BIOCON (U.K.) LIMITED

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

    Company NameBIOCON (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01946623
    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 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 AddressNo

    What are the latest accounts for BIOCON (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BIOCON (U.K.) 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

    2 pagesDS01

    Termination of appointment of Penelope Cheatle as a director

    1 pagesTM01

    Appointment of David Allan Turner as a director

    2 pagesAP01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2010

    Statement of capital on Jun 09, 2010

    • Capital: GBP 3,250
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Director's details changed for Penelope Anne Cheatle on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Amended accounts made up to Dec 31, 2006

    5 pagesAAMD

    Amended accounts made up to Dec 31, 2007

    5 pagesAAMD

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BIOCON (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O.H. SECRETARIAT LIMITED
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Secretary
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    129226660002
    TURNER, David Allan, Mr.
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    United KingdomBritish147932780001
    O H DIRECTOR LIMITED
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    Director
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    95653690002
    ANDREWS, Raymond Maurice
    Lympne Court
    Castle Close
    CT21 4LQ Lympne
    Kent
    Secretary
    Lympne Court
    Castle Close
    CT21 4LQ Lympne
    Kent
    British1505690001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    HUSON, David Paul
    10 Hillcrest Close
    Kennington
    TN24 9QT Ashford
    Kent
    Secretary
    10 Hillcrest Close
    Kennington
    TN24 9QT Ashford
    Kent
    British32459420001
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Secretary
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Secretary
    61 Park End
    BR1 4AW Bromley
    Kent
    British813120001
    STIFFELL, Caroline Jane
    15 Thornton Close
    Willesborough Lees
    TN24 0QU Ashford
    Kent
    Secretary
    15 Thornton Close
    Willesborough Lees
    TN24 0QU Ashford
    Kent
    British120397120001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    WHITESIDE, Sonia Jane
    139 Amhurst Road
    E8 2AW London
    Secretary
    139 Amhurst Road
    E8 2AW London
    British71755560003
    WINCHESTER, Emma
    The Coach House
    173a Merton Road
    SW19 1EE London
    Secretary
    The Coach House
    173a Merton Road
    SW19 1EE London
    British95340090006
    THE NEW HOVEMA LIMITED
    Unilever House
    Blackfriars
    EC4P 4BQ London
    Secretary
    Unilever House
    Blackfriars
    EC4P 4BQ London
    602120001
    ATKINSON, Anthony
    Rathkeale
    Castle Road Saltwood
    CT21 4QZ Hythe
    Kent
    Director
    Rathkeale
    Castle Road Saltwood
    CT21 4QZ Hythe
    Kent
    EnglandBritish37984870001
    ATKINSON, Anthony
    Rathkeale
    Castle Road Saltwood
    CT21 4QZ Hythe
    Kent
    Director
    Rathkeale
    Castle Road Saltwood
    CT21 4QZ Hythe
    Kent
    EnglandBritish37984870001
    AUCHINCLOSS, Leslie
    Strand Farm
    Currabinny
    IRISH Carrigaline
    County Cork
    Eire
    Director
    Strand Farm
    Currabinny
    IRISH Carrigaline
    County Cork
    Eire
    British58742990004
    CHEATLE, Penelope Anne
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United Kingdom
    Director
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United Kingdom
    British34645590005
    FORREST, Geoffrey, Dr
    The Beeches
    32 Station Road
    CT21 5PR Hythe
    Kent
    Director
    The Beeches
    32 Station Road
    CT21 5PR Hythe
    Kent
    British92615710001
    FURLONG, Richard Paul
    69 Seabrook Road
    CT21 5QW Hythe
    Kent
    Director
    69 Seabrook Road
    CT21 5QW Hythe
    Kent
    British1505710001
    MCCARTHY, James Martin
    23 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    23 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    EnglandIrish75666140001
    RICKARD, Michael David
    42 Beryl Road
    Noctorum
    CH43 9RT Birkenhead
    Merseyside
    Director
    42 Beryl Road
    Noctorum
    CH43 9RT Birkenhead
    Merseyside
    British15024980001
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritish13896090003
    SUTHERS, Richard Gerald
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    Director
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    EnglandBritish164006550001
    SUTHERS, Richard Gerald
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    Director
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    EnglandBritish164006550001
    BLACKFRIARS NOMINEES LIMITED
    Unilever House
    Blackfriars
    EC4P 4BQ London
    Director
    Unilever House
    Blackfriars
    EC4P 4BQ London
    602130001
    THE NEW HOVEMA LIMITED
    Unilever House
    Blackfriars
    EC4P 4BQ London
    Director
    Unilever House
    Blackfriars
    EC4P 4BQ London
    602120001

    Does BIOCON (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 28, 1988Registration of a charge
    • Jun 20, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 20, 1987Registration of a charge
    • Jan 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1987Registration of a charge
    • Jun 20, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 1986Registration of a charge
    • Jan 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 1985Registration of a charge
    • Jan 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    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