CTDS 2015 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCTDS 2015 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09690324
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CTDS 2015 LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is CTDS 2015 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CTDS 2015 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHCL (LSDDT) NEWCO 3 LIMITEDJul 16, 2015Jul 16, 2015

    What are the latest accounts for CTDS 2015 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CTDS 2015 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Change of details for Labco Uk Group Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC05

    Notification of Labco Uk Group Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC02

    Cessation of Synlab Vpg Limited as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Liquidators' statement of receipts and payments to Dec 08, 2021

    10 pagesLIQ03

    Register(s) moved to registered inspection location 2 Portman Street London W1H 6DU

    2 pagesAD03

    Register inspection address has been changed to 2 Portman Street London W1H 6DU

    2 pagesAD02

    Registered office address changed from Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN England to 1 More London Place London SE1 2AF on Dec 21, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Arnaud Guény as a director on Nov 27, 2020

    1 pagesTM01

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 2 Portman Street London W1H 6DU England to Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on Jan 20, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on Jul 11, 2019

    1 pagesAD01

    Termination of appointment of Nicholas Gordon Carmichael as a director on Jan 12, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01

    Notification of Synlab Vpg Limited as a person with significant control on Nov 01, 2017

    2 pagesPSC02

    Cessation of Ctds 2015 Hold Limited as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Confirmation statement made on Jul 15, 2018 with updates

    4 pagesCS01

    Appointment of Mr Arnaud Guény as a director on Apr 13, 2018

    2 pagesAP01

    Who are the officers of CTDS 2015 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLLAR, Mark Peter Frederick
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector210283380001
    DIAMOND, Christine
    c/o C/O Tdds 2015 Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    Secretary
    c/o C/O Tdds 2015 Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    199436560001
    CARMICHAEL, Nicholas Gordon
    Ling Croft
    Boston Spa
    LS23 6PL Wetherby
    14
    West Yorkshire
    England
    Director
    Ling Croft
    Boston Spa
    LS23 6PL Wetherby
    14
    West Yorkshire
    England
    EnglandBritishDirector101767620001
    DIAMOND, Christine
    c/o C/O Tdds 2015 Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    Director
    c/o C/O Tdds 2015 Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    United KingdomBritishManager 74347300002
    DIAMOND, Mark John
    c/o C/O Tdds 2015 Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    Director
    c/o C/O Tdds 2015 Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    EnglandBritishDirector 167252510001
    GUÉNY, Arnaud
    Babbage Way
    Clyst Honiton
    EX5 2FN Exeter
    Unit 1b Science Park
    England
    Director
    Babbage Way
    Clyst Honiton
    EX5 2FN Exeter
    Unit 1b Science Park
    England
    FranceFrenchDirector245263130001
    QUIN, Stuart James
    1 Kingdom Street
    W2 6BD London
    4th Floor
    England
    Director
    1 Kingdom Street
    W2 6BD London
    4th Floor
    England
    United KingdomBritishDirector175616340001
    SCOTT, Karen Jane
    Ling Croft
    Boston Spa
    LS23 6PL Wetherby
    14
    West Yorkshire
    England
    Director
    Ling Croft
    Boston Spa
    LS23 6PL Wetherby
    14
    West Yorkshire
    England
    EnglandBritishDirector101767630001
    TORRANCE, Andrew Graham, Dr
    c/o C/O Tdds 2015 Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    Director
    c/o C/O Tdds 2015 Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    EnglandBritishVeterinary Surgeon139803160001

    Who are the persons with significant control of CTDS 2015 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Labco Uk Group Limited
    Kings Head Yard
    SE1 1NA London
    Francis House
    England
    Jul 22, 2022
    Kings Head Yard
    SE1 1NA London
    Francis House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09632108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Synlab Vpg Limited
    1 Kingdom Street
    W2 6BD London
    4th Floor
    England
    Nov 01, 2017
    1 Kingdom Street
    W2 6BD London
    4th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number11006776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ctds 2015 Hold Limited
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    Apr 06, 2016
    University Of Exeter Campus
    Rennes Drive
    EX4 4RN Exeter
    Unit G The Innovation Centre
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CTDS 2015 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2022Due to be dissolved on
    Dec 09, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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