Liquidation
Company Information for SIGMA ENTITY ONE LIMITED
THE OLD BRICKYARD, NEW ROAD, GILLINGHAM, DORSET, SP8 4XT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SIGMA ENTITY ONE LIMITED | ||
Legal Registered Office | ||
THE OLD BRICKYARD NEW ROAD GILLINGHAM DORSET SP8 4XT Other companies in SP8 | ||
Previous Names | ||
|
Company Number | 04833787 | |
---|---|---|
Company ID Number | 04833787 | |
Date formed | 2003-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 16:08:42 |
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 |
---|---|---|
A G SECRETARIAL LIMITED |
||
PETER BIRO |
||
VICTOR MARK JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN KRATZER |
Director | ||
GERRIT VAN DEN DOOL |
Director | ||
GRAHAM LUCAS |
Company Secretary | ||
GRAHAM LUCAS |
Director | ||
FRANKLIN DEVOE WICKS JR |
Director | ||
MICHAEL CHRISTOPHER JAMES HARRIS |
Director | ||
DANIEL ROWLAND COWELL |
Director | ||
JOHN TAYLOR STEWART |
Company Secretary | ||
ALAN PATRICK CHORLTON |
Director | ||
CHRISTOPHER STEPHEN FRAMPTON |
Director | ||
CRAIG MACIAN GRANT |
Director | ||
DAVID JOSZEF TAPOLCZAY |
Director | ||
HS SECRETARIAL LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIORELIANCE UK ACQUISITION LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
COLT INDUSTRIAL SERVICES LIMITED | Company Secretary | 2016-06-07 | CURRENT | 1988-06-15 | Active | |
AUGEAN PROPERTY LIMITED | Company Secretary | 2016-06-07 | CURRENT | 1999-10-08 | Active | |
EPICHEM GROUP LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1989-01-03 | Active | |
SIGMA-ALDRICH COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1987-12-10 | Active | |
FOCAL POINT (LIGHTING) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1971-09-29 | Active | |
BEDDINGTON HOUSE HOLDINGS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1999-12-10 | Active - Proposal to Strike off | |
TEXAS INSTALLATIONS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1995-03-30 | Active - Proposal to Strike off | |
HAMPDEN GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1976-11-29 | In Administration | |
TEXAS HOMECARE (NORTHERN IRELAND) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1976-11-30 | Active - Proposal to Strike off | |
HOMEBASE (NI) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
TEXAS (NI) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
HOME CHARM GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1957-08-27 | Active - Proposal to Strike off | |
INDEX LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1990-01-19 | Active | |
HOMEBASE HOLDINGS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
HOMEBASE DIRECT LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
HOMEBASE CARD HANDLING SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-07-28 | Active - Proposal to Strike off | |
HOMEBASE GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
FIFTHGRANGE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
HOMEBASE SPEND & SAVE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
MODERN INTERIORS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-06-18 | Active | |
MI HOME LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
TREND DECOR LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1964-01-20 | Active - Proposal to Strike off | |
TEXAS SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
QUICKINSTANT LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1988-10-26 | Active - Proposal to Strike off | |
TEXAS HOMECARE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1939-07-06 | Active - Proposal to Strike off | |
SANDFORDS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1948-06-29 | Active - Proposal to Strike off | |
HHGL LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1954-05-08 | In Administration | |
HOMEBASE GROUP (2000) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1979-11-12 | Active - Proposal to Strike off | |
TEXAS HOMECARE INSTALLATION SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1985-05-16 | Active - Proposal to Strike off | |
HOME CHARM GROUP TRUSTEES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1985-05-22 | Active - Proposal to Strike off | |
ICONFORD LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
BEDDINGTON HOUSE (NO.4) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-11-30 | Active - Proposal to Strike off | |
FLUKA CHEMICALS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1967-06-15 | Liquidation | |
SAFC BIOSCIENCES LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Company Secretary | 2015-05-01 | CURRENT | 1996-11-19 | Liquidation | |
ALDRICH CHEMICAL COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1970-02-18 | Liquidation | |
B-LINE SYSTEMS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1990-11-20 | Liquidation | |
SIGMA-ALDRICH HOLDINGS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1985-10-04 | Liquidation | |
SIGMA CHEMICAL COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1963-11-18 | Active | |
UFC LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1983-12-28 | Liquidation | |
LEIDOS CALANAIS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-25 | Active | |
LEIDOS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-25 | Liquidation | |
BIOCONTROL SYSTEMS LIMITED | Director | 2018-02-01 | CURRENT | 1989-02-03 | Liquidation | |
LAMBERTS HEALTHCARE LIMITED | Director | 2017-07-01 | CURRENT | 2002-08-01 | Active | |
FLUKA CHEMICALS LIMITED | Director | 2017-07-01 | CURRENT | 1967-06-15 | Liquidation | |
EPICHEM GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1989-01-03 | Active | |
BIORELIANCE UK ACQUISITION LIMITED | Director | 2017-07-01 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
SAFC HITECH LIMITED | Director | 2017-07-01 | CURRENT | 1982-10-07 | Active | |
