TECHNE (CAMBRIDGE) LIMITED

TECHNE (CAMBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTECHNE (CAMBRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00457895
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TECHNE (CAMBRIDGE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TECHNE (CAMBRIDGE) LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    2 Hardman Street
    500
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TECHNE (CAMBRIDGE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2015
    Next Accounts Due OnJun 30, 2016
    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for TECHNE (CAMBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on Jun 29, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2016

    LRESSP

    Director's details changed for Mr Thomas William Leader on May 20, 2016

    2 pagesCH01

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 9 in full

    2 pagesMR04

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Eric Nevin as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Thomas William Leader as a director on Jul 07, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Director's details changed for Michael Eric Nevin on Jun 01, 2015

    2 pagesCH01

    Termination of appointment of Adam David Robson as a director on Apr 12, 2015

    TM01

    Annual return made up to Jan 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Michael Eric Nevin on Oct 09, 2014

    2 pagesCH01

    Full accounts made up to Sep 30, 2013

    10 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    10 pagesAA

    Who are the officers of TECHNE (CAMBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESTOWN INVESTMENTS LIMITED
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    43844040001
    LEADER, Thomas William
    Suite 301
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    Director
    Suite 301
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    United KingdomBritishChief Investment Officer50460460002
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    FAHY, Michael Jon
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    Secretary
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    BritishCompany Secretary12938290003
    LITTLE, Celia Lesley
    49 Balland Field
    Willingham
    CB4 5JT Cambridge
    Secretary
    49 Balland Field
    Willingham
    CB4 5JT Cambridge
    British14386210002
    MORTON, John George
    13 Fermoy Road
    SS1 3HA Southend On Sea
    Essex
    Secretary
    13 Fermoy Road
    SS1 3HA Southend On Sea
    Essex
    BritishFund Accountant45914390002
    SMITH, Eugene Luke
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    Secretary
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    BritishFinance Director55201820001
    BANNISTER, Andrew Charles
    Buckleigh
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    Director
    Buckleigh
    Oval Way
    SL9 8QB Gerrards Cross
    Buckinghamshire
    EnglandBritishFinance Director64381410001
    BATTY, Robert Edward Duncum
    Always 11 Parsonage Way
    Linton
    CB1 6YL Cambridge
    Cambridgeshire
    Director
    Always 11 Parsonage Way
    Linton
    CB1 6YL Cambridge
    Cambridgeshire
    BritishCompany Director52274450004
    BOYD, Simon John
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    BritishCompany Director59715820002
    COOK, Ronald Albert
    15 Barrow Road
    CB2 2AP Cambridge
    Director
    15 Barrow Road
    CB2 2AP Cambridge
    BritishCompany Director14386240001
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Director
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    BritishDirector5333430001
    DE BRUYNE, John Adrian
    Hall Yard
    CB10 1NP Great Chesterford
    Essex
    Director
    Hall Yard
    CB10 1NP Great Chesterford
    Essex
    BritishCompany Director42774190001
    DE BRUYNE, Norman Adrian, Dr
    Pynes House 8 Chapel Street
    Duxford
    CB2 4RJ Cambridge
    Cambridgeshire
    Director
    Pynes House 8 Chapel Street
    Duxford
    CB2 4RJ Cambridge
    Cambridgeshire
    UsaCompany Director14386230001
    FAHY, Michael Jon
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    Director
    2 Farm Crescent
    Napsbury Park
    AL2 1UQ St Albans
    Hertfordshire
    United KingdomBritishCompany Secretary12938290003
    HARRIS, Alan George
    7 Babraham Road
    Sawston
    CB2 4DQ Cambridge
    Cambridgeshire
    Director
    7 Babraham Road
    Sawston
    CB2 4DQ Cambridge
    Cambridgeshire
    BritishCompany Director14386250001
    HORSFIELD, Philip
    Woodbine Cottage
    Priest Hutton
    LA6 1JL Carnforth
    Lancashire
    Director
    Woodbine Cottage
    Priest Hutton
    LA6 1JL Carnforth
    Lancashire
    BritishFinance Director1842690001
    HUDDIE, Robert Francis
    Spring Cottage
    Butts View
    DE45 1FE Bakewell
    Derbyshire
    Director
    Spring Cottage
    Butts View
    DE45 1FE Bakewell
    Derbyshire
    BritishDirector3954980003
    JONES, Kathryn Ada
    11b Osward Road
    SW17 7SS London
    Director
    11b Osward Road
    SW17 7SS London
    United KingdomBritishInvestment Associate117914790001
    MAYBURY, Peter Joseph
    Glenburn 13 Riddings Road
    Hale
    WA15 9DS Altrincham
    Cheshire
    Director
    Glenburn 13 Riddings Road
    Hale
    WA15 9DS Altrincham
    Cheshire
    EnglandBritishChief Executive2889740001
    MOORE, Roger Barry
    Seaire
    Princes Esplanade
    PO31 8LE Gurnard
    Isle Of Wight
    Director
    Seaire
    Princes Esplanade
    PO31 8LE Gurnard
    Isle Of Wight
    United KingdomBritishCompany Director81185670001
    NEVIN, Michael Eric
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    Director
    Suite 1924
    Bressenden Place
    SW1E 5RS London
    Portland House
    United Kingdom
    United KingdomBritishInvestment Partner112409940001
    O'CONNOR, Christopher James
    Canterbury House
    191 Huntingdon Road
    CB3 0DL Cambridge
    Cambridgeshire
    Director
    Canterbury House
    191 Huntingdon Road
    CB3 0DL Cambridge
    Cambridgeshire
    EnglandBritishManaging Director126446780001
    PARTRIDGE, David John
    Beauchamp House 26 Leam Terrace
    CV31 1BB Leamington Spa
    Warwickshire
    Director
    Beauchamp House 26 Leam Terrace
    CV31 1BB Leamington Spa
    Warwickshire
    BritishDirector3880730002
    PERROTT, Hugh Richard Iliff
    Gilletts Farm Oast
    Water Lane
    TN27 8QB Smarden
    Kent
    Director
    Gilletts Farm Oast
    Water Lane
    TN27 8QB Smarden
    Kent
    BritishCompany Director61012290001
    PETERS, Alton Edward
    80 Pine Street
    FOREIGN New York
    New York 10005
    Usa
    Director
    80 Pine Street
    FOREIGN New York
    New York 10005
    Usa
    UsaCompany Director14386270001
    POPE, Neil Richard
    47 Coriander Drive
    Princeton
    New Jersey
    Usa
    Director
    47 Coriander Drive
    Princeton
    New Jersey
    Usa
    BritishExecutive38423450002
    RAMPTON, Geoffrey Roy
    Gunn Cottage
    Station Road South Leigh
    OX8 6XJ Witney
    Oxfordshire
    Director
    Gunn Cottage
    Station Road South Leigh
    OX8 6XJ Witney
    Oxfordshire
    BritishDirector12413300001
    ROBSON, Adam David
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor Cayzer House
    United Kingdom
    Director
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor Cayzer House
    United Kingdom
    EnglandBritishOperating Partner125503850001
    SAUNDERS, Christopher Gordon Strode
    Granhams Road
    Great Shelford
    CB22 5JY Cambridge
    Nine Wells House
    Cambridgeshire
    United Kingdom
    Director
    Granhams Road
    Great Shelford
    CB22 5JY Cambridge
    Nine Wells House
    Cambridgeshire
    United Kingdom
    United KingdomBritishCompany Director91886740002
    SMITH, Eugene Luke
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    Director
    33 The Oaks
    KT14 6RN West Byfleet
    Surrey
    EnglandBritishFinance Director55201820001
    SPINK, Geoffrey
    Fiddlers Green
    Clandon Road, West Clandon
    GU4 7TL Guildford
    Surrey
    Director
    Fiddlers Green
    Clandon Road, West Clandon
    GU4 7TL Guildford
    Surrey
    United KingdomBritishDirector84940730001
    STEINBERG, Jonathan, Dr
    57 Moorfield Road
    Duxford
    CB2 4PP Cambridge
    Cambridgeshire
    Director
    57 Moorfield Road
    Duxford
    CB2 4PP Cambridge
    Cambridgeshire
    UsaHistorian/Company Director54238880001
    SUMMERS, Patrick Hugh
    32 Pennlyle Road
    Princeton
    FOREIGN New Jersey 08550
    Usa
    Director
    32 Pennlyle Road
    Princeton
    FOREIGN New Jersey 08550
    Usa
    BritishCompany Director14386290001
    WICKS, Jonathon Neil
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    Director
    2 Northbrook Copse
    Forest Park
    RG12 0UA Bracknell
    Berkshire
    EnglandBritishCompany Director56518060001

