ASTRON CLINICA LIMITED

ASTRON CLINICA LIMITED

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

    Company NameASTRON CLINICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671031
    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 ASTRON CLINICA LIMITED?

    • (7260) /

    Where is ASTRON CLINICA LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTRON CLINICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTISCAN LIMITEDNov 20, 1998Nov 20, 1998

    What are the latest accounts for ASTRON CLINICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for ASTRON CLINICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Dec 01, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments

    14 pages4.68

    Liquidators' statement of receipts and payments to Jun 01, 2011

    5 pages4.68

    Administrator's progress report to May 28, 2010

    18 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Registered office address changed from Kpmg Llp 2 Cornwall Street Birmingham B3 2DL on Dec 22, 2009

    1 pagesAD01

    Administrator's progress report to Nov 30, 2009

    15 pages2.24B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Statement of administrator's proposal

    25 pages2.17B

    legacy

    1 pages403a

    legacy

    1 pages287

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    14 pages395

    legacy

    1 pages288a

    legacy

    17 pages363a

    legacy

    1 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288b

    Group of companies' accounts made up to Mar 31, 2007

    22 pagesAA

    legacy

    12 pages363s

    legacy

    pages363(287)

    legacy

    12 pages363s

    Who are the officers of ASTRON CLINICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Suzanne Claire
    31 Youngman Avenue
    Histon
    CB24 9HP Cambridge
    Cambridgeshire
    Secretary
    31 Youngman Avenue
    Histon
    CB24 9HP Cambridge
    Cambridgeshire
    British119114820001
    AL GOSAIBI, Sattam Sulaiman Abdulmohsin
    Villa 186
    Road 2206
    West Riffa
    922
    Kingdom Of Bahrain
    Director
    Villa 186
    Road 2206
    West Riffa
    922
    Kingdom Of Bahrain
    Saudi Arabian105186990001
    BROOKING, Anne Gwyneth, Ms.
    Longview
    Mill Field
    CB24 8RA Cottenham
    Cambridgeshire
    Director
    Longview
    Mill Field
    CB24 8RA Cottenham
    Cambridgeshire
    United KingdomBritish91358980001
    COTTON, Symon D'Oyly, Dr
    5 Williams Close
    SG19 3QS Great Gransden
    Cambs
    Director
    5 Williams Close
    SG19 3QS Great Gransden
    Cambs
    British66707470002
    GREASLEY, Martin John
    Arch Farm
    Woolpit Road Norton
    IP31 3LX Bury St Edmunds
    Suffolk
    Director
    Arch Farm
    Woolpit Road Norton
    IP31 3LX Bury St Edmunds
    Suffolk
    EnglandBritish150707540001
    MALIK, Adnan
    Flat 12, Building 121 PO BOX 2066
    Manama
    Kingdom Of Bahrain
    Director
    Flat 12, Building 121 PO BOX 2066
    Manama
    Kingdom Of Bahrain
    British126554820001
    MERCER, Paul Andrew
    Villa 1 Gate 1354
    Road 7520
    Janabiyah 575
    Kingdom Of Bahrain
    Director
    Villa 1 Gate 1354
    Road 7520
    Janabiyah 575
    Kingdom Of Bahrain
    BahrainBritish104845840001
    ROTHMAN, Martin Terry, Professor
    160 Basin Approach
    Limehouse Basin
    E14 7JJ London
    Director
    160 Basin Approach
    Limehouse Basin
    E14 7JJ London
    United KingdomBritish65449260002
    ET CAPITAL DIRECTORS LIMITED
    St John's Innovation Centre
    Cowley Road
    CB4 0WS Cambridge
    Cambridgeshire
    Director
    St John's Innovation Centre
    Cowley Road
    CB4 0WS Cambridge
    Cambridgeshire
    98543800001
    CANE, Michael Roger
    9 Keats Close
    SG8 5AU Royston
    Hertfordshire
    Secretary
    9 Keats Close
    SG8 5AU Royston
    Hertfordshire
    British56776860003
    MAYFIELD, John Michael
    The Mount
    The Mount, Toft
    CB3 7RL Cambridge
    Cambs
    Secretary
    The Mount
    The Mount, Toft
    CB3 7RL Cambridge
    Cambs
    British112466090001
    VERNEY, Jean Margaret
    40 School Lane
    Toft
    CB3 7RE Cambridge
    Secretary
    40 School Lane
    Toft
    CB3 7RE Cambridge
    British68063140001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AL KHAYYAT, Abdulhakeem Yacoob
    Villa 506 Road 2113
    Busaiteen 221
    Kingdom Of Bahrain
    Director
    Villa 506 Road 2113
    Busaiteen 221
    Kingdom Of Bahrain
    Bahraini108243300001
    ALMAJTHOOB, Salahuddin Abdulmonem Majthoob, Dr
    House 166,
    Road 1303,
    East Riffa 913
    Kingdom Of Bahrain
    Director
    House 166,
    Road 1303,
    East Riffa 913
    Kingdom Of Bahrain
    Bahraini104846080001
    BEADMAN, Michael Andrew
    64a High Street
    Guilden Morden
    SG8 0JS Royston
    Hertfordshire
    Director
    64a High Street
    Guilden Morden
    SG8 0JS Royston
    Hertfordshire
    EnglandBritish56776990001
    BOUCHER, Charles Andre
    52 Dartmouth Road
