Dissolved
Dissolved 2017-07-21
Company Information for SIRIGEN GROUP LIMITED
OXFORD, OXFORDSHIRE, OX4,
|
Company Registration Number
06420732
Private Limited Company
Dissolved Dissolved 2017-07-21 |
Company Name | ||
---|---|---|
SIRIGEN GROUP LIMITED | ||
Legal Registered Office | ||
OXFORD OXFORDSHIRE | ||
Previous Names | ||
|
Company Number | 06420732 | |
---|---|---|
Date formed | 2007-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 21:37:56 |
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 JOHN FAIRBOURN |
||
EDWARD DANIEL HOPKIN |
||
JOHN KONRAD NEAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY NEYLON |
Company Secretary | ||
ANTHONY NEYLON |
Director | ||
DAVID SINGER |
Director | ||
JOHNNY LUNDGREN |
Director | ||
SHEILA BROWN |
Company Secretary | ||
ARTHUR WILLIAM GEORGE COLE |
Director | ||
DAVID ERIC EVANS |
Director | ||
IVAN CHARLES GRIFFIN |
Director | ||
CHRISTOPHER NEIL HUNTER GORDON |
Director | ||
IQ CAPITAL DIRECTORS NOMINEES LTD |
Director | ||
NICHOLAS ANTHONY KERTON |
Director | ||
LESLIE EASTLAKE |
Company Secretary | ||
LESLIE EASTLAKE |
Director | ||
NICHOLAS JOHN WALTERS |
Company Secretary | ||
NICHOLAS JOHN CORDEAUX WALTERS |
Director | ||
DRUMMOND PARIS |
Director | ||
REBECCA THIRZA TODD |
Director | ||
WILLIAM EDWARD RUSCONI |
Director | ||
CLIVE MINIHAN |
Company Secretary | ||
CLIVE MINIHAN |
Director | ||
BRENT GAYLORD |
Director | ||
ROBERT BROOKS REED |
Director | ||
NICK WARGENT |
Company Secretary | ||
GEORGE STEWART BARTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B - D (CAMBRIDGE UK) LIMITED | Director | 2015-07-09 | CURRENT | 1978-09-15 | Dissolved 2016-09-20 | |
BECTON DICKINSON (ROYSTON) LIMITED | Director | 2015-07-09 | CURRENT | 1982-05-26 | Dissolved 2016-09-20 | |
CLONTECH LABORATORIES UK, LTD. | Director | 2015-07-09 | CURRENT | 1997-05-13 | Dissolved 2016-09-20 | |
DIFCO LABORATORIES LIMITED | Director | 2015-07-09 | CURRENT | 1988-07-19 | Dissolved 2016-09-20 | |
B-D U.K. HOLDINGS LIMITED | Director | 2015-07-09 | CURRENT | 1983-03-09 | Dissolved 2018-05-08 | |
SIRIGEN II LIMITED | Director | 2015-07-09 | CURRENT | 2012-09-04 | Active | |
BECTON DICKINSON INFUSION THERAPY UK | Director | 2015-07-09 | CURRENT | 1954-07-26 | Active | |
BECTON, DICKINSON U.K. LIMITED | Director | 2015-07-09 | CURRENT | 1965-06-25 | Active | |
BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY | Director | 2015-07-09 | CURRENT | 2011-02-16 | Active | |
BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED | Director | 2015-07-09 | CURRENT | 1998-03-27 | Active | |
SIRIGEN LIMITED | Director | 2015-07-08 | CURRENT | 2006-09-25 | Dissolved 2017-07-21 | |
BECTON DICKINSON (CME) U.K. LIMITED | Director | 2017-09-11 | CURRENT | 2001-06-18 | Active | |
RPM HOMEHEALTH CARE LIMITED | Director | 2017-09-11 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
TOUCHSTONE MEDICAL LIMITED | Director | 2017-09-11 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
CME UK (HOLDINGS) LIMITED | Director | 2017-09-11 | CURRENT | 2007-07-03 | Active | |
CAREFUSION U.K. 244 LIMITED | Director | 2015-12-16 | CURRENT | 2006-07-07 | Active - Proposal to Strike off | |
CAREFUSION U.K. 305 LIMITED | Director | 2015-12-16 | CURRENT | 1994-10-03 | Active | |
CAREFUSION U.K. 306 LIMITED | Director | 2015-12-16 | CURRENT | 2005-06-08 | Active - Proposal to Strike off | |
B - D (CAMBRIDGE UK) LIMITED | Director | 2015-07-09 | CURRENT | 1978-09-15 | Dissolved 2016-09-20 | |
BECTON DICKINSON (ROYSTON) LIMITED | Director | 2015-07-09 | CURRENT | 1982-05-26 | Dissolved 2016-09-20 | |
CLONTECH LABORATORIES UK, LTD. | Director | 2015-07-09 | CURRENT | 1997-05-13 | Dissolved 2016-09-20 | |
DIFCO LABORATORIES LIMITED | Director | 2015-07-09 | CURRENT | 1988-07-19 | Dissolved 2016-09-20 | |
SIRIGEN II LIMITED | Director | 2015-07-09 | CURRENT | 2012-09-04 | Active | |
SIRIGEN LIMITED | Director | 2015-07-08 | CURRENT | 2006-09-25 | Dissolved 2017-07-21 | |
