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

CELLCOTEC LIMITED

52 BROOK STREET, LONDON, W1K 5DS,
Company Registration Number
06182905
Private Limited Company
Liquidation

Company Overview

About Cellcotec Ltd
CELLCOTEC LIMITED was founded on 2007-03-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Cellcotec Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CELLCOTEC LIMITED
 
Legal Registered Office
52 BROOK STREET
LONDON
W1K 5DS
Other companies in W1K
 
Previous Names
CELLCOTECH LIMITED19/04/2007
STASANOR LIMITED17/04/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLCOTEC LIMITED
The accountancy firm based at this address is CHEQUERS SOLUTIONS LIMITED
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 CELLCOTEC LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY FLANAGAN
Company Secretary 2007-04-19
WILTON CORPORATE SERVICES LIMITED
Company Secretary 2007-03-26
DAVID WILLIAM ANDERSON
Director 2014-10-01
DANCKER BIJLEVELD
Director 2014-11-01
JEANINE ANN ALPHONSE HENDRIKS
Director 2010-11-01
JAKOB KAMPINGA
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JASON MILLER
Director 2010-11-01 2016-01-06
CLEMENS VAN BLITTERSWIJK
Director 2007-06-29 2014-11-01
IAN HAMILTON PALING
Director 2008-12-01 2014-10-01
JENS RIESLE
Director 2007-06-29 2012-04-30
LAWRENCE KINET
Director 2007-04-19 2008-09-30
BRIAN LOUIS STEER
Director 2007-10-26 2008-09-30
WILTON DIRECTORS LIMITED
Director 2007-03-26 2007-04-19
CHRISTOPHER JOHN BARNFIELD
Company Secretary 2007-03-26 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY FLANAGAN OAKES, LYMAN & CO LIMITED Company Secretary 2002-12-13 CURRENT 1987-08-24 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN STERLING HOLDINGS (INTERNATIONAL) PLC Company Secretary 1999-06-10 CURRENT 1999-06-10 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN PECH-VILL CORPORATION LIMITED Company Secretary 1999-04-22 CURRENT 1999-04-22 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED GDPR REGISTRATION LIMITED Company Secretary 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED NEW GENERATION MINERALS LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
WILTON CORPORATE SERVICES LIMITED WILTON SECURED LENDING LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED CERAMKO INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-08-31 CURRENT 1999-02-18 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED MUSIC INVEST LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
WILTON CORPORATE SERVICES LIMITED GUINNESS MAHON PENSIONS LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active
WILTON CORPORATE SERVICES LIMITED WILTON INSURANCE SERVICES LIMITED Company Secretary 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED FRANKIE FAMILY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-24 Dissolved 2018-01-30
WILTON CORPORATE SERVICES LIMITED LAWSON MILLAR HOLDINGS 4 LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED LAWSON MILLAR HOLDINGS 3 LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
WILTON CORPORATE SERVICES LIMITED PJP SOUTH GODSTONE LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
WILTON CORPORATE SERVICES LIMITED MOLESEY ROAD LAND LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
WILTON CORPORATE SERVICES LIMITED WILTON TRADE FINANCE LIMITED Company Secretary 2016-07-29 CURRENT 2016-07-29 Active
WILTON CORPORATE SERVICES LIMITED FEW HOLDING LIMITED Company Secretary 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED VIABIONA LIMITED Company Secretary 2016-04-13 CURRENT 2013-01-22 Active
WILTON CORPORATE SERVICES LIMITED HARTLEY PENSIONS TRUSTEES LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
WILTON CORPORATE SERVICES LIMITED HARTLEY PENSIONS SSAS TRUSTEES LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
WILTON CORPORATE SERVICES LIMITED ARTISAN HOTELS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Liquidation
