CAMBRIDGE DISCOVERY LIMITED
Overview
| Company Name | CAMBRIDGE DISCOVERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03425102 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMBRIDGE DISCOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOFOCUS DISCOVERY LIMITED | Aug 07, 2001 | Aug 07, 2001 |
| CAMBRIDGE DRUG DISCOVERY LIMITED | Oct 30, 1997 | Oct 30, 1997 |
| INHOCO 670 LIMITED | Aug 27, 1997 | Aug 27, 1997 |
What are the latest accounts for CAMBRIDGE DISCOVERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAMBRIDGE DISCOVERY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Statement of capital on Nov 21, 2011
| 4 pages | SH19 | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||||||||||
Annual return made up to Aug 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2005 | 11 pages | AA | ||||||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||||||
legacy | pages | 363(288) | ||||||||||||||||||
Full accounts made up to Mar 31, 2005 | 9 pages | AA | ||||||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
Who are the officers of CAMBRIDGE DISCOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAN DE EYNDE, Johan Gustaaf Cyriel | Secretary | Park Terlinden 12 Box 46 9300 Aalst Belgium | Belgian | 108903820001 | ||||||
| NEWTON, Christopher Gregory, Dr | Director | 4 St John's Green Writtle CM1 3DZ Chelmsford Essex | Great Britain | British | 107004670001 | |||||
| VAN DE STOLPE, Onno | Director | Borzestraat 50 2800 Mechelen 50/201 Belgium | Netherlands | Dutch | 118377460002 | |||||
| FRANCE, Stephen John Richard | Secretary | Lodge Farm Little Henny CO10 7EA Sudbury Suffolk | British | 8616640002 | ||||||
| PALMER, Leigh Graham | Secretary | Burnt House Farm Dublin Road Rishangles IP23 7QB Eye Suffolk | British | 167350830001 | ||||||
| PARRY-SMITH, David John | Secretary | 4 Fairfield Way Linton CB1 6YP Cambridge Cambridgeshire | British | 56549420002 | ||||||
| PHILBIN, Kevin | Secretary | 28 Dingle Road Middleton M24 1NH Manchester | British | 95735720001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| ASTON, Roger, Dr | Director | Nordrach House Charterhouse On Mendip, Blagdon BS40 7XW Bristol Avon | British | 71692110002 | ||||||
| BLAIR, David Mckay | Director | 6 Varrier Jones Drive Papworth Everard CB3 8GJ Cambridge Cambridgeshire | England | British | 98332390001 | |||||
| BUSHFIELD, Mark | Director | Truscott House Burrel Way CB1 6DY Balsham Cambridgeshire | British | 56549360002 | ||||||
| FRANCE, Stephen John Richard | Director | Lodge Farm Little Henny CO10 7EA Sudbury Suffolk | British | 8616640002 | ||||||
| GRAY, Ian Archie | Director | 6 Baronsmead Road SW13 9RR London | England | British | 115801110001 | |||||
| KENNY, Barry Aidan, Dr | Director | Blois House Blois Road CB9 7BN Steeple Bumpstead Suffolk | British | 92325310001 | ||||||
| KENT, Ian Fletcher | Director | 9 Latham Road CB2 2EG Cambridge Cambridgeshire | British | 2925250001 | ||||||
| KERR, Simon Christopher | Director | Grove House Station Road SG10 6AX Much Hadham Hertfordshire | England | British | 56703750002 | |||||
| MCMILLAN, Henry Geoffrey | Director | Gameguards North End, Meldreth SG8 6NX Royston Hertfordshire | British | 86261570001 | ||||||
| PARRY-SMITH, David John | Director | 4 Fairfield Way Linton CB1 6YP Cambridge Cambridgeshire | British | 56549420002 | ||||||
| RICKETTS, David Martin, Dr | Director | The Old School House 20 High Street West Wickham CB1 6RY Cambridge Cambridgeshire | British | 60656960002 | ||||||
| STONE, David, Dr | Director | Woodlands Edge Halstead Lane, Knockholt TN14 7EP Sevenoaks Kent | England | British | 51226050002 | |||||
| TREHERNE, Jonathan Mark, Dr | Director | 35 Tunwells Lane Great Shelford CB2 5LJ Cambridge | British | 57087810003 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does CAMBRIDGE DISCOVERY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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