CAMBRIDGE THERANOSTICS LIMITED

CAMBRIDGE THERANOSTICS LIMITED

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

    Company NameCAMBRIDGE THERANOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04314866
    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 CAMBRIDGE THERANOSTICS LIMITED?

    • (7310) /

    Where is CAMBRIDGE THERANOSTICS LIMITED located?

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

    What are the latest accounts for CAMBRIDGE THERANOSTICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2010
    Next Accounts Due OnMar 31, 2011
    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for CAMBRIDGE THERANOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:re progress report 28/10/2014-27/10/2015
    13 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidators annual progress report bdd 27/11/2015
    12 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:replacement of liquidator
    47 pagesLIQ MISC OC

    Order of court to wind up

    COCOMP

    Appointment of a liquidator

    1 pages4.31

    Insolvency filing

    INSOLVENCY:progress report
    11 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report
    15 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/10/2012
    11 pagesLIQ MISC

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from * Compass House Chivers Way Histon Cambridge Cambs CB24 9AD United Kingdom* on Nov 08, 2011

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ivan Petyaev as a director

    1 pagesTM01

    Director's details changed for Simon Edward Francis Dix on Jun 11, 2011

    2 pagesCH01

    Director's details changed for Dr Ivan Mikhailovich Petyaev on May 18, 2011

    2 pagesCH01

    Director's details changed for Dr Gunter Herbert Schmidt on May 18, 2011

    2 pagesCH01

    Director's details changed for Simon Edward Francis Dix on May 18, 2011

    2 pagesCH01

    Registered office address changed from * 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY* on May 18, 2011

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Edmund Bruegger as a director

    2 pagesTM01

    Who are the officers of CAMBRIDGE THERANOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIX, Simon
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish153454080002
    SCHMIDT, Gunter Herbert, Dr
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish41331800003
    BISHOP, Robert John, Dr
    Kenchs Cottage
    High Street Souldern
    OX27 7JP Bicester
    Oxfordshire
    Secretary
    Kenchs Cottage
    High Street Souldern
    OX27 7JP Bicester
    Oxfordshire
    British3592980002
    DIXON, Susan Elizabeth
    11 Sturton Street
    CB1 2SN Cambridge
    Cambridgeshire
    Secretary
    11 Sturton Street
    CB1 2SN Cambridge
    Cambridgeshire
    British61237180004
    PAVEY, Ruth Elizabeth
    1 Eden Court
    Eden Street
    CB1 1ES Cambridge
    Cambridgeshire
    Secretary
    1 Eden Court
    Eden Street
    CB1 1ES Cambridge
    Cambridgeshire
    British75818410001
    PETYAEV, Ivan Mikhailovich, Dr
    126 Walpole Road
    CB1 3UE Cambridge
    Secretary
    126 Walpole Road
    CB1 3UE Cambridge
    British79469140001
    POWELL, Edward William, Dr
    9 The Lawns
    Clerk Maxwell Road
    CB3 0RU Cambridge
    Secretary
    9 The Lawns
    Clerk Maxwell Road
    CB3 0RU Cambridge
    British29648400002
    INTRINSEX COMPANY SECRETARIAL LIMITED
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    121462640001
    BISHOP, Robert John, Dr
    Kenchs Cottage
    High Street Souldern
    OX27 7JP Bicester
    Oxfordshire
    Director
    Kenchs Cottage
    High Street Souldern
    OX27 7JP Bicester
    Oxfordshire
    United KingdomBritish3592980002
    BRUEGGER, Edmund Peter
    Hills Avenue
    CB1 7UY Cambridge
    7
    Cambridgeshire
    Director
    Hills Avenue
    CB1 7UY Cambridge
    7
    Cambridgeshire
    EnglandBritish13417490001
    CLEEVELY, David Douglas
    14 Latham Road
    CB2 2EQ Cambridge
    Cambridgeshire
    Director
    14 Latham Road
    CB2 2EQ Cambridge
    Cambridgeshire
    EnglandBritish11795140002
    MILNER, Jonathan Simon, Dr
    48 Roseford Road
    CB4 2HD Cambridge
    Cambridgeshire
    Director
    48 Roseford Road
    CB4 2HD Cambridge
    Cambridgeshire
    British78693300001
    MORRIS, John Rankin
    PO BOX 28 Haltenbuhl
    Eggstrasse 51
    FOREIGN 6315 Oberageri
    Switzerland
    Director
    PO BOX 28 Haltenbuhl
    Eggstrasse 51
    FOREIGN 6315 Oberageri
    Switzerland
    SwitzerlandSwiss27852070003
    PETYAEV, Ivan Mikhailovich, Dr
    Chivers Way
    Histon
    CB24 9AD Cambridge
    Compass House
    Cambs
    United Kingdom
    Director
    Chivers Way
    Histon
    CB24 9AD Cambridge
    Compass House
    Cambs
    United Kingdom
    United KingdomBritish79469140003
    POBEREZHSKIY, Fiudor
    5 Clausewitz St
    FOREIGN Berlin
    10629
    Germany
    Director
    5 Clausewitz St
    FOREIGN Berlin
    10629
    Germany
    Russian98640450002
    POWELL, Edward William, Dr
    9 The Lawns
    Clerk Maxwell Road
    CB3 0RU Cambridge
    Director
    9 The Lawns
    Clerk Maxwell Road
    CB3 0RU Cambridge
    EnglandBritish29648400002

    Does CAMBRIDGE THERANOSTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 19, 2010
    Delivered On May 27, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 27, 2010Registration of a charge (MG01)

    Does CAMBRIDGE THERANOSTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2017Conclusion of winding up
    May 12, 2010Petition date
    Oct 10, 2011Commencement of winding up
    Apr 18, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    Level 4 Cannon House
    18 Priory Queensway
    B4 6FD Birmingham
    practitioner
    Level 4 Cannon House
    18 Priory Queensway
    B4 6FD Birmingham
    Emma Sayers
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    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