CERACRYL LABORATORIES LIMITED

CERACRYL LABORATORIES LIMITED

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

    Company NameCERACRYL LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02456262
    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 CERACRYL LABORATORIES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CERACRYL LABORATORIES LIMITED located?

    Registered Office Address
    Bupa Dental Care Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CERACRYL LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CERACRYL LABORATORIES 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

    3 pagesDS01

    Appointment of Gabriela Pueyo Roberts as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Catherine Elizabeth Barton as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018

    1 pagesTM01

    Appointment of Dr Steven John Preddy as a director on Sep 14, 2018

    2 pagesAP01

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

    8 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Elizabeth Barton as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 28, 2018

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ

    1 pagesAD02

    Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH04

    Registered office address changed from C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on Nov 27, 2017

    1 pagesAD01

    Change of details for Jdh Holdings Ltd as a person with significant control on Nov 24, 2017

    2 pagesPSC05

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

    10 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Jake Stephen Hockley Wright as a director on Jun 30, 2017

    2 pagesAP01

    Termination of appointment of Julian Francis Perry as a director on Jun 30, 2017

    1 pagesTM01

    Who are the officers of CERACRYL LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3155937
    162768400001
    PREDDY, Steven John, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish250614010001
    PUEYO ROBERTS, Gabriela
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    SpainSpanish254904830001
    WRIGHT, Jake Hockley
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish184341770001
    BERRY, Stephen Richard
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    Secretary
    27 Victoria Road
    Penarth
    CF64 3HY Cardiff
    South Glamorgan
    British117104600001
    POWIS, Sarah
    104 Princess Victoria Street
    Clifton Village
    BS8 4DB Bristol
    Secretary
    104 Princess Victoria Street
    Clifton Village
    BS8 4DB Bristol
    British91325010002
    WHITELEY, Alan
    2 The Court
    Corntown
    CF35 5BJ Bridgend
    Mid Glamorgan
    Secretary
    2 The Court
    Corntown
    CF35 5BJ Bridgend
    Mid Glamorgan
    British59879390001
    OASIS HEALTHCARE LIMITED
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    Secretary
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    Identification TypeEuropean Economic Area
    Registration Number03257078
    163513320001
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    Identification TypeEuropean Economic Area
    Registration Number02287256
    146837890001
    ASH, Justinian Joseph
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    Director
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    EnglandBritish188659180001
    BARTON, Catherine Elizabeth
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    EnglandBritish243693740001
    BRAMALL, Colin Stephen
    Eastern Building Park
    CF3 5EA St. Mellons
    Building 1
    Cardiff
    Director
    Eastern Building Park
    CF3 5EA St. Mellons
    Building 1
    Cardiff
    United KingdomBritish155983960002
    COYLE, Edward Joseph, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish200405130002
    HULL, James Desmond, Doctor
    13 Brunswick Gardens
    W8 4AS London
    Director
    13 Brunswick Gardens
    W8 4AS London
    EnglandBritish95331820002
    LEATHERBARROW, David Jon
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    EnglandBritish135618280010
    MAGRATH, Bryan Robert
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    Director
    Curzon Street
    W1J 7UW London
    50
    United Kingdom
    EnglandBritish159813330001
    O'NEILL, Emmet Eugene
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    Director
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    IrelandIrish171421220001
    PERRY, Julian Francis
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    Director
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    EnglandBritish84437900002
    PUGH, Robin James Mostyn
    BS2 0ZX Bristol
    One Glass Wharf
    United Kingdom
    Director
    BS2 0ZX Bristol
    One Glass Wharf
    United Kingdom
    United KingdomBritish64458370003
    RAETHORNE, David William
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    Director
    c/o Compliance Manager
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Oasis Support Centre, Vantage Office Park
    England
    IrelandIrish171537250001

    Who are the persons with significant control of CERACRYL LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Apr 06, 2016
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number03243002
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CERACRYL LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2013
    Delivered On May 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 11, 2013Registration of a charge (MR01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 13, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Nomura International PLC (Security Agent)
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    • May 15, 2013Satisfaction of a charge (MR04)
    Security accession deed
    Created On Dec 13, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all material properties and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
    Persons Entitled
    • Nomura International PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    • May 15, 2013Satisfaction of a charge (MR04)
    Security accession deed
    Created On Dec 13, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all material properties and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
    Persons Entitled
    • Nomura International PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    • May 15, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 24, 2006
    Delivered On Apr 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Skye Holdings Limited
    Transactions
    • Apr 04, 2006Registration of a charge (395)
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 2001
    Delivered On May 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (other than dividend on any shares)
    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
    • 3I Group PLC
    Transactions
    • May 04, 2001Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1999
    Delivered On Feb 09, 1999
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 1999Registration of a charge (395)
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 18, 1997
    Delivered On Mar 27, 1997
    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
    • Midland Bank PLC
    Transactions
    • Mar 27, 1997Registration of a charge (395)
    • Feb 13, 1999Statement of satisfaction of a charge in full or part (403a)

    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