MCB 2010 LIMITED

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

    Company NameMCB 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04517620
    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 MCB 2010 LIMITED?

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

    Where is MCB 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 MCB 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDCELL BIOSCIENCE LTD.Jul 06, 2007Jul 06, 2007
    VETCELL BIOSCIENCE LIMITEDFeb 09, 2004Feb 09, 2004
    VETCELL LIMITEDFeb 21, 2003Feb 21, 2003
    THE EQUINE REGENERATIVE MEDICINE COMPANY LTDAug 22, 2002Aug 22, 2002

    What are the latest accounts for MCB 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MCB 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

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

    6 pagesAA

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

    20 pages1.3

    Annual return made up to Aug 22, 2012 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2012

    Statement of capital on Oct 14, 2012

    • Capital: GBP 1,421,119.07
    SH01

    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 22, 2011 with full list of shareholders

    14 pagesAR01

    Certificate of change of name

    Company name changed medcell bioscience LTD.\certificate issued on 08/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 08, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 28, 2011

    RES15

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

    19 pages1.3

    Annual return made up to Aug 22, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Dr David Roy Glover on Jan 22, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from * London Bioscience Innovation Centre 2 Royal College Street London NW1 0TU* on Jun 25, 2010

    1 pagesAD01

    Termination of appointment of Roger Whealands Smith as a director

    1 pagesTM01

    Termination of appointment of Francis Pinto as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    10 pagesAA

    Termination of appointment of Warren Roiter as a director

    1 pagesTM01

    Who are the officers of MCB 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, David Roy, Dr
    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
    United KingdomBritish118968010001
    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
    MACDONALD, Katie
    Adderbury Hill Barn
    Milton Road
    OX17 3HN Adderbury
    Oxfordshire
    Secretary
    Adderbury Hill Barn
    Milton Road
    OX17 3HN Adderbury
    Oxfordshire
    British69753390001
    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
    MOUNTFORD, David Robert
    Veseys Cottage
    Fen Road
    NR16 1RT Carleton Rode
    Norfolk
    Secretary
    Veseys Cottage
    Fen Road
    NR16 1RT Carleton Rode
    Norfolk
    British84230710001
    SPENCER, Raymond John
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    Secretary
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    British140950310001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    ANDERSON, Michael Adrian
    42 Sussex Street
    SW1V 4RH London
    Director
    42 Sussex Street
    SW1V 4RH London
    United KingdomBritish9325830002
    BLUNN, Gordon William, Professor
    24 North End
    Bassingbourn
    SG8 5NY Royston
    Hertfordshire
    Director
    24 North End
    Bassingbourn
    SG8 5NY Royston
    Hertfordshire
    EnglandBritish70967720001
    BROCKLEBANK, Aubrey Thomas, Sir
    Hunters Lodge St Andrews Lane
    Titchmarsh
    NN14 3DN Kettering
    Northamptonshire
    Director
    Hunters Lodge St Andrews Lane
    Titchmarsh
    NN14 3DN Kettering
    Northamptonshire
    Gb-GbnBritish56733000005
    COOK, John Patrick Mervyn
    Sturt Farm
    OX18 4ET Burford
    Oxfordshire
    Director
    Sturt Farm
    OX18 4ET Burford
    Oxfordshire
    United KingdomBritish142431340001
    DOOLEY, Jonathan Mark
    Kings Willow House
    Hilton
    PE28 9NL Huntingdon
    Cambridgeshire
    Director
    Kings Willow House
    Hilton
    PE28 9NL Huntingdon
    Cambridgeshire
    United KingdomBritish4464840001
    GOODSHIP, Allen Edward, Professor
    Foxgloves
    Coleman Green Lane
    AL4 8ET Wheathampstead
    Hertfordshire
    Director
    Foxgloves
    Coleman Green Lane
    AL4 8ET Wheathampstead
    Hertfordshire
    United KingdomBritish74160990001
    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
    MAY, Stephen Anthony, Professor
    Manor Farm
    Litlington
    SG8 0QB Royston
    Hertfordshire
    Director
    Manor Farm
    Litlington
    SG8 0QB Royston
    Hertfordshire
    United KingdomBritish88695030001
    MCGARRELL, Kenneth Gregory
    Cheniston House
    Market Place
    NR16 2AD East Harling
    Norfolk
    Director
    Cheniston House
    Market Place
    NR16 2AD East Harling
    Norfolk
    EnglandBritish84186650001
    PINTO, Francis Joseph, Dr
    6 Clarence Terrace
    NW1 4RD London
    Director
    6 Clarence Terrace
    NW1 4RD London
    EnglandIndian30332460001
    RAYMOND, Peter
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    Director
    72 Grasmere Road
    Gatley
    SK8 4RS Cheadle
    Cheshire
    EnglandBritish14520770001
    RIPLEY, Paul Howard
    North Lodge
    Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    Director
    North Lodge
    Shipbourne Road
    TN11 9NS Tonbridge
    Kent
    British84263560001
    ROITER, Warren
    5 Broadhurst Gardens
    NW6 3RZ London
    Director
    5 Broadhurst Gardens
    NW6 3RZ London
    United KingdomBritish106211350001
    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
    WHEALANDS SMITH, Roger Kenneth, Dr
    51 Tanfield Lane
    NN1 5RN Northampton
    Northamptonshire
    Director
    51 Tanfield Lane
    NN1 5RN Northampton
    Northamptonshire
    British91293470001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    GPA LTD
    27 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Gpa House
    Middx
    Director
    27 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Gpa House
    Middx
    130778400001

    Does MCB 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 27, 2008
    Delivered On Mar 07, 2008
    Satisfied
    Amount secured
    One hundred thousand pounds due or to become due from the company to the chargee
    Short particulars
    All assets including property equipment goodwill intellectual property book debts and investments now or in the future owned by the chargor.
    Persons Entitled
    • Ramillies Properties LTD
    Transactions
    • Mar 07, 2008Registration of a charge (395)
    • Nov 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 20, 2003
    Delivered On Jan 28, 2003
    Satisfied
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Feb 13, 2008Statement of satisfaction of a charge in full or part (403a)

    Does MCB 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