BECTON DICKINSON DISPENSING UK LTD | Director | 2015-05-13 | CURRENT | 1993-12-09 | Active | |
BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY | Director | 2015-03-30 | CURRENT | 2011-02-16 | Active | |
BECTON DICKINSON INFUSION THERAPY UK | Director | 2015-02-02 | CURRENT | 1954-07-26 | Active | |
BECTON, DICKINSON U.K. LIMITED | Director | 2015-02-02 | CURRENT | 1965-06-25 | Active | |
BECTON DICKINSON (CME) U.K. LIMITED | Director | 2017-09-11 | CURRENT | 2001-06-18 | Active | |
RPM HOMEHEALTH CARE LIMITED | Director | 2017-09-11 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
TOUCHSTONE MEDICAL LIMITED | Director | 2017-09-11 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
CME UK (HOLDINGS) LIMITED | Director | 2017-09-11 | CURRENT | 2007-07-03 | Active | |
BECTON DICKINSON DISPENSING UK LTD | Director | 2016-02-24 | CURRENT | 1993-12-09 | Active | |
CAREFUSION U.K. 244 LIMITED | Director | 2015-12-16 | CURRENT | 2006-07-07 | Active - Proposal to Strike off | |
CAREFUSION U.K. 305 LIMITED | Director | 2015-12-16 | CURRENT | 1994-10-03 | Active | |
CAREFUSION U.K. 306 LIMITED | Director | 2015-12-16 | CURRENT | 2005-06-08 | Active - Proposal to Strike off | |
B - D (CAMBRIDGE UK) LIMITED | Director | 2015-07-09 | CURRENT | 1978-09-15 | Dissolved 2016-09-20 | |
BECTON DICKINSON (ROYSTON) LIMITED | Director | 2015-07-09 | CURRENT | 1982-05-26 | Dissolved 2016-09-20 | |
CLONTECH LABORATORIES UK, LTD. | Director | 2015-07-09 | CURRENT | 1997-05-13 | Dissolved 2016-09-20 | |
DIFCO LABORATORIES LIMITED | Director | 2015-07-09 | CURRENT | 1988-07-19 | Dissolved 2016-09-20 | |
B-D U.K. HOLDINGS LIMITED | Director | 2015-07-09 | CURRENT | 1983-03-09 | Dissolved 2018-05-08 | |
SIRIGEN II LIMITED | Director | 2015-07-09 | CURRENT | 2012-09-04 | Active | |
BECTON DICKINSON INFUSION THERAPY UK | Director | 2015-07-09 | CURRENT | 1954-07-26 | Active | |
BECTON, DICKINSON U.K. LIMITED | Director | 2015-07-09 | CURRENT | 1965-06-25 | Active | |
BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY | Director | 2015-07-09 | CURRENT | 2011-02-16 | Active | |
BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED | Director | 2015-07-09 | CURRENT | 1998-03-27 | Active | |
SIRIGEN LIMITED | Director | 2015-07-08 | CURRENT | 2006-09-25 | Dissolved 2017-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH01 | 17/05/16 STATEMENT OF CAPITAL GBP 0.02 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | 19/05/16 STATEMENT OF CAPITAL GBP 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/05/16 | |
RES13 | CANCELLATION OF SHARE PREM 17/05/2016 | |
RES06 | REDUCE ISSUED CAPITAL 17/05/2016 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 20/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN KONRAD NEAT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN | |
AP01 | DIRECTOR APPOINTED MR EDWARD DANIEL HOPKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SINGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY NEYLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEYLON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNNY LUNDGREN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 20/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/07/13 FULL LIST | |
AR01 | 20/07/12 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 27/09/12 STATEMENT OF CAPITAL GBP 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/09/12 | |
RES01 | ADOPT ARTICLES 27/09/2012 | |
RES06 | REDUCE ISSUED CAPITAL 27/09/2012 | |
AP01 | DIRECTOR APPOINTED MR JOHNNY LUNDGREN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY NEYLON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM BRIGHTWATER HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1AP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR ANTHONY NEYLON | |
AP01 | DIRECTOR APPOINTED MR DAVID SINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEILA BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNTER GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/10/2011 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/02/2012 | |