    Does TECHNE (CAMBRIDGE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Nov 30, 2007
    Delivered On Dec 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property means the real property listed in the schedule 2 to the debenture, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Dec 08, 2007Registration of a charge (395)
    • Nov 04, 2015Satisfaction of a charge (MR04)
    Credit agreement
    Created On Apr 08, 1992
    Delivered On Apr 23, 1992
    Satisfied
    Amount secured
    £20,266.74 due from the company to the chargee
    Short particulars
    All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 23, 1992Registration of a charge (395)
    • Dec 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1990
    Delivered On Mar 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings on the north west side of st. Peter's street, duxford, T.N.- cb 51992.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 14, 1990Registration of a charge
    • Jul 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 04, 1985
    Delivered On Sep 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1985Registration of a charge
    • Jul 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 23, 1969
    Delivered On Dec 23, 1969
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital. By way of floating charge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 23, 1969Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 09, 1968
    Delivered On Jan 06, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory and two storey office block of duxford rd, cambs, together with all fixtures whatsoever. (For full details see doc 39 pleasee.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 06, 1970Registration of a charge
    • Jul 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Feb 23, 1967
    Delivered On Mar 13, 1967
    Satisfied
    Amount secured
    £5,000.
    Short particulars
    Property comprised in the principal charge dated 10/6/66.
    Persons Entitled
    • The Saffron Walden Benefit Building Society.
    Transactions
    • Mar 13, 1967Registration of a charge
    • Jan 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1966
    Delivered On Jun 27, 1966
    Satisfied
    Amount secured
    £25,000 and all other monies due etc.
    Short particulars
    Land at duxford, cambs comprising O.S. nos 126 & 127 & containing an area of 3.5 acres together with all messuages or dwellinghouses offices laboratories, workshops & other buildings erected thereon.
    Persons Entitled
    • The Saffron Walden Benefit Building Society.
    Transactions
    • Jun 27, 1966Registration of a charge
    • Jul 17, 2001Statement of satisfaction of a charge in full or part (403a)

    Does TECHNE (CAMBRIDGE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2016Commencement of winding up
    May 10, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0