Dissolved 2017-02-03
Company Information for AQUAPHARM BIO-DISCOVERY LTD.
GLASGOW, G2,
|
Company Registration Number
SC206116
Private Limited Company
Dissolved Dissolved 2017-02-03 |
Company Name | ||
---|---|---|
AQUAPHARM BIO-DISCOVERY LTD. | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
Company Number | SC206116 | |
---|---|---|
Date formed | 2000-04-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-02-03 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
MACLAY MURRAY & SPENS LLP |
||
SIMON ANDREW BARNES |
||
RALPH STEPHEN HARRIS |
||
AXEL KARL WILLI KLEEMANN |
||
PATRICK JOHAN HENDRIK KROL |
||
TIMOTHY JAMES MORLEY |
||
ANDREW MEARNS SPRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GEOFFREY BEST |
Director | ||
MATS PETTEERSSON |
Director | ||
CEDRIANE MARIE DE BOUCAUD |
Director | ||
RONALD JAMES |
Director | ||
JOHN WHITE |
Director | ||
COLIN GARVIE |
Director | ||
JOANNA JANE OLIVER |
Director | ||
KATHRYN FRASER |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
JONATHON ANTHONY DAVID |
Director | ||
KENNETH GIBB BOYD |
Director | ||
ADRIAN DAVID SMITH |
Director | ||
DOUGLAS MEARNS SPRAGG |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENIS LAW SOCCER TOURNAMENT | Nominated Secretary | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2014-09-12 | |
DIVE EQUIPMENT LEASING LIMITED | Nominated Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2015-07-03 | |
MAX'S ITALIAN LIMITED | Nominated Secretary | 2009-04-06 | CURRENT | 2000-11-17 | Dissolved 2017-04-26 | |
COFFEE HOLDCO LIMITED | Nominated Secretary | 2009-04-03 | CURRENT | 2008-02-12 | Dissolved 2014-06-10 | |
PMRE LIMITED | Nominated Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Dissolved 2017-07-11 | |
CATHCART DEVELOPMENTS LIMITED | Nominated Secretary | 2008-08-01 | CURRENT | 2008-08-01 | Dissolved 2016-12-07 | |
COMPLETION PRODUCTS LIMITED | Nominated Secretary | 2008-07-28 | CURRENT | 2000-08-03 | Active | |
MOSTELL LOGISTICS LIMITED | Nominated Secretary | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
RROCK LIMITED | Nominated Secretary | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
POLAROID EYEWEAR LTD | Nominated Secretary | 2008-03-10 | CURRENT | 2006-12-18 | Liquidation | |
CAPELLA GROUP LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2015-07-28 | |
CAPELLA CONSULTANCY LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2015-07-28 | |
SCOTLAB LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Liquidation | |
FORDHAM ADVISERS LIMITED | Nominated Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
GLEN DESKRY DEVELOPMENTS LTD | Nominated Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Dissolved 2014-06-06 | |
PELIKAN HARDCOPY EUROPE LIMITED | Nominated Secretary | 2007-10-18 | CURRENT | 1999-08-19 | Dissolved 2015-04-15 | |
CHELSEA THERAPEUTICS LIMITED | Nominated Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2015-01-13 | |
SEAPEAK MARITIME (GLASGOW) LIMITED | Nominated Secretary | 2007-10-09 | CURRENT | 1998-04-14 | Active | |
THE SIR ROBERT A. MACLEAN CHARITABLE TRUST | Nominated Secretary | 2007-09-26 | CURRENT | 1976-10-14 | Active | |
MIGLIA PROPERTY DEVELOPMENT LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 1993-04-02 | Dissolved 2016-02-02 | |
EXCHANGE COURT PROPERTIES LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 1997-01-23 | Active | |
SEAHOLD GEOSHIPS LIMITED | Nominated Secretary | 2007-09-13 | CURRENT | 2003-05-15 | Liquidation | |
SCOTLAND FOOD & DRINK | Nominated Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
SUBSEA SUPPORT & INTERVENTION UK LIMITED | Nominated Secretary | 2007-07-12 | CURRENT | 2007-07-12 | Dissolved 2015-09-12 | |
