APPLIED BIOSYSTEMS HOLDINGS LIMITED

APPLIED BIOSYSTEMS HOLDINGS LIMITED

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

    Company NameAPPLIED BIOSYSTEMS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01504036
    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 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 AddressNo

    What were the previous names of APPLIED BIOSYSTEMS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERKIN-ELMER HOLDINGS LIMITEDMar 20, 1998Mar 20, 1998
    PERKIN-ELMER (UK) LIMITEDJun 26, 1980Jun 26, 1980

    What are the latest accounts for APPLIED BIOSYSTEMS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for APPLIED BIOSYSTEMS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Sep 26, 2012

    7 pages4.68

    Appointment of Mrs Genoffir Maud Macleod as a director on Sep 26, 2011

    2 pagesAP01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2011

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Iain Martin as a director

    1 pagesTM01

    Statement of capital on Mar 15, 2011

    • Capital: GBP 1,800,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced to nil 08/03/2011
    RES13

    Annual return made up to Dec 17, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Dianne Marie Deuitch as a director

    2 pagesAP01

    Termination of appointment of Thomas Souter as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Jun 30, 2008

    23 pagesAA

    Registered office address changed from Lingley House 120 Birchwood Boulevard Warrington Cheshire WA3 7QH on May 28, 2010

    1 pagesAD01

    Previous accounting period extended from Jun 30, 2009 to Dec 31, 2009

    2 pagesAA01

    Annual return made up to Dec 17, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Iain Martin on Oct 01, 2009

