NOVACTA BIOSYSTEMS LIMITED

NOVACTA BIOSYSTEMS LIMITED

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

    Company NameNOVACTA BIOSYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04110619
    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 NOVACTA BIOSYSTEMS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is NOVACTA BIOSYSTEMS LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVACTA BIOSYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1509 LIMITEDNov 20, 2000Nov 20, 2000

    What are the latest accounts for NOVACTA BIOSYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NOVACTA BIOSYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 27, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2017

    11 pagesLIQ03

    Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to 150 Aldersgate Street London EC1A 4AB on May 19, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Nov 20, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 880.1181
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 880.118
    SH01

    Director's details changed for Michael Earl on Nov 21, 2014

    3 pagesCH01

    Director's details changed for Mr Richard Garraway on Nov 21, 2014

    2 pagesCH01

    Director's details changed for Dr Andrew John Mcglashan Richards on Nov 21, 2014

    2 pagesCH01

    Director's details changed for Dr Michael John Dawson on Nov 21, 2014

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Nov 20, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 880.118
    SH01

    Director's details changed for Michael Earl on Nov 20, 2013

    2 pagesCH01

    Director's details changed for Mr Richard Garraway on Nov 20, 2013

    2 pagesCH01

    Appointment of Michael Earl as a director

    3 pagesAP01

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of Stephen Parker as a director

    2 pagesTM01

    Who are the officers of NOVACTA BIOSYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKSBY, Nigel Stanley
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    EnglandBritish156829680001
    DAWSON, Michael John
    Handscombe Orchard
    33a High Street Pirton
    SG5 3PS Hitchin
    Hertfordshire
    Director
    Handscombe Orchard
    33a High Street Pirton
    SG5 3PS Hitchin
    Hertfordshire
    United KingdomBritish97370490001
    EARL, Michael
    Broadwater Road
    AL7 3AX Welwyn Garden City
    Biopark Hertfordshire
    Hertfordshire
    England
    Director
    Broadwater Road
    AL7 3AX Welwyn Garden City
    Biopark Hertfordshire
    Hertfordshire
    England
    EnglandBritish183781040001
    HENRY, William John, Dr
    Bedford Square
    WC1B 3RA London
    13
    England
    Director
    Bedford Square
    WC1B 3RA London
    13
    England
    EnglandBritish174914930001
    RICHARDS, Andrew John Mcglashan, Dr
    Babraham Hall
    CB2 4AT Babraham
    Cambridgeshire
    Director
    Babraham Hall
    CB2 4AT Babraham
    Cambridgeshire
    United KingdomBritish68168100005
    RICHES, Stuart
    Broadwater Road
    AL7 3AX Welwyn Garden City
    Biopark Hertfordshire
    Hertfordshire
    England
    Director
    Broadwater Road
    AL7 3AX Welwyn Garden City
    Biopark Hertfordshire
    Hertfordshire
    England
    EnglandBritish125419910001
    WOLF - GARRAWAY, Richard
    c/o Mayer Brown International Llp
    Bishopsgate
    EC2M 3AF London
    201
    Director
    c/o Mayer Brown International Llp
    Bishopsgate
    EC2M 3AF London
    201
    United KingdomBritish140649560005
    MARSTON, Fiona Angela Olinda, Dr
    Greenfields
    Croft Road Shinfield
    RG2 9EY Reading
    Berkshire
    Secretary
    Greenfields
    Croft Road Shinfield
    RG2 9EY Reading
    Berkshire
    British73146690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    RADFORD, Elizabeth Susan Ann
    22 Allens Avenue
    Sprowston
    NR7 8EP Norwich
    Norfolk
    Secretary
    22 Allens Avenue
    Sprowston
    NR7 8EP Norwich
    Norfolk
    British58492230001
    WHITROW, Jane Elizabeth, Dr
    Biopark Hertfordshire
    Broadwater Road
    AL7 3AX Welwyn Garden City
    Hertfordshire
    Secretary
    Biopark Hertfordshire
    Broadwater Road
    AL7 3AX Welwyn Garden City
    Hertfordshire
    British150695950001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    CHOJECKI, Anthony John Stefan, Dr
    68 Albert Road
    Caversham Heights
    RG4 7PF Reading
    Berkshire
    Director
    68 Albert Road
    Caversham Heights
    RG4 7PF Reading
    Berkshire
    United KingdomBritish57782530001
    DART, Edward Charles, Dr
    5 Lower Terrace
    Bearwood Road Sindlesham
    RG41 5BU Wokingham
    Berkshire
    Director
    5 Lower Terrace
    Bearwood Road Sindlesham
    RG41 5BU Wokingham
    Berkshire
    EnglandBritish53336820001
    MARSTON, Fiona Angela Olinda, Dr
    Greenfields
    Croft Road Shinfield
    RG2 9EY Reading
    Berkshire
    Director
    Greenfields
    Croft Road Shinfield
    RG2 9EY Reading
    Berkshire
    EnglandBritish73146690001
    MILSTED, Robert, Dr
    c/o Mayer Brown International Llp
    Bishopsgate
    EC2M 3AF London
    201
    Director
    c/o Mayer Brown International Llp
    Bishopsgate
    EC2M 3AF London
    201
    EnglandBritish140649500002
    OTTER, James Anthony
    Science Park
    SP4 0JQ Salisbury
    Porton Down
    Wiltshire
    Director
    Science Park
    SP4 0JQ Salisbury
    Porton Down
    Wiltshire
    United KingdomBritish95873220001
    PARKER, Stephen Barry, Dr
    Bishopsgate
    EC2M 3AF London
    201
    Director
    Bishopsgate
    EC2M 3AF London
    201
    EnglandBritish59789930003
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    British60834690001
    POMPLIANO, David Leo
    Westcott Road
    NJ 08540 Princeton
    119
    United States
    Director
    Westcott Road
    NJ 08540 Princeton
    119
    United States
    United StatesAmerican140577220001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    SANDHAM, Andrew Peter
    38 Jermyn Street
    SW1Y 6DN London
    Director
    38 Jermyn Street
    SW1Y 6DN London
    United KingdomBritish152160080001
    SEDGWICK, Anthony David, Dr
    Daniolabs Limited
    7330 Cambridge Research Park, Landbeach
    CB5 9TN Cambridge
    Director
    Daniolabs Limited
    7330 Cambridge Research Park, Landbeach
    CB5 9TN Cambridge
    British126832130001
    SLAGEL, Dean Marc
    12 Pond Street
    NW3 2PS London
    Director
    12 Pond Street
    NW3 2PS London
    British123792600001
    WAIMAN, Myra Nicole
    3 Romney Close
    NW11 7JD London
    Director
    3 Romney Close
    NW11 7JD London
    United KingdomBritish20806110001

