Liquidation
Company Information for CELLCOTEC LIMITED
52 BROOK STREET, LONDON, W1K 5DS,
|
Company Registration Number
06182905
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CELLCOTEC LIMITED | ||||
Legal Registered Office | ||||
52 BROOK STREET LONDON W1K 5DS Other companies in W1K | ||||
Previous Names | ||||
|
Company Number | 06182905 | |
---|---|---|
Company ID Number | 06182905 | |
Date formed | 2007-03-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2017-03-14 | |
Return next due | 2018-03-28 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
MICHAEL ANTHONY FLANAGAN |
||
WILTON CORPORATE SERVICES LIMITED |
||
DAVID WILLIAM ANDERSON |
||
DANCKER BIJLEVELD |
||
JEANINE ANN ALPHONSE HENDRIKS |
||
JAKOB KAMPINGA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD JASON MILLER |
Director | ||
CLEMENS VAN BLITTERSWIJK |
Director | ||
IAN HAMILTON PALING |
Director | ||
JENS RIESLE |
Director | ||
LAWRENCE KINET |
Director | ||
BRIAN LOUIS STEER |
Director | ||
WILTON DIRECTORS LIMITED |
Director | ||
CHRISTOPHER JOHN BARNFIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKES, LYMAN & CO LIMITED | Company Secretary | 2002-12-13 | CURRENT | 1987-08-24 | Active - Proposal to Strike off | |
STERLING HOLDINGS (INTERNATIONAL) PLC | Company Secretary | 1999-06-10 | CURRENT | 1999-06-10 | Active - Proposal to Strike off | |
PECH-VILL CORPORATION LIMITED | Company Secretary | 1999-04-22 | CURRENT | 1999-04-22 | Active - Proposal to Strike off | |
GDPR REGISTRATION LIMITED | Company Secretary | 2018-04-20 | CURRENT | 2018-04-20 | Active - Proposal to Strike off | |
NEW GENERATION MINERALS LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
WILTON SECURED LENDING LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
CERAMKO INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2017-08-31 | CURRENT | 1999-02-18 | Active - Proposal to Strike off | |
MUSIC INVEST LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
GUINNESS MAHON PENSIONS LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
WILTON INSURANCE SERVICES LIMITED | Company Secretary | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
FRANKIE FAMILY LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2017-02-24 | Dissolved 2018-01-30 | |
LAWSON MILLAR HOLDINGS 4 LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
LAWSON MILLAR HOLDINGS 3 LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
PJP SOUTH GODSTONE LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
MOLESEY ROAD LAND LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
WILTON TRADE FINANCE LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
FEW HOLDING LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
VIABIONA LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2013-01-22 | Active | |
HARTLEY PENSIONS TRUSTEES LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
HARTLEY PENSIONS SSAS TRUSTEES LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
ARTISAN HOTELS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Liquidation | |
TOTAPE LIMITED | Company Secretary | 2015-11-25 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
WILTON WEALTH MANAGEMENT LIMITED | Company Secretary | 2015-11-13 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
HISPANIA PROPERTIES LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
PENINSULA REAL ESTATE INVESTMENT LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
W P A AUDIT LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2003-04-23 | Active - Proposal to Strike off | |
HARTLEY PENSIONS LIMITED | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | In Administration | |
BROOK AVENUE PARTNERS LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2017-01-17 | |
ONCHAN LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
SIDERA TRADING UK LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2017-07-04 | |
PHINEUS LIMITED | Company Secretary | 2014-12-24 | CURRENT | 2014-12-24 | Dissolved 2015-11-03 | |
HORIZON HOLDING (UK) LTD | Company Secretary | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
ESTRO WORLDWIDE LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
BLABLA CONNECT LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2012-10-09 | Active | |
WILTON ASSET MANAGEMENT LIMITED | Company Secretary | 2013-09-25 | CURRENT | 2013-09-25 | Active | |
ACTIVESIGNAL LTD | Company Secretary | 2013-04-18 | CURRENT | 2006-06-06 | Active - Proposal to Strike off | |
KRT AND PARTNERS LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2015-11-24 | |
LEE CALL CENTRE SERVICES LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2016-01-12 | |
ASAP54.COM LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2013-02-20 | Liquidation | |
DENTAL PROPERTY INVESTMENT LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
CHELDON TRADING LIMITED | Company Secretary | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2016-01-19 | |
SYGMA TELECOMMUNICATIONS LIMITED | Company Secretary | 2012-11-02 | CURRENT | 2010-01-12 | Active | |
JUST CAPITAL LTD | Company Secretary | 2012-07-24 | CURRENT | 2008-07-11 | Dissolved 2016-01-19 | |
ITALIAN PROPERTY PARTNERS LIMITED | Company Secretary | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
ACTIVESIGNAL HOLDING LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
CONTINENTAL TRADE AND INVESTMENTS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
KEN ANDERSON COMPANY LIMITED | Company Secretary | 2012-02-07 | CURRENT | 2012-02-07 | Liquidation | |
SUMMA MILESTONES LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2012-01-23 | Dissolved 2017-03-14 | |
AMPB CONSULTING LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2015-11-03 | |
