PHAETON RESEARCH LIMITED

PHAETON RESEARCH LIMITED

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

    Company NamePHAETON RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03676782
    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 PHAETON RESEARCH LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is PHAETON RESEARCH LIMITED located?

    Registered Office Address
    Trent House Mere Way
    Ruddington
    NG11 6JS Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PHAETON RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERION LIMITEDApr 13, 2004Apr 13, 2004
    PHAETON RESEARCH LIMITEDApr 20, 1999Apr 20, 1999
    NOTTCOR 84 LIMITEDDec 01, 1998Dec 01, 1998

    What are the latest accounts for PHAETON RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for PHAETON RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 036767820008 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 036767820006 in full

    4 pagesMR04

    Satisfaction of charge 036767820007 in full

    4 pagesMR04

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Gordon Biggart Cameron on Dec 03, 2015

    2 pagesCH01

    Registration of charge 036767820008, created on Dec 01, 2015

    15 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 036767820007, created on Oct 30, 2014

    60 pagesMR01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Appointment of Dr Mark Egerton as a director

    2 pagesAP01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Roger Burdett as a director

    1 pagesTM01

    Registration of charge 036767820006

    17 pagesMR01

    Full accounts made up to Mar 31, 2013

    8 pagesAA

    Registered office address changed from * Newmarket Road Fordham Cambridgeshire CB7 5WW* on Aug 28, 2013

    1 pagesAD01

    legacy

    3 pagesMG02

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    8 pagesAA

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Who are the officers of PHAETON RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Gordon Biggart
    Mere Way
    Ruddington
    NG11 6JS Nottingham
    Trent House
    England
    Secretary
    Mere Way
    Ruddington
    NG11 6JS Nottingham
    Trent House
    England
    157497500001
    CAMERON, Gordon Biggart
    Mere Way
    Ruddington
    NG11 6JS Nottingham
    Trent House
    Director
    Mere Way
    Ruddington
    NG11 6JS Nottingham
    Trent House
    United KingdomBritish126030290002
    EGERTON, Mark, Dr.
    Mere Way
    Ruddington
    NG11 6JS Nottingham
    Trent House
    Director
    Mere Way
    Ruddington
    NG11 6JS Nottingham
    Trent House
    EnglandBritish183691090001
    CAMERON, Gordon Biggart
    Newmarket Road
    CB7 5WW Fordham
    Cambridgeshire
    Secretary
    Newmarket Road
    CB7 5WW Fordham
    Cambridgeshire
    United Kingdom126030290001
    DOWNING, Ian
    28 Speedwell Drive
    Balsall Common
    CV7 7AU Coventry
    Secretary
    28 Speedwell Drive
    Balsall Common
    CV7 7AU Coventry
    British110684080001
    GATFORD, Kerry Louise
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    Nominee Secretary
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    British900016290001
    KENNEDY, Michelle
    Newmarket Road
    CB7 5WW Fordham
    Cambridgeshire
    Secretary
    Newmarket Road
    CB7 5WW Fordham
    Cambridgeshire
    149464270001
    SOUSTER, Nigel Graham
    12 Rowley Close
    B79 9LN Edingale
    Staffordshire
    Secretary
    12 Rowley Close
    B79 9LN Edingale
    Staffordshire
    British45986480002
    BROWN, Julia Diane
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    Director
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    British62842870002
    BURDETT, Roger Leonard
    Mere Way
    Ruddington
    NG11 6JS Nottingham
    Trent House
    England
    Director
    Mere Way
    Ruddington
    NG11 6JS Nottingham
    Trent House
    England
    United KingdomBritish163337290001
    COWAN, Desmond Joseph Paul Edward
    Newmarket Road
    CB7 5AW Fordham
    Cambridgeshire
    Director
    Newmarket Road
    CB7 5AW Fordham
    Cambridgeshire
    United KingdomBritish135633580001
    DAVIS, Stanley Stewart, Professor
    19 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    Director
    19 Cavendish Crescent North
    The Park
    NG7 1BA Nottingham
    Nottinghamshire
    United KingdomBritish2320180001
    DOWNING, Ian
    28 Speedwell Drive
    Balsall Common
    CV7 7AU Coventry
    Director
    28 Speedwell Drive
    Balsall Common
    CV7 7AU Coventry
    British110684080001
    GATFORD, Kerry Louise
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    Nominee Director
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    British900016290001
    LEE, Simon Anthony
    59 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    Director
    59 Hallfields
    Edwalton
    NG12 4AA Nottingham
    Nottinghamshire
    British84325750001
    NEWMAN, Stephen Peter, Dr
    24 Dale Lane
    Chilwell
    NG9 4EA Nottingham
    Director
    24 Dale Lane
    Chilwell
    NG9 4EA Nottingham
    British13896670001
    SOUSTER, Nigel Graham
    12 Rowley Close
    B79 9LN Edingale
    Staffordshire
    Director
    12 Rowley Close
    B79 9LN Edingale
    Staffordshire
    EnglandBritish45986480002
    WILDING, Ian, Dr
    10 Glebe Street
    NG11 6JS Beeston
    Nottinghamshire
    Director
    10 Glebe Street
    NG11 6JS Beeston
    Nottinghamshire
    United KingdomBritish111933510001

    Does PHAETON RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 01, 2015
    Delivered On Dec 02, 2015
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Jan 16, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 30, 2014
    Delivered On Nov 05, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Nov 05, 2014Registration of a charge (MR01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 09, 2013
    Delivered On Dec 12, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 12, 2013Registration of a charge (MR01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 27, 2009
    Delivered On Apr 08, 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
    • Ulster Bank Limited and Ulster Bank Ireland Limited
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    • Jan 18, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 10, 2005
    Delivered On Jan 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the security trustee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • 3I Investments PLC Acting for Itself and as Trustee on Behalf of the Security Beneficiaries(The Security Trustee)
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Apr 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 2004
    Delivered On Apr 03, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2004Registration of a charge (395)
    • May 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 12, 2003
    Delivered On Feb 18, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • May 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 26, 2000
    Delivered On Jul 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 2000Registration of a charge (395)
    • Mar 08, 2003Statement of satisfaction of a charge in full or part (403a)
    • Apr 08, 2004Statement 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