Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENZACTA R & D LIMITED
Company Information for

ENZACTA R & D LIMITED

5 FLEET PLACE, LONDON, EC4M,
Company Registration Number
03076638
Private Limited Company
Dissolved

Dissolved 2013-08-02

Company Overview

About Enzacta R & D Ltd
ENZACTA R & D LIMITED was founded on 1995-07-06 and had its registered office in 5 Fleet Place. The company was dissolved on the 2013-08-02 and is no longer trading or active.

Key Data
Company Name
ENZACTA R & D LIMITED
 
Legal Registered Office
5 FLEET PLACE
LONDON
 
Previous Names
AEPACT LIMITED04/08/1998
Filing Information
Company Number 03076638
Date formed 1995-07-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2013-08-02
Type of accounts DORMANT
Last Datalog update: 2015-05-20 11:35:32
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ENZACTA R & D LIMITED

Current Directors
Officer Role Date Appointed
LYGIA JANE JONES
Company Secretary 2012-02-15
PAMELA LOUISE MAKIN
Director 2008-12-19
ROLF KRISTIAN BERNDTSON SODERSTROM
Director 2007-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEOFFREY MADDOX
Company Secretary 2009-03-16 2012-02-15
JAMES CAMPBELL CHRISTIE
Director 2003-07-24 2010-12-31
CHRISTINE HELEN SODEN
Director 2008-12-19 2009-03-31
JULIE ALISON VICKERS
Company Secretary 2006-02-23 2009-03-16
ANDREW JOHN WILLIAM HEATH
Director 2003-07-24 2008-12-04
BARRINGTON MARSHALL RILEY
Director 2003-07-24 2007-08-09
BARRINGTON MARSHALL RILEY
Company Secretary 2003-07-24 2006-02-23
ANTHONY ATKINSON
Director 2000-09-06 2004-07-29
SURINDER KANTA SHARMA
Director 1995-07-06 2003-09-08
HL SECRETARIES LIMITED
Company Secretary 1999-11-25 2003-07-24
JONATHAN PHILIP DICKENS
Director 1998-06-24 2003-07-24
JUDITH ELIZABETH CLARE MCARDELL
Director 2000-09-06 2003-07-24
STEPHEN JOHN FREEAR
Director 2001-03-07 2002-04-19
DEREK GEOFFREY LAYTON
Director 2000-09-06 2001-02-02
WILLIAM DAWSON
Director 1996-10-24 2000-09-06
PHILIP JOHN BURKE
Director 1995-07-06 2000-08-15
ROGER GEOFFREY MELTON
Director 1995-07-06 2000-08-15
KENNETH DAWSON BAGSHAWE
Director 1995-07-06 2000-02-28
STEPHEN FRANK RONALDSON
Company Secretary 1995-07-06 2000-02-01
ANTHONY IAN NEWMAN
Director 1996-10-24 1998-12-21
JOSEPH VICTOR AREND
Director 1996-10-24 1997-07-17
HOWARD THOMAS
Director 1996-10-24 1997-06-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-07-06 1995-07-06
LONDON LAW SERVICES LIMITED
Nominated Director 1995-07-06 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA LOUISE MAKIN OUTWARD BOUND GLOBAL Director 2011-12-15 CURRENT 1946-02-27 Active
PAMELA LOUISE MAKIN THE OUTWARD BOUND TRUST Director 2011-12-15 CURRENT 2008-11-13 Active
PAMELA LOUISE MAKIN BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED Director 2006-03-08 CURRENT 1990-05-14 Dissolved 2014-04-15
PAMELA LOUISE MAKIN BTG LIMITED Director 2004-10-19 CURRENT 1991-12-12 Active
ROLF KRISTIAN BERNDTSON SODERSTROM BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED Director 2009-03-16 CURRENT 1990-05-14 Dissolved 2014-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-11-224.70DECLARATION OF SOLVENCY
2012-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-22LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY PETER MADDOX
2012-02-22AP03SECRETARY APPOINTED LYGIA JANE JONES
2012-01-16LATEST SOC16/01/12 STATEMENT OF CAPITAL;GBP 1790.33
2012-01-16AR0112/01/12 FULL LIST
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE
2011-01-12AR0112/01/11 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-14AR0112/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL CHRISTIE / 12/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY MADDOX / 12/01/2010
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM BTG PLC 5 FLEET PLACE LONDON EC4M 7RD
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE SODEN
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAKIN / 16/03/2009
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ROLF SODERSTROM / 16/03/2009
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SODEN / 16/03/2009
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY JULIE VICKERS
2009-03-25288aSECRETARY APPOINTED PETER GEOFFREY MADDOX
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM C/O PROTHERICS PLC THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN CHESHIRE WA7 4QX
2009-01-23363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED CHRISTINE HELEN SODEN
2009-01-15288aDIRECTOR APPOINTED DR PAMELA LOUISE MAKIN
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HEATH
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2008-02-07363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: N/A THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN CHESHIRE WA7 4QX
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-01-12363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: C/O PROTHERICS PLC THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN CHESHIRE WA7 4QF
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-01-18363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-17288bDIRECTOR RESIGNED
2004-02-11363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-10-20288bDIRECTOR RESIGNED
2003-08-29288bDIRECTOR RESIGNED
2003-08-16225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2003-08-16288bSECRETARY RESIGNED
2003-08-16287REGISTERED OFFICE CHANGED ON 16/08/03 FROM: SAINT JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288bDIRECTOR RESIGNED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ENZACTA R & D LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENZACTA R & D LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-25 Satisfied HSBC BANK PLC
DEBENTURE 2002-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
UMBRELLA AGREEMENT 1996-10-24 Satisfied THE TRUSTEES OF THE POST NATAL CHORIONEPITHELIOMA TRUST
Intangible Assets
Patents

Intellectual Property Patents Registered by ENZACTA R & D LIMITED

ENZACTA R & D LIMITED has registered 2 patents

GB2365338 , GB2341605 ,

Domain Names
We do not have the domain name information for ENZACTA R & D LIMITED
Trademarks
We have not found any records of ENZACTA R & D LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENZACTA R & D LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ENZACTA R & D LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ENZACTA R & D LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENZACTA R & D LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENZACTA R & D LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.