CERAFOR LIMITED

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

    Company NameCERAFOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07227247
    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 CERAFOR LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CERAFOR LIMITED located?

    Registered Office Address
    Victory House
    Quayside
    ME4 4QU Chatham Maritime
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CERAFOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBWCLINICAL LIMITEDApr 19, 2010Apr 19, 2010

    What are the latest accounts for CERAFOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for CERAFOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Registered office address changed from * Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs Kent CT10 2QQ England* on Feb 06, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Statement of capital following an allotment of shares on Oct 07, 2013

    • Capital: GBP 202.63
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 07, 2013

    • Capital: GBP 202.63
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 07, 2013

    • Capital: GBP 202.63
    4 pagesSH01

    Registration of charge 072272470001

    38 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen Paul Bamford on Mar 31, 2013

    2 pagesCH01

    Director's details changed for Dr Martin Wilson on Mar 31, 2013

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 25, 2012

    • Capital: GBP 106.25
    3 pagesSH01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the provisions of the article 11.2 of the company articles of association shall not apply to the issue of new ordinary shares 25/09/2012
    RES13

    Appointment of Paul Knott as a director

    6 pagesAP01

    Annual return made up to Apr 19, 2012 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2012

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from * Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG* on Oct 25, 2011

    1 pagesAD01

    Appointment of Dr Martin Wilson as a director

    3 pagesAP01

    Appointment of Stephen Paul Bamford as a director

    3 pagesAP01

    Termination of appointment of Sean Breen as a director

    2 pagesTM01

    Who are the officers of CERAFOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAMFORD, Stephen Paul
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    Director
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    United KingdomBritishDirector103023210001
    KNOTT, Paul
    Millenium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    United Kingdom
    Director
    Millenium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    United Kingdom
    United KingdomBritishConsultant3200150004
    WILSON, Martin, Dr
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    Director
    Thanet Reach Business Park
    Millennium Way
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    Kent
    England
    EnglandBritishDirector163457400001
    BREEN, Sean Anthony
    Grasmere Road
    CT5 3NA Whitstable
    35
    Kent
    United Kingdom
    Secretary
    Grasmere Road
    CT5 3NA Whitstable
    35
    Kent
    United Kingdom
    150613090001
    BREEN, Sean Anthony
    Grasmere Road
    CT5 3NA Whitstable
    35
    Kent
    United Kingdom
    Director
    Grasmere Road
    CT5 3NA Whitstable
    35
    Kent
    United Kingdom
    United KingdomIrishDirector150613100001

    Does CERAFOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 01, 2013
    Delivered On Oct 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 09, 2013Registration of a charge (MR01)

    Does CERAFOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2014Commencement of winding up
    Jul 13, 2015Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Geoffrey Paterson
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent

    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