SAFC BIOSCIENCES LIMITED | Director | 2017-07-01 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Director | 2017-07-01 | CURRENT | 1996-11-19 | Liquidation | |
MERCK INVESTMENTS LIMITED | Director | 2017-07-01 | CURRENT | 2000-09-28 | Active | |
ALDRICH CHEMICAL COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Director | 2017-07-01 | CURRENT | 1970-02-18 | Liquidation | |
PROCTER & GAMBLE HEALTH LIMITED | Director | 2017-07-01 | CURRENT | 1979-08-28 | Active | |
B-LINE SYSTEMS LIMITED | Director | 2017-07-01 | CURRENT | 1990-11-20 | Liquidation | |
MERCK SERONO EUROPE LIMITED | Director | 2017-07-01 | CURRENT | 1995-03-28 | Liquidation | |
AZ ELECTRONIC MATERIALS (UK) LIMITED | Director | 2017-07-01 | CURRENT | 2009-01-13 | Active | |
MERCK HOLDING LTD. | Director | 2017-07-01 | CURRENT | 2013-05-16 | Active | |
BIORELIANCE LTD. | Director | 2017-07-01 | CURRENT | 1990-02-09 | Active | |
MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED | Director | 2017-07-01 | CURRENT | 2004-07-19 | Liquidation | |
NATURE'S BEST HEALTH PRODUCTS LIMITED | Director | 2017-07-01 | CURRENT | 1984-02-20 | Liquidation | |
SIGMA-ALDRICH HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 1985-10-04 | Liquidation | |
SIGMA-ALDRICH COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1987-12-10 | Active | |
WESSEX BIOCHEMICALS LIMITED | Director | 2017-07-01 | CURRENT | 1963-02-27 | Liquidation | |
WEBNEST LIMITED | Director | 2017-07-01 | CURRENT | 1973-03-30 | Liquidation | |
SEVEN SEAS LIMITED | Director | 2017-07-01 | CURRENT | 1939-04-06 | Active | |
SIGMA CHEMICAL COMPANY LIMITED | Director | 2017-07-01 | CURRENT | 1963-11-18 | Active | |
MERCK LIFE SCIENCE UK LIMITED | Director | 2017-07-01 | CURRENT | 1960-05-25 | Active | |
MERCK LTD | Director | 2017-07-01 | CURRENT | 1967-09-27 | Active | |
MERCK SERONO LIMITED | Director | 2017-07-01 | CURRENT | 1970-10-02 | Active | |
UFC LIMITED | Director | 2017-07-01 | CURRENT | 1983-12-28 | Liquidation | |
MILLIPORE (U.K.) LIMITED | Director | 2017-07-01 | CURRENT | 2000-12-22 | Active | |
ULTRAFINE LIMITED | Director | 2017-07-01 | CURRENT | 2004-03-12 | Liquidation | |
MERCK LIFE SCIENCE UK LIMITED | Director | 2017-07-27 | CURRENT | 1960-05-25 | Active | |
MERCK HOLDING LTD. | Director | 2017-07-01 | CURRENT | 2013-05-16 | Active | |
MILLIPORE (U.K.) LIMITED | Director | 2017-07-01 | CURRENT | 2000-12-22 | Active | |
FLUKA CHEMICALS LIMITED | Director | 2015-08-27 | CURRENT | 1967-06-15 | Liquidation | |
SAFC BIOSCIENCES LIMITED | Director | 2015-08-27 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Director | 2015-08-27 | CURRENT | 1996-11-19 | Liquidation | |
ALDRICH CHEMICAL COMPANY LIMITED | Director | 2015-08-27 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Director | 2015-08-27 | CURRENT | 1970-02-18 | Liquidation | |
B-LINE SYSTEMS LIMITED | Director | 2015-08-27 | CURRENT | 1990-11-20 | Liquidation | |
SIGMA-ALDRICH HOLDINGS LIMITED | Director | 2015-08-27 | CURRENT | 1985-10-04 | Liquidation | |
SIGMA-ALDRICH COMPANY LIMITED | Director | 2015-08-27 | CURRENT | 1987-12-10 | Active | |
WESSEX BIOCHEMICALS LIMITED | Director | 2015-08-27 | CURRENT | 1963-02-27 | Liquidation | |
WEBNEST LIMITED | Director | 2015-08-27 | CURRENT | 1973-03-30 | Liquidation | |
SIGMA CHEMICAL COMPANY LIMITED | Director | 2015-08-27 | CURRENT | 1963-11-18 | Active | |
UFC LIMITED | Director | 2015-08-27 | CURRENT | 1983-12-28 | Liquidation | |
ULTRAFINE LIMITED | Director | 2015-08-27 | CURRENT | 2004-03-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
SH19 | Statement of capital on 2019-02-15 GBP 0.002 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 13/02/19 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR PETER BIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER | |
AP01 | DIRECTOR APPOINTED MR PETER BIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2016-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRIT VAN DEN DOOL | |
AD02 | Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB | |
AD03 | Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB | |
AP04 | Appointment of Ag Secretarial Limited as company secretary on 2015-05-01 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEFAN KRATZER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
RES15 | CHANGE OF NAME 01/10/2015 | |
CERTNM | COMPANY NAME CHANGED PHARMORPHIX LIMITED CERTIFICATE ISSUED ON 07/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR VICTOR MARK JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM LUCAS | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 16/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 16/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR GERRIT VAN DEN DOOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANKLIN WICKS JR | |
AR01 | 16/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 16/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS | |
AR01 | 16/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 16/07/10 FULL LIST | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 09/08/06--------- £ SI 12800@.001=12 £ IC 213/225 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 250 CAMBRIDGE SCIENCE PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 09/08/06--------- £ SI 12800@.001=12 £ IC 201/213 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP | |
88(2)R | AD 27/10/05--------- £ SI 1000@.001=1 £ IC 200/201 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | S-DIV 01/02/05 | |
RES13 | SUB-DIV 1000000 @ 0.001 01/02/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 05/08/03 | |
ELRES | S80A AUTH TO ALLOT SEC 05/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SIGMA ENTITY ONE 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. |