HORSERACING FORENSICS LABORATORY LIMITED

HORSERACING FORENSICS LABORATORY LIMITED

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

    Company NameHORSERACING FORENSICS LABORATORY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04761284
    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 HORSERACING FORENSICS LABORATORY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HORSERACING FORENSICS LABORATORY LIMITED located?

    Registered Office Address
    The Old Glassworks
    Nettlefold Road
    CF24 5JQ Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of HORSERACING FORENSICS LABORATORY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GR MICRO PROPERTIES LIMITEDJun 08, 2003Jun 08, 2003
    EXTRALAND LIMITEDMay 12, 2003May 12, 2003

    What are the latest accounts for HORSERACING FORENSICS LABORATORY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for HORSERACING FORENSICS LABORATORY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HORSERACING FORENSICS LABORATORY 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

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Aug 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Gordon Biggart Cameron on Aug 27, 2013

    2 pagesCH01

    Secretary's details changed for Mr Gordon Biggart Cameron on Aug 27, 2013

    1 pagesCH03

    Registered office address changed from * Newmarket Road Fordham Cambridgeshire CB7 5WW* on Aug 27, 2013

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to May 12, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Appointment of Mr Roger Leonard Burdett as a director

    2 pagesAP01

    Termination of appointment of Desmond Cowan as a director

    1 pagesTM01

    Annual return made up to May 12, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 12, 2009 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 21/08/2009
    RES13

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed gr micro properties LIMITED\certificate issued on 24/04/09
    2 pagesCERTNM

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    Who are the officers of HORSERACING FORENSICS LABORATORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Gordon Biggart
    Nettlefold Road
    CF24 5JQ Cardiff
    The Old Glassworks
    Wales
    Secretary
    Nettlefold Road
    CF24 5JQ Cardiff
    The Old Glassworks
    Wales
    United KingdomCompany Director126030290001
    BURDETT, Roger Leonard
    Nettlefold Road
    CF24 5JQ Cardiff
    The Old Glassworks
    Wales
    Director
    Nettlefold Road
    CF24 5JQ Cardiff
    The Old Glassworks
    Wales
    United KingdomBritishCeo163337290001
    CAMERON, Gordon Biggart
    Nettlefold Road
    CF24 5JQ Cardiff
    The Old Glassworks
    Wales
    Director
    Nettlefold Road
    CF24 5JQ Cardiff
    The Old Glassworks
    Wales
    United KingdomUnited KingdomCfo126030290001
    BURROUGHS, Nicholas John
    Hfl Limited
    Newmarket Road
    CB4 2DT Fordham
    Cambridgeshire
    Secretary
    Hfl Limited
    Newmarket Road
    CB4 2DT Fordham
    Cambridgeshire
    British105820590002
    DANT, Elizabeth Karen
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioresearch
    Cambridgeshire
    Secretary
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioresearch
    Cambridgeshire
    Other128589050001
    TEREN, Hilton
    11 Ashfields
    IG10 1SB Loughton
    Essex
    Secretary
    11 Ashfields
    IG10 1SB Loughton
    Essex
    BritishAccountant35320130001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    COWAN, Desmond Joseph Paul Edward
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioscience Limited
    Cambridgeshire
    United Kingdom
    Director
    Newmarket Road
    CB7 5WW Fordham
    Quotient Bioscience Limited
    Cambridgeshire
    United Kingdom
    SwitzerlandBritishCompany Director118883800002
    FELMINGHAM, David
    Hammerfest
    Arrow Lane Hartley Wintney
    RG27 8LR Hook
    Hampshire
    Director
    Hammerfest
    Arrow Lane Hartley Wintney
    RG27 8LR Hook
    Hampshire
    BritishMicrobiologist14419720002
    LEWIS, Peter
    8 Strangways Terrace
    W14 8NE London
    Director
    8 Strangways Terrace
    W14 8NE London
    EnglandBritishMedical Practitioner73690860002
    TEREN, Hilton
    11 Ashfields
    IG10 1SB Loughton
    Essex
    Director
    11 Ashfields
    IG10 1SB Loughton
    Essex
    United KingdomBritishAccountant35320130001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does HORSERACING FORENSICS LABORATORY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 25, 2008
    Delivered On Aug 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ulster Bank Limited and Ulster Bank Ireland Limited
    Transactions
    • Aug 09, 2008Registration of a charge (395)
    • Jan 18, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 07, 2008
    Delivered On Feb 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a 7 to 9 (odd) william road L. 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
    • Ulster Bank Limited and Ulster Bank Ireland Limited
    Transactions
    • Feb 20, 2008Registration of a charge (395)
    • Jan 18, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Sep 12, 2007
    Delivered On Sep 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    7 to 9 (odd) william road london t/no ng. 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
    • Ulster Bank Limited and Ulster Bank Ireland Limited
    Transactions
    • Sep 29, 2007Registration of a charge (395)
    • Jan 18, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 7-9 william road, london NW1 t/n NGL622538. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Oct 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 29, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H known as 7-9 william street, london. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Oct 10, 2007Statement of satisfaction of a charge in full or part (403a)

    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