WILTON CORPORATE SERVICES LIMITED TOTAPE LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-17 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED WILTON WEALTH MANAGEMENT LIMITED Company Secretary 2015-11-13 CURRENT 2009-02-09 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED HISPANIA PROPERTIES LIMITED Company Secretary 2015-08-24 CURRENT 2007-11-13 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED PENINSULA REAL ESTATE INVESTMENT LIMITED Company Secretary 2015-08-11 CURRENT 2007-11-13 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED W P A AUDIT LIMITED Company Secretary 2015-03-31 CURRENT 2003-04-23 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED HARTLEY PENSIONS LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 In Administration
WILTON CORPORATE SERVICES LIMITED BROOK AVENUE PARTNERS LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-17
WILTON CORPORATE SERVICES LIMITED ONCHAN LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
WILTON CORPORATE SERVICES LIMITED SIDERA TRADING UK LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-07-04
WILTON CORPORATE SERVICES LIMITED PHINEUS LIMITED Company Secretary 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-11-03
WILTON CORPORATE SERVICES LIMITED HORIZON HOLDING (UK) LTD Company Secretary 2014-07-07 CURRENT 2014-07-07 Active
WILTON CORPORATE SERVICES LIMITED ESTRO WORLDWIDE LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED BLABLA CONNECT LIMITED Company Secretary 2014-01-07 CURRENT 2012-10-09 Active
WILTON CORPORATE SERVICES LIMITED WILTON ASSET MANAGEMENT LIMITED Company Secretary 2013-09-25 CURRENT 2013-09-25 Active
WILTON CORPORATE SERVICES LIMITED ACTIVESIGNAL LTD Company Secretary 2013-04-18 CURRENT 2006-06-06 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED KRT AND PARTNERS LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-24
WILTON CORPORATE SERVICES LIMITED LEE CALL CENTRE SERVICES LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-01-12
WILTON CORPORATE SERVICES LIMITED ASAP54.COM LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Liquidation
WILTON CORPORATE SERVICES LIMITED DENTAL PROPERTY INVESTMENT LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED CHELDON TRADING LIMITED Company Secretary 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-19
WILTON CORPORATE SERVICES LIMITED SYGMA TELECOMMUNICATIONS LIMITED Company Secretary 2012-11-02 CURRENT 2010-01-12 Active
WILTON CORPORATE SERVICES LIMITED JUST CAPITAL LTD Company Secretary 2012-07-24 CURRENT 2008-07-11 Dissolved 2016-01-19
WILTON CORPORATE SERVICES LIMITED ITALIAN PROPERTY PARTNERS LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active
WILTON CORPORATE SERVICES LIMITED ACTIVESIGNAL HOLDING LIMITED Company Secretary 2012-05-02 CURRENT 2012-02-23 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED CONTINENTAL TRADE AND INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 2005-01-17 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED KEN ANDERSON COMPANY LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Liquidation
WILTON CORPORATE SERVICES LIMITED SUMMA MILESTONES LIMITED Company Secretary 2012-01-23 CURRENT 2012-01-23 Dissolved 2017-03-14
WILTON CORPORATE SERVICES LIMITED AMPB CONSULTING LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-11-03
WILTON CORPORATE SERVICES LIMITED ACTINOPHARMA LIMITED Company Secretary 2011-03-01 CURRENT 2010-11-25 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED SHA (MAYFAIR) LIMITED Company Secretary 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
WILTON CORPORATE SERVICES LIMITED ANGOLA INVESTMENTS LIMITED Company Secretary 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
WILTON CORPORATE SERVICES LIMITED CLEAR FORMATION LIMITED Company Secretary 2009-12-01 CURRENT 2002-10-10 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED W P A BUSINESS SERVICES LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED USTORE24-7.COM LIMITED Company Secretary 2009-04-28 CURRENT 2007-06-26 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED EMEA ENERGY VENTURES MANAGEMENT LIMITED Company Secretary 2008-05-15 CURRENT 2006-06-20 Active
