Company Information for MANCHESTER BIOTECH LIMITED
SUITE C VICTORIA HOUSE, BRAMHALL, CHESHIRE, SK7 2BE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MANCHESTER BIOTECH LIMITED | ||
Legal Registered Office | ||
SUITE C VICTORIA HOUSE BRAMHALL CHESHIRE SK7 2BE Other companies in SK10 | ||
Previous Names | ||
|
Company Number | 08751076 | |
---|---|---|
Company ID Number | 08751076 | |
Date formed | 2013-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 07:36:17 |
Companies House |
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 |
---|---|---|
ROGER STANTON DOO |
||
KERO LIMITED |
||
SAVVAS IOANNOU NEOPHYTOU |
||
GRAHAM DEREK PARTRIDGE |
||
ALBERTO SAIANI |
||
ALINE FIONA SAIANI |
||
GUILLAUME SAINT-PIERRE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANCHESTER BIOGEL LIMITED | Director | 2018-03-20 | CURRENT | 2016-04-10 | Liquidation | |
MICROTECH CERAMICS LIMITED | Director | 2018-01-04 | CURRENT | 2013-10-14 | Active | |
KERO LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
ZENNOR INVESTMENTS LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
MANCHESTER BIOGEL LIMITED | Director | 2018-03-20 | CURRENT | 2016-04-10 | Liquidation | |
MICROTECH CERAMICS LIMITED | Director | 2018-01-04 | CURRENT | 2013-10-14 | Active | |
PHYSIOPAL DIGITAL LTD | Director | 2018-01-19 | CURRENT | 2017-06-28 | Active - Proposal to Strike off | |
SAMPLE TRACKER LTD | Director | 2018-01-19 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
REMEDY MEDPASS LTD | Director | 2018-01-19 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
AUDIOLOGY METRICS LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-28 | Liquidation | |
AQUARATE LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-28 | Liquidation | |
BLOOD SENSE LIMITED | Director | 2017-08-22 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
STENT TEK LIMITED | Director | 2017-06-19 | CURRENT | 2014-10-31 | Active | |
ELASMOGEN LIMITED | Director | 2017-04-05 | CURRENT | 2014-01-15 | Active | |
GLYCONICS LIMITED | Director | 2017-04-05 | CURRENT | 2013-10-22 | Active | |
T-EDTA LTD | Director | 2017-04-05 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
TOOKIE LIMITED | Director | 2017-04-05 | CURRENT | 2015-03-25 | Active | |
KEIA LTD | Director | 2017-04-04 | CURRENT | 2016-10-13 | Active | |
CELL LANE LIMITED | Director | 2017-03-13 | CURRENT | 2017-01-27 | Active - Proposal to Strike off | |
FEN EP LIMITED | Director | 2017-03-07 | CURRENT | 2014-05-21 | Active | |
ZILICO LIMITED | Director | 2017-02-02 | CURRENT | 2006-02-28 | Active | |
CARE CUBE SOLUTIONS LTD | Director | 2017-01-04 | CURRENT | 2015-06-24 | Active | |
FRESH WELLNESS LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Active - Proposal to Strike off | |
RENEPHRA LIMITED | Director | 2016-06-15 | CURRENT | 2009-02-10 | Active - Proposal to Strike off | |
IBISVISION LIMITED | Director | 2016-04-01 | CURRENT | 2013-11-13 | Active | |
ELIGOCHEM LIMITED | Director | 2016-03-31 | CURRENT | 2012-08-28 | Active | |
TRANSCRIPTOGEN LTD | Director | 2016-03-31 | CURRENT | 2013-03-25 | Active | |
TORAFUGU LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off | |
CERNERETEC LTD | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
TORAFUGU TECH LTD | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
MANCHESTER BIOGEL LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/09/24 FROM Suite C Sovereign House Bramhall Cheshire SK7 1AW | ||
Voluntary liquidation Statement of receipts and payments to 2024-03-15 | ||
REGISTERED OFFICE CHANGED ON 05/02/24 FROM Suite 1a Sovereign House Bramhall Cheshire SK7 1AW | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 29/03/23 FROM Biohub Alderley Park Alderley Edge Cheshire SK10 4TG | ||
Notification of a person with significant control statement | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF KERO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES | |
PSC07 | CESSATION OF KERO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD JOHN DALEY | |
RES11 | Resolutions passed:
| |
SH01 | 27/04/22 STATEMENT OF CAPITAL GBP 13605.277 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO SAIANI | |
AP01 | DIRECTOR APPOINTED DR DONALD JOHN DALEY | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Savvas Ioannou Neophytou on 2021-09-13 | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JAMES STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STANTON DOO | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES | |
PSC07 | CESSATION OF DEEPBRIDGE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Deepbridge Capital Llp as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Kero Limited as a person with significant control on 2017-11-25 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-12-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 22/10/20 STATEMENT OF CAPITAL GBP 10584.311 | |
RES10 | Resolutions passed:
| |
SH01 | 02/04/20 STATEMENT OF CAPITAL GBP 10261.73 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
SH01 | 05/04/19 STATEMENT OF CAPITAL GBP 8236.138 | |
SH02 | Sub-division of shares on 2019-04-05 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUILLAUME SAINT-PIERRE | |
AA01 | Previous accounting period shortened from 30/04/18 TO 31/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed peptigeldesign LTD\certificate issued on 04/04/18 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/11/2017 | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 6082 | |
SH01 | 23/11/17 STATEMENT OF CAPITAL GBP 6082.00 | |
RES10 | Resolutions passed:
| |
RP04CS01 | Second filing of Confirmation Statement dated 28/10/2017 | |
RP04SH01 | Second filing of capital allotment of shares GBP3,047.00 | |
ANNOTATION | Clarification | |
AP02 | Appointment of Kero Limited as director on 2017-11-23 | |
AP01 | DIRECTOR APPOINTED MR ROGER STANTON DOO | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ALBERTO SAIANI AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ALINE FIONA SAIANI AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 3367 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
CS01 | 28/10/17 STATEMENT OF CAPITAL GBP 3047.00 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dr Alberto Saiani on 2016-11-15 | |
AP01 | DIRECTOR APPOINTED DR SAVVAS NEOPHYTOU | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 3367 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/15 TO 30/04/16 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 3367 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 3367 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DEREK PARTRIDGE / 13/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALBERTO SAIANI / 13/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALINE FIONA SAIANI / 13/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GUILLAUME SAINT-PIERRE / 13/11/2014 | |
SH01 | 04/09/14 STATEMENT OF CAPITAL GBP 2000 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DEREK PARTRIDGE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2025-01-16 |
Resolution | 2023-03-23 |
Appointmen | 2023-03-23 |
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 82990 - Other business support service activities n.e.c.
|
|
|
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 MANCHESTER BIOTECH LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MANCHESTER BIOTECH LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MANCHESTER BIOTECH LIMITED | Event Date | 2025-01-16 |
Initiating party | Event Type | Resolution | |
Defending party | MANCHESTER BIOTECH LIMITED | Event Date | 2023-03-23 |
Initiating party | Event Type | Appointmen | |
Defending party | MANCHESTER BIOTECH LIMITED | Event Date | 2023-03-23 |
Name of Company: MANCHESTER BIOTECH LIMITED Company Number: 08751076 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Peptigeldesign Ltd… | |||
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. |