CELLTRAN LIMITED

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

    Company NameCELLTRAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03990521
    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 CELLTRAN LIMITED?

    • (7487) /

    Where is CELLTRAN LIMITED located?

    Registered Office Address
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELLTRAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What are the latest filings for CELLTRAN 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 Nov 28, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 28, 2010

    5 pages4.68

    Director's details changed for David Livesley on Oct 01, 2009

    3 pagesCH01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B

    Administrator's progress report to Nov 29, 2008

    8 pages2.24B

    Statement of administrator's proposal

    39 pages2.17B

    Statement of affairs with form 2.14B

    15 pages2.16B

    legacy

    1 pages288b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    11 pages363a

    Full accounts made up to Jul 31, 2007

    19 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages395

    Full accounts made up to Jul 31, 2006

    16 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363a

    legacy

    2 pages288a

    Who are the officers of CELLTRAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRTLES, Richard Mark
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    Secretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British11874580003
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Director
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    United KingdomBritish177146390001
    GRANT, Peter Leonard, Dr
    Harlequin Old Hurst Road
    Pidley
    PE17 3BY Huntingdon
    Cambridgeshire
    Director
    Harlequin Old Hurst Road
    Pidley
    PE17 3BY Huntingdon
    Cambridgeshire
    British35071850004
    HADDOW, David Bryan, Dr
    63 Stewart Road
    S11 8XS Sheffield
    South Yorkshire
    Director
    63 Stewart Road
    S11 8XS Sheffield
    South Yorkshire
    British99186440001
    JARMOLOWICZ, Malgosia
    24 Philip Godlee Lodge
    842 Wilmslow Road
    M20 2DS Didsbury
    Lancashire
    Director
    24 Philip Godlee Lodge
    842 Wilmslow Road
    M20 2DS Didsbury
    Lancashire
    EnglandBritish85071080001
    LIVESLEY, David John
    6 Queen Street
    LS1 2TW Leeds
    Pannell House
    Director
    6 Queen Street
    LS1 2TW Leeds
    Pannell House
    EnglandBritish120541080001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARMITAGE, Peter Robert
    Coach House
    Sycamore Lane Springwood Road
    HD7 2SJ Holmfirth
    West Yorkshire
    Director
    Coach House
    Sycamore Lane Springwood Road
    HD7 2SJ Holmfirth
    West Yorkshire
    British107266580001
    ASH, Charles Bruce
    7 Penwortham Court
    Penwortham
    PR1 9YX Preston
    Lancashire
    Director
    7 Penwortham Court
    Penwortham
    PR1 9YX Preston
    Lancashire
    EnglandBritish87833550001
    BEANLAND, Geoffrey David
    The Old Store
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    The Old Store
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    UkBritish57551590001
    CATTON, David John, Mr.
    The Old Hall Farm
    Main Road
    S42 7AJ Cutthorpe Chesterfield
    Director
    The Old Hall Farm
    Main Road
    S42 7AJ Cutthorpe Chesterfield
    EnglandBritish61207660003
    GOSTICK, Nicholas Andrew, Dr
    815 Upper Wortley Road
    Thorpe Hesley
    S61 2PN Rotherham
    South Yorkshire
    Director
    815 Upper Wortley Road
    Thorpe Hesley
    S61 2PN Rotherham
    South Yorkshire
    British59606400001
    HILL PERKINS, Michele Susanne, Dr
    22 Irving Road
    W14 0JS London
    Director
    22 Irving Road
    W14 0JS London
    British107266650001
    HIMAN, Harry
    18 Alexandra Gardens
    S11 9DQ Sheffield
    South Yorkshire
    Director
    18 Alexandra Gardens
    S11 9DQ Sheffield
    South Yorkshire
    United KingdomBritish124814010001
    MACNEIL, Sheila, Prof
    38 Meadowbank Avenue
    S7 1PB Sheffield
    South Yorkshire
    Director
    38 Meadowbank Avenue
    S7 1PB Sheffield
    South Yorkshire
    British19668530001
    MATTON, Christian
    Fosselstraat 48
    Affligem
    B-1790
    Belgium
    Director
    Fosselstraat 48
    Affligem
    B-1790
    Belgium
    Belgian116516110001
    MORICH, Frank Joachim Robert
    Unter Den Ulmen 1b
    FOREIGN Cologne
    50968
    Germany
    Director
    Unter Den Ulmen 1b
    FOREIGN Cologne
    50968
    Germany
    German116516190001
    SHORT, Robert David, Professor
    1 Oakholme Mews
    S10 3FX Sheffield
    South Yorkshire
    Director
    1 Oakholme Mews
    S10 3FX Sheffield
    South Yorkshire
    British70925850001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does CELLTRAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 15, 2007
    Delivered On Aug 21, 2007
    Outstanding
    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 and equipment,. See the mortgage charge document for full details.
    Persons Entitled
    • Yfm Venture Finance Limited
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    Debenture
    Created On Apr 20, 2006
    Delivered On May 08, 2006
    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 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 Wellcome Trust Limited
    Transactions
    • May 08, 2006Registration of a charge (395)
    Debenture
    Created On Aug 03, 2005
    Delivered On Aug 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the stockholders 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
    • Yfm Venture Finance Limited Acting as Agent and Security Trustee for the Loan Stock Holders
    Transactions
    • Aug 13, 2005Registration of a charge (395)
    • Nov 23, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Jan 13, 2005
    Delivered On Jan 19, 2005
    Outstanding
    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
    Property to include inventions : detatchments surface, country: pct, australia, new zealand, south afric, number wo 00/786839, AU776839, NZ516064 and ZA200110319, effective filing date :23 june 2000, date granted: 28 december 2000. invention: vehicle, country pct, number WO02-083176, effective filing date:17 april 2002, date granted : 24 october 2002. 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
    • Yorkshire and Humber Regional Venture Capital Fund No.1 L.P
    Transactions
    • Jan 19, 2005Registration of a charge (395)
    • Nov 23, 2006Statement that part or whole of property from a floating charge has been released (403b)

    Does CELLTRAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2009Administration ended
    May 30, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles William Anthony Escott
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    William Duncan
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW 6 Queen Street
    Leeds
    practitioner
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW 6 Queen Street
    Leeds
    2
    DateType
    Jul 08, 2011Dissolved on
    May 29, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles William Anthony Escott
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    William Duncan
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    West Yorkshire
    practitioner
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    West Yorkshire

    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