VCB 2010 LIMITED
Overview
| Company Name | VCB 2010 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04513539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VCB 2010 LIMITED?
- (7499) /
Where is VCB 2010 LIMITED located?
| Registered Office Address | c/o BAKER TILLY Abbotsgate House Hollow Road IP32 7FA Bury St. Edmunds Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VCB 2010 LIMITED?
| Company Name | From | Until |
|---|---|---|
| VETCELL BIOSCIENCE LTD. | Jul 06, 2007 | Jul 06, 2007 |
| MEDCELL BIOSCIENCE LIMITED | Jun 03, 2004 | Jun 03, 2004 |
| MICHFIELD LTD | Aug 16, 2002 | Aug 16, 2002 |
What are the latest accounts for VCB 2010 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for VCB 2010 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed vetcell bioscience LTD.\certificate issued on 28/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from London Bioscience Innovation Cen 2 Royal College Street London Nw1 Otu on Jun 25, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Ripley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Mcgarrell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Dietrich Von Schweinitz as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Mackay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Dooley as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Dr David Roy Glover as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Certificate of change of name Company name changed medcell bioscience LIMITED\certificate issued on 06/07/07 | 2 pages | CERTNM | ||||||||||
Accounts made up to Dec 31, 2005 | 6 pages | AA | ||||||||||
Who are the officers of VCB 2010 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, David Roy, Doctor | Director | c/o Baker Tilly Hollow Road IP32 7FA Bury St. Edmunds Abbotsgate House Suffolk England | England | British | 151244090001 | |||||
| MOUNTFORD, David Robert | Director | Old Rectory Thetford Road IP24 2QX Fakenham Magna | United Kingdom | British | 84230710002 | |||||
| DOOLEY, Jonathan Mark | Secretary | Kings Willow House Hilton PE28 9NL Huntingdon Cambridgeshire | British | 4464840001 | ||||||
| MACKAY, Adrian Russell | Secretary | The Cobbles Prestidge Row, Moreton Pinkney NN11 3NJ Daventry Northamptonshire | British | 78971300001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| MACKAY, Adrian Russell | Director | The Cobbles Prestidge Row, Moreton Pinkney NN11 3NJ Daventry Northamptonshire | England | British | 78971300001 | |||||
| MCGARRELL, Kenneth Gregory | Director | Cheniston House Market Place NR16 2AD East Harling Norfolk | England | British | 84186650001 | |||||
| RIPLEY, Paul Howard | Director | North Lodge Shipbourne Road TN11 9NS Tonbridge Kent | British | 84263560001 | ||||||
| VON SCHWEINITZ, Dietrich Graf, Doctor | Director | Orchard Paddocks Iron Lane, Bramley GU5 0BY Guildford Surrey | United Kingdom | American | 84263890001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Does VCB 2010 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 24, 2003 Delivered On Mar 12, 2003 | Outstanding | 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 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
| ||||
Transactions
| ||||
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