BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED

BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED

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

    Company NameBRITISH ANALYTICAL CONTROL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03624497
    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 BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED?

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

    Where is BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED located?

    Registered Office Address
    Sands Mill
    Huddersfield Road
    WF14 9DQ Mirfield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILLIKER LIMITEDFeb 17, 1999Feb 17, 1999
    BIOMERIEUX INDUSTRY SERVICE LIMITEDJan 25, 1999Jan 25, 1999
    VEDAQUEST LIMITEDSep 01, 1998Sep 01, 1998

    What are the latest accounts for BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Appointment of Mr Mark Andrew Kenneth Wood as a director on Apr 19, 2012

    2 pagesAP01

    Appointment of Timothy Edward Mullen as a secretary on Apr 04, 2012

    3 pagesAP03

    Appointment of Gregory Francis Kilmister as a director on Apr 04, 2012

    3 pagesAP01

    Termination of appointment of Nicholas William Louden as a director on Apr 04, 2012

    2 pagesTM01

    Termination of appointment of Alexander Sleeth as a director on Apr 04, 2012

    2 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 930,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Mark Silver as a director

    2 pagesTM01

    Termination of appointment of Richard Mcbride as a director

    2 pagesTM01

    Appointment of Nicholas William Louden as a director

    3 pagesAP01

    Appointment of Alexander Sleeth as a director

    3 pagesAP01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    legacy

    1 pages287

    Accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    9 pagesAA

    Who are the officers of BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLEN, Timothy Edward
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Secretary
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    British168488620001
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Secretary
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    British113494040001
    FLEMING, Elizabeth Ann
    Tweed Cottage
    Cheveley Park
    CB8 9DE Cheveley
    Suffolk
    Director
    Tweed Cottage
    Cheveley Park
    CB8 9DE Cheveley
    Suffolk
    United KingdomBritishDirector101053820001
    KILMISTER, Gregory Francis
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    AustraliaAustralianNone161659660001
    WOOD, Mark Andrew Kenneth
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    Director
    Huddersfield Road
    WF14 9DQ Mirfield
    Sands Mill
    West Yorkshire
    EnglandBritishDirector113494040001
    CHEMARIN, Ivan
    37 Gibbons Road
    Chineham
    RG24 8TD Basingstoke
    Hampshire
    Secretary
    37 Gibbons Road
    Chineham
    RG24 8TD Basingstoke
    Hampshire
    French76871820001
    CLUBB, Adrian
    Roman Way
    Borrowash
    DE72 3LX Derby
    18
    Derbyshire
    Secretary
    Roman Way
    Borrowash
    DE72 3LX Derby
    18
    Derbyshire
    British130740700001
    SOWERBY, Richard Anthony
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    Secretary
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    British60728080002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BELANGER, Gilles
    20 Chemin Vert
    Charbonnieres Les Bains
    69260
    France
    Director
    20 Chemin Vert
    Charbonnieres Les Bains
    69260
    France
    FrenchManaging Director85128040001
    BELANGER, Gilles
    20 Chemin Vert
    Charbonnieres Les Bains 69260
    FOREIGN France
    Director
    20 Chemin Vert
    Charbonnieres Les Bains 69260
    FOREIGN France
    FrenchVp International Development62572730001
    CLAUGHTON, John
    Blackthorn Cottage
    Atlow
    DE6 1NT Ashbourne
    Derbyshire
    Director
    Blackthorn Cottage
    Atlow
    DE6 1NT Ashbourne
    Derbyshire
    BritishManaging Director62305450002
    CLUBB, Adrian
    Roman Way
    Borrowash
    DE72 3LX Derby
    18
    Derbyshire
    Director
    Roman Way
    Borrowash
    DE72 3LX Derby
    18
    Derbyshire
    BritishDirector130740700001
    DEDMAN, Julie Elizabeth
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Upper Hopton
    Mirfield
    Director
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Upper Hopton
    Mirfield
    EnglandBritishDirector141993660001
    DEDMAN, Simon William
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Mirfield
    West Yorkshire
    Director
    Hopton Brow
    102 Hopton Lane
    WF14 8JP Mirfield
    West Yorkshire
    EnglandBritishDirector91173160001
    FLOWERS, Russell Sherwood, Doctor
    1031 South Butternut Circle
    ILLINOIS Frankfort
    60423
    Usa
    Director
    1031 South Butternut Circle
    ILLINOIS Frankfort
    60423
    Usa
    UsaPresident63594950001
    LOUDEN, Nicholas William
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton On Trent
    Director
    Bretby Business Park
    Ashby Road
    DE15 0YZ Bretby
    Esg House
    Burton On Trent
    WalesBritishNone76293900002
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritishFinance Director80081060003
    RIAS, Jean
    1 Square Gabriel Faure
    Antony
    92160
    France
    Director
    1 Square Gabriel Faure
    Antony
    92160
    France
    FrenchGeneral Manager Europe73881970001
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritishDirector42369970005
    SLEETH, Alexander, Mr
    Brackenwood Mews
    Wynchwood Park
    CW2 5GQ Weston
    6
    Cheshire
    Director
    Brackenwood Mews
    Wynchwood Park
    CW2 5GQ Weston
    6
    Cheshire
    United KingdomScottishCompany Director154283090002
    SOWERBY, Richard Anthony
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    Director
    49a Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    EnglandBritishAccountant60728080002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On May 03, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the monies held in the deposit account from time to time (such sum at the date of the deed being £5,225) together with interest accrued thereon.
    Persons Entitled
    • Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Jul 14, 2006Statement 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