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

ALIZYME PLC

GRANT THORNTON UK LLP 101 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0FY,
Company Registration Number
03163027
Public Limited Company
Liquidation

Company Overview

About Alizyme Plc
ALIZYME PLC was founded on 1996-02-22 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Alizyme Plc is a Public Limited Company registered in 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
ALIZYME PLC
 
Legal Registered Office
GRANT THORNTON UK LLP 101 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0FY
Other companies in CB4
 
Filing Information
Company Number 03163027
Company ID Number 03163027
Date formed 1996-02-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2008
Account next due 30/06/2010
Latest return 22/02/2009
Return next due 22/03/2010
Type of accounts GROUP
Last Datalog update: 2019-04-04 09:42:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALIZYME PLC
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.
Companies with same name ALIZYME PLC
The following companies were found which have the same name as ALIZYME PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALIZYME THERAPEUTICS LIMITED GRANT THORNTON UK LLP 101 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0FY Liquidation Company formed on the 1992-11-06

Company Officers of ALIZYME PLC

Current Directors
Officer Role Date Appointed
NICHOLAS BLECH
Company Secretary 2008-09-05
JOHN EDWIN GORDON
Director 1996-06-20
BRIAN MANSEL RICHARDS
Director 1996-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER IAN HICKLING
Director 2006-12-01 2009-11-03
DAVID ROGER LLOYD
Director 2009-04-01 2009-10-30
ALAN GILBERT GOODMAN
Director 2009-04-23 2009-10-06
TIMOTHY PAUL MCCARTHY
Director 1996-02-26 2009-07-03
RICHARD ANTHONY DE SOUZA
Director 2009-04-01 2009-06-22
WILLIAM EDGE
Director 1998-06-11 2009-04-01
DAVID CAMPBELL
Company Secretary 2004-12-20 2008-09-05
DAVID CAMPBELL
Director 2006-12-01 2008-09-05
RICHARD GEORGE FORREST
Director 2002-05-21 2008-08-31
RICHARD MICHAEL JOHN PALMER
Director 1996-09-16 2006-11-30
TIMOTHY PAUL MCCARTHY
Company Secretary 1996-10-15 2004-12-20
TREVOR RODNEY JARMAN
Director 1996-02-26 2002-04-11
SIDNEY STEWART SIDDALL
Director 1996-06-20 2001-12-31
ANDREW DAVID PORTER
Director 1996-02-26 1998-05-01
ALAN GILBERT GOODMAN
Director 1996-06-20 1997-03-24
SARAH ELIZABETH TURK
Company Secretary 1996-09-16 1996-10-15
SUSAN CAROL FADIL
Company Secretary 1996-02-22 1996-09-16
SUSAN CAROL FADIL
Nominated Director 1996-02-22 1996-02-26
ERIC MICHAEL GUMMERS
Nominated Director 1996-02-22 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BLECH ALIZYME THERAPEUTICS LIMITED Company Secretary 2008-09-05 CURRENT 1992-11-06 Liquidation
NICHOLAS BLECH UNNAMED LIMITED Company Secretary 1995-04-27 CURRENT 1995-02-28 Active
JOHN EDWIN GORDON ALIZYME THERAPEUTICS LIMITED Director 1996-06-20 CURRENT 1992-11-06 Liquidation
BRIAN MANSEL RICHARDS ALIZYME THERAPEUTICS LIMITED Director 1996-03-14 CURRENT 1992-11-06 Liquidation

