BIOSEEK UK LIMITED

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

    Company NameBIOSEEK UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113041
    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 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 AddressNo

    What were the previous names of BIOSEEK UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTERAND UK LIMITEDJan 03, 2006Jan 03, 2006
    PHARMAGENE LABORATORIES LIMITED Dec 19, 1995Dec 19, 1995
    PHARMAGENE CONTRACT RESEARCH LIMITEDOct 12, 1995Oct 12, 1995

    What are the latest accounts for BIOSEEK UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BIOSEEK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    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 pagesAD01

    Liquidators' statement of receipts and payments to May 20, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to May 20, 2015

    13 pages4.68

    Liquidators' statement of receipts and payments to May 20, 2014

    11 pages4.68

    Registered office address changed from * 15 Fetter Lane London EC4A 1JP United Kingdom* on Jun 04, 2013

    1 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2013

    LRESSP

    Full accounts made up to Dec 31, 2011

    22 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2012

    Statement of capital on Oct 18, 2012

    • Capital: GBP 694,242.09
    SH01

    Registered office address changed from * 2 Orchard Road Royston Hertfordshire SG8 5HD* on Sep 03, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Certificate of change of name

    Company name changed asterand uk LIMITED\certificate issued on 03/08/12
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2012

    Change company name resolution on Jul 30, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Dr. Peter Bailey Coggins as a director

    2 pagesAP01

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

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    Appointment of Mr John Davis as a secretary