SH01 | 31/03/12 STATEMENT OF CAPITAL GBP 213600.779971 | |
SH01 | 03/04/12 STATEMENT OF CAPITAL GBP 217012.68 | |
SH01 | 28/02/12 STATEMENT OF CAPITAL GBP 202097.579971 | |
SH01 | 14/10/11 STATEMENT OF CAPITAL GBP 173959.58 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE EASTLAKE | |
AP03 | SECRETARY APPOINTED MRS SHEILA BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE EASTLAKE | |
AR01 | 20/07/11 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 157700.273 | |
SH01 | 23/11/10 STATEMENT OF CAPITAL GBP 139653.103 | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 138569.843 | |
SH02 | CONSOLIDATION 18/10/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 19/10/10 STATEMENT OF CAPITAL GBP 139653.10 | |
SH01 | 18/10/10 STATEMENT OF CAPITAL GBP 117980.619971 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 17/09/10 STATEMENT OF CAPITAL GBP 93078.94 | |
SH01 | 09/08/10 STATEMENT OF CAPITAL GBP 89745.60 | |
SH01 | 21/04/10 STATEMENT OF CAPITAL GBP 84745.60 | |
SH01 | 21/04/10 STATEMENT OF CAPITAL GBP 13494.19 | |
RES01 | ADOPT ARTICLES 19/10/2010 | |
RES01 | ALTER ARTICLES 18/10/2010 | |
RES01 | ALTER ARTICLES 18/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONSOLIDATIONSHARE PREMIUM ACCOUNT PAYED 18/10/2010 | |
AP02 | CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD | |
AP01 | DIRECTOR APPOINTED ARTHUR WILLIAM GEORGE COLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN CHARLES GRIFFIN / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC EVANS / 20/01/2011 | |
AP01 | DIRECTOR APPOINTED DR IVAN CHARLES GRIFFIN | |
AP01 | DIRECTOR APPOINTED MR DAVID ERIC EVANS | |
AP01 | DIRECTOR APPOINTED MR LESLIE EASTLAKE | |
AP03 | SECRETARY APPOINTED MR LESLIE EASTLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA TODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DRUMMOND PARIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WALTERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 20/07/10 FULL LIST | |
AR01 | 31/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSCONI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RUSCONI / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM BRIGHTWATER HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1AP | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JOHN WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MINIHAN | |
RES01 | ALTER ARTICLES 20/07/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 10661/11161 20/07/2009 | |
123 | NC INC ALREADY ADJUSTED 20/07/09 | |
Secretary appointed nick wargent |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SIRIGEN GROUP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SIRIGEN GROUP LIMITED | Event Date | 2016-07-20 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | SIRIGEN GROUP LIMITED | Event Date | 2016-07-20 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 July 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. " THAT the Companies be wound up voluntarily". Ordinary resolution 2. " THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office". Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re companies in liquidation: Registered office address: The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Date of Appointment: 20 July 2016 . | |||
Initiating party | Event Type | ||
Defending party | SIRIGEN GROUP LIMITED | Event Date | |
On 20 July 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 26 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Dated: 21 July 2016 Emma Cray , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | SIRIGEN GROUP LIMITED | Event Date | |
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 20 July 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 7 April 2017 commencing at 11am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 April 2017. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
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. |