    NW2 4EX London
    Director
    52 Dartmouth Road
    NW2 4EX London
    United KingdomBritish2323080001
    CANE, Michael Roger
    9 Keats Close
    SG8 5AU Royston
    Hertfordshire
    Director
    9 Keats Close
    SG8 5AU Royston
    Hertfordshire
    British56776860003
    GAVED, Matthew, Dr
    29 Bristol Gardens
    W9 2JQ London
    Director
    29 Bristol Gardens
    W9 2JQ London
    United KingdomBritish14707490001
    MALLINSON, James Hugh Charteris
    Pin Farm House
    South Hinksey
    OX1 5BB Oxford
    Director
    Pin Farm House
    South Hinksey
    OX1 5BB Oxford
    United KingdomBritish70468310002
    MCCONCHIE, Stuart Bruce
    Barr Field House
    Fowlmere
    SG8 7SH Royston
    Hertfordshire
    Director
    Barr Field House
    Fowlmere
    SG8 7SH Royston
    Hertfordshire
    Australian66707620001
    MCGREGOR, Douglas Hugh
    Titcombe Cottage
    Gravel Road, Binfield Heath
    RG9 4LT Henley-On-Thames
    Oxfordshire
    Director
    Titcombe Cottage
    Gravel Road, Binfield Heath
    RG9 4LT Henley-On-Thames
    Oxfordshire
    EnglandBritish104312400001
    MUNFAREDI, Sharif Ebrahim Abdulla
    House No 70
    Shakeeb Garden
    Janusan - Budaiya Road
    Kingdom Of Bahrain
    Director
    House No 70
    Shakeeb Garden
    Janusan - Budaiya Road
    Kingdom Of Bahrain
    Bahraini104845740001
    TERRY, Stephen John
    3 The Bowsprit
    KT11 2RQ Cobham
    Surrey
    Director
    3 The Bowsprit
    KT11 2RQ Cobham
    Surrey
    British116646070001
    WILKINSON, John Balfour
    Broadlands
    Spring Road
    AL5 3PP Harpenden
    Hertfordshire
    Director
    Broadlands
    Spring Road
    AL5 3PP Harpenden
    Hertfordshire
    EnglandBritish77898330001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ASTRON CLINICA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 12, 2009
    Delivered On Apr 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Kuwait Finance House (Bahrain) B.S.C.(C) (the Beneficiary)
    Transactions
    • Apr 27, 2009Registration of a charge (395)
    Debenture
    Created On Jul 15, 2004
    Delivered On Jul 20, 2004
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    • Jul 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage of patents
    Created On Aug 09, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date
    Short particulars
    The patents country australia,priority date 19.11.96 application date 19.11.97 title,skin histology measurement publication no.49615/97 For further details of the patents charged please refer to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Qtp and Oxford Technology 2 Vct PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Sep 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Patent assignment
    Created On Aug 09, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date
    Short particulars
    The patent priority date 19.11.96 application date 19.11.97 title,skin histology measurement publication no.9910980.3.
    Persons Entitled
    • Qtp and Oxford Technology 2 Vct PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Sep 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Patent assignment
    Created On Aug 09, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date
    Short particulars
    The patent priority date 19.11.96 application date 19.11.97 title skin histology measurement application no 314 751.
    Persons Entitled
    • Qtp and Oxford Technology 2 Vct PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Sep 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Patent assignment
    Created On Aug 09, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date
    Short particulars
    The patent priority date 19.11.96 application date 19.11.97 title:skin histology measurement application no.97912388.2.
    Persons Entitled
    • Qtp and Oxford Technology 2 Vct PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Sep 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Patent assignment
    Created On Aug 09, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 9 august 2001
    Short particulars
    The patent:priority date 6.5.00 application date 6.5.00 title:apparatus & method for analysing skin histolgy ,application no.pct application dated 6.5.01 based on GB0010888.6 (Agent ref 2127-P101-wo õ !).
    Persons Entitled
    • Qtp and Oxford Technology 2 Vct PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Sep 04, 2002Statement of satisfaction of a charge in full or part (403a)

    Does ASTRON CLINICA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2009Administration started
    Jun 02, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Richard Dixon Fleming
    2 Cornwall Street
    Birmingham
    B3 2DL
    practitioner
    2 Cornwall Street
    Birmingham
    B3 2DL
    2
    DateType
    Jun 02, 2010Commencement of winding up
    May 06, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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