EXCHANGE COURT LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active | |
AMIVOX LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Dissolved 2017-11-28 | |
FLAGMOUNT PROPERTIES LIMITED | Nominated Secretary | 2007-03-20 | CURRENT | 2000-12-29 | Dissolved 2018-06-26 | |
SIMPSON LABEL COMPANY LIMITED (THE) | Nominated Secretary | 2007-02-16 | CURRENT | 1916-12-29 | Active | |
AQUATIC DIAGNOSTICS LIMITED | Nominated Secretary | 2007-01-24 | CURRENT | 2001-08-15 | Active | |
ETAGORRAH ONE LIMITED | Nominated Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Dissolved 2016-09-08 | |
FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED | Nominated Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Liquidation | |
CALLANDER CORPORATE SERVICES LIMITED | Nominated Secretary | 2006-11-10 | CURRENT | 2006-07-17 | Dissolved 2014-08-29 | |
BHARAT FORGE SCOTTISH STAMPINGS LIMITED | Nominated Secretary | 2006-10-13 | CURRENT | 2001-08-15 | Dissolved 2014-07-03 | |
FINIX PRODUCTIONS LIMITED | Nominated Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Liquidation | |
PLANNING FIRST LIMITED | Nominated Secretary | 2006-09-06 | CURRENT | 2001-07-05 | Dissolved 2015-03-13 | |
MEDIA ECOSSE NOMINEES (ONE) LIMITED | Nominated Secretary | 2006-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
SLP (MANAGEMENT) LIMITED | Nominated Secretary | 2006-08-25 | CURRENT | 1996-08-14 | Dissolved 2014-01-04 | |
APPROOV LIMITED | Nominated Secretary | 2006-08-24 | CURRENT | 2001-10-15 | Active | |
CALL CENTRE REVOLUTION LIMITED | Nominated Secretary | 2006-08-15 | CURRENT | 2002-08-30 | Dissolved 2013-08-30 | |
PUNCH HOLDINGS (UK) LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1990-02-09 | Dissolved 2015-12-03 | |
VENTURE ONE (IP) LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1997-11-12 | Active | |
EZEEDOG LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1997-06-19 | Active | |
CAMERON MACKAY LIMITED | Nominated Secretary | 2006-08-09 | CURRENT | 2001-04-10 | Dissolved 2016-12-27 | |
THE HUMBIE VILLAGE SHOP COMPANY LIMITED | Nominated Secretary | 2006-08-08 | CURRENT | 1998-11-20 | Dissolved 2014-03-14 | |
MOM-E.COM LIMITED | Nominated Secretary | 2006-08-07 | CURRENT | 2000-03-09 | Liquidation | |
PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2002-12-13 | Dissolved 2016-04-05 | |
PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2004-05-11 | Dissolved 2016-04-05 | |
BLUEFLOW LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2004-06-16 | Active | |
SCOTNET (1974) LIMITED | Nominated Secretary | 2006-07-31 | CURRENT | 1995-08-18 | Dissolved 2016-06-28 | |
T IN THE PARK LIMITED | Nominated Secretary | 2006-07-01 | CURRENT | 1995-06-19 | Dissolved 2016-08-16 | |
UK ELECTRONICS SKILLS FOUNDATION | Nominated Secretary | 2006-04-10 | CURRENT | 2006-04-10 | Active | |
PRAGMEDIA LIMITED | Nominated Secretary | 2004-07-29 | CURRENT | 2004-07-29 | Active | |
PIQUET SECURITIES (SCOTLAND) LIMITED | Nominated Secretary | 2004-04-23 | CURRENT | 1976-10-21 | Active | |
ORKNEY HYPERBARIC TRUST | Nominated Secretary | 2003-12-10 | CURRENT | 2003-12-10 | Active | |
TARENVILLE HOTELS LIMITED | Nominated Secretary | 2003-02-21 | CURRENT | 2003-02-21 | Liquidation | |
MEDIA ECOSSE NOMINEES (TWO) LIMITED | Nominated Secretary | 2002-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
CARIBONUM PENSION TRUSTEES LIMITED | Nominated Secretary | 2001-09-13 | CURRENT | 1979-09-13 | Active | |
ODG REALISATIONS LIMITED | Nominated Secretary | 2000-02-21 | CURRENT | 1985-11-29 | RECEIVERSHIP | |
PRINGLE OF SCOTLAND LIMITED | Nominated Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Active | |
