BIOSEEK UK LIMITED
Overview
| Company Name | BIOSEEK UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03113041 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BIOSEEK UK LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is BIOSEEK UK LIMITED located?
| Registered Office Address | C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 3rd Floor, Office 305 31 Southampton Row Holborn WC1B 5HJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIOSEEK UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTERAND UK LIMITED | Jan 03, 2006 | Jan 03, 2006 |
| PHARMAGENE LABORATORIES LIMITED | Dec 19, 1995 | Dec 19, 1995 |
| PHARMAGENE CONTRACT RESEARCH LIMITED | Oct 12, 1995 | Oct 12, 1995 |
What are the latest accounts for BIOSEEK UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BIOSEEK UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ on Nov 07, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2016 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2015 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2014 | 11 pages | 4.68 | ||||||||||
Registered office address changed from * 15 Fetter Lane London EC4A 1JP United Kingdom* on Jun 04, 2013 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 2 Orchard Road Royston Hertfordshire SG8 5HD* on Sep 03, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Certificate of change of name Company name changed asterand uk LIMITED\certificate issued on 03/08/12 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Dr. Peter Bailey Coggins as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 24 pages | AA | ||||||||||
Appointment of Mr John Davis as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr John Davis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Stchur as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Martyn Coombs as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Stchur as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BIOSEEK UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, John | Secretary | 440 Burroughs Detroit Mi Techone Suite 501 48202-3420 Usa | 162882900001 | |||||||
| COGGINS, Peter Bailey, Dr | Director | Glyn-Y-Mel Road Lower Town SA65 9LY Fishguard The Walled Garden Dyfed United Kingdom | Wales | British | 122934550001 | |||||
| DAVIS, John | Director | 440 Burroughs Detroit Mi Techone Suite 501 48202-3420 Usa | Usa | American | 162866090001 | |||||
| BAXTER, Carol, Dr | Secretary | 16 Birchall Lane Cole Green SG14 2NR Hertford Hertfordshire | British | 64509670001 | ||||||
| BAXTER, Gordon Smith, Dr | Secretary | 1 The Green Foxton CB2 6ST Cambridge | British | 53199280003 | ||||||
| BUCKIE, James William, Dr | Secretary | 20 Victoria Square Kings Park FK8 2RB Stirling Stirlingshire | British | 103102300001 | ||||||
| JOHNSTON, Neil Gerard, Dr | Secretary | 83 Coxs End Over CB4 5TY Cambridge Cambridgeshire | British | 70672340001 | ||||||
| MURPHY, John | Secretary | 2 Orchard Road SG8 5HD Royston Pharmagene Laboratories Ltd Herts | British | 22243940001 | ||||||
| OPENSHAW, James Ronald | Secretary | 2 Orchard Road SG8 5HD Royston Hertfordshire | British | 82842080003 | ||||||
| PELTON, Kenneth Oakley | Secretary | Manor Farm OX3 9TU Noke Oxfordshire | British | 79004970001 | ||||||
| STCHUR, John | Secretary | Asterand Plc Techone Suite 501 440 Burroughs FOREIGN Detroit Mi 48202 3420 United States | American | 119933680001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BAXTER, Gordon Smith, Dr | Director | 1 The Green Foxton CB2 6ST Cambridge | England | British | 53199280003 | |||||
| BRISCOE, Peter David | Director | The Moat House New Hall Green SG12 7SD Wareside Hertfordshire | United Kingdom | British | 83702320002 | |||||
| CHARLTON, Randal Christopher John | Director | Asterand Plc, Techone Suite 501, 440 Burroughs. FOREIGN Detroit M148202-3420 Usa | British | 111199280001 | ||||||
| COLEMAN, Robert Alexander | Director | 54 London Road SG8 9EL Royston Hertfordshire | British | 51055810001 | ||||||
| COOMBS, Martyn Stephen | Director | The Old Bakehouse 28 Winslow Road, Granborough MK18 3NJ Buckingham Buckinghamshire | England | British | 120617420001 | |||||
| JOHNSTON, Neil Gerard, Dr | Director | 14 Long Furlong Over CB4 5PG Cambridge | United Kingdom | British | 321751730001 | |||||
| LEE, David Gordon | Director | The Bell House Rectory Farm Road Rectory Farm Road CB1 5LB Little Wilbraham Cambridgeshire | British | 48823070001 | ||||||
| LONG, Ronald Eric | Director | Cedar Tree House Manor Road HP10 8JA Penn Buckinghamshire | England | British | 30509730002 | |||||
| MOYSES, Christopher, Dr | Director | Btg International Limited 10 Fleet Place Limeburner Lane EC4M 7SB London | British | 99754190001 | ||||||
| MURPHY, John | Director | 2 Orchard Road SG8 5HD Royston Pharmagene Laboratories Ltd Herts | British | 22243940001 | ||||||
| OPENSHAW, James Ronald | Director | 2 Orchard Road SG8 5HD Royston Hertfordshire | British | 82842080003 | ||||||
| PELTON, Kenneth Oakley | Director | Manor Farm OX3 9TU Noke Oxfordshire | United Kingdom | British | 79004970001 | |||||
| PRICE, Barry John, Dr | Director | Warren Farmhouse Warren Cottages Warren Lane Cottered SG9 9QG Buntingford Hertfordshire | England | British | 41700510001 | |||||
| REID, John Anthony | Director | The Old Vicarage Barnby In The Willows NG24 2SA Newark Nottinghamshire | British | 72390510001 | ||||||
| RIDDELL, Alastair James, Dr | Director | Cambridge Science Park 418 Milton Road CB4 0PA Cambridge Cambridgeshire | British | 105537260002 | ||||||
| STCHUR, John | Director | Asterand Plc Techone Suite 501 440 Burroughs FOREIGN Detroit Mi 48202 3420 United States | Usa | American | 119933680001 | |||||
| STEBBING, Nowell, Dr | Director | Tower House New Pale Road WA6 9EX Manley Cheshire | British | 99515760001 | ||||||
| STEFANELLI, Martin James | Director | Techone Suite 501, 440 Burroughs FOREIGN Detroit M148202-3420 Usa | American | 111199040001 | ||||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Does BIOSEEK UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 22, 2010 Delivered On Nov 05, 2010 | 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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery (for details of actual properties charged please refer to the form MG01). See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 16, 2007 Delivered On Apr 21, 2007 | 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 For details of property charged please R. 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 Jan 03, 1997 Delivered On Jan 21, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the investors as defined) under the investment agreements (as defined) and as the holders of the company's 1997 convertible loanstock created by an instrument dated 3RD december 1996 | |
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
| ||||
| Rent deposit deed | Created On Aug 07, 1996 Delivered On Aug 13, 1996 | Outstanding | Amount secured £12,500 under the terms of the deed | |
Short particulars The initial deposit being £12,500 which is lodged in accordance with the terms of the deed within an interest bearing deposit account opened by the landlord at its bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BIOSEEK UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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