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
2020-01-234.68 Liquidators' statement of receipts and payments to 2019-12-20
2019-07-314.68 Liquidators' statement of receipts and payments to 2019-06-20
2019-01-234.68 Liquidators' statement of receipts and payments to 2018-12-20
2018-07-304.68 Liquidators' statement of receipts and payments to 2018-06-20
2018-01-184.68 Liquidators' statement of receipts and payments to 2017-12-20
2017-07-084.68 Liquidators' statement of receipts and payments to 2017-06-20
2017-01-174.68 Liquidators' statement of receipts and payments to 2016-12-20
2016-07-064.68 Liquidators' statement of receipts and payments to 2016-06-20
2016-01-114.68 Liquidators' statement of receipts and payments to 2015-12-20
2015-07-234.68 Liquidators' statement of receipts and payments to 2015-06-20
2015-01-144.68 Liquidators' statement of receipts and payments to 2014-12-20
2014-07-23LIQ MISC OCCourt order insolvency:removal of liquidator
2014-07-234.40Notice of ceasing to act as a voluntary liquidator
2014-07-114.68 Liquidators' statement of receipts and payments to 2014-06-20
2014-01-154.68 Liquidators' statement of receipts and payments to 2013-12-20
2013-07-174.68 Liquidators' statement of receipts and payments to 2013-06-20
2013-01-224.68 Liquidators' statement of receipts and payments to 2012-12-20
2012-07-094.68 Liquidators' statement of receipts and payments to 2012-06-20
2012-01-194.68 Liquidators' statement of receipts and payments to 2011-12-20
2011-07-194.68 Liquidators' statement of receipts and payments to 2011-06-20
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/11 FROM Grant Thornton Uk Llp Byron House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
2011-02-284.68Liquidators' statement of receipts and payments
2011-01-254.68 Liquidators' statement of receipts and payments to 2010-12-20
2009-12-212.24BAdministrator's progress report to 2009-12-18
2009-12-212.34BNotice of move from Administration to creditors voluntary liquidation
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HICKLING
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN HICKLING / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN HICKLING / 30/10/2009
2009-10-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOODMAN
2009-09-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-08-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM MCCLINTOCK BUILDING, GRANTA PARK GREAT ABINGTON CAMBRIDGE CAMBRIDGESHIRE CB21 6GX
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MCCARTHY
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DE SOUZA
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-27288aDIRECTOR APPOINTED MR ALAN GILBERT GOODMAN
2009-04-08288aDIRECTOR APPOINTED MR RICHARD ANTHONY DE SOUZA
2009-04-01288aDIRECTOR APPOINTED DR DAVID ROGER LLOYD
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGE
2009-03-19363aRETURN MADE UP TO 22/02/09; BULK LIST AVAILABLE SEPARATELY
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY DAVID CAMPBELL
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL
2008-09-09288aSECRETARY APPOINTED MR NICHOLAS BLECH
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FORREST
2008-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-27RES01ALTER ARTICLES 24/06/2008
2008-06-27RES04GBP NC 5500000/6000000 24/06/2008
2008-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-30RES04GBP NC 5000000/5500000 15/07/2007
2008-04-08363sRETURN MADE UP TO 22/02/08; BULK LIST AVAILABLE SEPARATELY
2007-12-2888(2)RAD 12/11/07--------- £ SI 290402@.02=5808 £ IC 4009498/4015306
2007-12-2888(2)RAD 02/11/07--------- £ SI 141415@.02=2828 £ IC 4006670/4009498
2007-12-2888(2)RAD 27/11/07--------- £ SI 216408@.02=4328 £ IC 4016977/4021305
2007-12-2888(2)RAD 26/11/07--------- £ SI 83592@.02=1671 £ IC 4015306/4016977
2007-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-11363sRETURN MADE UP TO 22/02/07; BULK LIST AVAILABLE SEPARATELY
2007-03-0688(2)RAD 06/02/07-06/02/07 £ SI 150000@.02=3000 £ IC 3999669/4002669
2007-03-0688(2)RAD 25/01/07-25/01/07 £ SI 300000@.02=6000 £ IC 3993669/3999669
2007-03-0688(2)RAD 14/02/07-14/02/07 £ SI 200000@.02=4000 £ IC 4002669/4006669
2007-01-0888(2)RAD 08/12/06-08/12/06 £ SI 100000@.02=2000 £ IC 3991669/3993669
2007-01-0888(2)RAD 07/12/06-07/12/06 £ SI 18118956@.02=362379 £ IC 3629290/3991669
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: GRANTA PARK GREAT ABINGTON CAMBRIDGE CAMBRIDGSHIRE CB1 6GX
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-10363sRETURN MADE UP TO 22/02/06; BULK LIST AVAILABLE SEPARATELY
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
7310 - R & d on nat sciences & engineering



Licences & Regulatory approval
We could not find any licences issued to ALIZYME PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-10-14
Meetings of Creditors2009-09-22
Appointment of Administrators2009-08-03
Fines / Sanctions
No fines or sanctions have been issued against ALIZYME PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALIZYME PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 7310 - R & d on nat sciences & engineering

Intangible Assets
Patents
We have not found any records of ALIZYME PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALIZYME PLC
Trademarks
We have not found any records of ALIZYME PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALIZYME PLC. 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 (7310 - R & d on nat sciences & engineering) as ALIZYME PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ALIZYME PLC 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 TypeNotice of Intended Dividends
Defending partyALIZYME PLCEvent Date2013-10-08
Principal Trading Address: Granta Park, Great Abington, Cambridge, CB4 0WZ We Ian S Carr and Nigel Morrison (IP Nos. 8741 and 8938) both of Grant Thornton UK LLP, 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0FY the Liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 6 November 2013. Date of Appointment: 21 December 2009. Further details contact: Ian S Carr and Nigel Morrison, Tel: 0161 953 6900. Alternative contact: Paula Martin.
 
Initiating party Event TypeMeetings of Creditors
Defending partyALIZYME PLCEvent Date2009-09-17
Notice is hereby given that a meeting of creditors of Alizyme PLC is to be held at the offices of Grant Thornton, 30 Finsbury Square, London EC2P 2YU on 02 October 2009 at 11.00 am in accordance with Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 to consider my statement of proposals and to consider establishing a committee of creditors. If no creditors committee is formed at this meeting, a resolution may be taken specifying the terms on which the administrator is to be remunerated. In order for creditors to be able to vote details of their claims must be lodged at Grant Thornton UK LLP, Byron House, Cambridge Business Park, Cambridge, CB4 OWZ not later than 12 noon on 1 October 2009. Under Rule 2.38(1) of the Insolvency Rules 1986, proxies may be lodged at any time prior to the commencement of the meeting. Ian Carr , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyALIZYME PLCEvent Date2009-07-27
In the High Court of Justice, Chancery Division Companies Court case number 16802 Ian Carr (IP No 8741 ), of Grant Thornton UK LLP , Byron House, Cambridge Business Park, Cambridge CB4 0WZ and Nigel Morrison (IP No 8938 ), of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALIZYME PLC 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 ALIZYME PLC 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.