DE MONTFORT BIOPHARMA LIMITED

DE MONTFORT BIOPHARMA LIMITED

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

    Company NameDE MONTFORT BIOPHARMA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04198402
    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 DE MONTFORT BIOPHARMA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DE MONTFORT BIOPHARMA LIMITED located?

    Registered Office Address
    First Floor
    5 Fleet Place
    EC4M 7RD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DE MONTFORT BIOPHARMA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for DE MONTFORT BIOPHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2012

    LRESSP

    Termination of appointment of Peter Geoffrey Maddox as a secretary on Feb 15, 2012

    1 pagesTM02

    Appointment of Lygia Jane Jones as a secretary on Feb 15, 2012

    1 pagesAP03

    Annual return made up to Jan 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2012

    Statement of capital on Jan 16, 2012

    • Capital: GBP 30
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of James Christie as a director

    2 pagesTM01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of James Christie as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Peter Geoffrey Maddox on Jan 12, 2010

    1 pagesCH03

    Director's details changed for James Campbell Christie on Jan 12, 2010

    2 pagesCH01

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of DE MONTFORT BIOPHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Lygia Jane
    5 Fleet Place
    EC4M 7RD London
    First Floor
    Secretary
    5 Fleet Place
    EC4M 7RD London
    First Floor
    166927360001
    MAKIN, Pamela Louise, Dame
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritishChief Executive111491920002
    SODERSTROM, Rolf Kristian Berndtson
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritishFinance Director123922800005
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    LEYLAND, Michael Stuart
    5 Garners Close
    Chalfont St Peter
    SL9 0HB Gerrards Cross
    Buckinghamshire
    Secretary
    5 Garners Close
    Chalfont St Peter
    SL9 0HB Gerrards Cross
    Buckinghamshire
    BritishCompany Secretary54049260001
    MADDOX, Peter Geoffrey
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Secretary
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    British53027030001
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Secretary
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    BritishFinance Director17825510001
    VICKERS, Julie Alison
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    Secretary
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    BritishChartered Secretary71031050003
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    ATKINSON, Anthony, Professor
    The Apartments
    The Portway, Winterbourne Gunner
    SP4 6JL Salisbury
    Wiltshire
    Director
    The Apartments
    The Portway, Winterbourne Gunner
    SP4 6JL Salisbury
    Wiltshire
    United KingdomBritishDirector33012570004
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CHAUDHURI, Bhabatosh, Professor
    6 Beeches Close
    LE16 9UQ Sibbertoft
    Leicestershire
    Director
    6 Beeches Close
    LE16 9UQ Sibbertoft
    Leicestershire
    IndianCompany Director75680460001
    CHRISTIE, James Campbell
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Director
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    United KingdomBritishOperations Director63090380001
    DICKENS, Jonathan Philip, Dr
    Manor Cottage 7 Berkley Street
    Eynesbury, St. Neots
    PE19 2NA Huntingdon
    Cambridgeshire
    Director
    Manor Cottage 7 Berkley Street
    Eynesbury, St. Neots
    PE19 2NA Huntingdon
    Cambridgeshire
    United KingdomBritishCompany Director67057650001
    HEATH, Andrew John William, Dr
    Flat 2
    24 Sloane Gardens
    SW1W 8DJ London
    Director
    Flat 2
    24 Sloane Gardens
    SW1W 8DJ London
    United KingdomBritishChief Executive66554500005
    LEYLAND, Michael Stuart
    5 Garners Close
    Chalfont St Peter
    SL9 0HB Gerrards Cross
    Buckinghamshire
    Director
    5 Garners Close
    Chalfont St Peter
    SL9 0HB Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director54049260001
    MCARDELL, Judith Elizabeth Clare, Doctor
    Kingston Lodge
    Canada Road, West Wellow
    SO51 6DE Romsey
    Hampshire
    Director
    Kingston Lodge
    Canada Road, West Wellow
    SO51 6DE Romsey
    Hampshire
    United KingdomBritishDirector51205290005
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Director
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    United KingdomBritishFinance Director17825510001
    SODEN, Christine Helen
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    BritishAccountant65904960008
    SONI, Rajeev, Dr
    408 Melton Road
    LE4 7SL Leicester
    Director
    408 Melton Road
    LE4 7SL Leicester
    IndianCompany Director75830420001

    Does DE MONTFORT BIOPHARMA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2013Dissolved on
    Nov 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    9 Greyfriars Road
    RG1 1JG Reading
    practitioner
    9 Greyfriars Road
    RG1 1JG Reading
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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