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

PROPHILIAN LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
03676780
Private Limited Company
Dissolved

Dissolved 2017-12-22

Company Overview

About Prophilian Ltd
PROPHILIAN LIMITED was founded on 1998-12-01 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-12-22 and is no longer trading or active.

Key Data
Company Name
PROPHILIAN LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
B4
Other companies in NG11
 
Previous Names
NOTTCOR 83 LIMITED23/04/1999
Filing Information
Company Number 03676780
Date formed 1998-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-12-22
Type of accounts FULL
Last Datalog update: 2018-01-26 13:20:30
Primary Source:Companies House
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.

Company Officers of PROPHILIAN LIMITED

Current Directors
Officer Role Date Appointed
GORDON BIGGART CAMERON
Company Secretary 2011-02-03
GORDON BIGGART CAMERON
Director 2008-12-15
MARK EGERTON
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LEONARD BURDETT
Director 2010-10-20 2013-12-09
MICHELLE KENNEDY
Company Secretary 2010-03-03 2011-02-03
DESMOND JOSEPH PAUL EDWARD COWAN
Director 2008-12-15 2010-10-20
GORDON BIGGART CAMERON
Company Secretary 2008-12-15 2010-03-03
IAN DOWNING
Company Secretary 2006-01-01 2008-12-15
IAN DOWNING
Director 2006-01-01 2008-12-15
SIMON ANTHONY LEE
Director 2005-01-10 2008-12-15
NIGEL GRAHAM SOUSTER
Company Secretary 1999-02-12 2005-11-16
NIGEL GRAHAM SOUSTER
Director 2001-04-25 2005-11-16
RALPH STEPHEN HARRIS
Director 2001-04-25 2005-10-04
STANLEY STEWART DAVIS
Director 1999-02-12 2005-01-10
LISBETH ILLUM
Director 2004-04-10 2005-01-10
IAN WILDING
Director 1999-02-12 2005-01-10
STEPHEN PETER NEWMAN
Director 1999-02-12 2004-03-29
KERRY LOUISE GATFORD
Nominated Secretary 1998-12-01 1999-02-12
JULIA DIANE BROWN
Director 1998-12-01 1999-02-12
KERRY LOUISE GATFORD
Nominated Director 1998-12-01 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON BIGGART CAMERON CO-FORMULATE LIMITED Director 2015-12-14 CURRENT 2007-09-18 Liquidation
GORDON BIGGART CAMERON ASCOT BIDCO LIMITED Director 2013-12-06 CURRENT 2013-08-06 Dissolved 2017-12-22
GORDON BIGGART CAMERON ASCOT MIDCO 1 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
GORDON BIGGART CAMERON ASCOT MIDCO 2 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
GORDON BIGGART CAMERON ASCOT TOPCO LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
GORDON BIGGART CAMERON PHAETON RESEARCH LIMITED Director 2008-12-15 CURRENT 1998-12-01 Dissolved 2017-03-21
GORDON BIGGART CAMERON QUOTIENT SCIENCES LIMITED Director 2008-12-15 CURRENT 2004-09-03 Active
MARK EGERTON QUOTIENT SCIENCES (READING) LIMITED Director 2017-11-14 CURRENT 2000-04-14 Liquidation
MARK EGERTON WATCH MIDCO 1 LIMITED Director 2016-01-20 CURRENT 2015-11-18 Liquidation
MARK EGERTON QUOTIENT SCIENCES HOLDINGS LIMITED Director 2016-01-20 CURRENT 2015-11-19 Liquidation
MARK EGERTON CO-FORMULATE LIMITED Director 2015-12-14 CURRENT 2007-09-18 Liquidation
MARK EGERTON WATCH BIDCO LIMITED Director 2015-12-01 CURRENT 2015-11-20 Active
MARK EGERTON QB HOLDCO LIMITED Director 2014-12-16 CURRENT 2014-11-18 Active - Proposal to Strike off
MARK EGERTON QUOTIENT PROPERTIES LIMITED Director 2013-12-09 CURRENT 2009-04-09 Dissolved 2017-03-28
MARK EGERTON PHAETON RESEARCH LIMITED Director 2013-12-09 CURRENT 1998-12-01 Dissolved 2017-03-21
MARK EGERTON ASCOT BIDCO LIMITED Director 2013-12-06 CURRENT 2013-08-06 Dissolved 2017-12-22
MARK EGERTON ASCOT MIDCO 1 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
MARK EGERTON ASCOT MIDCO 2 LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22
MARK EGERTON ASCOT TOPCO LIMITED Director 2013-12-06 CURRENT 2013-09-03 Dissolved 2017-12-22

