NOVACTA BIOSYSTEMS LIMITED
Overview
| Company Name | NOVACTA BIOSYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04110619 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NOVACTA BIOSYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGISLATOR 1509 LIMITED | Nov 20, 2000 | Nov 20, 2000 |
What are the latest accounts for NOVACTA BIOSYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for NOVACTA BIOSYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 27, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 27, 2017 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Earl on Nov 21, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Garraway on Nov 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Andrew John Mcglashan Richards on Nov 21, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Michael John Dawson on Nov 21, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Earl on Nov 20, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Garraway on Nov 20, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Michael Earl as a director | 3 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Stephen Parker as a director | 2 pages | TM01 | ||||||||||
Who are the officers of NOVACTA BIOSYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKSBY, Nigel Stanley | Director | Aldersgate Street EC1A 4AB London 150 | England | British | 156829680001 | |||||
| DAWSON, Michael John | Director | Handscombe Orchard 33a High Street Pirton SG5 3PS Hitchin Hertfordshire | United Kingdom | British | 97370490001 | |||||
| EARL, Michael | Director | Broadwater Road AL7 3AX Welwyn Garden City Biopark Hertfordshire Hertfordshire England | England | British | 183781040001 | |||||
| HENRY, William John, Dr | Director | Bedford Square WC1B 3RA London 13 England | England | British | 174914930001 | |||||
| RICHARDS, Andrew John Mcglashan, Dr | Director | Babraham Hall CB2 4AT Babraham Cambridgeshire | United Kingdom | British | 68168100005 | |||||
| RICHES, Stuart | Director | Broadwater Road AL7 3AX Welwyn Garden City Biopark Hertfordshire Hertfordshire England | England | British | 125419910001 | |||||
| WOLF - GARRAWAY, Richard | Director | c/o Mayer Brown International Llp Bishopsgate EC2M 3AF London 201 | United Kingdom | British | 140649560005 | |||||
| MARSTON, Fiona Angela Olinda, Dr | Secretary | Greenfields Croft Road Shinfield RG2 9EY Reading Berkshire | British | 73146690001 | ||||||
| POOLEY, Maureen | Nominee Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| RADFORD, Elizabeth Susan Ann | Secretary | 22 Allens Avenue Sprowston NR7 8EP Norwich Norfolk | British | 58492230001 | ||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | Biopark Hertfordshire Broadwater Road AL7 3AX Welwyn Garden City Hertfordshire | British | 150695950001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| CHOJECKI, Anthony John Stefan, Dr | Director | 68 Albert Road Caversham Heights RG4 7PF Reading Berkshire | United Kingdom | British | 57782530001 | |||||
| DART, Edward Charles, Dr | Director | 5 Lower Terrace Bearwood Road Sindlesham RG41 5BU Wokingham Berkshire | England | British | 53336820001 | |||||
| MARSTON, Fiona Angela Olinda, Dr | Director | Greenfields Croft Road Shinfield RG2 9EY Reading Berkshire | England | British | 73146690001 | |||||
| MILSTED, Robert, Dr | Director | c/o Mayer Brown International Llp Bishopsgate EC2M 3AF London 201 | England | British | 140649500002 | |||||
| OTTER, James Anthony | Director | Science Park SP4 0JQ Salisbury Porton Down Wiltshire | United Kingdom | British | 95873220001 | |||||
| PARKER, Stephen Barry, Dr | Director | Bishopsgate EC2M 3AF London 201 | England | British | 59789930003 | |||||
| PICKERSGILL, Dominic James | Director | 72 Stafford Street NR2 3BG Norwich Norfolk | British | 60834690001 | ||||||
| POMPLIANO, David Leo | Director | Westcott Road NJ 08540 Princeton 119 United States | United States | American | 140577220001 | |||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
| SANDHAM, Andrew Peter | Director | 38 Jermyn Street SW1Y 6DN London | United Kingdom | British | 152160080001 | |||||
| SEDGWICK, Anthony David, Dr | Director | Daniolabs Limited 7330 Cambridge Research Park, Landbeach CB5 9TN Cambridge | British | 126832130001 | ||||||
| SLAGEL, Dean Marc | Director | 12 Pond Street NW3 2PS London | British | 123792600001 | ||||||
| WAIMAN, Myra Nicole | Director | 3 Romney Close NW11 7JD London | United Kingdom | British | 20806110001 |
Does NOVACTA BIOSYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NOVACTA BIOSYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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