ACOLYTE BIOMEDICA LIMITED

ACOLYTE BIOMEDICA LIMITED

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

    Company NameACOLYTE BIOMEDICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03863912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACOLYTE BIOMEDICA LIMITED?

    • (2442) /

    Where is ACOLYTE BIOMEDICA LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of ACOLYTE BIOMEDICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACOLYTE DIAGNOSTICS LIMITEDApr 04, 2000Apr 04, 2000
    PROGENY THREE LIMITEDOct 22, 1999Oct 22, 1999

    What are the latest accounts for ACOLYTE BIOMEDICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for ACOLYTE BIOMEDICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 27, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Gary Stapleton as a director

    2 pagesTM01

    Termination of appointment of Kenneth Brownlee as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Apr 25, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 25, 2010

    7 pages4.68

    Termination of appointment of Douglas Mitchell as a director

    2 pagesTM01

    Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on Mar 31, 2010

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2009

    LRESSP

    Registered office address changed from 1 Morley Street Loughborough Leicestershire LE11 1EP on Nov 10, 2009

    2 pagesAD01

    Annual return made up to Oct 22, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2009

    Statement of capital on Nov 09, 2009

    • Capital: GBP 3,602,279
    SH01

    Director's details changed for Douglas Mitchell on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Michael Chambers on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Mr Kenneth Arthur Brownlee on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Gary Michael Stapleton on Oct 22, 2009

    2 pagesCH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Res quoting sect 175A 16/10/2008
    RES13

