Dissolved 2017-09-28
Company Information for BRITISH BIOTECH SERVICES LIMITED
WOKINGHAM, BERKSHIRE, RG41 5RD,
|
Company Registration Number
03364627
Private Limited Company
Dissolved Dissolved 2017-09-28 |
Company Name | |
---|---|
BRITISH BIOTECH SERVICES LIMITED | |
Legal Registered Office | |
WOKINGHAM BERKSHIRE RG41 5RD Other companies in RG41 | |
Company Number | 03364627 | |
---|---|---|
Date formed | 1997-05-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2017-09-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
KEVIN PATRICK KISSANE |
||
PETER JOHN FELLNER |
||
IAN GARLAND |
||
DAVID MACKNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON MARY HOOD |
Company Secretary | ||
JOHN ANDREW DUNCAN SLATER |
Company Secretary | ||
JOHN ANDREW DUNCAN SLATER |
Director | ||
ANTHONY JOHN WEIR |
Director | ||
PETER BRIAN WORRALL |
Company Secretary | ||
JONATHAN CHARLES HOWARD BOND |
Company Secretary | ||
ELLIOT PAUL GOLDSTEIN |
Director | ||
ANTHONY JOHN WEIR |
Company Secretary | ||
JOHN EDWARD ILETT |
Company Secretary | ||
ALAN HASTINGS DRUMMOND |
Director | ||
MALCOLM JAMES FALLEN |
Director | ||
KEITH GRAHAM MCCULLAGH |
Director | ||
ANTHONY JOHN WEIR |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIBOTARGETS HOLDINGS LIMITED | Director | 2008-11-14 | CURRENT | 1997-03-25 | Liquidation | |
IONIX PHARMACEUTICALS LIMITED | Director | 2008-11-14 | CURRENT | 2001-05-16 | Dissolved 2017-09-28 | |
RIBOTARGETS LIMITED | Director | 2008-11-14 | CURRENT | 1994-02-16 | Dissolved 2017-09-28 | |
VERNALIS (CAMBRIDGE) LIMITED | Director | 2008-11-14 | CURRENT | 1996-07-03 | Dissolved 2017-09-28 | |
LIGAND UK DEVELOPMENT LIMITED | Director | 2008-11-14 | CURRENT | 1991-04-11 | Active | |
BRITISH BIOTECH (UK) LIMITED | Director | 2008-11-14 | CURRENT | 1997-05-02 | Dissolved 2017-09-28 | |
BRITISH BIOTECH INTERNATIONAL LIMITED | Director | 2008-11-14 | CURRENT | 1997-05-02 | Dissolved 2017-09-28 | |
BRITISH BIOTECH INVESTMENTS LIMITED | Director | 2008-11-14 | CURRENT | 1994-01-06 | Dissolved 2017-09-28 | |
CEREXUS LIMITED | Director | 2008-11-14 | CURRENT | 1998-04-14 | Dissolved 2017-09-28 | |
LIGAND UK RESEARCH LIMITED | Director | 2008-11-14 | CURRENT | 1995-06-20 | Active - Proposal to Strike off | |
LIGAND UK GROUP LIMITED | Director | 2008-11-14 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
LIGAND UK LIMITED | Director | 2002-12-04 | CURRENT | 1988-10-13 | Active | |
RIBOTARGETS HOLDINGS LIMITED | Director | 2009-09-30 | CURRENT | 1997-03-25 | Liquidation | |
IONIX PHARMACEUTICALS LIMITED | Director | 2009-09-30 | CURRENT | 2001-05-16 | Dissolved 2017-09-28 | |
RIBOTARGETS LIMITED | Director | 2009-09-30 | CURRENT | 1994-02-16 | Dissolved 2017-09-28 | |
VERNALIS (CAMBRIDGE) LIMITED | Director | 2009-09-30 | CURRENT | 1996-07-03 | Dissolved 2017-09-28 | |
BRITISH BIOTECH (UK) LIMITED | Director | 2009-09-30 | CURRENT | 1997-05-02 | Dissolved 2017-09-28 | |
BRITISH BIOTECH INTERNATIONAL LIMITED | Director | 2009-09-30 | CURRENT | 1997-05-02 | Dissolved 2017-09-28 | |
BRITISH BIOTECH INVESTMENTS LIMITED | Director | 2009-09-30 | CURRENT | 1994-01-06 | Dissolved 2017-09-28 | |
CEREXUS LIMITED | Director | 2009-09-30 | CURRENT | 1998-04-14 | Dissolved 2017-09-28 | |
LIGAND UK RESEARCH LIMITED | Director | 2009-09-30 | CURRENT | 1995-06-20 | Active - Proposal to Strike off | |
LIGAND UK GROUP LIMITED | Director | 2009-09-30 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
LIGAND UK DEVELOPMENT LIMITED | Director | 2009-06-15 | CURRENT | 1991-04-11 | Active | |
VERNALIS (R&D) LIMITED | Director | 2009-06-15 | CURRENT | 1986-02-04 | Active | |
LIGAND UK LIMITED | Director | 2008-12-29 | CURRENT | 1988-10-13 | Active | |
RIBOTARGETS HOLDINGS LIMITED | Director | 2009-09-30 | CURRENT | 1997-03-25 | Liquidation | |
IONIX PHARMACEUTICALS LIMITED | Director | 2009-09-30 | CURRENT | 2001-05-16 | Dissolved 2017-09-28 | |
