2015
Appointed Date: 01 June 2015
40 years old

Director
PAY, Jason Christopher
Resigned: 15 August 2014
Appointed Date: 02 May 2013
55 years old

Director
PAY, Jason Christopher
Resigned: 01 February 2011
Appointed Date: 01 December 2007
55 years old

Director
SMITH, John Godfrey
Resigned: 31 December 2007
Appointed Date: 31 March 2006
76 years old

Director
STEFANIK, Andrew
Resigned: 30 September 2007
74 years old

Director
WOOD, John Franklin
Resigned: 24 July 2015
Appointed Date: 01 June 2015
74 years old

Director
WOOD, John Franklin
Resigned: 01 January 2011
Appointed Date: 31 March 2006
74 years old

MATERIAL MEASUREMENTS LIMITED Events

29 Nov 2016
Administrator's progress report to 18 October 2016
22 Sep 2016
Notice of extension of period of Administration
18 Jul 2016
Result of meeting of creditors
01 Jun 2016
Administrator's progress report to 18 April 2016
22 Jan 2016
Termination of appointment of Derek Michael O'reilly as a director on 17 December 2015
...
... and 135 more events
10 Sep 1987
Accounts for a small company made up to 31 December 1986

10 Sep 1987
Return made up to 17/08/87; full list of members

30 May 1986
Return made up to 21/05/86; full list of members

21 May 1986
Accounts for a small company made up to 31 December 1985

18 Mar 1960
Incorporation

MATERIAL MEASUREMENTS LIMITED Charges

27 June 2013
Charge code 0065 3121 0008
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Caparo Pensions Scheme Trustees Limited
Description: F/H property k/a material measurements, station lane…
27 June 2013
Charge code 0065 3121 0007
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: F/H land k/a material measurements station lane witney t/no…
30 July 2010
Security agreement
Delivered: 6 August 2010
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Debenture
Delivered: 14 March 2008
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Legal charge
Delivered: 30 January 2008
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H unit 2 avenue one station lane witney t/no ON109454.
18 January 2008
Legal charge
Delivered: 30 January 2008
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H unit 18 dawkins road poole t/no DT25760.
28 October 1982
Charge
Delivered: 2 November 1982
Status: Satisfied on 16 September 2009
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present and future.
28 October 1982
Charge
Delivered: 2 November 1982
Status: Satisfied on 16 September 2009
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…