    legacy

    8 pages363a

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    22 pagesAA

    Who are the officers of ACOLYTE BIOMEDICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKETT, Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Secretary
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    British806830003
    CHAMBERS, Michael
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    ScotlandBritish122936210001
    BAILEY, John Christopher Leeksma
    Crane Grove
    N7 8LD London
    23
    Secretary
    Crane Grove
    N7 8LD London
    23
    British18758630003
    COOMBS, Timothy James, Dr
    Three Ponds
    Heckfield Green
    IP21 5AB Hoxne
    Suffolk
    Secretary
    Three Ponds
    Heckfield Green
    IP21 5AB Hoxne
    Suffolk
    British42884090002
    MULLEN, William Henry
    19 Lovatt Close
    Tilehurst
    RG31 5HG Reading
    Berkshire
    Secretary
    19 Lovatt Close
    Tilehurst
    RG31 5HG Reading
    Berkshire
    British66611660004
    MULLEN, William Henry
    19 Lovatt Close
    Tilehurst
    RG31 5HG Reading
    Berkshire
    Secretary
    19 Lovatt Close
    Tilehurst
    RG31 5HG Reading
    Berkshire
    British66611660004
    PAYNE, Richard Anthony
    67 Leatherhead Road
    KT9 2HP Chessington
    Surrey
    Secretary
    67 Leatherhead Road
    KT9 2HP Chessington
    Surrey
    British80598510001
    BAIRD, Andrew Martin, Dr
    47 Coombe Valley Road
    DT3 6NL Weymouth
    Dorset
    Director
    47 Coombe Valley Road
    DT3 6NL Weymouth
    Dorset
    British77223390001
    BALLANTINE DYKES, Charles Hugh
    Heron House
    Gaters Lane Winterbourne Dauntsey
    SP4 6ER Salisbury
    Wiltshire
    Director
    Heron House
    Gaters Lane Winterbourne Dauntsey
    SP4 6ER Salisbury
    Wiltshire
    British96243470001
    BHATIA, Puneet
    19 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    Director
    19 The Drive
    WD3 4EA Rickmansworth
    Hertfordshire
    British100627600002
    BOND, Terence
    Acorn Cottage
    26 East Lockinge
    OX12 8QG Wantage
    Oxfordshire
    Director
    Acorn Cottage
    26 East Lockinge
    OX12 8QG Wantage
    Oxfordshire
    EnglandBritish42375680002
    BOULTER, Harvey Eric
    33a Elegant Terrace
    Tower 1 36 Conduit Road
    FOREIGN Mid Levels
    Hong Kong
    Director
    33a Elegant Terrace
    Tower 1 36 Conduit Road
    FOREIGN Mid Levels
    Hong Kong
    British93217590001
    BROWNLEE, Kenneth Arthur
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    United KingdomBritish114728660001
    COOMBS, Timothy James, Dr
    Three Ponds
    Heckfield Green
    IP21 5AB Hoxne
    Suffolk
    Director
    Three Ponds
    Heckfield Green
    IP21 5AB Hoxne
    Suffolk
    United KingdomBritish42884090002
    EVANS, David Eric
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    Director
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    British82946970002
    FORREST, Gordon Coulter, Dr
    Braemore High Park Avenue
    East Horsley
    KT24 5DB Leatherhead
    Surrey
    Director
    Braemore High Park Avenue
    East Horsley
    KT24 5DB Leatherhead
    Surrey
    EnglandBritish28310950001
    HOLDEN, John Peter Stefano
    Hulse Ground Farm
    Little Faringdon
    GL7 3QR Lechlade
    Gloucestershire
    Director
    Hulse Ground Farm
    Little Faringdon
    GL7 3QR Lechlade
    Gloucestershire
    EnglandBritish121485410001
    MCKINLEY, John Aiken
    Bluegates Farmhouse
    Ashwell End, Ashwell
    SE7 5JE Baldock
    Hertfordshire
    Director
    Bluegates Farmhouse
    Ashwell End, Ashwell
    SE7 5JE Baldock
    Hertfordshire
    EnglandBritish76477520004
    MITCHELL, Douglas
    3m Centre Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre Cain Road
    RG12 8HT Bracknell
    Berkshire
    United KingdomBritish59282770004
    MULLEN, William Henry
    19 Lovatt Close
    Tilehurst
    RG31 5HG Reading
    Berkshire
    Director
    19 Lovatt Close
    Tilehurst
    RG31 5HG Reading
    Berkshire
    British66611660004
    MULLEN, William Henry
    19 Lovatt Close
    Tilehurst
    RG31 5HG Reading
    Berkshire
    Director
    19 Lovatt Close
    Tilehurst
    RG31 5HG Reading
    Berkshire
    British66611660004
    NEWLAND, Andrew David William
    Greencroft
    Ridgley Road Chiddingfold
    GU8 4QN Godalming
    Surrey
    Director
    Greencroft
    Ridgley Road Chiddingfold
    GU8 4QN Godalming
    Surrey
    EnglandBritish38435190001
    OHARA, Stephen Patrick
    2 Hann Road
    Rownhams
    SO16 8LN Southampton
    Hampshire
    Director
    2 Hann Road
    Rownhams
    SO16 8LN Southampton
    Hampshire
    EnglandBritish71835840001
    SCOTT, Richard Peter, Dr.
    The Knoll
    Berwick Lane, Steeple Lanford
    SP3 4NB Salisbury
    Wiltshire
    Director
    The Knoll
    Berwick Lane, Steeple Lanford
    SP3 4NB Salisbury
    Wiltshire
    British77172810001
    SHAH, Shimi
    17a Highfield Crescent
    HA6 1EZ Northwood
    Middlesex
    Director
    17a Highfield Crescent
    HA6 1EZ Northwood
    Middlesex
    British84063050001
    STAPLETON, Gary Michael
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    EnglandBritish93909930002
    TULLOCH, Andrew Malcolm, Dr
    Room B3/114 Tetricus Science Park
    Porton Down
    SP04 0JQ Salisbury
    Wiltshire
    Director
    Room B3/114 Tetricus Science Park
    Porton Down
    SP04 0JQ Salisbury
    Wiltshire
    United KingdomBritish105759560001
    VIGGARS, Julian George
    30 Bournemouth Road
    Wimbledon
    SW19 3AP London
    Director
    30 Bournemouth Road
    Wimbledon
    SW19 3AP London
    British76975310001

    Does ACOLYTE BIOMEDICA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2011Dissolved on
    Oct 26, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Restructuring Arlington Business Park
    Theale
    RG7 4SD Reading
    practitioner
    Restructuring Arlington Business Park
    Theale
    RG7 4SD Reading
    Jeremy Simon Spratt
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire

    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