BRITISH BIOCELL INTERNATIONAL LIMITED
Overview
| Company Name | BRITISH BIOCELL INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02075749 |
| 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 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 Address | No |
What were the previous names of BRITISH BIOCELL INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOCELL RESEARCH LIMITED | Feb 18, 1987 | Feb 18, 1987 |
| ACTIONLAVISH LIMITED | Nov 20, 1986 | Nov 20, 1986 |
What are the latest accounts for BRITISH BIOCELL INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRITISH BIOCELL INTERNATIONAL 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 | 1 pages | DS01 | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Termination of appointment of Alan Edward Peterson as a director on Aug 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard George Armitt Couzens as a director on Nov 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alexander Heinrich Werner Poempner as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr Alan Edward Peterson as a director on Nov 05, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Director's details changed for Mr Alexander Heinrich Werner Poempner on Feb 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Mario Pietro Gualano on Feb 01, 2018 | 2 pages | CH01 | ||
Termination of appointment of Liam Mark Taylor as a director on Jan 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lyn Dafydd Rees as a director on Jan 16, 2018 | 1 pages | TM01 | ||
Appointment of Mr Mario Pietro Gualano as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alexander Heinrich Werner Poempner as a director on Jan 16, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Liam Mark Taylor on Jul 02, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Liam Taylor on Jul 02, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Who are the officers of BRITISH BIOCELL INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUZENS, Richard George Armitt | Director | Pen-Y-Fan Industrial Estate Crumlin NP11 3EF Newport Parkway Wales | United Kingdom | British | 253439790001 | |||||
| GUALANO, Mario Pietro | Director | Pen-Y-Fan Industrial Estate Crumlin NP11 3EF Newport Parkway Wales | England | British | 242829200001 | |||||
| ANDERSON, Colin David | Secretary | Bettws-Y-Coed Road Cyncoed CF23 6PN Cardiff 50 | United Kingdom | 44628230005 | ||||||
| CHANDLER, John Anthony, Dr | Secretary | 7 Owain Close Cyncoed CF2 6HN Cardiff South Glamorgan | British | 23459900001 | ||||||
| KONTEN, Rachel | Secretary | 73 Heol Powis Birchgrove CF4 4PH Cardiff | British | 42764750001 | ||||||
| YOUNG, Stephen Michael | Secretary | 20 Harrismith Road CF23 5DG Cardiff | British | 113195500001 | ||||||
| BERITH (SECRETARIES) LIMITED | Secretary | Haywood House Dumfries Place CF10 3GA Cardiff | 64289690001 | |||||||
| ALLEN, Gerald John, Dr | Director | 28 Harthope Close Rickleton NE38 9DZ Washington Tyne & Wear | British | 95284990001 | ||||||
| BAINES, Julian Huw | Director | Brynglas Cogan Hall Sully Road CF64 2TQ Penarth South Glamorgan | United Kingdom | British | 44965900001 | |||||
| BARRY, Douglas John | Director | c/o Alere Inc Sawyer Road Suite 200 02453 Waltham 51 Ma Usa | Usa | American | 199784920001 | |||||
| CARDY, Donald Leonard Nicholas, Dr | Director | Neuadd Paradwys LL62 5HD Bodorgan Anglesey | Wales | British | 99619450001 | |||||
| CARNEY, James, Dr | Director | 11 Dunsdon Avenue GU2 7NX Guildford Surrey | British | 91216660001 | ||||||
| CHANDLER, Angela | Director | 7 Owain Close Cyncoed CF2 6HN Cardiff South Glamorgan | British | 23459910001 | ||||||
| CHANDLER, John Anthony, Dr | Director | 7 Owain Close Cyncoed CF2 6HN Cardiff South Glamorgan | British | 23459900001 | ||||||
| CHRISTOPHER, Paul | Director | c/o C/O Berry Smith Llp Dumfries Place CF10 3GA Cardiff Haywood House United Kingdom | United Kingdom | British | 112669490001 | |||||
| EVANS, David Eric | Director | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road G67 4HA Condorrat | British | 82946970002 | ||||||
| HOLMES, Francis Joseph | Director | Pond Farm Llampha Ewenny CF35 5AF Bridgend Vale Of Glamorgan | British | 73313890001 | ||||||
| MCNAMARA, Jay | Director | 51 Sawyer Road Suite 200 Waltham C/O Alere Inc Ma 02453 Usa | Usa | American | 174859180001 | |||||
| PETERSON, Alan Edward | Director | Pen-Y-Fan Industrial Estate Crumlin NP11 3EF Newport Parkway Wales | United Kingdom | British | 28231980004 | |||||
| POEMPNER, Alexander Heinrich Werner | Director | Pen-Y-Fan Industrial Estate Crumlin NP11 3EF Newport Parkway Wales | Germany | German | 209810980001 | |||||
| REES, Lyn Dafydd | Director | 73 Ty Glas Avenue Llanishen CF14 5DX Cardiff The Courtyard United Kingdom | Wales | British | 108878140002 | |||||
| TAYLOR, Liam Mark | Director | 73 Ty Glas Avenue CF14 5DX Llanishen The Courtyard Cardiff United Kingdom | Wales | Australian | 152099150002 | |||||
| UNDERWOOD, John Richard | Director | 34 Lon Y Dail CF14 6EA Cardiff South Glamorgan | British | 112669460001 | ||||||
| YOUNG, Stephen Michael | Director | 20 Harrismith Road CF23 5DG Cardiff | British | 113195500001 |
Who are the persons with significant control of BRITISH BIOCELL INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bbi Solutions Oem Limited | Apr 06, 2016 | Haywood House Dumfries Place CF10 3GA Cardiff C/O Berry Smith Llp Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH BIOCELL INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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