NT 2010 LIMITED

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

    Company NameNT 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04503512
    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 NT 2010 LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is NT 2010 LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    Abbotsgate House
    Hollow Road
    IP32 7FA Bury St. Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of NT 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVATHERA LIMITEDAug 05, 2002Aug 05, 2002

    What are the latest accounts for NT 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for NT 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notice of completion of voluntary arrangement

    16 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2014

    16 pages1.3

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2013

    18 pages1.3

    Annual return made up to Aug 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 3,138.32
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2012

    16 pages1.3

    Annual return made up to Aug 05, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2011

    16 pages1.3

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 05, 2011 with full list of shareholders

    4 pagesAR01

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2010

    19 pages1.3

    Annual return made up to Aug 05, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    10 pagesAA

    Termination of appointment of Kenneth Mcgarrell as a director

    1 pagesTM01

    Registered office address changed from * Minerva Building Babraham Research Campus Cambridge CB2 4AT* on Aug 24, 2010

    1 pagesAD01

    Appointment of Dr David Roy Glover as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed novathera LIMITED\certificate issued on 28/07/10
    1 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2010

    Change company name resolution on May 04, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice to Registrar of companies voluntary arrangement taking effect

    20 pages1.1

    Termination of appointment of Raymond Spencer as a secretary

    1 pagesTM02

    Who are the officers of NT 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, David Roy, Doctor
    c/o Baker Tilly
    Hollow Road
    IP32 7FA Bury St. Edmunds
    Abbotsgate House
    Suffolk
    England
    Director
    c/o Baker Tilly
    Hollow Road
    IP32 7FA Bury St. Edmunds
    Abbotsgate House
    Suffolk
    England
    EnglandBritish151244090001
    MOUNTFORD, David Robert
    Old Rectory
    Thetford Road
    IP24 2QX Fakenham Magna
    Director
    Old Rectory
    Thetford Road
    IP24 2QX Fakenham Magna
    United KingdomBritish84230710002
    MACDONALD, Katie
    Adderbury Hill Barn
    Milton Road
    OX17 3HN Adderbury
    Oxfordshire
    Secretary
    Adderbury Hill Barn
    Milton Road
    OX17 3HN Adderbury
    Oxfordshire
    British69753390001
    MAGUIRE, Nicola Kay
    91 Elm Grove Road
    SW13 0BX London
    Secretary
    91 Elm Grove Road
    SW13 0BX London
    British77974280001
    SPENCER, Raymond John
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    Secretary
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    British140950310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Michael Adrian
    42 Sussex Street
    SW1V 4RH London
    Director
    42 Sussex Street
    SW1V 4RH London
    United KingdomBritish9325830002
    COLEMAN, Maureen Sheila Helen
    Belchers Farm
    Belchers Lane
    EN9 2SA Nazeing
    Essex
    Director
    Belchers Farm
    Belchers Lane
    EN9 2SA Nazeing
    Essex
    EnglandBritish150919220001
    HENCH, Larry
    Walled Garden Cottage
    Bordean Manor
    GU32 1EP Petersfield
    Hampshire
    Director
    Walled Garden Cottage
    Bordean Manor
    GU32 1EP Petersfield
    Hampshire
    United States91399800001
    KLEYN, Dominique Elizabeth
    47 Princes Gate
    SW7 2QA London
    Director
    47 Princes Gate
    SW7 2QA London
    British84232030001
    MCGARRELL, Kenneth Gregory
    Cheniston House
    Market Place
    NR16 2AD East Harling
    Norfolk
    Director
    Cheniston House
    Market Place
    NR16 2AD East Harling
    Norfolk
    EnglandBritish84186650001
    PHILLIPS, Anthony John, Dr
    Albany Wenden Road
    Arkesden
    CB11 4HB Saffron Walden
    Essex
    Director
    Albany Wenden Road
    Arkesden
    CB11 4HB Saffron Walden
    Essex
    United KingdomBritish91021380001
    PINTO, Francis Joseph, Dr
    6 Clarence Terrace
    NW1 4RD London
    Director
    6 Clarence Terrace
    NW1 4RD London
    EnglandIndian30332460001
    POLAK, Julie Margaret, Professor Dame
    11 Thames Quay
    Chelsea Harbour
    SW10 0UY London
    Director
    11 Thames Quay
    Chelsea Harbour
    SW10 0UY London
    British103166260001
    RAYMOND, Peter
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    Director
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    EnglandBritish14520770001
    ROBERTS, Gareth Wyn, Dr
    The Grange Church Street
    Great Shelford
    CB2 5EL Cambridge
    Director
    The Grange Church Street
    Great Shelford
    CB2 5EL Cambridge
    British57356090001
    ROITER, Warren
    5 Broadhurst Gardens
    NW6 3RZ London
    Director
    5 Broadhurst Gardens
    NW6 3RZ London
    United KingdomBritish106211350001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does NT 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 10, 2005
    Delivered On Oct 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the holders of the loan note 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
    • Bonnefleur Limited
    Transactions
    • Oct 22, 2005Registration of a charge (395)
    • Jul 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does NT 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2009Date of meeting to approve CVA
    Dec 02, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Nigel Millar
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmonds
    Suffolk
    practitioner
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmonds
    Suffolk
    Adrian David Allen
    Baker Tilly
    Abbotsgate House
    IP32 7FA Hollow Road
    Bury St Edmunds Suffolk
    practitioner
    Baker Tilly
    Abbotsgate House
    IP32 7FA Hollow Road
    Bury St Edmunds Suffolk

    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