FATERI LIMITED

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

    Company NameFATERI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04731822
    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 FATERI LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FATERI LIMITED located?

    Registered Office Address
    Rivermead House 7 Lewis Court
    Grove Park Enderby
    LE19 1SD Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of FATERI LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELLAURA TECHNOLOGIES LIMITEDApr 30, 2003Apr 30, 2003
    WILLOUGHBY (429) LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for FATERI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for FATERI LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FATERI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pages4.72

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 29, 2014

    LRESEX

    Registered office address changed from 20 Regent Street Nottingham NG1 5BQ to Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD on Jul 24, 2014

    2 pagesAD01

    Annual return made up to Apr 11, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 95,681
    SH01

    Termination of appointment of Regent Street Secretariat Limited as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed cellaura technologies LIMITED\certificate issued on 07/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2014

    Change company name resolution on Mar 05, 2014

    RES15
    change-of-nameApr 07, 2014

    Change of name by resolution

    NM01

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    14 pagesAR01

    Director's details changed for Dr Trevor Richard Farren on May 08, 2013

    2 pagesCH01

    Director's details changed for Dr Barrie Kellam on May 08, 2013

    2 pagesCH01

    Director's details changed for Professor Stephen Hill on May 08, 2013

    2 pagesCH01

    Director's details changed for Coramos Limited on May 08, 2013

    1 pagesCH02

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Apr 11, 2012 with full list of shareholders

    25 pagesAR01

    Termination of appointment of David George as a director

    2 pagesTM01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Statement of capital following an allotment of shares on Aug 08, 2011

    • Capital: GBP 95,681
    12 pagesSH01

    Appointment of Coramos Limited as a director

    2 pagesAP02

    Termination of appointment of David Hayward as a director

    1 pagesTM01

    Memorandum and Articles of Association

    26 pagesMEM/ARTS

    Statement of capital following an allotment of shares on Apr 19, 2011

    • Capital: GBP 6,964
    12 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of FATERI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARREN, Trevor Richard, Dr
    60 Trinity Close
    LE65 2GS Ashby De La Zouch
    Leicestershire
    Director
    60 Trinity Close
    LE65 2GS Ashby De La Zouch
    Leicestershire
    United KingdomBritish103708410001
    GOUGH, David Anthony
    2 Church Lane
    Little Eversden
    CB3 7HQ Cambridge
    Cambridgeshire
    Director
    2 Church Lane
    Little Eversden
    CB3 7HQ Cambridge
    Cambridgeshire
    United KingdomBritish86225180001
    HILL, Stephen John, Professor
    62 Audon Avenue
    NG9 4AW Chilwell
    Nottinghamshire
    Director
    62 Audon Avenue
    NG9 4AW Chilwell
    Nottinghamshire
    EnglandBritish89693480001
    JONES, Stephen Hugh
    Halls Garth
    3 Little London
    NN12 8UP Silverstone
    Northants
    Director
    Halls Garth
    3 Little London
    NN12 8UP Silverstone
    Northants
    United KingdomBritish99725850001
    KELLAM, Barrie, Professor
    College Farmhouse
    Main Street
    NG23 5LA Flintham
    Nottinghamshire
    Director
    College Farmhouse
    Main Street
    NG23 5LA Flintham
    Nottinghamshire
    EnglandBritish89693450001
    CORAMOS LIMITED
    Cleveland Avenue
    DL3 7HF Darlington
    47
    County Durham
    Director
    Cleveland Avenue
    DL3 7HF Darlington
    47
    County Durham
    Identification TypeEuropean Economic Area
    Registration Number5462267
    161693180001
    REGENT STREET SECRETARIAT LIMITED
    Regent Street
    NG1 5BQ Nottingham
    20
    Secretary
    Regent Street
    NG1 5BQ Nottingham
    20
    Identification TypeEuropean Economic Area
    Registration Number3890756
    72533580001
    ST PETER'S HOUSE LIMITED
    Friar Lane
    NG1 6DN Nottingham
    Park House
    Nottinghamshire
    Secretary
    Friar Lane
    NG1 6DN Nottingham
    Park House
    Nottinghamshire
    130169440001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    Secretary
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    68522760005
    GEORGE, David Richard
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    Director
    Bakers Farm
    Blackmore End
    CM7 4DJ Braintree
    Essex
    EnglandBritish18166290002
    GEORGE, Michael, Professor
    9 Osbourne Close
    NG16 1LH Watnall
    Nottinghamshire
    Director
    9 Osbourne Close
    NG16 1LH Watnall
    Nottinghamshire
    British89693570001
    HAYWARD, David Christopher
    47 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    Director
    47 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    United KingdomBritish42708350001
    MARSHALL, Fiona Hamilton, Dr
    Aston Dene
    Dene Lane Aston
    SG2 7ES Stevenage
    Hertfordshire
    Director
    Aston Dene
    Dene Lane Aston
    SG2 7ES Stevenage
    Hertfordshire
    Great BritainBritish117786370001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    Nominee Director
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    900023620001

    Does FATERI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 2008
    Delivered On May 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or a person substituted for the fund, any co investor and the lachesis seed fund limited partnership under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including uncalled capital stocks shares plant and machinery see image for full details.
    Persons Entitled
    • East Midlands Regional Venture Capital Fund No.1 Limited Partnership on Behalf of Itself and as Security Trustee for the Lenders
    Transactions
    • May 09, 2008Registration of a charge (395)

    Does FATERI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2014Commencement of winding up
    Jan 15, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jill Sandford
    7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Dilip K Dattani
    Rivermead House 7 Lewis Court
    Grove Park, Enderby
    LE19 3RY Leicester
    practitioner
    Rivermead House 7 Lewis Court
    Grove Park, Enderby
    LE19 3RY Leicester

    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