Dissolved
Dissolved 2014-09-30
Company Information for CAMBRIDGE BIO-NUTRITIONAL LIMITED
DUMFRIES PLACE, CARDIFF, CF10,
|
Company Registration Number
00459645
Private Limited Company
Dissolved Dissolved 2014-09-30 |
Company Name | ||
---|---|---|
CAMBRIDGE BIO-NUTRITIONAL LIMITED | ||
Legal Registered Office | ||
DUMFRIES PLACE CARDIFF | ||
Previous Names | ||
|
Company Number | 00459645 | |
---|---|---|
Date formed | 1948-10-06 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-09-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 02:42:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM BIOTECHNOLOGY LIMITED |
||
BBI ENZYMES LIMITED |
||
LYN DAFYDD REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN DAVID ANDERSON |
Company Secretary | ||
COLIN DAVID ANDERSON |
Director | ||
CRANFIELD BIOTECHNOLOGY LIMITED |
Director | ||
JOANNE BOWDEN ROOKE |
Company Secretary | ||
MALCOLM JAMES JOHNSTON |
Company Secretary | ||
COLIN DAVID ANDERSON |
Director | ||
TONY ALLAN FOX |
Director | ||
THOMAS JOSEPH MURPHY |
Director | ||
LESLIE JOHN MURRAY |
Director | ||
GEOFFREY FRANK BAXTER |
Director | ||
PETER KEVIN BAXTER |
Director | ||
DEREK NOEL ABLETT |
Director | ||
PHILIP DAVID MATHERS |
Director | ||
RICHARD CHARLES TOWNSEND |
Director | ||
RAYMOND COYNE |
Company Secretary | ||
PATRICIA ANN MATHERS |
Company Secretary | ||
DOROTHY DOREEN BAXTER |
Director | ||
PATRICIA ANN MATHERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F & H BAXTER (HOLDINGS) LIMITED | Director | 2007-08-28 | CURRENT | 1973-09-26 | Dissolved 2014-09-30 | |
BIOZYME HOLDINGS LIMITED | Director | 2007-08-28 | CURRENT | 1990-10-05 | Dissolved 2014-09-30 | |
F & H BAXTER (HOLDINGS) LIMITED | Director | 1996-03-14 | CURRENT | 1973-09-26 | Dissolved 2014-09-30 | |
BIOZYME HOLDINGS LIMITED | Director | 1995-09-15 | CURRENT | 1990-10-05 | Dissolved 2014-09-30 | |
ADAM BIOTECHNOLOGY LIMITED | Director | 1995-09-15 | CURRENT | 1985-05-09 | Dissolved 2014-09-30 | |
F & H BAXTER (HOLDINGS) LIMITED | Director | 2010-04-22 | CURRENT | 1973-09-26 | Dissolved 2014-09-30 | |
BIOZYME HOLDINGS LIMITED | Director | 2010-04-22 | CURRENT | 1990-10-05 | Dissolved 2014-09-30 | |
ADAM BIOTECHNOLOGY LIMITED | Director | 2010-04-22 | CURRENT | 1985-05-09 | Dissolved 2014-09-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/12/13 | |
SH19 | 23/12/13 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 16/12/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/12/13 STATEMENT OF CAPITAL GBP 1191590 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 07/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 07/05/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 07/05/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIOTECHNOLOGY LIMITED / 07/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM GOLDEN GATE TY GLAS AVENUE CARDIFF CF14 5DX | |
MISC | SECTION 519 | |
AR01 | 04/06/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR LYN DAFYDD REES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR COLIN DAVID ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 18/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THERATASE PLC / 01/08/2008 | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: C/O THERATASE PLC TRAFALGAR HOUSE 11-12 WATERLOO PLACE LONDON SW1Y 4AU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
363s | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
RES13 | RE-APP AUDS NO DIV 09/03/07 | |
RES04 | £ NC 100000/2020200 09/0 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/06 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION AND CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | KBC BANK N.V., LONDON BRANCH | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 4/2/74 | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LOMBARD NORTH CENTRAL LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAMBRIDGE BIO-NUTRITIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |