UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED

UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED

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

    Company NameUPSTATE ION CHANNEL DISCOVERY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03104862
    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 UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED?

    • (5190) /

    Where is UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED located?

    Registered Office Address
    Bedfont Cross Stanwell Road
    Feltham
    TW14 8NX Middlesex
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYTOMYX LIMITEDMar 21, 2001Mar 21, 2001
    DISCOVERGEN LIMITEDDec 18, 2000Dec 18, 2000
    CAMBRIDGE BIOSCIENCE LIMITEDApr 12, 1996Apr 12, 1996
    ANTIGENIX LTDSep 21, 1995Sep 21, 1995

    What are the latest accounts for UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2012

    LRESSP

    Declaration of solvency

    5 pages4.70

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

    10 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on May 03, 2012

    1 pagesAD01

    Annual return made up to Sep 21, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2011

    Statement of capital on Oct 17, 2011

    • Capital: GBP 100
    SH01

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

    10 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Sep 21, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    Annual return made up to Sep 21, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages287

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    KAUFFER, Didier Charles
    2 Rue De La Care
    Dambach-La-Ville
    67650
    France
    Director
    2 Rue De La Care
    Dambach-La-Ville
    67650
    France
    FrenchBusinessman131988780001
    MILEWICH, Daniel Abram
    Newton
    15 Jameson Road
    Massachusetts 02458
    Usa
    Director
    Newton
    15 Jameson Road
    Massachusetts 02458
    Usa
    AmericanAttorney132002400001
    DYER BARTLETT, Dudley Richard Max
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    BritishAccountant71979860001
    SEELEY, Alan
    3 The Orchards
    Great Shelford
    CB22 5AB Cambridge
    Cambridgeshire
    Secretary
    3 The Orchards
    Great Shelford
    CB22 5AB Cambridge
    Cambridgeshire
    BritishGeneral Manager46924220001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, Kathleen Beaumont
    5 Equestrian Drive
    North Reading
    Massachusetts
    Ma01864
    Usa
    Director
    5 Equestrian Drive
    North Reading
    Massachusetts
    Ma01864
    Usa
    AmericanAccountant115315130001
    DODD, David A
    310 Tradea Tarn
    FOREIGN Roswell
    Georgia 30076
    Usa
    Director
    310 Tradea Tarn
    FOREIGN Roswell
    Georgia 30076
    Usa
    UsaCo President & Ceo102735740001
    DYER BARTLETT, Dudley Richard Max
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    EnglandBritishAccountant71979860001
    INGALLS, Harold W
    Old Southwick Drive
    Alpharetta
    4035
    Georgia 30022
    Usa
    Director
    Old Southwick Drive
    Alpharetta
    4035
    Georgia 30022
    Usa
    AmericanVice President Finance & Vfo90369530001
    KERINS, Michael
    9 Grange Road
    CB2 4QE Duxford
    Director
    9 Grange Road
    CB2 4QE Duxford
    EnglandBritishMarketing Manager46924210003
    PATEL, Umesh, Dr
    74 Winfold Road
    Waterbeach
    CB5 9QF Cambridge
    Cambridgeshire
    Director
    74 Winfold Road
    Waterbeach
    CB5 9QF Cambridge
    Cambridgeshire
    BritishScientific Director75996520001
    RUDIN, Jeffrey
    20 Deerfield Road
    MA01770 Sherborn
    Massachusetts 01770
    Usa
    Director
    20 Deerfield Road
    MA01770 Sherborn
    Massachusetts 01770
    Usa
    AmericanAttorney69508580001
    SEELEY, Alan
    3 The Orchards
    Great Shelford
    CB22 5AB Cambridge
    Cambridgeshire
    Director
    3 The Orchards
    Great Shelford
    CB22 5AB Cambridge
    Cambridgeshire
    EnglandBritishGeneral Manager46924220001
    STURNI, Claude
    20 Rue Betzheim
    Haguenau F-67500
    France
    Director
    20 Rue Betzheim
    Haguenau F-67500
    France
    FrenchBusinessman107510510001
    THEODORE, Philip Allen
    160 Rumson Road
    Atlanta
    FOREIGN Georgia
    Ga 30305
    Usa
    Director
    160 Rumson Road
    Atlanta
    FOREIGN Georgia
    Ga 30305
    Usa
    Usa/GeorgiaUnited StatesVice President&General Counsel166936940001
    WILLIAMS, Nigel Robert
    12/7 Brunswick House
    Brunswick Street
    EH7 5JP Edinburgh
    Director
    12/7 Brunswick House
    Brunswick Street
    EH7 5JP Edinburgh
    ScotlandBritishCo General Manager208469250001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 29, 2004
    Delivered On Jan 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6-7 technopark cambridge, 24/25 signet court cambridge and rpi incubator centre, 877 25TH street watervliet ny 12189. 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
    • Laurus Master Fund Limited
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    • Jul 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 18, 2004
    Delivered On Mar 27, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2004Registration of a charge (395)
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 25, 2003
    Delivered On Mar 13, 2003
    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 13, 2003Registration of a charge (395)
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 03, 2001
    Delivered On Sep 11, 2001
    Outstanding
    Amount secured
    £60,600 due or to become due from the company to the chragee
    Short particulars
    Rent deposit sum of £60,600 placed on deposit by the company a security.
    Persons Entitled
    • Unex Holdings Limited
    Transactions
    • Sep 11, 2001Registration of a charge (395)
    Debenture
    Created On Nov 08, 1996
    Delivered On Nov 13, 1996
    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
    • Nov 13, 1996Registration of a charge (395)
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)

    Does UPSTATE ION CHANNEL DISCOVERY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2013Dissolved on
    Sep 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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