TECHNE (CAMBRIDGE) LIMITED
Overview
Company Name | TECHNE (CAMBRIDGE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00457895 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TECHNE (CAMBRIDGE) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2015 |
Next Accounts Due On | Jun 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for TECHNE (CAMBRIDGE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Thomas William Leader on May 20, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 9 in full | 2 pages | MR04 | ||||||||||
Statement of capital on Sep 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Eric Nevin as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Thomas William Leader as a director on Jul 07, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Director's details changed for Michael Eric Nevin on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Eric Nevin on Oct 09, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 10 pages | AA | ||||||||||
Who are the officers of TECHNE (CAMBRIDGE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMESTOWN INVESTMENTS LIMITED | Secretary | 4 Felstead Gardens Ferry Street E14 3BS London | 43844040001 | |||||||
LEADER, Thomas William | Director | Suite 301 5 Cheapside EC2V 6AA London Octagon Point United Kingdom | United Kingdom | British | Chief Investment Officer | 50460460002 | ||||
BEAN, Roger James | Secretary | 10 Highwood Close SL7 3PG Marlow Buckinghamshire | British | 8855620001 | ||||||
FAHY, Michael Jon | Secretary | 2 Farm Crescent Napsbury Park AL2 1UQ St Albans Hertfordshire | British | Company Secretary | 12938290003 | |||||
LITTLE, Celia Lesley | Secretary | 49 Balland Field Willingham CB4 5JT Cambridge | British | 14386210002 | ||||||
MORTON, John George | Secretary | 13 Fermoy Road SS1 3HA Southend On Sea Essex | British | Fund Accountant | 45914390002 | |||||
SMITH, Eugene Luke | Secretary | 33 The Oaks KT14 6RN West Byfleet Surrey | British | Finance Director | 55201820001 | |||||
BANNISTER, Andrew Charles | Director | Buckleigh Oval Way SL9 8QB Gerrards Cross Buckinghamshire | England | British | Finance Director | 64381410001 | ||||
BATTY, Robert Edward Duncum | Director | Always 11 Parsonage Way Linton CB1 6YL Cambridge Cambridgeshire | British | Company Director | 52274450004 | |||||
BOYD, Simon John | Director | The Stables Millfarm Black Bourton OX18 2PE Bampton Oxfordshire | British | Company Director | 59715820002 | |||||
COOK, Ronald Albert | Director | 15 Barrow Road CB2 2AP Cambridge | British | Company Director | 14386240001 | |||||
CULSHAW, Alasdair Douglas | Director | 20 Old Malt Way Horsell GU21 4QD Woking Surrey | British | Director | 5333430001 | |||||
DE BRUYNE, John Adrian | Director | Hall Yard CB10 1NP Great Chesterford Essex | British | Company Director | 42774190001 | |||||
DE BRUYNE, Norman Adrian, Dr | Director | Pynes House 8 Chapel Street Duxford CB2 4RJ Cambridge Cambridgeshire | Usa | Company Director | 14386230001 | |||||
FAHY, Michael Jon | Director | 2 Farm Crescent Napsbury Park AL2 1UQ St Albans Hertfordshire | United Kingdom | British | Company Secretary | 12938290003 | ||||
HARRIS, Alan George | Director | 7 Babraham Road Sawston CB2 4DQ Cambridge Cambridgeshire | British | Company Director | 14386250001 | |||||
HORSFIELD, Philip | Director | Woodbine Cottage Priest Hutton LA6 1JL Carnforth Lancashire | British | Finance Director | 1842690001 | |||||
HUDDIE, Robert Francis | Director | Spring Cottage Butts View DE45 1FE Bakewell Derbyshire | British | Director | 3954980003 | |||||
JONES, Kathryn Ada | Director | 11b Osward Road SW17 7SS London | United Kingdom | British | Investment Associate | 117914790001 | ||||
MAYBURY, Peter Joseph | Director | Glenburn 13 Riddings Road Hale WA15 9DS Altrincham Cheshire | England | British | Chief Executive | 2889740001 | ||||
MOORE, Roger Barry | Director | Seaire Princes Esplanade PO31 8LE Gurnard Isle Of Wight | United Kingdom | British | Company Director | 81185670001 | ||||
NEVIN, Michael Eric | Director | Suite 1924 Bressenden Place SW1E 5RS London Portland House United Kingdom | United Kingdom | British | Investment Partner | 112409940001 | ||||
O'CONNOR, Christopher James | Director | Canterbury House 191 Huntingdon Road CB3 0DL Cambridge Cambridgeshire | England | British | Managing Director | 126446780001 | ||||
PARTRIDGE, David John | Director | Beauchamp House 26 Leam Terrace CV31 1BB Leamington Spa Warwickshire | British | Director | 3880730002 | |||||
PERROTT, Hugh Richard Iliff | Director | Gilletts Farm Oast Water Lane TN27 8QB Smarden Kent | British | Company Director | 61012290001 | |||||
PETERS, Alton Edward | Director | 80 Pine Street FOREIGN New York New York 10005 Usa | Usa | Company Director | 14386270001 | |||||
POPE, Neil Richard | Director | 47 Coriander Drive Princeton New Jersey Usa | British | Executive | 38423450002 | |||||
RAMPTON, Geoffrey Roy | Director | Gunn Cottage Station Road South Leigh OX8 6XJ Witney Oxfordshire | British | Director | 12413300001 | |||||
ROBSON, Adam David | Director | 30 Buckingham Gate SW1E 6NN London 1st Floor Cayzer House United Kingdom | England | British | Operating Partner | 125503850001 | ||||
SAUNDERS, Christopher Gordon Strode | Director | Granhams Road Great Shelford CB22 5JY Cambridge Nine Wells House Cambridgeshire United Kingdom | United Kingdom | British | Company Director | 91886740002 | ||||
SMITH, Eugene Luke | Director | 33 The Oaks KT14 6RN West Byfleet Surrey | England | British | Finance Director | 55201820001 | ||||
SPINK, Geoffrey | Director | Fiddlers Green Clandon Road, West Clandon GU4 7TL Guildford Surrey | United Kingdom | British | Director | 84940730001 | ||||
STEINBERG, Jonathan, Dr | Director | 57 Moorfield Road Duxford CB2 4PP Cambridge Cambridgeshire | Usa | Historian/Company Director | 54238880001 | |||||
SUMMERS, Patrick Hugh | Director | 32 Pennlyle Road Princeton FOREIGN New Jersey 08550 Usa | British | Company Director | 14386290001 | |||||
WICKS, Jonathon Neil | Director | 2 Northbrook Copse Forest Park RG12 0UA Bracknell Berkshire | England | British | Company Director | 56518060001 |
Does TECHNE (CAMBRIDGE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TECHNE (CAMBRIDGE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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