ENZACTA R & D LIMITED

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

    Company NameENZACTA R & D LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03076638
    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 ENZACTA R & D LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is ENZACTA R & D LIMITED located?

    Registered Office Address
    First Floor
    5 Fleet Place
    EC4M 7RD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENZACTA R & D LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEPACT LIMITEDJul 06, 1995Jul 06, 1995

    What are the latest accounts for ENZACTA R & D LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ENZACTA R & D LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2012

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Peter Geoffrey Maddox as a secretary on Feb 15, 2012

    1 pagesTM02

    Appointment of Lygia Jane Jones as a secretary on Feb 15, 2012

    1 pagesAP03

    Annual return made up to Jan 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2012

    Statement of capital on Jan 16, 2012

    • Capital: GBP 1,790.33
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of James Christie as a director

    2 pagesTM01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of James Christie as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James Campbell Christie on Jan 12, 2010

    2 pagesCH01

    Secretary's details changed for Peter Geoffrey Maddox on Jan 12, 2010

    1 pagesCH03

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of ENZACTA R & D LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Lygia Jane
    5 Fleet Place
    EC4M 7RD London
    First Floor
    Secretary
    5 Fleet Place
    EC4M 7RD London
    First Floor
    166927310001
    MAKIN, Pamela Louise, Dame
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritish111491920002
    SODERSTROM, Rolf Kristian Berndtson
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritish123922800005
    MADDOX, Peter Geoffrey
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Secretary
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    British53027030001
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Secretary
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    British17825510001
    RONALDSON, Stephen Frank
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    Secretary
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    British1772340003
    VICKERS, Julie Alison
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    Secretary
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    British71031050003
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AREND, Joseph Victor
    Luggs Farm
    Membury
    EX13 7TZ Axminster
    Devon
    Director
    Luggs Farm
    Membury
    EX13 7TZ Axminster
    Devon
    United KingdomBritish114154240001
    ATKINSON, Anthony, Professor
    The Apartments
    The Portway, Winterbourne Gunner
    SP4 6JL Salisbury
    Wiltshire
    Director
    The Apartments
    The Portway, Winterbourne Gunner
    SP4 6JL Salisbury
    Wiltshire
    United KingdomBritish33012570004
    BAGSHAWE, Kenneth Dawson, Professor
    115 George Street
    W1H 5TA London
    Director
    115 George Street
    W1H 5TA London
    United KingdomEnglish21485780001
    BURKE, Philip John
    Dane Brook
    Milkhouse Water
    SN9 5JX Pewsey
    Wiltshire
    Director
    Dane Brook
    Milkhouse Water
    SN9 5JX Pewsey
    Wiltshire
    British44081290002
    CHRISTIE, James Campbell
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Director
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    United KingdomBritish63090380001
    DAWSON, William, Dr
    Cheviot South Town Road
    Medstead
    GU34 5PP Alton
    Hampshire
    Director
    Cheviot South Town Road
    Medstead
    GU34 5PP Alton
    Hampshire
    EnglandBritish48529890002
    DICKENS, Jonathan Philip, Dr
    Manor Cottage 7 Berkley Street
    Eynesbury, St. Neots
    PE19 2NA Huntingdon
    Cambridgeshire
    Director
    Manor Cottage 7 Berkley Street
    Eynesbury, St. Neots
    PE19 2NA Huntingdon
    Cambridgeshire
    United KingdomBritish67057650001
    FREEAR, Stephen John
    2 Cherry Blossom Cott Henb Hse Grdns
    6 Dorchester Rd Sturminster Marshall
    BH21 3TZ Wimborne
    Dorset
    Director
    2 Cherry Blossom Cott Henb Hse Grdns
    6 Dorchester Rd Sturminster Marshall
    BH21 3TZ Wimborne
    Dorset
    British74513970001
    HEATH, Andrew John William, Dr
    Flat 2
    24 Sloane Gardens
    SW1W 8DJ London
    Director
    Flat 2
    24 Sloane Gardens
    SW1W 8DJ London
    United KingdomBritish66554500005
    LAYTON, Derek Geoffrey, Dr
    Steepways
    Nether Lypiatt
    GL6 7LS Stroud
    Gloucestershire
    Director
    Steepways
    Nether Lypiatt
    GL6 7LS Stroud
    Gloucestershire
    British45930060001
    MCARDELL, Judith Elizabeth Clare, Doctor
    Kingston Lodge
    Canada Road, West Wellow
    SO51 6DE Romsey
    Hampshire
    Director
    Kingston Lodge
    Canada Road, West Wellow
    SO51 6DE Romsey
    Hampshire
    United KingdomBritish51205290005
    MELTON, Roger Geoffrey, Dr
    15 Hillside Drive
    Gomeldon
    SP4 6LF Salisbury
    Wiltshire
    Director
    15 Hillside Drive
    Gomeldon
    SP4 6LF Salisbury
    Wiltshire
    EnglandBritish44081580001
    NEWMAN, Anthony Ian
    2 Abberley Hall
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    2 Abberley Hall
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    United KingdomAustralian118879440001
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Director
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    United KingdomBritish17825510001
    SHARMA, Surinder Kanta
    53 Muswell Road
    N10 2BS London
    Director
    53 Muswell Road
    N10 2BS London
    British44081280001
    SODEN, Christine Helen
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    British65904960008
    THOMAS, Howard
    Wooton Court St Neots Road
    St Neots Road
    PE19 4UU Abbotsley
    Cambridgeshire
    Director
    Wooton Court St Neots Road
    St Neots Road
    PE19 4UU Abbotsley
    Cambridgeshire
    United KingdomBritish18174450001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does ENZACTA R & D LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 25, 2002
    Delivered On Oct 02, 2002
    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
    • Oct 02, 2002Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 09, 2002
    Delivered On Aug 16, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 2002Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Umbrella agreement
    Created On Oct 24, 1996
    Delivered On Oct 28, 1996
    Satisfied
    Amount secured
    £136,000 due from the company to the chargee
    Short particulars
    The intellectual property rights in certain inventions acquired by the company under various agreements dated 24/10/96.
    Persons Entitled
    • The Trustees of the Post Natal Chorionepithelioma Trust
    Transactions
    • Oct 28, 1996Registration of a charge (395)
    • Oct 18, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ENZACTA R & D LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2013Dissolved on
    Nov 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    9 Greyfriars Road
    RG1 1JG Reading
    practitioner
    9 Greyfriars Road
    RG1 1JG Reading
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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