MCB 2010 LIMITED
Overview
| Company Name | MCB 2010 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04517620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCB 2010 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDCELL BIOSCIENCE LTD. | Jul 06, 2007 | Jul 06, 2007 |
| VETCELL BIOSCIENCE LIMITED | Feb 09, 2004 | Feb 09, 2004 |
| VETCELL LIMITED | Feb 21, 2003 | Feb 21, 2003 |
| THE EQUINE REGENERATIVE MEDICINE COMPANY LTD | Aug 22, 2002 | Aug 22, 2002 |
What are the latest accounts for MCB 2010 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for MCB 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 | ||||||||||
Notice of completion of voluntary arrangement | 16 pages | 1.4 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2014 | 16 pages | 1.3 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2013 | 18 pages | 1.3 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2012 | 20 pages | 1.3 | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2011 | 16 pages | 1.3 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Certificate of change of name Company name changed medcell bioscience LTD.\certificate issued on 08/03/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2010 | 19 pages | 1.3 | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Dr David Roy Glover on Jan 22, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Registered office address changed from * London Bioscience Innovation Centre 2 Royal College Street London NW1 0TU* on Jun 25, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Roger Whealands Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Pinto as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Termination of appointment of Warren Roiter as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MCB 2010 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, David Roy, Dr | Director | c/o Baker Tilly Hollow Road IP32 7FA Bury St. Edmunds Abbotsgate House Suffolk England | United Kingdom | British | 118968010001 | |||||
| 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 | ||||||
| MACDONALD, Katie | Secretary | Adderbury Hill Barn Milton Road OX17 3HN Adderbury Oxfordshire | British | 69753390001 | ||||||
| MACKAY, Adrian Russell | Secretary | The Cobbles Prestidge Row, Moreton Pinkney NN11 3NJ Daventry Northamptonshire | British | 78971300001 | ||||||
| MOUNTFORD, David Robert | Secretary | Veseys Cottage Fen Road NR16 1RT Carleton Rode Norfolk | British | 84230710001 | ||||||
| SPENCER, Raymond John | Secretary | West Drive Highfields Caldecote CB23 7RY Cambridge 77 Cambs | British | 140950310001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| ANDERSON, Michael Adrian | Director | 42 Sussex Street SW1V 4RH London | United Kingdom | British | 9325830002 | |||||
| BLUNN, Gordon William, Professor | Director | 24 North End Bassingbourn SG8 5NY Royston Hertfordshire | England | British | 70967720001 | |||||
| BROCKLEBANK, Aubrey Thomas, Sir | Director | Hunters Lodge St Andrews Lane Titchmarsh NN14 3DN Kettering Northamptonshire | Gb-Gbn | British | 56733000005 | |||||
| COOK, John Patrick Mervyn | Director | Sturt Farm OX18 4ET Burford Oxfordshire | United Kingdom | British | 142431340001 | |||||
| DOOLEY, Jonathan Mark | Director | Kings Willow House Hilton PE28 9NL Huntingdon Cambridgeshire | United Kingdom | British | 4464840001 | |||||
| GOODSHIP, Allen Edward, Professor | Director | Foxgloves Coleman Green Lane AL4 8ET Wheathampstead Hertfordshire | United Kingdom | British | 74160990001 | |||||
| MACKAY, Adrian Russell | Director | The Cobbles Prestidge Row, Moreton Pinkney NN11 3NJ Daventry Northamptonshire | England | British | 78971300001 | |||||
| MAY, Stephen Anthony, Professor | Director | Manor Farm Litlington SG8 0QB Royston Hertfordshire | United Kingdom | British | 88695030001 | |||||
| MCGARRELL, Kenneth Gregory | Director | Cheniston House Market Place NR16 2AD East Harling Norfolk | England | British | 84186650001 | |||||
| PINTO, Francis Joseph, Dr | Director | 6 Clarence Terrace NW1 4RD London | England | Indian | 30332460001 | |||||
| RAYMOND, Peter | Director | 72 Grasmere Road Gatley SK8 4RS Cheadle Cheshire | England | British | 14520770001 | |||||
| RIPLEY, Paul Howard | Director | North Lodge Shipbourne Road TN11 9NS Tonbridge Kent | British | 84263560001 | ||||||
| ROITER, Warren | Director | 5 Broadhurst Gardens NW6 3RZ London | United Kingdom | British | 106211350001 | |||||
| VON SCHWEINITZ, Dietrich Graf, Doctor | Director | Orchard Paddocks Iron Lane, Bramley GU5 0BY Guildford Surrey | United Kingdom | American | 84263890001 | |||||
| WHEALANDS SMITH, Roger Kenneth, Dr | Director | 51 Tanfield Lane NN1 5RN Northampton Northamptonshire | British | 91293470001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 | |||||||
| GPA LTD | Director | 27 Wolsey Road Moor Park HA6 2ER Northwood Gpa House Middx | 130778400001 |
Does MCB 2010 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MCB 2010 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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