    2 pagesAP03

    Appointment of Mr John Davis as a director

    2 pagesAP01

    Termination of appointment of John Stchur as a secretary

    1 pagesTM02

    Termination of appointment of Martyn Coombs as a director

    1 pagesTM01

    Termination of appointment of John Stchur as a director

    1 pagesTM01

    Who are the officers of BIOSEEK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, John
    440 Burroughs
    Detroit
    Mi
    Techone Suite 501
    48202-3420
    Usa
    Secretary
    440 Burroughs
    Detroit
    Mi
    Techone Suite 501
    48202-3420
    Usa
    162882900001
    COGGINS, Peter Bailey, Dr
    Glyn-Y-Mel Road
    Lower Town
    SA65 9LY Fishguard
    The Walled Garden
    Dyfed
    United Kingdom
    Director
    Glyn-Y-Mel Road
    Lower Town
    SA65 9LY Fishguard
    The Walled Garden
    Dyfed
    United Kingdom
    WalesBritish122934550001
    DAVIS, John
    440 Burroughs
    Detroit
    Mi
    Techone Suite 501
    48202-3420
    Usa
    Director
    440 Burroughs
    Detroit
    Mi
    Techone Suite 501
    48202-3420
    Usa
    UsaAmerican162866090001
    BAXTER, Carol, Dr
    16 Birchall Lane
    Cole Green
    SG14 2NR Hertford
    Hertfordshire
    Secretary
    16 Birchall Lane
    Cole Green
    SG14 2NR Hertford
    Hertfordshire
    British64509670001
    BAXTER, Gordon Smith, Dr
    1 The Green
    Foxton
    CB2 6ST Cambridge
    Secretary
    1 The Green
    Foxton
    CB2 6ST Cambridge
    British53199280003
    BUCKIE, James William, Dr
    20 Victoria Square
    Kings Park
    FK8 2RB Stirling
    Stirlingshire
    Secretary
    20 Victoria Square
    Kings Park
    FK8 2RB Stirling
    Stirlingshire
    British103102300001
    JOHNSTON, Neil Gerard, Dr
    83 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    Secretary
    83 Coxs End
    Over
    CB4 5TY Cambridge
    Cambridgeshire
    British70672340001
    MURPHY, John
    2 Orchard Road
    SG8 5HD Royston
    Pharmagene Laboratories Ltd
    Herts
    Secretary
    2 Orchard Road
    SG8 5HD Royston
    Pharmagene Laboratories Ltd
    Herts
    British22243940001
    OPENSHAW, James Ronald
    2 Orchard Road
    SG8 5HD Royston
    Hertfordshire
    Secretary
    2 Orchard Road
    SG8 5HD Royston
    Hertfordshire
    British82842080003
    PELTON, Kenneth Oakley
    Manor Farm
    OX3 9TU Noke
    Oxfordshire
    Secretary
    Manor Farm
    OX3 9TU Noke
    Oxfordshire
    British79004970001
    STCHUR, John
    Asterand Plc
    Techone Suite 501 440 Burroughs
    FOREIGN Detroit
    Mi 48202 3420
    United States
    Secretary
    Asterand Plc
    Techone Suite 501 440 Burroughs
    FOREIGN Detroit
    Mi 48202 3420
    United States
    American119933680001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BAXTER, Gordon Smith, Dr
    1 The Green
    Foxton
    CB2 6ST Cambridge
    Director
    1 The Green
    Foxton
    CB2 6ST Cambridge
    EnglandBritish53199280003
    BRISCOE, Peter David
    The Moat House
    New Hall Green
    SG12 7SD Wareside
    Hertfordshire
    Director
    The Moat House
    New Hall Green
    SG12 7SD Wareside
    Hertfordshire
    United KingdomBritish83702320002
    CHARLTON, Randal Christopher John
    Asterand Plc, Techone Suite 501,
    440 Burroughs.
    FOREIGN Detroit
    M148202-3420
    Usa
    Director
    Asterand Plc, Techone Suite 501,
    440 Burroughs.
    FOREIGN Detroit
    M148202-3420
    Usa
    British111199280001
    COLEMAN, Robert Alexander
    54 London Road
    SG8 9EL Royston
    Hertfordshire
    Director
    54 London Road
    SG8 9EL Royston
    Hertfordshire
    British51055810001
    COOMBS, Martyn Stephen
    The Old Bakehouse
    28 Winslow Road, Granborough
    MK18 3NJ Buckingham
    Buckinghamshire
    Director
    The Old Bakehouse
    28 Winslow Road, Granborough
    MK18 3NJ Buckingham
    Buckinghamshire
    EnglandBritish120617420001
    JOHNSTON, Neil Gerard, Dr
    14 Long Furlong
    Over
    CB4 5PG Cambridge
    Director
    14 Long Furlong
    Over
    CB4 5PG Cambridge
    United KingdomBritish321751730001
    LEE, David Gordon
    The Bell House Rectory Farm Road
    Rectory Farm Road
    CB1 5LB Little Wilbraham
    Cambridgeshire
    Director
    The Bell House Rectory Farm Road
    Rectory Farm Road
    CB1 5LB Little Wilbraham
    Cambridgeshire
    British48823070001
    LONG, Ronald Eric
    Cedar Tree House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Cedar Tree House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    EnglandBritish30509730002
    MOYSES, Christopher, Dr
    Btg International Limited
    10 Fleet Place Limeburner Lane
    EC4M 7SB London
    Director
    Btg International Limited
    10 Fleet Place Limeburner Lane
    EC4M 7SB London
    British99754190001
    MURPHY, John
    2 Orchard Road
    SG8 5HD Royston
    Pharmagene Laboratories Ltd
    Herts
    Director
    2 Orchard Road
    SG8 5HD Royston
    Pharmagene Laboratories Ltd
    Herts
    British22243940001
    OPENSHAW, James Ronald
    2 Orchard Road
    SG8 5HD Royston
    Hertfordshire
    Director
    2 Orchard Road
    SG8 5HD Royston
    Hertfordshire
    British82842080003
    PELTON, Kenneth Oakley
    Manor Farm
    OX3 9TU Noke
    Oxfordshire
    Director
    Manor Farm
    OX3 9TU Noke
    Oxfordshire
    United KingdomBritish79004970001
    PRICE, Barry John, Dr
    Warren Farmhouse Warren Cottages
    Warren Lane Cottered
    SG9 9QG Buntingford
    Hertfordshire
    Director
    Warren Farmhouse Warren Cottages
    Warren Lane Cottered
    SG9 9QG Buntingford
    Hertfordshire
    EnglandBritish41700510001
    REID, John Anthony
    The Old Vicarage
    Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    Director
    The Old Vicarage
    Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    British72390510001
    RIDDELL, Alastair James, Dr
    Cambridge Science Park
    418 Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    Director
    Cambridge Science Park
    418 Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    British105537260002
    STCHUR, John
    Asterand Plc
    Techone Suite 501 440 Burroughs
    FOREIGN Detroit
    Mi 48202 3420
    United States
    Director
    Asterand Plc
    Techone Suite 501 440 Burroughs
    FOREIGN Detroit
    Mi 48202 3420
    United States
    UsaAmerican119933680001
    STEBBING, Nowell, Dr
    Tower House
    New Pale Road
    WA6 9EX Manley
    Cheshire
    Director
    Tower House
    New Pale Road
    WA6 9EX Manley
    Cheshire
    British99515760001
    STEFANELLI, Martin James
    Techone Suite 501,
    440 Burroughs
    FOREIGN Detroit
    M148202-3420
    Usa
    Director
    Techone Suite 501,
    440 Burroughs
    FOREIGN Detroit
    M148202-3420
    Usa
    American111199040001
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    Does BIOSEEK UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Silicon Valley Bank
    Transactions
    • Nov 05, 2010Registration of a charge (MG01)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Silicon Valley Bank
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • 3I Plcfor Itself and as Trustee for the Investors (Asdefined)
    Transactions
    • Jan 21, 1997Registration of a charge (395)
    • May 28, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Johnson Matthey PLC
    Transactions
    • Aug 13, 1996Registration of a charge (395)

    Does BIOSEEK UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2013Commencement of winding up
    Oct 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Murphy
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    Paul Robert Boyle
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ London
    practitioner
    4th Floor 25 Shaftesbury Avenue
    W1D 7EQ 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