PROBE SCIENTIFIC LIMITED

PROBE SCIENTIFIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROBE SCIENTIFIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03598449
    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 PROBE SCIENTIFIC LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is PROBE SCIENTIFIC LIMITED located?

    Registered Office Address
    C/O Expedium Limited Gable House
    239 Regents Park Road
    N3 3LF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROBE SCIENTIFIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PROBE SCIENTIFIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 02, 2022

    13 pagesLIQ03

    Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on Feb 10, 2022

    2 pagesAD01

    Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on Jul 13, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 02, 2021

    18 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom to Langley House Park Road East Finchley London N2 8EY on Jan 13, 2020

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 03, 2020

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 035984490003 in full

    1 pagesMR04

    Satisfaction of charge 035984490004 in full

    1 pagesMR04

    Termination of appointment of Michael Edmund Sundler as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of George Thomas Zajicek as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of David Neil Smith as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Mark Thomas O'connell as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Paul Niall Jenkinson as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Registration of charge 035984490004, created on Mar 16, 2018

    28 pagesMR01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Michael Edmund Sundler as a director on Oct 17, 2017

    2 pagesAP01

    Termination of appointment of Denis Cornel Lonergan as a secretary on Sep 30, 2017

    1 pagesTM02

    Who are the officers of PROBE SCIENTIFIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONERGAN, Denis Cornel
    83 Dukes Avenue
    Muswell Hill
    N10 2QD London
    Director
    83 Dukes Avenue
    Muswell Hill
    N10 2QD London
    EnglandBritish23195420002
    LONERGAN, Denis Cornel
    83 Dukes Avenue
    Muswell Hill
    N10 2QD London
    Secretary
    83 Dukes Avenue
    Muswell Hill
    N10 2QD London
    British23195420002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRELL, Alan Walter, Professor
    19 Sedley Taylor Road
    CB2 8PW Cambridge
    Cambridgeshire
    Director
    19 Sedley Taylor Road
    CB2 8PW Cambridge
    Cambridgeshire
    United KingdomBritish154571450001
    BLOCK, Stewart Jeffrey
    8 Hill Top
    NW11 6EE London
    Director
    8 Hill Top
    NW11 6EE London
    EnglandBritish18164770001
    GEORGE, David Richard
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    Director
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    EnglandBritish18166290002
    HARDMAN, David John
    11 Ward Way
    Witchford
    CB6 2JR Ely
    Cambridgeshire
    Director
    11 Ward Way
    Witchford
    CB6 2JR Ely
    Cambridgeshire
    EnglandBritish61111250003
    JENKINSON, Paul Niall
    23a Claremont Square
    N1 9LX London
    Director
    23a Claremont Square
    N1 9LX London
    EnglandBritish66560850002
    O'CONNELL, Mark Thomas
    23 Gordon Close
    Little Paxton St Neots
    PE19 6PF Huntingdon
    Cambridgeshire
    Director
    23 Gordon Close
    Little Paxton St Neots
    PE19 6PF Huntingdon
    Cambridgeshire
    United KingdomBritish50167080001
    SMITH, David Neil
    25 Home Close
    NN12 8AY Greens Norton
    Northamptonshire
    Director
    25 Home Close
    NN12 8AY Greens Norton
    Northamptonshire
    EnglandBritish107840070001
    STURROCK, Paul Andrew
    Holly Bush Lane
    TN13 3UN Sevenoaks
    8a
    Kent
    United Kingdom
    Director
    Holly Bush Lane
    TN13 3UN Sevenoaks
    8a
    Kent
    United Kingdom
    EnglandBritish66237550006
    SUNDLER, Michael Edmund
    Beech Tree Lane
    CB22 4AJ Whittlesford
    Badgers
    United Kingdom
    Director
    Beech Tree Lane
    CB22 4AJ Whittlesford
    Badgers
    United Kingdom
    United KingdomBritish240118740001
    SUNDLER, Michael Edmund
    Badgers
    Ickleton Road, Elmdon
    CB11 4LT Saffron Walden
    Essex
    Director
    Badgers
    Ickleton Road, Elmdon
    CB11 4LT Saffron Walden
    Essex
    EnglandBritish45078980003
    ZAJICEK, George Thomas
    Blebo Lodge
    Pitscottie
    KY15 5TX Cupar
    Fife
    Director
    Blebo Lodge
    Pitscottie
    KY15 5TX Cupar
    Fife
    ScotlandBritish97822940001

    What are the latest statements on persons with significant control for PROBE SCIENTIFIC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PROBE SCIENTIFIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 16, 2018
    Delivered On Mar 19, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nesta Acting as Trustee of the Nesta Trust
    Transactions
    • Mar 19, 2018Registration of a charge (MR01)
    • Dec 06, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 23, 2017
    Delivered On May 24, 2017
    Satisfied
    Brief description
    Intentionally left blank.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Obi Investments Limited
    Transactions
    • May 24, 2017Registration of a charge (MR01)
    • Dec 06, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 29, 2009
    Delivered On Jul 11, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Advantage Enterprise & Innovation Fund Limited Partnership
    Transactions
    • Jul 11, 2009Registration of a charge (395)
    • Oct 30, 2015Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Dec 29, 2008
    Delivered On Jan 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding five hundred thousand pounds under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon baclays bank PLC re probe scientific limited business base rate tracker account, account number 53085163.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2009Registration of a charge (395)
    • Mar 31, 2015Satisfaction of a charge (MR04)

    Does PROBE SCIENTIFIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2020Commencement of winding up
    Mar 12, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY 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