ACTINOPHARMA LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2010-11-25 | Active - Proposal to Strike off | |
SHA (MAYFAIR) LIMITED | Company Secretary | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2017-09-12 | |
ANGOLA INVESTMENTS LIMITED | Company Secretary | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2017-09-12 | |
CLEAR FORMATION LIMITED | Company Secretary | 2009-12-01 | CURRENT | 2002-10-10 | Active - Proposal to Strike off | |
W P A BUSINESS SERVICES LIMITED | Company Secretary | 2009-10-29 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
USTORE24-7.COM LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
EMEA ENERGY VENTURES MANAGEMENT LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2006-06-20 | Active | |
FRANCOFORTE GMR ASSET MANAGEMENT LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2014-12-23 | |
GB METAL & SECURITIES TRADING LIMITED | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2014-10-14 | |
BROMELIA LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Dissolved 2017-02-21 | |
MITCHAM BUILDING LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
OPERA GALLERY HOLDING ASIA LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-05-16 | Active | |
FERRO MINING CENTRAL ASIA GROUP LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Active | |
STRONG CHAIN CORPORATION LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2000-01-31 | Active | |
PREBENDS INVESTMENTS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-11-04 | Dissolved 2013-11-26 | |
RICOMFIN LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2005-07-12 | Dissolved 2014-10-14 | |
SANDSIDE LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-08-12 | Dissolved 2013-09-24 | |
ARCO LEISURE LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2002-06-21 | Dissolved 2014-07-08 | |
PREMIUM CHEMICALS TRADING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-08-31 | Dissolved 2014-07-08 | |
BEST FOR HEALTH FULFILMENT LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-09-14 | Dissolved 2013-12-31 | |
HITARCH LEGAL AND DESIGN SERVICES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1997-03-17 | Dissolved 2014-02-04 | |
IMAGE CONCEPT UK LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-05-17 | Dissolved 2014-11-25 | |
WHITELOCK UTILITY HOLDING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2002-10-22 | Dissolved 2015-11-03 | |
CHROMEX RESOURCES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2001-12-14 | Dissolved 2016-05-17 | |
FASHION IZI'STYLE LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1997-02-13 | Dissolved 2016-05-17 | |
NIMBUS FINANCE LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2001-12-14 | Dissolved 2016-11-01 | |
RO TECHNOLOGIES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2002-12-05 | Dissolved 2017-02-07 | |
CIE INTERNATIONAL CONSULTING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2005-03-30 | Dissolved 2017-10-10 | |
HARRISBROOK FINANCIAL SERVICES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2001-08-15 | Active - Proposal to Strike off | |
KOALA CONSULTING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-09-16 | Active | |
SOUTH EAST UNITED INDUSTRIES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1996-04-01 | Active | |
SM INTERNATIONAL LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
THE GRANO GROUP LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1999-06-04 | Active | |
STERLING HOLDINGS (INTERNATIONAL) PLC | Company Secretary | 2006-01-26 | CURRENT | 1999-06-10 | Active - Proposal to Strike off | |
ERUDITE PUBLISHING LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1998-07-14 | Active - Proposal to Strike off | |
MAY FLOWERS INVESTMENTS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2000-07-12 | Active | |
OPTIMUM TECHNOLOGY SURGICAL LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2003-11-10 | Active | |
ANGLESEY HOLDINGS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-01-08 | Active | |
HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2004-02-03 | Active - Proposal to Strike off | |
TEMPLE COIL HOLDINGS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1997-10-31 | Active - Proposal to Strike off | |
NOVA ASTRUM LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2005-05-26 | Liquidation | |
WILTON TRUSTEES LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2002-04-12 | Active | |
WILTON UK (GROUP) LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2001-03-14 | In Administration | |
WILTON NOMINEES LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2002-03-22 | Active | |
PHOEBIDAS LIMITED | Company Secretary | 2006-01-16 | CURRENT | 1999-01-21 | Liquidation | |
PEOPLES POWER COMPANY LIMITED | Company Secretary | 2006-01-16 | CURRENT | 1988-05-12 | Active - Proposal to Strike off | |
WILTON DIRECTORS LIMITED | Company Secretary | 2006-01-16 | CURRENT | 1999-08-12 | Active | |
E H HOLDINGS LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2003-02-07 | Active - Proposal to Strike off | |
LANSDOWNE HALL LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Active - Proposal to Strike off | |
KAGA PARTNERS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Dissolved 2014-01-07 | |
WILTON CORPORATE FINANCE LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2001-10-19 | Active | |
ELY HAMILTON LIMITED | Company Secretary | 2005-09-30 | CURRENT | 1999-10-21 | Active | |
FOREIGN INVESTMENTS MANAGEMENT LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-09-21 | Active | |
OPERA GALLERY LONDON LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2004-09-29 | Active | |
HERMIT FINANCE LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2003-02-06 | Dissolved 2015-03-31 | |