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
2017-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM TRENT HOUSE MERE WAY RUDDINGTON NOTTINGHAM NG11 6JS
2017-01-234.70DECLARATION OF SOLVENCY
2017-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800010
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800009
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800008
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800009
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036767800008
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 7660.75
2015-12-03AR0101/12/15 FULL LIST
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036767800010
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 7660.75
2014-12-04AR0101/12/14 FULL LIST
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036767800009
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15RES13SHARE DIVISION AND CONSOLIDATION 09/12/2013
2014-04-15RES01ADOPT ARTICLES 09/12/2013
2014-03-18AUDAUDITOR'S RESIGNATION
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 7660.75
2013-12-17AR0101/12/13 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BIGGART CAMERON / 09/12/2013
2013-12-16AP01DIRECTOR APPOINTED DR MARK EGERTON
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BURDETT
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036767800008
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM NEWMARKET ROAD FORDHAM CAMBRIDGESHIRE CB7 5WW
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-18AR0101/12/12 FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-12AR0101/12/11 FULL LIST
2011-02-04AP03SECRETARY APPOINTED MR GORDON BIGGART CAMERON
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE KENNEDY
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-05AR0101/12/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED MR ROGER LEONARD BURDETT
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND COWAN
2010-03-04AP03SECRETARY APPOINTED MISS MICHELLE KENNEDY
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY GORDON CAMERON
2010-01-04AR0101/12/09 FULL LIST
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23RES13FACILITIES AGREEMENT 21/08/2009
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-06RES01ALTER MEM AND ARTS 25/03/2009
2009-02-11363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-01-22AUDAUDITOR'S RESIGNATION
2009-01-14225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-01-13MISCSECTION 519
2009-01-13288aDIRECTOR AND SECRETARY APPOINTED GORDON BIGGART CAMERON
2009-01-13288aDIRECTOR APPOINTED DESMOND JOSEPH PAUL EDWARD COWAN
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN DOWNING
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM C/O PHARMACEUTICAL PROFILES LTD MERE WAY RUDDINGTON FIELDS, NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEE
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: MERE WAY RUDDINGTON FIELDS NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12ELRESS386 DISP APP AUDS 22/06/06
2006-07-12ELRESS80A AUTH TO ALLOT SEC 22/06/06
2006-02-21225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW SECRETARY APPOINTED
2005-12-08363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-23288bSECRETARY RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to PROPHILIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROPHILIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-11-05 Satisfied HSBC BANK PLC (SECURITY TRUSTEE)
2013-12-12 Satisfied HSBC BANK PLC
DEBENTURE 2009-03-27 Satisfied ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
DEBENTURE 2005-01-10 Satisfied 3I INVESTMENTS PLC ACTING FOR ITSELF AND AS TRUSTEE ON BEHALF OF THE SECURITY BENEFICIARIES(THE SECURITY TRUSTEE)
DEBENTURE 2003-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE OF LIFE POLICY 2003-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE OF LIFE POLICY 2003-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE OF LIFE POLICY 2003-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE OF LIFE POLICY 2003-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PROPHILIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPHILIAN LIMITED
Trademarks
We have not found any records of PROPHILIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPHILIAN LIMITED. 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 (72110 - Research and experimental development on biotechnology) as PROPHILIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROPHILIAN LIMITED 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 Type
Defending partyPROPHILIAN LIMITEDEvent Date2017-01-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 21 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 21 February 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 January 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 11 January 2017
 
Initiating party Event Type
Defending partyPROPHILIAN LIMITEDEvent Date2017-01-09
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyPROPHILIAN LIMITEDEvent Date2017-01-09
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 9 January 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Orton and John Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 January 2017 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at samuel.henderson@kpmg.co.uk. Gordon Biggart Cameron , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPHILIAN LIMITED 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 PROPHILIAN LIMITED 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.