Company Information for STERATEC LIMITED
5 Finch Avenue, London, SE27 9TX,
|
Company Registration Number
07819720
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STERATEC LIMITED | |
Legal Registered Office | |
5 Finch Avenue London SE27 9TX Other companies in ME16 | |
Company Number | 07819720 | |
---|---|---|
Company ID Number | 07819720 | |
Date formed | 2011-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-10-31 | |
Account next due | 31/07/2022 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB150665027 |
Last Datalog update: | 2023-01-11 08:18:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STERATEC INCORPORATED | California | Unknown | ||
STERATECH INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID BURDETT BROWN |
||
MICHAEL JOHN DUFTON |
||
MARTIN GILLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL ROBERT BURDETT BROWN |
Director | ||
LOREN FAYE WILKS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREST FOODS LIMITED | Director | 2013-05-21 | CURRENT | 2012-12-21 | Dissolved 2016-04-26 | |
ZERO BILLS OPERATIONS LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2014-11-04 | |
FIDUCIA CONSULTING LTD | Director | 2003-01-30 | CURRENT | 2003-01-28 | Dissolved 2016-01-05 | |
MYCOFERMA LIMITED | Director | 2016-05-09 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
FOREST FOODS LIMITED | Director | 2013-05-21 | CURRENT | 2012-12-21 | Dissolved 2016-04-26 | |
ENVOMAX TECHNOLOGIES LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
ENVOMAX LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2015-09-15 | |
AGROMYCEN HOLDINGS LIMITED | Director | 2010-12-07 | CURRENT | 2010-03-10 | Dissolved 2015-11-10 | |
ZERO BILLS OPERATIONS LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2014-11-04 | |
FOREST FOODS LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2016-04-26 | |
ENVOMAX LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/19 FROM 21 Sandmartin Way Wallington Surrey SM6 7DF | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DUFTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2015-10-21 | |
ANNOTATION | Clarification | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/15 FULL LIST | |
AR01 | 21/10/15 FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM 21 21 Sandmartin Way Wallington Surrey SM6 7DF | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/15 FROM 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOREN WILKS | |
AP01 | DIRECTOR APPOINTED MR DANIEL ROBERT BURDETT BROWN | |
AP01 | DIRECTOR APPOINTED LOREN FAYE WILKS | |
SH01 | 27/10/11 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED MR DAVID BURDETT BROWN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN DUFTON | |
AP01 | DIRECTOR APPOINTED MARTIN GILLARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-05-20 |
Dismissal of Winding Up Petition | 2015-05-20 |
Petitions to Wind Up (Companies) | 2015-01-14 |
Proposal to Strike Off | 2014-11-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
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 STERATEC LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as STERATEC LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | STERATEC LIMITED | Event Date | 2014-11-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8218 A Petition to wind up the above-named Company, Registration Number 07819720, of 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY, presented on 13 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 26 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 January 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | STERATEC LIMITED | Event Date | 2014-11-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8218 A Petition to wind up the above-named Company, Registration Number 07819720 of 21 21 Sandmartin Way, Wallington, Surrey, SM6 7DF, presented on 13 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 14 January 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 May 2015 . The Petition was dismissed. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STERATEC LIMITED | Event Date | 2014-11-04 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | STERATEC LIMITED | Event Date | |
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. |