BIOTRACE FRED BAKER LIMITED

BIOTRACE FRED BAKER LIMITED

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

    Company NameBIOTRACE FRED BAKER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01951454
    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 BIOTRACE FRED BAKER LIMITED?

    • (7020) /

    Where is BIOTRACE FRED BAKER LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOTRACE FRED BAKER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRED BAKER SCIENTIFIC LIMITEDNov 26, 1985Nov 26, 1985
    CHARTINA LIMITEDSep 30, 1985Sep 30, 1985

    What are the latest accounts for BIOTRACE FRED BAKER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for BIOTRACE FRED BAKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 27, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Gary Stapleton as a director

    2 pagesTM01

    Termination of appointment of Kenneth Brownlee as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Apr 25, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 25, 2010

    7 pages4.68

    Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Mar 31, 2010

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2009

    LRESSP

    Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT on Nov 10, 2009

    2 pagesAD01

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    2 pages288a

    Who are the officers of BIOTRACE FRED BAKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKETT, Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Secretary
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    British806830003
    CHAMBERS, Michael
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    ScotlandBritish122936210001
    PIKETT, Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    EnglandBritish806830003
    BAKER, Frederick Arthur
    37 Ulswater Avenue Birkenhead
    CH43 9RD Wirral
    Merseyside
    Secretary
    37 Ulswater Avenue Birkenhead
    CH43 9RD Wirral
    Merseyside
    British12074790001
    MORGAN, Peter William John
    5 Nantlais
    Corntown
    CF35 5SA Bridgend
    Secretary
    5 Nantlais
    Corntown
    CF35 5SA Bridgend
    British3094940001
    BAKER, Frederick Arthur
    37 Ulswater Avenue Birkenhead
    CH43 9RD Wirral
    Merseyside
    Director
    37 Ulswater Avenue Birkenhead
    CH43 9RD Wirral
    Merseyside
    British12074790001
    BAKER, Jacquiline
    37 Ullswater Avenue
    L43 9RD Birkenhead
    Merseyside
    Director
    37 Ullswater Avenue
    L43 9RD Birkenhead
    Merseyside
    British27297490001
    BROWNLEE, Kenneth Arthur
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    United KingdomBritish114728660001
    COBB, John Albert
    220 Woolton Road
    Childwall
    L16 8NE Liverpool
    Merseyside
    Director
    220 Woolton Road
    Childwall
    L16 8NE Liverpool
    Merseyside
    United KingdomBritish27297500001
    COUPE, Neville Burton
    20 Glebelands
    RH20 2JJ Pulborough
    West Sussex
    Director
    20 Glebelands
    RH20 2JJ Pulborough
    West Sussex
    British43505870001
    JAMES, Ian Francis
    43 Ledsham Road
    Little Sutton
    L66 4QF South Wirral
    Merseyside
    Director
    43 Ledsham Road
    Little Sutton
    L66 4QF South Wirral
    Merseyside
    British10697720001
    JOHNSON, Ian Roy
    Tumblers Chase
    St Hilary
    CF71 7DP Cowbridge
    South Glamorgan
    Director
    Tumblers Chase
    St Hilary
    CF71 7DP Cowbridge
    South Glamorgan
    United KingdomBritish30244030002
    MEEHAN, Anthony Edward
    20 Hillcrest Road
    Crosby
    L23 9XS Liverpool
    Merseyside
    Director
    20 Hillcrest Road
    Crosby
    L23 9XS Liverpool
    Merseyside
    British36842310001
    MORGAN, Peter William John
    5 Nantlais
    Corntown
    CF35 5SA Bridgend
    Director
    5 Nantlais
    Corntown
    CF35 5SA Bridgend
    United KingdomBritish3094940001
    NEWBY, Tracey
    2 Eden Cottages
    Bradley Lane
    WA6 6BX Frodsham
    Director
    2 Eden Cottages
    Bradley Lane
    WA6 6BX Frodsham
    British44338430003
    ROBERTS, Peter Anthony
    7 Bampton Road
    L16 6AX Liverpool
    Merseyside
    Director
    7 Bampton Road
    L16 6AX Liverpool
    Merseyside
    British27297510001
    STAPLETON, Gary Michael
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    EnglandBritish93909930002

    Does BIOTRACE FRED BAKER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 08, 2003
    Delivered On Sep 11, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    • Aug 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 11, 1994
    Delivered On Mar 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 6/7 dalton court astmoor industrial estate runcorn cheshire t/n CH294742 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1994Registration of a charge (395)
    • Oct 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 11, 1994
    Delivered On Mar 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 111 at chadwick road astmoor runcorn cheshire tpart t/n CH348684 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1994Registration of a charge (395)
    • Sep 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 21, 1994
    Delivered On Mar 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1994Registration of a charge (395)
    • Sep 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 25, 1988
    Delivered On Jan 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 6/7 dolton court runcorn, cheshire & all buildings & fixtures thereon & goods the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1988Registration of a charge
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    £32,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    F/H land and premises k/a 6 & 7 dalton court astmoor industrial estate runcorn cheshire.
    Persons Entitled
    • Warrington and Runcorn Development Corporation
    Transactions
    • May 27, 1988Registration of a charge
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 19, 1988
    Delivered On Apr 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks shares & securities. 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
    • Lloyds Bank PLC
    Transactions
    • Apr 28, 1988Registration of a charge
    • Nov 24, 1994Statement of satisfaction of a charge in full or part (403a)

    Does BIOTRACE FRED BAKER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2011Dissolved on
    Oct 26, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Brian Green
    Restructuring Arlington Business Park
    Theale
    RG7 4SD Reading
    practitioner
    Restructuring Arlington Business Park
    Theale
    RG7 4SD Reading

    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