ASSOCIATED TECHNOLOGIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 02815753
Status Liquidation
Incorporation Date 6 May 1993
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
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 twenty events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 26/03/2016; Appointment of a liquidator; Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 7 May 2015. The most likely internet sites of ASSOCIATED TECHNOLOGIES LIMITED are www.associatedtechnologies.co.uk, and www.associated-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Associated Technologies Limited is a Private Limited Company. The company registration number is 02815753. Associated Technologies Limited has been working since 06 May 1993. The present status of the company is Liquidation. The registered address of Associated Technologies Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . MOORE, Sarah Jane is a Director of the company. Secretary HORN, Nigel David has been resigned. Secretary MOORE, Christopher Edward has been resigned. Secretary MOORE, Christopher Edward has been resigned. Secretary MOORE, Lynne Margaret has been resigned. Secretary MOORE, Sarah Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUHAN, Michael Stephen has been resigned. Director LEAVY, Nigel Edward has been resigned. Director MOORE, Christopher Edward has been resigned. Director MOORE, Sarah Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MOORE, Sarah Jane
Appointed Date: 11 March 2013
57 years old

Resigned Directors

Secretary
HORN, Nigel David
Resigned: 23 April 2004
Appointed Date: 19 September 1998

Secretary
MOORE, Christopher Edward
Resigned: 26 October 2004
Appointed Date: 23 April 2004

Secretary
MOORE, Christopher Edward
Resigned: 29 November 1995
Appointed Date: 06 May 1993

Secretary
MOORE, Lynne Margaret
Resigned: 19 September 1998
Appointed Date: 29 November 1995

Secretary
MOORE, Sarah Jane
Resigned: 14 September 2012
Appointed Date: 26 October 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 1993
Appointed Date: 06 May 1993

Director
DUHAN, Michael Stephen
Resigned: 29 November 1995
Appointed Date: 06 May 1993
73 years old

Director
LEAVY, Nigel Edward
Resigned: 31 January 1995
Appointed Date: 01 November 1994
81 years old

Director
MOORE, Christopher Edward
Resigned: 30 January 2013
Appointed Date: 06 May 1993
71 years old

Director
MOORE, Sarah Jane
Resigned: 14 September 2012
Appointed Date: 01 October 2003
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 May 1993
Appointed Date: 06 May 1993

ASSOCIATED TECHNOLOGIES LIMITED Events

09 Jun 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 26/03/2016
11 May 2015
Appointment of a liquidator
07 May 2015
Registered office address changed from C/O Spencer Gardner Dickins Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 7 May 2015
09 Apr 2015
Order of court to wind up
07 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 110 more events
28 May 1993
Conve 12/05/93

24 May 1993
Ad 12/05/93--------- £ si 848@1=848 £ ic 2/850
24 May 1993
Accounting reference date notified as 31/12

11 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1993
Incorporation

ASSOCIATED TECHNOLOGIES LIMITED Charges

6 October 2006
Mortgage
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48.21 acres of land at fanthill farm hook…
6 October 2006
Mortgage
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land on the east side of oatley hill farm hook…
9 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being hawkslee house minn…
9 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land on the east…
9 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being wychford lodge farm…
9 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land at oatley hill…
9 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land to west of a…
9 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land on the north…
9 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 15 inglesham close…
9 December 2002
Mortgage deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land and buildings…
17 December 2001
Morgage deed
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks, shares, bonds, certificates of deposit…
5 October 1994
Single debenture
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…