IMMUNO LIMITED

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

    Company NameIMMUNO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01040031
    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 IMMUNO LIMITED?

    • (7499) /

    Where is IMMUNO LIMITED located?

    Registered Office Address
    Greyfriars Court
    Paradise Square
    OX1 1BE Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of IMMUNO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEROLOGICAL PRODUCTS LIMITEDJan 27, 1972Jan 27, 1972

    What are the latest accounts for IMMUNO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for IMMUNO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from Caxton Way Thetford Norfolk IP24 3SE on Dec 23, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Pierre Destexhe as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jul 13, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2010

    Statement of capital on Jul 29, 2010

    • Capital: GBP 100,000
    SH01

    Director's details changed for Pierre Robert Hanri Oscar Destexhe on Jul 13, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    3 pages363s

    Who are the officers of IMMUNO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDEN, Mark Edwin
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Secretary
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    British78138390002
    BRAHAM, Geoffrey Ernest
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    Director
    Baxter Healthcare Limited
    Caxton Way
    IP24 3SE Thetford
    Norfolk
    United KingdomBritish50662270002
    CAGE, Colin James
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    Secretary
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    British568220001
    COFFEY, Patrick David
    3 Old Downs
    Hartley
    DA3 7AA Longfield
    Kent
    Secretary
    3 Old Downs
    Hartley
    DA3 7AA Longfield
    Kent
    British17933710001
    BERRY, Norman
    15 Andrew Court
    BR3 2RG Beckenham
    Kent
    Director
    15 Andrew Court
    BR3 2RG Beckenham
    Kent
    British10806770001
    BURGESS, Stuart, Sir
    Barrington
    Hearn Close Penn
    HP10 8JT High Wycombe
    Buckinghamshire
    Director
    Barrington
    Hearn Close Penn
    HP10 8JT High Wycombe
    Buckinghamshire
    British17933720002
    BUSENBARK, Gordon Howard
    Einsiedeleigasse 22c
    1130 Vienna
    Austria
    Director
    Einsiedeleigasse 22c
    1130 Vienna
    Austria
    American53162710001
    CAGE, Colin James
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    Director
    Silverdale Bardwell Road
    Stanton
    IP31 2EA Bury St Edmunds
    Suffolk
    British568220001
    CAMPBELL, Robert
    6 Cranborne Gardens
    Chandlers Ford
    SO53 1TA Eastleigh
    Hampshire
    Director
    6 Cranborne Gardens
    Chandlers Ford
    SO53 1TA Eastleigh
    Hampshire
    British62071990001
    COOMBES, Peter John
    Washington Maidstone Road
    Matfield
    TN12 7LE Tonbridge
    Kent
    Director
    Washington Maidstone Road
    Matfield
    TN12 7LE Tonbridge
    Kent
    British17933750001
    COOMBES, Peter John
    Washington Maidstone Road
    Matfield
    TN12 7LE Tonbridge
    Kent
    Director
    Washington Maidstone Road
    Matfield
    TN12 7LE Tonbridge
    Kent
    British17933750001
    CRONE ERDMANN, Joachim Friedrich
    Waldstrasse 29
    D 82237 Steinbach
    Worthsee
    Germany
    Director
    Waldstrasse 29
    D 82237 Steinbach
    Worthsee
    Germany
    German53162770001
    DAVEY, William David
    2 Orchard Gardens Sutton Road
    Cookham
    SL6 9QP Maidenhead
    Berkshire
    Director
    2 Orchard Gardens Sutton Road
    Cookham
    SL6 9QP Maidenhead
    Berkshire
    British15167360001
    DESTEXHE, Pierre Robert Hanri Oscar
    Rue De La Charette
    B 4130 Pietrain
    28
    Tilff
    Belgium
    Director
    Rue De La Charette
    B 4130 Pietrain
    28
    Tilff
    Belgium
    BelgiumBelgian53162540002
    FUCHS, Rolf
    Sonnenfeldstrasse 20
    Ch-8702 Zollikon
    Switzerland
    Director
    Sonnenfeldstrasse 20
    Ch-8702 Zollikon
    Switzerland
    Swiss17933760002
    GLANZMANN, Thomas Heinrich
    5160 Oxley Place
    Westlake Village
    Ca 91362
    Usa
    Director
    5160 Oxley Place
    Westlake Village
    Ca 91362
    Usa
    Swiss53162630002
    GNAGI, Albert, Dr
    Dufourstrasse 56
    Ch- 8008 Zurich
    FOREIGN Switzerland
    Director
    Dufourstrasse 56
    Ch- 8008 Zurich
    FOREIGN Switzerland
    Swiss35884000001
    NICHOLSON, Robert
    129 Hayes Lane
    Hayes
    BR2 9EJ Bromley
    Kent
    Director
    129 Hayes Lane
    Hayes
    BR2 9EJ Bromley
    Kent
    British17933730001
    NICHOLSON, Robert
    129 Hayes Lane
    Hayes
    BR2 9EJ Bromley
    Kent
    Director
    129 Hayes Lane
    Hayes
    BR2 9EJ Bromley
    Kent
    British17933730001
    PHILIP, Mark Alexander, Dr
    1221 Creek View Drive
    48307 Rochester
    Michigan
    Usa
    Director
    1221 Creek View Drive
    48307 Rochester
    Michigan
    Usa
    British44319610001
    SALOMON, William Henry
    19 Victoria Grove
    W8 5RW London
    Director
    19 Victoria Grove
    W8 5RW London
    British/German2907290001
    WILMOT, William Maurice
    Higher South Langston
    Kingston
    TQ7 4ES Kingsbridge
    Devon
    Director
    Higher South Langston
    Kingston
    TQ7 4ES Kingsbridge
    Devon
    British80693140001

    Does IMMUNO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 1975
    Delivered On May 14, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a first fixed & floating charge on the undertaking and all propty and assets present and future including goodwill uncalled capital. Together with all fixtures whatsoever.
    Persons Entitled
    • Rea Brothers LTD
    Transactions
    • May 14, 1975Registration of a charge
    • Nov 21, 1997Statement of satisfaction of a charge in full or part (403a)

    Does IMMUNO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2012Dissolved on
    Dec 14, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford

    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