SIGMA-GENOSYS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSIGMA-GENOSYS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03280305
    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 SIGMA-GENOSYS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SIGMA-GENOSYS LTD located?

    Registered Office Address
    Sigma Aldrich House Holmfield
    Business Park Homefield Road
    CB9 8QP Haverhill
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of SIGMA-GENOSYS LTD?

    Previous Company Names
    Company NameFromUntil
    GENOSYS BIOTECHNOLOGIES (EUROPE) LIMITEDNov 19, 1996Nov 19, 1996

    What are the latest accounts for SIGMA-GENOSYS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SIGMA-GENOSYS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 05, 2019

    LRESSP

    Confirmation statement made on Nov 19, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Nov 19, 2017 with updates

    4 pagesCS01

    Appointment of Mr Peter Biro as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Stefan Kratzer as a director on Jul 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE

    1 pagesAD02

    Secretary's details changed for A G Secretarial Limited on Jun 15, 2016

    1 pagesCH04

    Confirmation statement made on Nov 19, 2016 with updates

    6 pagesCS01

    Termination of appointment of Gerrit Van Den Dool as a director on Nov 11, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD03

    Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD02

    Appointment of Ag Secretarial Limited as a secretary on May 01, 2015

    2 pagesAP04

    Appointment of Mr Stefan Kratzer as a director on May 26, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Victor Mark Jackson as a director on Aug 27, 2015

    2 pagesAP01

    Termination of appointment of Graham Lucas as a director on Aug 27, 2015

    1 pagesTM01

    Termination of appointment of Graham Lucas as a secretary on Aug 27, 2015

    1 pagesTM02

    Who are the officers of SIGMA-GENOSYS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BIRO, Peter
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    United Kingdom
    Director
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    United Kingdom
    SwitzerlandDutch234879640001
    JACKSON, Victor Mark
    Sigma Aldrich House Holmfield
    Business Park Homefield Road
    CB9 8QP Haverhill
    Suffolk
    Director
    Sigma Aldrich House Holmfield
    Business Park Homefield Road
    CB9 8QP Haverhill
    Suffolk
    United KingdomBritish200601700001
    ATTFIELD, Julian Michael Stuart
    37 Hartington Grove
    CB1 7UA Cambridge
    Cambridgeshire
    Secretary
    37 Hartington Grove
    CB1 7UA Cambridge
    Cambridgeshire
    British72685650001
    LUCAS, Graham
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    Secretary
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    British70717240002
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    ANDREWS, Richard Paul
    The Old Police House
    1 Chestnut Close Haslingfield
    CB3 7JU Cambridge
    Cambridgeshire
    Director
    The Old Police House
    1 Chestnut Close Haslingfield
    CB3 7JU Cambridge
    Cambridgeshire
    British50235450001
    CORI, Carl Thomas
    9715 Litzsinger Road
    St Louis
    No 63124
    Usa
    Director
    9715 Litzsinger Road
    St Louis
    No 63124
    Usa
    American62724650002
    GREEN, Eric Mark
    1566 Buckhurst Court
    Ballwin
    Missouri 63021
    Usa
    Director
    1566 Buckhurst Court
    Ballwin
    Missouri 63021
    Usa
    UsaAmerican75625810001
    KRATZER, Stefan
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    United Kingdom
    Director
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    United Kingdom
    United KingdomGerman171854830001
    LUCAS, Graham
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    Director
    The Old Brickyard
    New Road
    SP8 4XT Gillingham
    Dorset
    United KingdomBritish70717240002
    MCGRATH, Timothy
    6606 Twin Leaf Drive
    Houston
    FOREIGN Texas
    Usa
    Director
    6606 Twin Leaf Drive
    Houston
    FOREIGN Texas
    Usa
    American62724820001
    VAN DEN DOOL, Gerrit
    Wassergasse 7
    9000 St. Gallen
    Sigma-Aldrich International Gmbh
    Switzerland
    Switzerland
    Director
    Wassergasse 7
    9000 St. Gallen
    Sigma-Aldrich International Gmbh
    Switzerland
    Switzerland
    SwitzerlandDutch186036490001
    VAN OUDENAREN, Henry
    108 Broadview Avenue
    Whitby
    Ontario
    L1n 2g5
    Canada
    Director
    108 Broadview Avenue
    Whitby
    Ontario
    L1n 2g5
    Canada
    Canadian102678210001

    Who are the persons with significant control of SIGMA-GENOSYS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Road
    SP8 4XT Gillingham
    The Old Brickyard
    Dorset
    United Kingdom
    Apr 06, 2016
    New Road
    SP8 4XT Gillingham
    The Old Brickyard
    Dorset
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01952745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SIGMA-GENOSYS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 24, 1997
    Delivered On Sep 29, 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
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1997Registration of a charge (395)
    • May 23, 2018Satisfaction of a charge (MR04)

    Does SIGMA-GENOSYS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2019Commencement of winding up
    Apr 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL 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