CERACRYL LABORATORIES LIMITED
Overview
| Company Name | CERACRYL LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02456262 |
| 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 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 Address | No |
What are the latest accounts for CERACRYL LABORATORIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CERACRYL LABORATORIES 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 | 3 pages | DS01 | ||
Appointment of Gabriela Pueyo Roberts as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Catherine Elizabeth Barton as a director on Dec 05, 2018 | 1 pages | TM01 | ||
Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Appointment of Dr Steven John Preddy as a director on Sep 14, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Catherine Elizabeth Barton as a director on Feb 28, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
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 pages | AD02 | ||
Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Change of details for Jdh Holdings Ltd as a person with significant control on Nov 24, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 10 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Jake Stephen Hockley Wright as a director on Jun 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of Julian Francis Perry as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Who are the officers of CERACRYL LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
| PREDDY, Steven John, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 250614010001 | |||||||||
| PUEYO ROBERTS, Gabriela | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | Spain | Spanish | 254904830001 | |||||||||
| WRIGHT, Jake Hockley | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 184341770001 | |||||||||
| BERRY, Stephen Richard | Secretary | 27 Victoria Road Penarth CF64 3HY Cardiff South Glamorgan | British | 117104600001 | ||||||||||
| POWIS, Sarah | Secretary | 104 Princess Victoria Street Clifton Village BS8 4DB Bristol | British | 91325010002 | ||||||||||
| WHITELEY, Alan | Secretary | 2 The Court Corntown CF35 5BJ Bridgend Mid Glamorgan | British | 59879390001 | ||||||||||
| OASIS HEALTHCARE LIMITED | Secretary | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Support Centre, Vantage Office Park England |
| 163513320001 | ||||||||||
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One |
| 146837890001 | ||||||||||
| ASH, Justinian Joseph | Director | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Support Centre, Vantage Office Park England | England | British | 188659180001 | |||||||||
| BARTON, Catherine Elizabeth | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | 243693740001 | |||||||||
| BRAMALL, Colin Stephen | Director | Eastern Building Park CF3 5EA St. Mellons Building 1 Cardiff | United Kingdom | British | 155983960002 | |||||||||
| COYLE, Edward Joseph, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 200405130002 | |||||||||
| HULL, James Desmond, Doctor | Director | 13 Brunswick Gardens W8 4AS London | England | British | 95331820002 | |||||||||
| LEATHERBARROW, David Jon | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | 135618280010 | |||||||||
| MAGRATH, Bryan Robert | Director | Curzon Street W1J 7UW London 50 United Kingdom | England | British | 159813330001 | |||||||||
| O'NEILL, Emmet Eugene | Director | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Support Centre, Vantage Office Park England | Ireland | Irish | 171421220001 | |||||||||
| PERRY, Julian Francis | Director | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Support Centre, Vantage Office Park England | England | British | 84437900002 | |||||||||
| PUGH, Robin James Mostyn | Director | BS2 0ZX Bristol One Glass Wharf United Kingdom | United Kingdom | British | 64458370003 | |||||||||
| RAETHORNE, David William | Director | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Oasis Support Centre, Vantage Office Park England | Ireland | Irish | 171537250001 |
Who are the persons with significant control of CERACRYL LABORATORIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jdh Holdings Ltd | Apr 06, 2016 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CERACRYL LABORATORIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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