WILTON CORPORATE SERVICES LIMITED FRANCOFORTE GMR ASSET MANAGEMENT LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Dissolved 2014-12-23
WILTON CORPORATE SERVICES LIMITED GB METAL & SECURITIES TRADING LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Dissolved 2014-10-14
WILTON CORPORATE SERVICES LIMITED BROMELIA LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Dissolved 2017-02-21
WILTON CORPORATE SERVICES LIMITED MITCHAM BUILDING LIMITED Company Secretary 2007-11-20 CURRENT 2002-05-29 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED OPERA GALLERY HOLDING ASIA LIMITED Company Secretary 2007-07-31 CURRENT 2007-05-16 Active
WILTON CORPORATE SERVICES LIMITED FERRO MINING CENTRAL ASIA GROUP LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active
WILTON CORPORATE SERVICES LIMITED STRONG CHAIN CORPORATION LIMITED Company Secretary 2006-05-03 CURRENT 2000-01-31 Active
WILTON CORPORATE SERVICES LIMITED PREBENDS INVESTMENTS LIMITED Company Secretary 2006-01-26 CURRENT 2004-11-04 Dissolved 2013-11-26
WILTON CORPORATE SERVICES LIMITED RICOMFIN LIMITED Company Secretary 2006-01-26 CURRENT 2005-07-12 Dissolved 2014-10-14
WILTON CORPORATE SERVICES LIMITED SANDSIDE LIMITED Company Secretary 2006-01-26 CURRENT 1999-08-12 Dissolved 2013-09-24
WILTON CORPORATE SERVICES LIMITED ARCO LEISURE LIMITED Company Secretary 2006-01-26 CURRENT 2002-06-21 Dissolved 2014-07-08
WILTON CORPORATE SERVICES LIMITED PREMIUM CHEMICALS TRADING LIMITED Company Secretary 2006-01-26 CURRENT 1999-08-31 Dissolved 2014-07-08
WILTON CORPORATE SERVICES LIMITED BEST FOR HEALTH FULFILMENT LIMITED Company Secretary 2006-01-26 CURRENT 2004-09-14 Dissolved 2013-12-31
WILTON CORPORATE SERVICES LIMITED HITARCH LEGAL AND DESIGN SERVICES LIMITED Company Secretary 2006-01-26 CURRENT 1997-03-17 Dissolved 2014-02-04
WILTON CORPORATE SERVICES LIMITED IMAGE CONCEPT UK LIMITED Company Secretary 2006-01-26 CURRENT 1999-05-17 Dissolved 2014-11-25
WILTON CORPORATE SERVICES LIMITED WHITELOCK UTILITY HOLDING LIMITED Company Secretary 2006-01-26 CURRENT 2002-10-22 Dissolved 2015-11-03
WILTON CORPORATE SERVICES LIMITED CHROMEX RESOURCES LIMITED Company Secretary 2006-01-26 CURRENT 2001-12-14 Dissolved 2016-05-17
WILTON CORPORATE SERVICES LIMITED FASHION IZI'STYLE LIMITED Company Secretary 2006-01-26 CURRENT 1997-02-13 Dissolved 2016-05-17
WILTON CORPORATE SERVICES LIMITED NIMBUS FINANCE LIMITED Company Secretary 2006-01-26 CURRENT 2001-12-14 Dissolved 2016-11-01
WILTON CORPORATE SERVICES LIMITED RO TECHNOLOGIES LIMITED Company Secretary 2006-01-26 CURRENT 2002-12-05 Dissolved 2017-02-07
WILTON CORPORATE SERVICES LIMITED CIE INTERNATIONAL CONSULTING LIMITED Company Secretary 2006-01-26 CURRENT 2005-03-30 Dissolved 2017-10-10
WILTON CORPORATE SERVICES LIMITED HARRISBROOK FINANCIAL SERVICES LIMITED Company Secretary 2006-01-26 CURRENT 2001-08-15 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED KOALA CONSULTING LIMITED Company Secretary 2006-01-26 CURRENT 2004-09-16 Active
WILTON CORPORATE SERVICES LIMITED SOUTH EAST UNITED INDUSTRIES LIMITED Company Secretary 2006-01-26 CURRENT 1996-04-01 Active
WILTON CORPORATE SERVICES LIMITED SM INTERNATIONAL LIMITED Company Secretary 2006-01-26 CURRENT 1999-03-17 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED THE GRANO GROUP LIMITED Company Secretary 2006-01-26 CURRENT 1999-06-04 Active
WILTON CORPORATE SERVICES LIMITED STERLING HOLDINGS (INTERNATIONAL) PLC Company Secretary 2006-01-26 CURRENT 1999-06-10 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED ERUDITE PUBLISHING LIMITED Company Secretary 2006-01-26 CURRENT 1998-07-14 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED MAY FLOWERS INVESTMENTS LIMITED Company Secretary 2006-01-26 CURRENT 2000-07-12 Active
WILTON CORPORATE SERVICES LIMITED OPTIMUM TECHNOLOGY SURGICAL LIMITED Company Secretary 2006-01-26 CURRENT 2003-11-10 Active