RIBOTARGETS LIMITED | Director | 2009-09-30 | CURRENT | 1994-02-16 | Dissolved 2017-09-28 | |
VERNALIS (CAMBRIDGE) LIMITED | Director | 2009-09-30 | CURRENT | 1996-07-03 | Dissolved 2017-09-28 | |
BRITISH BIOTECH (UK) LIMITED | Director | 2009-09-30 | CURRENT | 1997-05-02 | Dissolved 2017-09-28 | |
BRITISH BIOTECH INTERNATIONAL LIMITED | Director | 2009-09-30 | CURRENT | 1997-05-02 | Dissolved 2017-09-28 | |
BRITISH BIOTECH INVESTMENTS LIMITED | Director | 2009-09-30 | CURRENT | 1994-01-06 | Dissolved 2017-09-28 | |
CEREXUS LIMITED | Director | 2009-09-30 | CURRENT | 1998-04-14 | Dissolved 2017-09-28 | |
LIGAND UK RESEARCH LIMITED | Director | 2009-09-30 | CURRENT | 1995-06-20 | Active - Proposal to Strike off | |
LIGAND UK GROUP LIMITED | Director | 2009-09-30 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
LIGAND UK DEVELOPMENT LIMITED | Director | 2009-06-15 | CURRENT | 1991-04-11 | Active | |
VERNALIS (R&D) LIMITED | Director | 2009-06-15 | CURRENT | 1986-02-04 | Active | |
LIGAND UK LIMITED | Director | 2009-02-02 | CURRENT | 1988-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GARLAND / 01/09/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKNEY / 14/03/2013 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GARLAND / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN FELLNER / 23/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKNEY / 23/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN PATRICK KISSANE / 23/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM OAKDENE COURT 613 READING ROAD WINNERSH BERKSHIRE RG41 5UA | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED KEVIN PATRICK KISSANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON HOOD | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GARLAND / 30/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AR01 | 30/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN GARLAND | |
MISC | DUPLICATE 288A LOGGED | |
MISC | DUPLICATE 288A LOGGED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER | |
AP03 | SECRETARY APPOINTED ALISON MARY HOOD | |
AP01 | DIRECTOR APPOINTED DAVID MACKNEY | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN ANDREW DUNCAN SLATER | |
288a | DIRECTOR APPOINTED PETER JOHN FELLNER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY WEIR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM: THAMES COURT WATLINGTON ROAD OXFORD OXFORDSHIRE OX4 6LY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: WATLINGTON ROAD OXFORD OXFORDSHIRE OX4 6LY | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 BRITISH BIOTECH SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRITISH BIOTECH SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRITISH BIOTECH SERVICES LIMITED | Event Date | 2017-03-14 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Member on 14 March 2017 to wind up the Companies and appoint Liquidators as follows: Special resolution 1 'THAT the Companies be wound up voluntarily.' Ordinary resolution 2 'THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings 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.' Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 14 March 2017 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | BRITISH BIOTECH SERVICES LIMITED | Event Date | 2017-03-14 |
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | BRITISH BIOTECH SERVICES LIMITED | Event Date | |
All in Members Voluntary Liquidation on 14 March 2017, the above-named Companies, which were non-trading entities and whose registered offices are at 100 Berkshire Place, Wharfedale Road, Winnersh, Wokingham, Berkshire RG41 5RD, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT 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 28 April 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, 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 Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 14 March 2017 | |||
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. |