BRITISH BIOCELL INTERNATIONAL LIMITED

BRITISH BIOCELL INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH BIOCELL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02075749
    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 BRITISH BIOCELL INTERNATIONAL LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is BRITISH BIOCELL INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o C/O BERRY SMITH LLP
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH BIOCELL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOCELL RESEARCH LIMITEDFeb 18, 1987Feb 18, 1987
    ACTIONLAVISH LIMITEDNov 20, 1986Nov 20, 1986

    What are the latest accounts for BRITISH BIOCELL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRITISH BIOCELL INTERNATIONAL 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

    1 pagesDS01

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Alan Edward Peterson as a director on Aug 06, 2020

    1 pagesTM01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Richard George Armitt Couzens as a director on Nov 05, 2018

    2 pagesAP01

    Termination of appointment of Alexander Heinrich Werner Poempner as a director on Nov 27, 2018

    1 pagesTM01

    Appointment of Mr Alan Edward Peterson as a director on Nov 05, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Director's details changed for Mr Alexander Heinrich Werner Poempner on Feb 01, 2018

    2 pagesCH01

    Director's details changed for Mr Mario Pietro Gualano on Feb 01, 2018

    2 pagesCH01

    Termination of appointment of Liam Mark Taylor as a director on Jan 16, 2018

    1 pagesTM01

    Termination of appointment of Lyn Dafydd Rees as a director on Jan 16, 2018

    1 pagesTM01

    Appointment of Mr Mario Pietro Gualano as a director on Jan 16, 2018

    2 pagesAP01

    Appointment of Mr Alexander Heinrich Werner Poempner as a director on Jan 16, 2018

    2 pagesAP01

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Liam Mark Taylor on Jul 02, 2016

    2 pagesCH01

    Director's details changed for Mr Liam Taylor on Jul 02, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Who are the officers of BRITISH BIOCELL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUZENS, Richard George Armitt
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    United KingdomBritish253439790001
    GUALANO, Mario Pietro
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    EnglandBritish242829200001
    ANDERSON, Colin David
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    Secretary
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    United Kingdom44628230005
    CHANDLER, John Anthony, Dr
    7 Owain Close
    Cyncoed
    CF2 6HN Cardiff
    South Glamorgan
    Secretary
    7 Owain Close
    Cyncoed
    CF2 6HN Cardiff
    South Glamorgan
    British23459900001
    KONTEN, Rachel
    73 Heol Powis
    Birchgrove
    CF4 4PH Cardiff
    Secretary
    73 Heol Powis
    Birchgrove
    CF4 4PH Cardiff
    British42764750001
    YOUNG, Stephen Michael
    20 Harrismith Road
    CF23 5DG Cardiff
    Secretary
    20 Harrismith Road
    CF23 5DG Cardiff
    British113195500001
    BERITH (SECRETARIES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Secretary
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289690001
    ALLEN, Gerald John, Dr
    28 Harthope Close
    Rickleton
    NE38 9DZ Washington
    Tyne & Wear
    Director
    28 Harthope Close
    Rickleton
    NE38 9DZ Washington
    Tyne & Wear
    British95284990001
    BAINES, Julian Huw
    Brynglas Cogan Hall
    Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    Director
    Brynglas Cogan Hall
    Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    United KingdomBritish44965900001
    BARRY, Douglas John
    c/o Alere Inc
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Ma
    Usa
    Director
    c/o Alere Inc
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Ma
    Usa
    UsaAmerican199784920001
    CARDY, Donald Leonard Nicholas, Dr
    Neuadd Paradwys
    LL62 5HD Bodorgan
    Anglesey
    Director
    Neuadd Paradwys
    LL62 5HD Bodorgan
    Anglesey
    WalesBritish99619450001
    CARNEY, James, Dr
    11 Dunsdon Avenue
    GU2 7NX Guildford
    Surrey
    Director
    11 Dunsdon Avenue
    GU2 7NX Guildford
    Surrey
    British91216660001
    CHANDLER, Angela
    7 Owain Close
    Cyncoed
    CF2 6HN Cardiff
    South Glamorgan
    Director
    7 Owain Close
    Cyncoed
    CF2 6HN Cardiff
    South Glamorgan
    British23459910001
    CHANDLER, John Anthony, Dr
    7 Owain Close
    Cyncoed
    CF2 6HN Cardiff
    South Glamorgan
    Director
    7 Owain Close
    Cyncoed
    CF2 6HN Cardiff
    South Glamorgan
    British23459900001
    CHRISTOPHER, Paul
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    Director
    c/o C/O Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    United Kingdom
    United KingdomBritish112669490001
    EVANS, David Eric
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    Director
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    British82946970002
    HOLMES, Francis Joseph
    Pond Farm
    Llampha Ewenny
    CF35 5AF Bridgend
    Vale Of Glamorgan
    Director
    Pond Farm
    Llampha Ewenny
    CF35 5AF Bridgend
    Vale Of Glamorgan
    British73313890001
    MCNAMARA, Jay
    51 Sawyer Road
    Suite 200
    Waltham
    C/O Alere Inc
    Ma 02453
    Usa
    Director
    51 Sawyer Road
    Suite 200
    Waltham
    C/O Alere Inc
    Ma 02453
    Usa
    UsaAmerican174859180001
    PETERSON, Alan Edward
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    United KingdomBritish28231980004
    POEMPNER, Alexander Heinrich Werner
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    GermanyGerman209810980001
    REES, Lyn Dafydd
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    United Kingdom
    Director
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    United Kingdom
    WalesBritish108878140002
    TAYLOR, Liam Mark
    73 Ty Glas Avenue
    CF14 5DX Llanishen
    The Courtyard
    Cardiff
    United Kingdom
    Director
    73 Ty Glas Avenue
    CF14 5DX Llanishen
    The Courtyard
    Cardiff
    United Kingdom
    WalesAustralian152099150002
    UNDERWOOD, John Richard
    34 Lon Y Dail
    CF14 6EA Cardiff
    South Glamorgan
    Director
    34 Lon Y Dail
    CF14 6EA Cardiff
    South Glamorgan
    British112669460001
    YOUNG, Stephen Michael
    20 Harrismith Road
    CF23 5DG Cardiff
    Director
    20 Harrismith Road
    CF23 5DG Cardiff
    British113195500001

    Who are the persons with significant control of BRITISH BIOCELL INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bbi Solutions Oem Limited
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    Apr 06, 2016
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Uk
    Registration Number08368483
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRITISH BIOCELL INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 06, 2011
    Delivered On Jul 19, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 06, 2011
    Delivered On Jul 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit d ty glas avenue llanishen t/nos WA679944 and WA801653 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 27, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 2004
    Delivered On May 01, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 2004Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over intellectual property rights
    Created On Apr 28, 2004
    Delivered On May 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in and to the patents the trade marks the intellectual property and all rights of action under the secured property including the right to ask for and recover damages in respect of infringements of the patents trade marks and intellectual property wheresoever and howsoever occuring. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 2004Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 21, 2000
    Delivered On Dec 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as golden gate ty glas avenue llanishen title numbers WA801653 and WA679944.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 2000Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 23, 2000
    Delivered On Dec 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or redizenith limited 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
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2000Registration of a charge (395)
    • Jul 08, 2011Statement 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