    Does NOVACTA BIOSYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 23, 2007
    Delivered On Apr 25, 2007
    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
    The sum from time to time in a deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • University of Hertfordshire Higher Education Corporation
    Transactions
    • Apr 25, 2007Registration of a charge (395)
    • Sep 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Apr 23, 2007
    Delivered On Apr 25, 2007
    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
    An initial sum of £2,843.85.
    Persons Entitled
    • Polyfield Property Limited
    Transactions
    • Apr 25, 2007Registration of a charge (395)
    • Sep 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 19, 2004
    Delivered On May 20, 2004
    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
    The sum from time to time in a deposit account opened by polyfield property limited with barclays bank PLC being an initial sum of £2,520.38.
    Persons Entitled
    • Polyfield Property Limited
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Sep 01, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 19, 2004
    Delivered On May 20, 2004
    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
    The sum from time to time in a deposit account opened by university of hertfordshire higher education corporation with barclays bank PLC being an initial sum of £10,000.00.
    Persons Entitled
    • University of Hertfordshire Higher Eduction Corporation
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Sep 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 27, 2003
    Delivered On Mar 12, 2003
    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
    By way of first fixed charge all plant, machinery, vehicles, laboratory and scientific apparatus and equipment, computer and office equipment and other equipment its interest in any plant, machinery, vehicles, laboratory and scientific apparatus and equipment, computer and office equipment and other equipment all benefits in respect of insurances (defined in the debenture) and all claims and returns of premium in respect of them by way of first floating charge the entire business and all rights, assets and property now owned or at any time acquired but excluding any intellectual property rights (as defined in the debenture).
    Persons Entitled
    • Iceni Seedcorn Fund LLP
    Transactions
    • Mar 12, 2003Registration of a charge (395)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 09, 2003
    Delivered On Jan 15, 2003
    Satisfied
    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
    All plant machinery vehicles, laboratory equipment and scientific apparatus. See the mortgage charge document for full details.
    Persons Entitled
    • Iceni Seedcorn Fund LLP
    Transactions
    • Jan 15, 2003Registration of a charge (395)
    • Apr 03, 2003Statement of satisfaction of a charge in full or part (403a)

    Does NOVACTA BIOSYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2019Dissolved on
    Apr 28, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Eldridge
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB 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