01279307 LIMITED
Overview
| Company Name | 01279307 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01279307 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 01279307 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORTECS (UK) LIMITED | Jun 27, 1997 | Jun 27, 1997 |
| CORTECS LIMITED | Sep 09, 1988 | Sep 09, 1988 |
| CORTECS GROUP LIMITED | Nov 05, 1987 | Nov 05, 1987 |
| TIL (MEDICAL) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| MCELROY, STEEL AND ASSOCIATES LIMITED | Sep 29, 1976 | Sep 29, 1976 |
What are the latest accounts for 01279307 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for 01279307 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Newtech Square Deeside Industrial Park Deeside Flintshire CH5 2NT on Apr 18, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Dec 12, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Dec 12, 2008 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2006 | 15 pages | AA | ||||||||||
Administrative restoration application | 4 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of 01279307 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RB SECRETARIAT LIMITED | Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 38862050001 | |||||||
| GREENBURY, Lee | Director | 16 Wakes Meadow Bunbury CW6 9SH Tarporley Cheshire | England | British | 61478920002 | |||||
| GREENBURY, Lee | Secretary | 16 Wakes Meadow Bunbury CW6 9SH Tarporley Cheshire | British | 61478920002 | ||||||
| NEWCOMB, Peter J | Secretary | 22 Stoneydeep Twickenham Road TW11 8BL Teddington Middlesex | British | 15907530002 | ||||||
| POCKSON, Jonathan Richard Hayward Hastings | Secretary | 30 Clare Hill KT10 9NB Esher Surrey | British | 36473670004 | ||||||
| WALKER, Denise Irene | Secretary | 2c Kings Building King Street CH1 2AJ Chester Cheshire | British | 59174430001 | ||||||
| ADIELSSON, Goran, Dr | Director | Skoghemsvagen 4 S-21774 Malmo Sweden | Swedish | 22814840001 | ||||||
| AKERLUND, Mats, Dr | Director | Palsjovagen 20 S-223 63 Lund Sweden | Swedish | 22188840001 | ||||||
| BREAM, Peter Edward | Director | 50 Carrwood Road SK9 5DN Wilmslow Cheshire | England | British | 77236000001 | |||||
| BROOKES, Leonard George, Doctor | Director | Forest House Balcombe Road Worth RH10 7RY Crawley West Sussex | British | 43560380001 | ||||||
| FLYNN, Michael John, Dr | Director | Dinton Hatherley Road TW9 3LH Richmond Surrey | United Kingdom | British | 66533320001 | |||||
| GAUCI, Charles Leon, Dr | Director | 19 Yeoman Drive Upper Saddle River FOREIGN New Jersey 07458 Usa | British | 28373970001 | ||||||
| GOULD, Philip Leon, Dr | Director | Evergreen Benty Heath Lane Willaston CH64 1RZ Neston Cheshire | England | British | 61731570001 | |||||
| HILL, Geoffrey William Roebuck | Director | 7 Shotwick House Shotwick Park, Saughall CH1 6BJ Chester Cheshire | British | 75923490001 | ||||||
| IVORY, Leon | Director | Apartment 3 51 Rule Street FOREIGN North Fremantle Western Australia 6159 W Australia | New Zealander | 22188850001 | ||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||
| LONG, James Martin | Director | 78 Kings Road TW10 6EE Richmond Surrey | England | British | 9729710002 | |||||
| POCKSON, Jonathan Richard Hayward Hastings | Director | 30 Clare Hill KT10 9NB Esher Surrey | England | British | 36473670004 | |||||
| RUDAUX, Herve | Director | 63 Rue De L'Assomption 75016 Paris France | French | 56201780001 | ||||||
| SHEPHERD, Thomas Smith, Dr | Director | 20 Turpins Rise GU20 6NG Windleshams Surrey | British | 22188870003 | ||||||
| TRAVERS, Glen Nicholas | Director | Olb Blue School Lower Square TW7 6RL Isleworth Middlesex | Australian | 56201570001 |
Does 01279307 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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