CAMBRIDGE DISCOVERY LIMITED

CAMBRIDGE DISCOVERY LIMITED

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

    Company NameCAMBRIDGE DISCOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03425102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE DISCOVERY LIMITED?

    • (7499) /

    Where is CAMBRIDGE DISCOVERY LIMITED located?

    Registered Office Address
    Chesterford Research Park
    Saffron Walden
    CB10 1XL Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE DISCOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOFOCUS DISCOVERY LIMITEDAug 07, 2001Aug 07, 2001
    CAMBRIDGE DRUG DISCOVERY LIMITEDOct 30, 1997Oct 30, 1997
    INHOCO 670 LIMITEDAug 27, 1997Aug 27, 1997

    What are the latest accounts for CAMBRIDGE DISCOVERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAMBRIDGE DISCOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Nov 21, 2011

    • Capital: GBP 1
    4 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 27/10/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 27, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Mar 31, 2005

    9 pagesAA

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of CAMBRIDGE DISCOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DE EYNDE, Johan Gustaaf Cyriel
    Park Terlinden 12 Box 46
    9300 Aalst
    Belgium
    Secretary
    Park Terlinden 12 Box 46
    9300 Aalst
    Belgium
    Belgian108903820001
    NEWTON, Christopher Gregory, Dr
    4 St John's Green
    Writtle
    CM1 3DZ Chelmsford
    Essex
    Director
    4 St John's Green
    Writtle
    CM1 3DZ Chelmsford
    Essex
    Great BritainBritish107004670001
    VAN DE STOLPE, Onno
    Borzestraat 50
    2800 Mechelen
    50/201
    Belgium
    Director
    Borzestraat 50
    2800 Mechelen
    50/201
    Belgium
    NetherlandsDutch118377460002
    FRANCE, Stephen John Richard
    Lodge Farm
    Little Henny
    CO10 7EA Sudbury
    Suffolk
    Secretary
    Lodge Farm
    Little Henny
    CO10 7EA Sudbury
    Suffolk
    British8616640002
    PALMER, Leigh Graham
    Burnt House Farm
    Dublin Road Rishangles
    IP23 7QB Eye
    Suffolk
    Secretary
    Burnt House Farm
    Dublin Road Rishangles
    IP23 7QB Eye
    Suffolk
    British167350830001
    PARRY-SMITH, David John
    4 Fairfield Way
    Linton
    CB1 6YP Cambridge
    Cambridgeshire
    Secretary
    4 Fairfield Way
    Linton
    CB1 6YP Cambridge
    Cambridgeshire
    British56549420002
    PHILBIN, Kevin
    28 Dingle Road
    Middleton
    M24 1NH Manchester
    Secretary
    28 Dingle Road
    Middleton
    M24 1NH Manchester
    British95735720001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ASTON, Roger, Dr
    Nordrach House
    Charterhouse On Mendip, Blagdon
    BS40 7XW Bristol
    Avon
    Director
    Nordrach House
    Charterhouse On Mendip, Blagdon
    BS40 7XW Bristol
    Avon
    British71692110002
    BLAIR, David Mckay
    6 Varrier Jones Drive
    Papworth Everard
    CB3 8GJ Cambridge
    Cambridgeshire
    Director
    6 Varrier Jones Drive
    Papworth Everard
    CB3 8GJ Cambridge
    Cambridgeshire
    EnglandBritish98332390001
    BUSHFIELD, Mark
    Truscott House Burrel Way
    CB1 6DY Balsham
    Cambridgeshire
    Director
    Truscott House Burrel Way
    CB1 6DY Balsham
    Cambridgeshire
    British56549360002
    FRANCE, Stephen John Richard
    Lodge Farm
    Little Henny
    CO10 7EA Sudbury
    Suffolk
    Director
    Lodge Farm
    Little Henny
    CO10 7EA Sudbury
    Suffolk
    British8616640002
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Director
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritish115801110001
    KENNY, Barry Aidan, Dr
    Blois House
    Blois Road
    CB9 7BN Steeple Bumpstead
    Suffolk
    Director
    Blois House
    Blois Road
    CB9 7BN Steeple Bumpstead
    Suffolk
    British92325310001
    KENT, Ian Fletcher
    9 Latham Road
    CB2 2EG Cambridge
    Cambridgeshire
    Director
    9 Latham Road
    CB2 2EG Cambridge
    Cambridgeshire
    British2925250001
    KERR, Simon Christopher
    Grove House
    Station Road
    SG10 6AX Much Hadham
    Hertfordshire
    Director
    Grove House
    Station Road
    SG10 6AX Much Hadham
    Hertfordshire
    EnglandBritish56703750002
    MCMILLAN, Henry Geoffrey
    Gameguards
    North End, Meldreth
    SG8 6NX Royston
    Hertfordshire
    Director
    Gameguards
    North End, Meldreth
    SG8 6NX Royston
    Hertfordshire
    British86261570001
    PARRY-SMITH, David John
    4 Fairfield Way
    Linton
    CB1 6YP Cambridge
    Cambridgeshire
    Director
    4 Fairfield Way
    Linton
    CB1 6YP Cambridge
    Cambridgeshire
    British56549420002
    RICKETTS, David Martin, Dr
    The Old School House
    20 High Street West Wickham
    CB1 6RY Cambridge
    Cambridgeshire
    Director
    The Old School House
    20 High Street West Wickham
    CB1 6RY Cambridge
    Cambridgeshire
    British60656960002
    STONE, David, Dr
    Woodlands Edge
    Halstead Lane, Knockholt
    TN14 7EP Sevenoaks
    Kent
    Director
    Woodlands Edge
    Halstead Lane, Knockholt
    TN14 7EP Sevenoaks
    Kent
    EnglandBritish51226050002
    TREHERNE, Jonathan Mark, Dr
    35 Tunwells Lane
    Great Shelford
    CB2 5LJ Cambridge
    Director
    35 Tunwells Lane
    Great Shelford
    CB2 5LJ Cambridge
    British57087810003
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does CAMBRIDGE DISCOVERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 12, 1998
    Delivered On Oct 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    Rent deposit £35,837.50.
    Persons Entitled
    • The Master Fellows and Scholars of the College of the Holy and Undivided Trinity with the Townand University of Cambridge of King Henry the Eight's Foundation
    Transactions
    • Oct 20, 1998Registration of a charge (395)
    Rent deposit deed
    Created On Oct 12, 1998
    Delivered On Oct 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    Rent deposit £45,273.50.
    Persons Entitled
    • The Master Fellows and Scholars of the College of the Holy and Undivided Trinity with the Townand University of Cambridge of King Henry the Eight's Foundation
    Transactions
    • Oct 20, 1998Registration of a charge (395)
    Rental deposit deed
    Created On Jun 01, 1998
    Delivered On Jun 03, 1998
    Satisfied
    Amount secured
    £39,375 due or to become due from the company to the chargee
    Short particulars
    The sum of thirty-nine thousand three hundred and seventy five pounds together with all interest and any other sums due pursuant to the terms of the rental deposit deed dated 1ST june 1998.
    Persons Entitled
    • Oakfern Properties Limited
    Transactions
    • Jun 03, 1998Registration of a charge (395)
    • Jan 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 1997
    Delivered On Dec 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever limited to the principal sum of £2,000,000
    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
    • Oxford Molecular Group PLC
    Transactions
    • Dec 30, 1997Registration of a charge (395)
    • May 15, 2001Statement of satisfaction of a charge in full or part (403a)

    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