APPLIED BIOSYSTEMS HOLDINGS LIMITED
Overview
| Company Name | APPLIED BIOSYSTEMS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01504036 |
| 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 APPLIED BIOSYSTEMS HOLDINGS LIMITED?
- (3320) /
Where is APPLIED BIOSYSTEMS HOLDINGS LIMITED located?
| Registered Office Address | 7 Kingsland Grange Woolston WA1 4SR Warrington Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APPLIED BIOSYSTEMS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERKIN-ELMER HOLDINGS LIMITED | Mar 20, 1998 | Mar 20, 1998 |
| PERKIN-ELMER (UK) LIMITED | Jun 26, 1980 | Jun 26, 1980 |
What are the latest accounts for APPLIED BIOSYSTEMS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for APPLIED BIOSYSTEMS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2012 | 7 pages | 4.68 | ||||||||||
Appointment of Mrs Genoffir Maud Macleod as a director on Sep 26, 2011 | 2 pages | AP01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Iain Martin as a director | 1 pages | TM01 | ||||||||||
Statement of capital on Mar 15, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Miss Dianne Marie Deuitch as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Souter as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2008 | 23 pages | AA | ||||||||||
Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH on May 28, 2010 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Jun 30, 2009 to Dec 31, 2009 | 2 pages | AA01 | ||||||||||
Annual return made up to Dec 17, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Iain Martin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of APPLIED BIOSYSTEMS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, Genoffir Maud | Secretary | 3 Fountain Driveoad PA4 9RF Paisley | British | 112690040002 | ||||||
| DEUITCH, Dianne Marie | Director | Kingsland Grange Woolston WA1 4SR Warrington 7 Cheshire England | Scotland | American | 156303760001 | |||||
| MACLEOD, Genoffir Maud | Director | Fountain Drive Inchinnan Business Park PA4 9RF Paisley 3 Scotland | Scotland | British | 186525060001 | |||||
| GOMEZ-PASCUAL, Jorge | Secretary | 16 Stothard Road Stretford M32 9HA Manchester Lancashire | Spanish | 125175730001 | ||||||
| HOLLAND, Andrew John | Secretary | 31 Weaverside Avenue WA7 3HE Runcorn Cheshire | British | 76047160001 | ||||||
| MARSHALL, Ian Frederick Charles | Secretary | 22 Meadowside Tilehurst RG31 5QE Reading | British | 55345380002 | ||||||
| SUTHERLAND, Janet | Secretary | The Old Parsonage Church Street North CW6 0QH Kelsall Tarporley Cheshire | Uk | 103230360001 | ||||||
| TAYLOR, Robert William Graham | Secretary | Firtree Cottage Puttenham Heath Road Compton GU3 1DY Guildford Surrey | British | 45980170001 | ||||||
| WILSON, Trevor Michael | Secretary | 26 Green Drive BB7 2BB Clitheroe Lancashire | British | 48896470001 | ||||||
| WREFORD, Simon George | Secretary | Twin Gables Vache Lane HP8 4SB Chalfont St Giles Buckinghamshire | British | 3370060001 | ||||||
| BARRETT, Peter | Director | 84 Lords Highway East Weston Fairfield Ct06883 Usa | American | 56621100001 | ||||||
| BERGERE, Clifford Wendell | Director | 45 Wilton Road East FOREIGN Ridgefield Ct Fairfield 06877 Usa | Us | 29980850001 | ||||||
| BEVENS, Barry Jameson | Director | 40 Rushmore Grove Paddington WA1 3EX Warrington | British | 62910060001 | ||||||
| BITTER, Frank Gordon | Director | 608 Cheese Spring Road New Canaan FOREIGN Connecticut 06840 Usa | Usa | 24893140001 | ||||||
| BROWN, Eric | Director | Knowle Rise Calvin Close GU15 1DN Camberley Surrey | British | 3670090001 | ||||||
| EMSWILER, William F | Director | 155 Cobblers Hill Road 06430 Fairfield Connecticut Usa | American | 36185570001 | ||||||
| FONGERN, Rainer Maria | Director | Parkweg 217 Voorburg 2271 Bb The Netherlands | German | 67364560001 | ||||||
| HADJADJEBA, Lionel Michel | Director | Fountain Drive Inchinnan Business Park PA4 9RF Paisley 3 Renfrewshire | French | 141087730001 | ||||||
| HOLMQVIST, Lars Erik | Director | Alpenstrasse 15 Ch 6300 Zug Switzerland | Swedish | 101694560001 | ||||||
| HOWE, Graham Peter, Dr | Director | Apartment G4 Sharon Green Apartments 35 Sharon Park Drive Menlo Park Ca94025 America | British | 92467500003 | ||||||
| JAEGER, Stephen Owen | Director | 11 Topstone Road Redding Connecticut 06896 FOREIGN Usa | American | 59629570001 | ||||||
| MARSHALL, Ian Frederick Charles | Director | 22 Meadowside Tilehurst RG31 5QE Reading | British | 55345380002 | ||||||
| MARTIN, Iain | Director | Kingsland Grange Woolston WA1 4SR Warrington 7 Cheshire England | England | British | 112188130001 | |||||
| MCQUILLIAN, John | Director | 11 Summerville Gardens Stockton Heath WA4 2EG Warrington | British | 54161920001 | ||||||
| MITCHELL, Paul Terence | Director | The Lindens School Lane Twyford MK18 4EY Buckingham Bucks | England | British | 54059390002 | |||||
| MORGAN, Walter Edward | Director | Winton Martinsend Lane HP16 9HS Great Missenden Buckinghamshire | British | 53377240001 | ||||||
| MURTON, Rodney | Director | Fawley Cottage 17 Dukes Wood Avenue SL9 7LA Gerrards Cross Buckinghamshire | British | 3370080001 | ||||||
| PIGLIUCCI, Riccardo | Director | PO BOX 853 Rancho Santa Fe Ca 92067 Usa | United States | Italian | 117214400001 | |||||
| PIZZIE, Terence William | Director | Uplands 45 Park Road Golborne WA3 3PT Warrington | England | British | 88232970001 | |||||
| SOUTER, Thomas Ireland | Director | 3 Fountain Drive PA4 9RF Paisley | United Kingdom | British | 95848140002 | |||||
| TAYLOR, Robert William Graham | Director | Firtree Cottage Puttenham Heath Road Compton GU3 1DY Guildford Surrey | British | 45980170001 | ||||||
| WINGER, Dennis Lawrence | Director | 19 Prospect Ridge Quail Ridge Unit 56 Ridgefield Fairfield Ct06877 FOREIGN Usa | American | 56620020001 | ||||||
| WINHAM, Mark Anthony | Director | 6 Registry Close CW9 8UZ Northwich Cheshire | British | 87717540001 |
Does APPLIED BIOSYSTEMS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 19, 2009 Delivered On May 21, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit account an interest bearing account in the name of the tenant and specifically designated at such bank or other institution as the landlord shall from time to time in its absolute discretion and notify the tenant see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Apr 30, 2007 Delivered On May 10, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £14,250 to be held in an interest earning account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture incorporating a fixed and floating charge | Created On Feb 23, 1998 Delivered On Feb 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account or in respect of any transaction whatsoever | |
Short particulars All of the property, assets and undertaking of the borrower, present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does APPLIED BIOSYSTEMS HOLDINGS 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