RESIDENCE INTERNATIONAL FINANCE LIMITED | Nominated Secretary | 1999-07-22 | CURRENT | 1999-07-22 | Dissolved 2014-04-24 | |
RESIDENCE INTERNATIONAL LIMITED | Nominated Secretary | 1997-11-26 | CURRENT | 1997-11-26 | RECEIVERSHIP | |
TRACTION TEST FACILITY LIMITED | Nominated Secretary | 1997-03-13 | CURRENT | 1997-03-13 | Dissolved 2014-06-17 | |
CIRCADIAN (GENERAL PARTNER) II LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
CIRCADIAN (SCOTLAND) LIMITED | Director | 2006-06-08 | CURRENT | 2006-05-25 | Active | |
CIRCADIAN (GENERAL PARTNER) LIMITED | Director | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
MIRAX UNITED LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
CYBIN UK LTD | Director | 2015-11-01 | CURRENT | 2015-02-04 | Active | |
DOMAINEX LIMITED | Director | 2014-02-10 | CURRENT | 2001-12-10 | Active | |
STEVE HARRIS ASSOCIATES LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
ANDERSEN PIQUET LIMITED | Director | 2011-11-11 | CURRENT | 1995-01-30 | Active | |
F-STAR ALPHA LIMITED | Director | 2013-10-08 | CURRENT | 2013-09-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 18/03/13 STATEMENT OF CAPITAL;GBP 19976.6 | |
AR01 | 19/02/13 FULL LIST | |
RES01 | ADOPT ARTICLES 04/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATS PETTEERSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BEST | |
AP01 | DIRECTOR APPOINTED DR TIMOTHY JAMES MORLEY | |
SH01 | 05/12/12 STATEMENT OF CAPITAL GBP 19976.60 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
SH01 | 25/06/12 STATEMENT OF CAPITAL GBP 24651.60 | |
SH01 | 22/06/12 STATEMENT OF CAPITAL GBP 23181.80 | |
RES13 | AUTHORISED TO ISSUE LOAN NOTES AND GRANT WAARANTS 22/06/2012 | |
RES01 | ADOPT ARTICLES 22/06/2012 | |
AR01 | 19/02/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011 | |
RES01 | ADOPT ARTICLES 14/12/2011 | |
RES13 | ISSUE OF LOAN NOTES FOR £1000000 AND GRANT OF WARRANTS 14/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MATS PETTEERSSON | |
AR01 | 19/02/11 FULL LIST | |
SH01 | 15/02/11 STATEMENT OF CAPITAL GBP 19401.60 | |
RES13 | 02/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
SH01 | 26/05/10 STATEMENT OF CAPITAL GBP 15075.20 | |
AP01 | DIRECTOR APPOINTED DR SIMON BEST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CEDRIANE DE BOUCAUD | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 13078.40 | |
AR01 | 19/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
288a | DIRECTOR APPOINTED RALPH STEVEN HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD JAMES | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 24/02/09 GBP SI 87116@0.01=871.16 GBP IC 10210.44/11081.6 | |
88(2) | AD 03/11/08-17/11/08 GBP SI 349378@0.01=3493.78 GBP IC 6716.66/10210.44 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED PROF. DR. AXEL KARL WILLI KLEEMANN | |
288a | DIRECTOR APPOINTED CEDRIANE DE BOUCAUD | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WHITE | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 23/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 3259/14542 23/07/ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 23/07/07--------- £ SI 10000@.01=100 £ IC 6616/6716 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/07/07--------- £ SI 362466@.01=3624 £ IC 2992/6616 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/02/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/07/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Final Meetings | 2016-06-07 |
Annual Liquidation Meetings | 2015-06-02 |
Notices to Creditors | 2014-05-16 |
Appointment of Liquidators | 2014-04-15 |
Appointment of Administrators | 2013-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
|
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 AQUAPHARM BIO-DISCOVERY LTD.