WILTON CORPORATE SERVICES LIMITED ANGLESEY HOLDINGS LIMITED Company Secretary 2006-01-26 CURRENT 2004-01-08 Active
WILTON CORPORATE SERVICES LIMITED HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED Company Secretary 2006-01-26 CURRENT 2004-02-03 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED TEMPLE COIL HOLDINGS LIMITED Company Secretary 2006-01-26 CURRENT 1997-10-31 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED NOVA ASTRUM LIMITED Company Secretary 2006-01-26 CURRENT 2005-05-26 Liquidation
WILTON CORPORATE SERVICES LIMITED WILTON TRUSTEES LIMITED Company Secretary 2006-01-16 CURRENT 2002-04-12 Active
WILTON CORPORATE SERVICES LIMITED WILTON UK (GROUP) LIMITED Company Secretary 2006-01-16 CURRENT 2001-03-14 In Administration
WILTON CORPORATE SERVICES LIMITED WILTON NOMINEES LIMITED Company Secretary 2006-01-16 CURRENT 2002-03-22 Active
WILTON CORPORATE SERVICES LIMITED PHOEBIDAS LIMITED Company Secretary 2006-01-16 CURRENT 1999-01-21 Liquidation
WILTON CORPORATE SERVICES LIMITED PEOPLES POWER COMPANY LIMITED Company Secretary 2006-01-16 CURRENT 1988-05-12 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED WILTON DIRECTORS LIMITED Company Secretary 2006-01-16 CURRENT 1999-08-12 Active
WILTON CORPORATE SERVICES LIMITED E H HOLDINGS LIMITED Company Secretary 2006-01-16 CURRENT 2003-02-07 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED LANSDOWNE HALL LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED KAGA PARTNERS LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-26 Dissolved 2014-01-07
WILTON CORPORATE SERVICES LIMITED WILTON CORPORATE FINANCE LIMITED Company Secretary 2005-10-24 CURRENT 2001-10-19 Active
WILTON CORPORATE SERVICES LIMITED ELY HAMILTON LIMITED Company Secretary 2005-09-30 CURRENT 1999-10-21 Active
WILTON CORPORATE SERVICES LIMITED FOREIGN INVESTMENTS MANAGEMENT LIMITED Company Secretary 2005-09-20 CURRENT 2004-09-21 Active
WILTON CORPORATE SERVICES LIMITED OPERA GALLERY LONDON LIMITED Company Secretary 2005-09-02 CURRENT 2004-09-29 Active
WILTON CORPORATE SERVICES LIMITED HERMIT FINANCE LIMITED Company Secretary 2005-08-31 CURRENT 2003-02-06 Dissolved 2015-03-31
DAVID WILLIAM ANDERSON ORTEQ BIOENGINEERING LIMITED Director 2015-05-21 CURRENT 2007-02-22 Dissolved 2018-02-20
DAVID WILLIAM ANDERSON ORTEQ BIOMATERIALS LIMITED Director 2015-05-21 CURRENT 2007-02-23 Dissolved 2018-02-20
DAVID WILLIAM ANDERSON ORTEQ LIMITED Director 2006-01-19 CURRENT 2005-11-04 Dissolved 2018-05-14
JAKOB KAMPINGA OAKES, LYMAN & CO LIMITED Director 2004-04-08 CURRENT 1987-08-24 Active - Proposal to Strike off

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
2017-12-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-30LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 26 GROSVENOR STREET MAYFAIR LONDON W1K 4QW
2017-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 49374.6
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-28DISS40DISS40 (DISS40(SOAD))
2017-01-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 49374.6
2016-05-25AR0126/03/16 FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MILLER
2015-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 49374.6
2015-04-10AR0126/03/15 FULL LIST
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENS VAN BLITTERSWIJK
2014-11-03AP01DIRECTOR APPOINTED DANCKER BIJLEVELD
2014-10-01AP01DIRECTOR APPOINTED MR. DAVID WILLIAM ANDERSON
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PALING
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-16SH0130/04/14 STATEMENT OF CAPITAL GBP 49374.6
2014-04-28AR0126/03/14 FULL LIST
2014-01-10SH0113/05/13 STATEMENT OF CAPITAL GBP 48805.81
2014-01-10SH0113/03/13 STATEMENT OF CAPITAL GBP 46226.24
2014-01-10SH0131/01/13 STATEMENT OF CAPITAL GBP 46137.29
2014-01-10SH0125/10/12 STATEMENT OF CAPITAL GBP 46099.74
2014-01-09SH0102/07/13 STATEMENT OF CAPITAL GBP 49335.24
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0126/03/13 FULL LIST