    2 pagesCH01

    Who are the officers of APPLIED BIOSYSTEMS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Genoffir Maud
    3 Fountain Driveoad
    PA4 9RF Paisley
    Secretary
    3 Fountain Driveoad
    PA4 9RF Paisley
    British112690040002
    DEUITCH, Dianne Marie
    Kingsland Grange
    Woolston
    WA1 4SR Warrington
    7
    Cheshire
    England
    Director
    Kingsland Grange
    Woolston
    WA1 4SR Warrington
    7
    Cheshire
    England
    ScotlandAmerican156303760001
    MACLEOD, Genoffir Maud
    Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    3
    Scotland
    Director
    Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    3
    Scotland
    ScotlandBritish186525060001
    GOMEZ-PASCUAL, Jorge
    16 Stothard Road
    Stretford
    M32 9HA Manchester
    Lancashire
    Secretary
    16 Stothard Road
    Stretford
    M32 9HA Manchester
    Lancashire
    Spanish125175730001
    HOLLAND, Andrew John
    31 Weaverside Avenue
    WA7 3HE Runcorn
    Cheshire
    Secretary
    31 Weaverside Avenue
    WA7 3HE Runcorn
    Cheshire
    British76047160001
    MARSHALL, Ian Frederick Charles
    22 Meadowside
    Tilehurst
    RG31 5QE Reading
    Secretary
    22 Meadowside
    Tilehurst
    RG31 5QE Reading
    British55345380002
    SUTHERLAND, Janet
    The Old Parsonage
    Church Street North
    CW6 0QH Kelsall Tarporley
    Cheshire
    Secretary
    The Old Parsonage
    Church Street North
    CW6 0QH Kelsall Tarporley
    Cheshire
    Uk103230360001
    TAYLOR, Robert William Graham
    Firtree Cottage Puttenham Heath Road
    Compton
    GU3 1DY Guildford
    Surrey
    Secretary
    Firtree Cottage Puttenham Heath Road
    Compton
    GU3 1DY Guildford
    Surrey
    British45980170001
    WILSON, Trevor Michael
    26 Green Drive
    BB7 2BB Clitheroe
    Lancashire
    Secretary
    26 Green Drive
    BB7 2BB Clitheroe
    Lancashire
    British48896470001
    WREFORD, Simon George
    Twin Gables
    Vache Lane
    HP8 4SB Chalfont St Giles
    Buckinghamshire
    Secretary
    Twin Gables
    Vache Lane
    HP8 4SB Chalfont St Giles
    Buckinghamshire
    British3370060001
    BARRETT, Peter
    84 Lords Highway East
    Weston Fairfield Ct06883
    Usa
    Director
    84 Lords Highway East
    Weston Fairfield Ct06883
    Usa
    American56621100001
    BERGERE, Clifford Wendell
    45 Wilton Road East
    FOREIGN Ridgefield Ct
    Fairfield 06877
    Usa
    Director
    45 Wilton Road East
    FOREIGN Ridgefield Ct
    Fairfield 06877
    Usa
    Us29980850001
    BEVENS, Barry Jameson
    40 Rushmore Grove
    Paddington
    WA1 3EX Warrington
    Director
    40 Rushmore Grove
    Paddington
    WA1 3EX Warrington
    British62910060001
    BITTER, Frank Gordon
    608 Cheese Spring Road
    New Canaan
    FOREIGN Connecticut 06840
    Usa
    Director
    608 Cheese Spring Road
    New Canaan
    FOREIGN Connecticut 06840
    Usa
    Usa24893140001
    BROWN, Eric
    Knowle Rise
    Calvin Close
    GU15 1DN Camberley
    Surrey
    Director
    Knowle Rise
    Calvin Close
    GU15 1DN Camberley
    Surrey
    British3670090001
    EMSWILER, William F
    155 Cobblers Hill Road
    06430 Fairfield
    Connecticut
    Usa
    Director
    155 Cobblers Hill Road
    06430 Fairfield
    Connecticut
    Usa
    American36185570001
    FONGERN, Rainer Maria
    Parkweg 217
    Voorburg
    2271 Bb
    The Netherlands
    Director
    Parkweg 217
    Voorburg
    2271 Bb
    The Netherlands
    German67364560001
    HADJADJEBA, Lionel Michel
    Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    3
    Renfrewshire
    Director
    Fountain Drive
    Inchinnan Business Park
    PA4 9RF Paisley
    3
    Renfrewshire
    French141087730001
    HOLMQVIST, Lars Erik
    Alpenstrasse 15
    Ch 6300 Zug
    Switzerland
    Director
    Alpenstrasse 15
    Ch 6300 Zug
    Switzerland
    Swedish101694560001
    HOWE, Graham Peter, Dr
    Apartment G4 Sharon Green
    Apartments 35 Sharon Park Drive
    Menlo Park
    Ca94025
    America
    Director
    Apartment G4 Sharon Green
    Apartments 35 Sharon Park Drive
    Menlo Park
    Ca94025
    America
    British92467500003
    JAEGER, Stephen Owen
    11 Topstone Road
    Redding Connecticut 06896
    FOREIGN Usa
    Director
    11 Topstone Road
    Redding Connecticut 06896
    FOREIGN Usa
    American59629570001
    MARSHALL, Ian Frederick Charles
    22 Meadowside
    Tilehurst
    RG31 5QE Reading
    Director
    22 Meadowside
    Tilehurst
    RG31 5QE Reading
    British55345380002
    MARTIN, Iain
    Kingsland Grange
    Woolston
    WA1 4SR Warrington
    7
    Cheshire
    England
    Director
    Kingsland Grange
    Woolston
    WA1 4SR Warrington
    7
    Cheshire
    England
    EnglandBritish112188130001
    MCQUILLIAN, John
    11 Summerville Gardens
    Stockton Heath
    WA4 2EG Warrington
    Director
    11 Summerville Gardens
    Stockton Heath
    WA4 2EG Warrington
    British54161920001
    MITCHELL, Paul Terence
    The Lindens School Lane
    Twyford
    MK18 4EY Buckingham
    Bucks
    Director
    The Lindens School Lane
    Twyford
    MK18 4EY Buckingham
    Bucks
    EnglandBritish54059390002
    MORGAN, Walter Edward
    Winton Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    Director
    Winton Martinsend Lane
    HP16 9HS Great Missenden
    Buckinghamshire
    British53377240001
    MURTON, Rodney
    Fawley Cottage 17 Dukes Wood Avenue
    SL9 7LA Gerrards Cross
    Buckinghamshire
    Director
    Fawley Cottage 17 Dukes Wood Avenue
    SL9 7LA Gerrards Cross
    Buckinghamshire
    British3370080001
    PIGLIUCCI, Riccardo
    PO BOX 853
    Rancho Santa Fe
    Ca 92067
    Usa
    Director
    PO BOX 853
    Rancho Santa Fe
    Ca 92067
    Usa
    United StatesItalian117214400001
    PIZZIE, Terence William
    Uplands
    45 Park Road Golborne
    WA3 3PT Warrington
    Director
    Uplands
    45 Park Road Golborne
    WA3 3PT Warrington
    EnglandBritish88232970001
    SOUTER, Thomas Ireland
    3 Fountain Drive
    PA4 9RF Paisley
    Director
    3 Fountain Drive
    PA4 9RF Paisley
    United KingdomBritish95848140002
    TAYLOR, Robert William Graham
    Firtree Cottage Puttenham Heath Road
    Compton
    GU3 1DY Guildford
    Surrey
    Director
    Firtree Cottage Puttenham Heath Road
    Compton
    GU3 1DY Guildford
    Surrey
    British45980170001
    WINGER, Dennis Lawrence
    19 Prospect Ridge Quail Ridge
    Unit 56 Ridgefield Fairfield Ct06877
    FOREIGN Usa
    Director
    19 Prospect Ridge Quail Ridge
    Unit 56 Ridgefield Fairfield Ct06877
    FOREIGN Usa
    American56620020001
    WINHAM, Mark Anthony
    6 Registry Close
    CW9 8UZ Northwich
    Cheshire
    Director
    6 Registry Close
    CW9 8UZ Northwich
    Cheshire
    British87717540001

    Does APPLIED BIOSYSTEMS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Industrial Property Investment Fund (Acting by Its General Partner Legal & General Property Partners (Industrial Fund) Limited
    Transactions
    • May 21, 2009Registration of a charge (395)
    • Sep 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Slough Industrial Estates Limited
    Transactions
    • May 10, 2007Registration of a charge (395)
    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
    • The Perkin-Elmer Corporation
    Transactions
    • Feb 27, 1998Registration of a charge (395)
    • Jun 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does APPLIED BIOSYSTEMS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2013Dissolved on
    Sep 27, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Timothy Gerard Walsh
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    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