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as AQUAPHARM BIO-DISCOVERY LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AQUAPHARM BIO-DISCOVERY LTD. | Event Date | 2014-04-03 |
Company Number: SC206116 Name of Company: AQUAPHARM BIO-DISCOVERY LTD . Nature of Business: Research and experimental development on natural sciences and engineering. Type of Liquidation: Creditors. Address of Registered Office: c/o Pinsent Masons, 141 Bothwell Street, Glasgow, G2 7EQ. Principal Trading Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP. Liquidators' Names and Address: Stephen Cork and Joanne Milner, both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Office Holder Numbers: 8627 and 8761. Further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150. Date of Appointment: 03 April 2014. By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-04-26 | |
Notice is hereby given that on 14 April 2011 a Petition was presented to the Sheriff of Lothian and Borders at Edinburgh by Manus Gregor, the director of Gregor Homes Limited, a company incorporated under the Companies Acts (registered number SC205102) and having its registered office at 112 Commercial Street, Edinburgh EH6 6NF, craving the Court inter alia that Gregor Homes Limited, be wound-up by the Court; and that in the meantime Matthew Purdon Henderson, Insolvency Practitioner, 7-11 Melville Street, Edinburgh EH3 7PE be appointed as Provisional Liquidator of the said Company in which Petition the Sheriff at Edinburgh by interlocutor dated 15 April 2011 appointed persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Edinburgh within 8 days after intimation, service and advertisement and eo die appointed the said Matthew Purdon Henderson to be the Provisional Liquidator of the said company and to authorise the same to exercise the powers contained in paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986 for a limited period of 3 months (unless otherwise extended) or until the appointment of Interim Liquidator all which notice is hereby given. Richard McMeeken , Solicitor, Morton Fraser, Quartermile Two, 2 Lister Square, Edinburgh EH3 9GL Agents for the Petitioners | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AQUAPHARM BIO-DISCOVERY LTD. | Event Date | 1970-01-01 |
Company Number: SC206116 c/o Pinsent Masons, 141 Bothwell Street, Glasgow, G2 7EQ Principal Trading Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP. Notice is hereby given of the Joint Liquidators intention to declare a first and final dividend to unsecured creditors of the Company. Stephen Cork and Joanne Milner were appointed Joint Administrators on 3 December 2013 and subsequently Joint Liquidators on 3 April 2014. Those creditors who have not already done so are required on or before the 11 June 2014 to send their claims and all relevant supporting evidence to Stephen Cork and Joanne Milner, the Joint Liquidators of the Company, at Cork Gully LLP, 52 Brook Street, London, W1K 5DS and, if so requested to provide any further details, documents or other such evidence as may appear to the Joint Liquidators to be necessary. Any creditor who has not proved their debt by 11 June 2014 will be excluded from the dividend, which we intend to declare within the period of 2 months after 11 June 2014. Date of Appointment: 3 April 2014 Office Holder details: Stephen Cork and Joanne Milner (IP Nos. 8627 and 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150. Stephen Cork and Joanne Milner , Joint Liquidators 09 May 2014. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AQUAPHARM BIO-DISCOVERY LTD. | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC206116 Nature of Business: Research and experimental development on natural sciences andengineering. Company Registered Address: 141 Bothwell Street, Glasgow, G2 7EQ. Principal Trading Address: Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP. Administrator appointed on: 03 December 2013. by notice of appointment lodged in The Edinburgh Sheriff Court. Joint Administrators’ Names and Address: Stephen Cork and Joanne Milner (IP Nos 8627and 8761), both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Further detailscontact: Yanish Gopee, Email: Yanishgopee@corkgully.com, Tel: 020 7268 2150. | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | AQUAPHARM BIO-DISCOVERY LIMITED | Event Date | |
Registered office: c/o Pinsent Masons, 141 Bothwell Street, Glasgow, G2 7EQ formerly - Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned an annual meeting of the Company’s members and creditors under Section 105 of the Insolvency Act 1986 for the purpose of receiving an account of the liquidators’ acts and dealings and the conduct of the winding-up during the preceding year. The meetings will be held at 52 Brook Street, London, W1K 5DS on 2 July 2015 at 10.30 am and 10.45 am respectively. In order to be entitled to vote at the meeting, creditors and members must lodge their proxies with the Joint Liquidators 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 if this has not previously been submitted). Names, IP numbers, firm names and addresses of Liquidators: Stephen Cork (IP number 8627) of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : Joanne Milner (IP number 8761) of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : Date of appointment of Liquidators: 3 April 2014 : Contact information for Liquidators: chloecharlesworth@corkgully.com, telephone number 020 7268 2150 Optional alternative contact name: Chloe Charlesworth | |||
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. |