2013-01-04SH0120/09/12 STATEMENT OF CAPITAL GBP 45994.56
2013-01-04SH0131/08/12 STATEMENT OF CAPITAL GBP 43288.09
2012-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JENS RIESLE
2012-04-23AR0126/03/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOB KAMPINGA / 02/02/2012
2012-04-23SH0122/03/12 STATEMENT OF CAPITAL GBP 41476.38
2012-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-06RES01ADOPT ARTICLES 23/02/2012
2012-03-06RES14CAPITALISE SUM OF £2324.44 03/11/2011
2012-03-06SH0103/11/11 STATEMENT OF CAPITAL GBP 37168.37
2012-03-06SH0115/09/11 STATEMENT OF CAPITAL GBP 34885.17
2012-03-06SH0131/08/11 STATEMENT OF CAPITAL GBP 27891.85
2011-10-20MEM/ARTSARTICLES OF ASSOCIATION
2011-10-20RES13INC SHARE CAP, APPROVE AMENDMENTS 03/08/2011
2011-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0126/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JASON MILLER / 10/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENS RIESLE / 11/03/2011
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-16AP01DIRECTOR APPOINTED JEANINE ANN ALPHONSE HENDRIKS
2010-12-06AP01DIRECTOR APPOINTED HOWARD JASON MILLER
2010-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-03SH0120/04/10 STATEMENT OF CAPITAL GBP 17108.56
2010-04-21AR0126/03/10 FULL LIST
2009-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FLANAGAN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENS RIESLE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOB KAMPINGA / 19/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMILTON PALING / 13/10/2009
2009-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED IAN HAMILTON PALING LOGGED FORM
2008-12-0188(2)AD 27/11/08 GBP SI 20582@0.01=205.82 GBP IC 16873.06/17078.88
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE KINET
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR BRIAN STEER
2008-10-0688(2)AD 12/09/08 GBP SI 460206@0.01=4602.06 GBP IC 12271/16873.06
2008-09-24RES01ADOPT ARTICLES 24/06/2008
2008-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JENS RIESLE / 03/04/2008
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAKOB KAMPINGA / 08/04/2008
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-07-23225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19122S-DIV 25/06/07
2007-05-11288bSECRETARY RESIGNED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288aNEW SECRETARY APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-19CERTNMCOMPANY NAME CHANGED CELLCOTECH LIMITED CERTIFICATE ISSUED ON 19/04/07
2007-04-17CERTNMCOMPANY NAME CHANGED STASANOR LIMITED CERTIFICATE ISSUED ON 17/04/07
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CELLCOTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-05
Notices to2017-05-05
Resolution2017-05-05
Meetings of Creditors2017-03-29
Fines / Sanctions
No fines or sanctions have been issued against CELLCOTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELLCOTEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of CELLCOTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELLCOTEC LIMITED
Trademarks
We have not found any records of CELLCOTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLCOTEC 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 (86210 - General medical practice activities) as CELLCOTEC LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where CELLCOTEC 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCELLCOTEC LIMITEDEvent Date2017-04-27
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 TypeNotices to Creditors
Defending partyCELLCOTEC LIMITEDEvent Date2017-04-27
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 TypeResolutions for Winding-up
Defending partyCELLCOTEC LIMITEDEvent Date2017-04-27
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 TypeMeetings of Creditors
Defending partyCELLCOTEC LIMITEDEvent Date2017-03-24
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLCOTEC 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 CELLCOTEC 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.