01279307 LIMITED

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

    Company Name01279307 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01279307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 01279307 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is 01279307 LIMITED located?

    Registered Office Address
    C/O Moore Stephens Llp
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of 01279307 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORTECS (UK) LIMITEDJun 27, 1997Jun 27, 1997
    CORTECS LIMITEDSep 09, 1988Sep 09, 1988
    CORTECS GROUP LIMITEDNov 05, 1987Nov 05, 1987
    TIL (MEDICAL) LIMITEDDec 31, 1978Dec 31, 1978
    MCELROY, STEEL AND ASSOCIATES LIMITEDSep 29, 1976Sep 29, 1976

    What are the latest accounts for 01279307 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for 01279307 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Newtech Square Deeside Industrial Park Deeside Flintshire CH5 2NT on Apr 18, 2013

    2 pagesAD01

    Annual return made up to Dec 12, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2013

    Statement of capital on Apr 18, 2013

    • Capital: GBP 26,306,172
    SH01

    Annual return made up to Dec 12, 2011 with full list of shareholders

    14 pagesAR01

    Annual return made up to Dec 12, 2010 with full list of shareholders

    14 pagesAR01

    Annual return made up to Dec 12, 2009 with full list of shareholders

    14 pagesAR01

    Annual return made up to Dec 12, 2008 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    10 pagesAA

    Total exemption small company accounts made up to Jun 30, 2011

    10 pagesAA

    Total exemption small company accounts made up to Jun 30, 2010

    10 pagesAA

    Total exemption small company accounts made up to Jun 30, 2009

    10 pagesAA

    Total exemption small company accounts made up to Jun 30, 2008

    10 pagesAA

    Total exemption small company accounts made up to Jun 30, 2007

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2006

    15 pagesAA

    Administrative restoration application

    4 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    6 pages363s

    legacy

    6 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages403a

    legacy

    1 pages288b

    Who are the officers of 01279307 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    38862050001
    GREENBURY, Lee
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    Director
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    EnglandBritish61478920002
    GREENBURY, Lee
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    Secretary
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    British61478920002
    NEWCOMB, Peter J
    22 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Middlesex
    Secretary
    22 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Middlesex
    British15907530002
    POCKSON, Jonathan Richard Hayward Hastings
    30 Clare Hill
    KT10 9NB Esher
    Surrey
    Secretary
    30 Clare Hill
    KT10 9NB Esher
    Surrey
    British36473670004
    WALKER, Denise Irene
    2c Kings Building
    King Street
    CH1 2AJ Chester
    Cheshire
    Secretary
    2c Kings Building
    King Street
    CH1 2AJ Chester
    Cheshire
    British59174430001
    ADIELSSON, Goran, Dr
    Skoghemsvagen 4
    S-21774 Malmo
    Sweden
    Director
    Skoghemsvagen 4
    S-21774 Malmo
    Sweden
    Swedish22814840001
    AKERLUND, Mats, Dr
    Palsjovagen 20
    S-223 63
    Lund
    Sweden
    Director
    Palsjovagen 20
    S-223 63
    Lund
    Sweden
    Swedish22188840001
    BREAM, Peter Edward
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    Director
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritish77236000001
    BROOKES, Leonard George, Doctor
    Forest House Balcombe Road
    Worth
    RH10 7RY Crawley
    West Sussex
    Director
    Forest House Balcombe Road
    Worth
    RH10 7RY Crawley
    West Sussex
    British43560380001
    FLYNN, Michael John, Dr
    Dinton
    Hatherley Road
    TW9 3LH Richmond
    Surrey
    Director
    Dinton
    Hatherley Road
    TW9 3LH Richmond
    Surrey
    United KingdomBritish66533320001
    GAUCI, Charles Leon, Dr
    19 Yeoman Drive
    Upper Saddle River
    FOREIGN New Jersey 07458
    Usa
    Director
    19 Yeoman Drive
    Upper Saddle River
    FOREIGN New Jersey 07458
    Usa
    British28373970001
    GOULD, Philip Leon, Dr
    Evergreen
    Benty Heath Lane Willaston
    CH64 1RZ Neston
    Cheshire
    Director
    Evergreen
    Benty Heath Lane Willaston
    CH64 1RZ Neston
    Cheshire
    EnglandBritish61731570001
    HILL, Geoffrey William Roebuck
    7 Shotwick House
    Shotwick Park, Saughall
    CH1 6BJ Chester
    Cheshire
    Director
    7 Shotwick House
    Shotwick Park, Saughall
    CH1 6BJ Chester
    Cheshire
    British75923490001
    IVORY, Leon
    Apartment 3
    51 Rule Street
    FOREIGN North Fremantle
    Western Australia 6159
    W Australia
    Director
    Apartment 3
    51 Rule Street
    FOREIGN North Fremantle
    Western Australia 6159
    W Australia
    New Zealander22188850001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    LONG, James Martin
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    EnglandBritish9729710002
    POCKSON, Jonathan Richard Hayward Hastings
    30 Clare Hill
    KT10 9NB Esher
    Surrey
    Director
    30 Clare Hill
    KT10 9NB Esher
    Surrey
    EnglandBritish36473670004
    RUDAUX, Herve
    63 Rue De L'Assomption
    75016 Paris
    France
    Director
    63 Rue De L'Assomption
    75016 Paris
    France
    French56201780001
    SHEPHERD, Thomas Smith, Dr
    20 Turpins Rise
    GU20 6NG Windleshams
    Surrey
    Director
    20 Turpins Rise
    GU20 6NG Windleshams
    Surrey
    British22188870003
    TRAVERS, Glen Nicholas
    Olb Blue School Lower Square
    TW7 6RL Isleworth
    Middlesex
    Director
    Olb Blue School Lower Square
    TW7 6RL Isleworth
    Middlesex
    Australian56201570001

    Does 01279307 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 05, 2005
    Delivered On Apr 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 22, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jan 13, 1995
    Delivered On Jan 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1995Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)

    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