BIOCON (U.K.) LIMITED
Overview
| Company Name | BIOCON (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01946623 |
| 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 BIOCON (U.K.) LIMITED?
- (7499) /
Where is BIOCON (U.K.) LIMITED located?
| Registered Office Address | 26th Floor Portland House Bressenden Place SW1E 5BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIOCON (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for BIOCON (U.K.) 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 | 2 pages | DS01 | ||||||||||
Termination of appointment of Penelope Cheatle as a director | 1 pages | TM01 | ||||||||||
Appointment of David Allan Turner as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Director's details changed for Penelope Anne Cheatle on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Amended accounts made up to Dec 31, 2006 | 5 pages | AAMD | ||||||||||
Amended accounts made up to Dec 31, 2007 | 5 pages | AAMD | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of BIOCON (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O.H. SECRETARIAT LIMITED | Secretary | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | 129226660002 | |||||||
| TURNER, David Allan, Mr. | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | United Kingdom | British | 147932780001 | |||||
| O H DIRECTOR LIMITED | Director | Portland House Bressenden Place SW1E 5BG London 26th Floor | 95653690002 | |||||||
| ANDREWS, Raymond Maurice | Secretary | Lympne Court Castle Close CT21 4LQ Lympne Kent | British | 1505690001 | ||||||
| GROSSET, Margaret Wilhelmina | Secretary | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
| HUSON, David Paul | Secretary | 10 Hillcrest Close Kennington TN24 9QT Ashford Kent | British | 32459420001 | ||||||
| IRVINE, Scott Macdonald | Secretary | 69 Streatham Court Streatham High Road SW16 1DJ London | British | 79545730002 | ||||||
| RIVETT, Michael John Edward | Secretary | 61 Park End BR1 4AW Bromley Kent | British | 813120001 | ||||||
| STIFFELL, Caroline Jane | Secretary | 15 Thornton Close Willesborough Lees TN24 0QU Ashford Kent | British | 120397120001 | ||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| WHITESIDE, Sonia Jane | Secretary | 139 Amhurst Road E8 2AW London | British | 71755560003 | ||||||
| WINCHESTER, Emma | Secretary | The Coach House 173a Merton Road SW19 1EE London | British | 95340090006 | ||||||
| THE NEW HOVEMA LIMITED | Secretary | Unilever House Blackfriars EC4P 4BQ London | 602120001 | |||||||
| ATKINSON, Anthony | Director | Rathkeale Castle Road Saltwood CT21 4QZ Hythe Kent | England | British | 37984870001 | |||||
| ATKINSON, Anthony | Director | Rathkeale Castle Road Saltwood CT21 4QZ Hythe Kent | England | British | 37984870001 | |||||
| AUCHINCLOSS, Leslie | Director | Strand Farm Currabinny IRISH Carrigaline County Cork Eire | British | 58742990004 | ||||||
| CHEATLE, Penelope Anne | Director | Portland House Bressenden Place SW1E 5BG London 26th Floor United Kingdom | British | 34645590005 | ||||||
| FORREST, Geoffrey, Dr | Director | The Beeches 32 Station Road CT21 5PR Hythe Kent | British | 92615710001 | ||||||
| FURLONG, Richard Paul | Director | 69 Seabrook Road CT21 5QW Hythe Kent | British | 1505710001 | ||||||
| MCCARTHY, James Martin | Director | 23 Weald Road TN13 1QQ Sevenoaks Kent | England | Irish | 75666140001 | |||||
| RICKARD, Michael David | Director | 42 Beryl Road Noctorum CH43 9RT Birkenhead Merseyside | British | 15024980001 | ||||||
| SAMUEL, Michael John, Mr. | Director | 38 St Botolphs Road TN13 3AG Sevenoaks Kent | England | British | 13896090003 | |||||
| SUTHERS, Richard Gerald | Director | Park Farm Fosten Green Biddenden TN27 8ER Ashford Kent | England | British | 164006550001 | |||||
| SUTHERS, Richard Gerald | Director | Park Farm Fosten Green Biddenden TN27 8ER Ashford Kent | England | British | 164006550001 | |||||
| BLACKFRIARS NOMINEES LIMITED | Director | Unilever House Blackfriars EC4P 4BQ London | 602130001 | |||||||
| THE NEW HOVEMA LIMITED | Director | Unilever House Blackfriars EC4P 4BQ London | 602120001 |
Does BIOCON (U.K.) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Nov 16, 1988 Delivered On Nov 28, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Upper moorend farm mamble kidderminster hereford & worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 06, 1987 Delivered On Jul 20, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
| Debenture | Created On Jul 06, 1987 Delivered On Jun 20, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Including trade fixtures.. 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
| ||||
| Standard security registered in scotland an 16/7/86 | Created On Jul 16, 1986 Delivered On Jul 22, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All there parts of the barony lands and estate of pitliver and other lying partly in the parish of dunferm line and partly in torrybeem in the country of fife. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 27, 1985 Delivered On Dec 06, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings lying to the south of a road leading to great whitley from tenbury lindbridge parish hereford worcester title no. Hw 844. | ||||
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