VCB 2010 LIMITED

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

    Company NameVCB 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04513539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VCB 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VETCELL BIOSCIENCE LTD.Jul 06, 2007Jul 06, 2007
    MEDCELL BIOSCIENCE LIMITEDJun 03, 2004Jun 03, 2004
    MICHFIELD LTDAug 16, 2002Aug 16, 2002

    What are the latest accounts for VCB 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for VCB 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

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

    4 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2011

    Statement of capital on Sep 19, 2011

    • Capital: GBP 5
    SH01

    Annual return made up to Aug 16, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Certificate of change of name

    Company name changed vetcell bioscience LTD.\certificate issued on 28/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2010

    RES15

    Registered office address changed from London Bioscience Innovation Cen 2 Royal College Street London Nw1 Otu on Jun 25, 2010

    1 pagesAD01

    Termination of appointment of Paul Ripley as a director

    1 pagesTM01

    Termination of appointment of Kenneth Mcgarrell as a director

    1 pagesTM01

    Termination of appointment of Dietrich Von Schweinitz as a director

    1 pagesTM01

    Termination of appointment of Adrian Mackay as a director

    1 pagesTM01

    Termination of appointment of Jonathan Dooley as a secretary

    1 pagesTM02

    Appointment of Dr David Roy Glover as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    8 pages363s

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Certificate of change of name

    Company name changed medcell bioscience LIMITED\certificate issued on 06/07/07
    2 pagesCERTNM

    Accounts made up to Dec 31, 2005

    6 pagesAA

    Who are the officers of VCB 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
    DOOLEY, Jonathan Mark
    Kings Willow House
    Hilton
    PE28 9NL Huntingdon
    Cambridgeshire
    Secretary
    Kings Willow House
    Hilton
    PE28 9NL Huntingdon
    Cambridgeshire
    British4464840001
    MACKAY, Adrian Russell
    The Cobbles
    Prestidge Row, Moreton Pinkney
    NN11 3NJ Daventry
    Northamptonshire
    Secretary
    The Cobbles
    Prestidge Row, Moreton Pinkney
    NN11 3NJ Daventry
    Northamptonshire
    British78971300001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    MACKAY, Adrian Russell
    The Cobbles
    Prestidge Row, Moreton Pinkney
    NN11 3NJ Daventry
    Northamptonshire
    Director
    The Cobbles
    Prestidge Row, Moreton Pinkney
    NN11 3NJ Daventry
    Northamptonshire
    EnglandBritish78971300001
    MCGARRELL, Kenneth Gregory
    Cheniston House
    Market Place
    NR16 2AD East Harling
    Norfolk
    Director
    Cheniston House
    Market Place
    NR16 2AD East Harling
    Norfolk
    EnglandBritish84186650001
    RIPLEY, Paul Howard
    North Lodge
    Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    Director
    North Lodge
    Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    British84263560001
    VON SCHWEINITZ, Dietrich Graf, Doctor
    Orchard Paddocks
    Iron Lane, Bramley
    GU5 0BY Guildford
    Surrey
    Director
    Orchard Paddocks
    Iron Lane, Bramley
    GU5 0BY Guildford
    Surrey
    United KingdomAmerican84263890001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does VCB 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 12, 2003Registration of a charge (395)

    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