ORTEQ BIOENGINEERING LIMITED | Director | 2015-05-21 | CURRENT | 2007-02-22 | Dissolved 2018-02-20 | |
ORTEQ BIOMATERIALS LIMITED | Director | 2015-05-21 | CURRENT | 2007-02-23 | Dissolved 2018-02-20 | |
ORTEQ LIMITED | Director | 2006-01-19 | CURRENT | 2005-11-04 | Dissolved 2018-05-14 | |
OAKES, LYMAN & CO LIMITED | Director | 2004-04-08 | CURRENT | 1987-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 26 GROSVENOR STREET MAYFAIR LONDON W1K 4QW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 49374.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 49374.6 | |
AR01 | 26/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD MILLER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 49374.6 | |
AR01 | 26/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEMENS VAN BLITTERSWIJK | |
AP01 | DIRECTOR APPOINTED DANCKER BIJLEVELD | |
AP01 | DIRECTOR APPOINTED MR. DAVID WILLIAM ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PALING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 49374.6 | |
AR01 | 26/03/14 FULL LIST | |
SH01 | 13/05/13 STATEMENT OF CAPITAL GBP 48805.81 | |
SH01 | 13/03/13 STATEMENT OF CAPITAL GBP 46226.24 | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 46137.29 | |
SH01 | 25/10/12 STATEMENT OF CAPITAL GBP 46099.74 | |
SH01 | 02/07/13 STATEMENT OF CAPITAL GBP 49335.24 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 FULL LIST | |
SH01 | 20/09/12 STATEMENT OF CAPITAL GBP 45994.56 | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 43288.09 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS RIESLE | |
AR01 | 26/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAKOB KAMPINGA / 02/02/2012 | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 41476.38 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/02/2012 | |
RES14 | CAPITALISE SUM OF £2324.44 03/11/2011 | |
SH01 | 03/11/11 STATEMENT OF CAPITAL GBP 37168.37 | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 34885.17 | |
SH01 | 31/08/11 STATEMENT OF CAPITAL GBP 27891.85 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | INC SHARE CAP, APPROVE AMENDMENTS 03/08/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JASON MILLER / 10/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JENS RIESLE / 11/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED JEANINE ANN ALPHONSE HENDRIKS | |
AP01 | DIRECTOR APPOINTED HOWARD JASON MILLER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 20/04/10 STATEMENT OF CAPITAL GBP 17108.56 | |
AR01 | 26/03/10 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FLANAGAN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JENS RIESLE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAKOB KAMPINGA / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMILTON PALING / 13/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IAN HAMILTON PALING LOGGED FORM | |
88(2) | AD 27/11/08 GBP SI 20582@0.01=205.82 GBP IC 16873.06/17078.88 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE KINET | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN STEER | |
88(2) | AD 12/09/08 GBP SI 460206@0.01=4602.06 GBP IC 12271/16873.06 | |
RES01 | ADOPT ARTICLES 24/06/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENS RIESLE / 03/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAKOB KAMPINGA / 08/04/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 25/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CELLCOTECH LIMITED CERTIFICATE ISSUED ON 19/04/07 | |
CERTNM | COMPANY NAME CHANGED STASANOR LIMITED CERTIFICATE ISSUED ON 17/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-05 |
Notices to | 2017-05-05 |
Resolution | 2017-05-05 |
Meetings of Creditors | 2017-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLCOTEC LIMITED
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as CELLCOTEC LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CELLCOTEC LIMITED | Event Date | 2017-04-27 |
Liquidator's name and address: Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : Further details contact: The Joint Liquidators, Tel: 0207 268 2150 . Ag IF20080 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CELLCOTEC LIMITED | Event Date | 2017-04-27 |
Notice is hereby given that creditors of the Company are required, on or before 31 May 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London W1K 5DS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 27 April 2017 Office Holder Details: Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: The Joint Liquidators, Tel: 0207 268 2150 . Ag IF20080 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CELLCOTEC LIMITED | Event Date | 2017-04-27 |
At a General Meeting of the members of the above named Company, duly convened and held at 52 Brook Street, London, W1K 5DS on 27 April 2017 the following resolutions were duly passed as a special resolution and as an ordinary resolution: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Stephen Robert Cork (IP No. 8627 ) and Joanne Elizabeth Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS be and are hereby appointed as Joint Liquidators for the purpose of such winding up" Further details contact: The Joint Liquidators, Tel: 0207 268 2150 . Ag IF20080 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CELLCOTEC LIMITED | Event Date | 2017-03-24 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 27 April 2017 at 10.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Cork Gully LLP , 52 Brook Street, London, W1K 5DS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Cork Gully LLP, 52 Brook Street, London, W1K 5DS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Tel: 0207 268 2150 Ag GF123216 | |||
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. |